CHESHIRE SPORT PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SPORT PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339314

Incorporation date

13/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Hamilton House, Church Street, Altrincham WA14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/06/2025
Director's details changed for Mr Jordan Robert Kennedy on 2025-06-04
dot icon20/12/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon16/12/2024
Termination of appointment of Timothy John Halpin as a director on 2024-12-12
dot icon16/12/2024
Appointment of Mr Jordan Robert Kennedy as a director on 2024-12-12
dot icon24/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon25/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/02/2023
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon08/10/2020
Termination of appointment of Adrian Christopher Kirk as a director on 2020-06-30
dot icon08/10/2020
Appointment of Mr Timothy John Halpin as a director on 2020-06-01
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon16/11/2018
Termination of appointment of Darren Karl Cornwall as a director on 2018-11-08
dot icon27/06/2018
Appointment of Mr Darren Karl Cornwall as a director on 2018-06-27
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon22/06/2017
Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 2017-06-22
dot icon26/01/2017
Full accounts made up to 2016-06-30
dot icon20/12/2016
Registered office address changed from Shaks High Performance Centre Carrington Lane Sale M31 4AE to C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB on 2016-12-20
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/06/2016
Termination of appointment of James Scott Jennings as a director on 2016-06-08
dot icon29/06/2016
Termination of appointment of Ian Peter Blackhurst as a director on 2016-06-08
dot icon29/06/2016
Termination of appointment of Cheshire Sport Promotions Ltd as a secretary on 2016-06-08
dot icon08/06/2016
Termination of appointment of Blair Thomas Glen as a director on 2015-01-01
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Steven Cornwall as a secretary on 2015-03-31
dot icon05/10/2015
Termination of appointment of Steven Cornwall as a director on 2015-03-31
dot icon05/10/2015
Termination of appointment of David John Challinor as a director on 2015-09-30
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon24/10/2012
Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 2012-10-24
dot icon06/06/2012
Full accounts made up to 2011-06-30
dot icon17/04/2012
Termination of appointment of Gary Tasker as a director
dot icon17/04/2012
Termination of appointment of Michael Hogan as a director
dot icon17/04/2012
Appointment of Steven Cornwall as a secretary
dot icon12/01/2012
Appointment of Mr Adrian Christopher Kirk as a director
dot icon12/01/2012
Appointment of Mr David John Challinor as a director
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Blair Glen as a director
dot icon09/01/2012
Termination of appointment of Nathan Bombrys as a director
dot icon09/01/2012
Termination of appointment of Neil Hilton as a director
dot icon12/12/2011
Miscellaneous
dot icon11/11/2011
Appointment of Cheshire Sport Promotions Ltd as a secretary
dot icon11/11/2011
Appointment of Mr Steven Cornwall as a director
dot icon11/11/2011
Termination of appointment of Neil Hilton as a secretary
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Appointment of Gary Anthony Tasker as a director
dot icon06/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon08/07/2010
Appointment of Mr Michael Christopher Hogan as a director
dot icon08/07/2010
Termination of appointment of Michael Hogan as a director
dot icon07/07/2010
Appointment of Mr Michael Hogan as a director
dot icon19/04/2010
Full accounts made up to 2009-06-30
dot icon15/02/2010
Termination of appointment of Francis Cotton as a director
dot icon15/02/2010
Termination of appointment of Steven Smith as a director
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2010
Termination of appointment of Stuart Lees as a director
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Neil Hilton on 2009-12-01
dot icon14/12/2009
Director's details changed for Nathan Bombrys on 2009-12-01
dot icon14/12/2009
Director's details changed for Francis Edward Cotton on 2009-12-01
dot icon14/12/2009
Director's details changed for Steven James Smith on 2009-12-01
dot icon14/12/2009
Director's details changed for Ian Peter Blackhurst on 2009-12-01
dot icon11/11/2009
Termination of appointment of Ian Kirkham as a director
dot icon27/10/2009
Full accounts made up to 2008-06-30
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/09/2009
Appointment terminated director niels de vos
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon06/08/2008
Auditor's resignation
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon14/12/2007
Return made up to 13/12/07; full list of members
dot icon27/10/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon12/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon01/04/2007
Accounts for a small company made up to 2006-06-30
dot icon11/01/2007
Return made up to 13/12/06; full list of members
dot icon03/01/2007
Director resigned
dot icon17/03/2006
Accounts for a small company made up to 2005-06-30
dot icon03/03/2006
Return made up to 13/12/05; full list of members
dot icon22/12/2005
Secretary resigned;director resigned
dot icon22/12/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon22/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/03/2005
Return made up to 13/12/04; full list of members
dot icon22/02/2005
Full accounts made up to 2003-06-30
dot icon09/09/2004
Certificate of change of name
dot icon28/04/2004
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon31/12/2003
Registered office changed on 31/12/03 from: edgeley park hardcastle road stockport SK3 9DD
dot icon31/12/2003
Return made up to 13/12/03; full list of members
dot icon04/12/2003
Full accounts made up to 2002-10-31
dot icon10/09/2003
Director's particulars changed
dot icon09/08/2003
Resolutions
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Secretary resigned
dot icon06/06/2003
Return made up to 13/12/02; full list of members
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New secretary appointed
dot icon13/05/2003
Compulsory strike-off action has been discontinued
dot icon08/05/2003
Withdrawal of application for striking off
dot icon08/04/2003
First Gazette notice for voluntary strike-off
dot icon24/02/2003
Application for striking-off
dot icon13/08/2002
Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/06/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon27/03/2002
Certificate of change of name
dot icon13/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.41M
-
0.00
-
-
2022
0
2.41M
-
0.00
-
-
2022
0
2.41M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.41M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halpin, Timothy John
Director
01/06/2020 - 12/12/2024
144
Lees, Stuart
Director
20/06/2005 - 01/02/2010
108
Brian George Kennedy
Director
27/03/2002 - 08/12/2006
193
Kennedy, Jordan Robert
Director
12/12/2024 - Present
105

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE SPORT PROMOTIONS LIMITED

CHESHIRE SPORT PROMOTIONS LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at Hamilton House, Church Street, Altrincham WA14 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SPORT PROMOTIONS LIMITED?

toggle

CHESHIRE SPORT PROMOTIONS LIMITED is currently Active. It was registered on 13/12/2001 .

Where is CHESHIRE SPORT PROMOTIONS LIMITED located?

toggle

CHESHIRE SPORT PROMOTIONS LIMITED is registered at Hamilton House, Church Street, Altrincham WA14 4DR.

What does CHESHIRE SPORT PROMOTIONS LIMITED do?

toggle

CHESHIRE SPORT PROMOTIONS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE SPORT PROMOTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with updates.