CHORLEY SPORTING CLUB LIMITED

Register to unlock more data on OkredoRegister

CHORLEY SPORTING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953426

Incorporation date

22/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victory Park, Duke Street, Chorley, Lancashire PR7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1994)
dot icon09/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/02/2025
Termination of appointment of Craig Dootson as a director on 2025-01-31
dot icon23/12/2024
Termination of appointment of Anthony Prescott as a director on 2024-12-23
dot icon18/06/2024
Appointment of Mr Craig Dootson as a director on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon18/06/2024
Appointment of Mr Anthony Prescott as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr James Edward Waldie as a director on 2024-06-18
dot icon15/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/12/2023
Termination of appointment of Graham David Watkinson as a director on 2023-11-10
dot icon20/12/2023
Termination of appointment of Kenneth Wright as a director on 2023-11-10
dot icon08/06/2023
Appointment of Mr Prince Emmanuel Nixon Yemoh as a director on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon31/05/2023
Notification of Reset Events Ltd as a person with significant control on 2023-04-13
dot icon31/05/2023
Cessation of Kenneth Wright as a person with significant control on 2023-04-13
dot icon31/05/2023
Cessation of Graham David Watkinson as a person with significant control on 2023-04-13
dot icon01/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon06/08/2020
Director's details changed for Mr Kenneth Wright on 2020-07-01
dot icon06/08/2020
Director's details changed for Mr Graham David Watkinson on 2020-07-01
dot icon09/03/2020
Cessation of Glen Andrew Hutchinson as a person with significant control on 2020-02-17
dot icon06/03/2020
Termination of appointment of Glen Andrew Hutchinson as a director on 2020-02-17
dot icon06/03/2020
Termination of appointment of Chris Blackburn as a director on 2020-03-02
dot icon06/01/2020
Termination of appointment of David Graham Tindall as a director on 2020-01-03
dot icon09/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/09/2019
Confirmation statement made on 2019-07-22 with updates
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-15
dot icon22/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-15
dot icon15/08/2019
Appointment of Mr Chris Blackburn as a director on 2019-03-06
dot icon15/08/2019
Appointment of Mr David Graham Tindall as a director on 2019-03-06
dot icon14/08/2019
Termination of appointment of David Graham Tindall as a director on 2019-08-13
dot icon14/08/2019
Termination of appointment of Chris Blackburn as a director on 2019-08-13
dot icon09/08/2019
Appointment of Mr Chris Blackburn as a director on 2019-08-09
dot icon09/08/2019
Appointment of Mr David Graham Tindall as a director on 2019-08-09
dot icon20/06/2019
Resolutions
dot icon20/06/2019
Resolutions
dot icon14/06/2019
Change of share class name or designation
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon13/06/2019
Particulars of variation of rights attached to shares
dot icon21/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon07/08/2017
Notification of Graham David Watkinson as a person with significant control on 2017-07-22
dot icon07/08/2017
Change of details for Mr Kenneth Wright as a person with significant control on 2017-07-22
dot icon07/08/2017
Cessation of Simon Andrew Robinson as a person with significant control on 2017-07-22
dot icon07/08/2017
Cessation of Vicky Nicholson as a person with significant control on 2017-07-22
dot icon07/08/2017
Termination of appointment of Roy Miller as a director on 2017-07-22
dot icon07/08/2017
Termination of appointment of Jeremy Michael Lee as a director on 2017-07-22
dot icon07/08/2017
Termination of appointment of Simon James Denham as a director on 2017-07-22
dot icon07/08/2017
Termination of appointment of Michael Edward Finnigan as a director on 2017-07-22
dot icon07/08/2017
Termination of appointment of James Douglas Cole as a director on 2017-07-22
dot icon02/08/2017
Appointment of Mr James Douglas Cole as a director on 2017-07-22
dot icon28/07/2017
Appointment of Mr Roy Miller as a director on 2017-07-22
dot icon28/07/2017
Appointment of Mr Jeremy Michael Lee as a director on 2017-07-22
dot icon28/07/2017
Appointment of Mr Michael Edward Finnigan as a director on 2017-07-22
dot icon28/07/2017
Appointment of Mr Simon James Denham as a director on 2017-07-22
dot icon28/07/2017
Appointment of Mr Graham David Watkinson as a director on 2017-07-22
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Graham Watkinson as a director
dot icon11/10/2013
Termination of appointment of Peter Hardcastle as a secretary
dot icon12/09/2013
Appointment of Mr Graham David Watkinson as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon06/12/2012
Appointment of Mr Glen Andrew Hutchinson as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/03/2012
Registered office address changed from 41 St Thomass Road Chorley Lancashire PR7 1JE on 2012-03-27
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Termination of appointment of Geoffrey Haslam as a director
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/07/2010
Director's details changed for Geoffrey Haslam on 2009-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/08/2009
Return made up to 22/07/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Return made up to 22/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 22/07/07; no change of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon12/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/08/2006
Return made up to 22/07/06; full list of members
dot icon13/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon03/11/2005
Accounts for a small company made up to 2005-05-31
dot icon29/07/2005
Return made up to 22/07/05; full list of members
dot icon21/01/2005
Director resigned
dot icon13/12/2004
Accounts for a small company made up to 2004-05-31
dot icon29/07/2004
Return made up to 22/07/04; full list of members
dot icon11/12/2003
New director appointed
dot icon01/12/2003
Accounts for a small company made up to 2003-05-31
dot icon07/08/2003
Return made up to 22/07/03; full list of members
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
Secretary resigned
dot icon11/06/2003
Director resigned
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon08/08/2002
Return made up to 22/07/02; full list of members
dot icon26/04/2002
Ad 28/03/02--------- £ si 818781@1=818781 £ ic 4/818785
dot icon26/04/2002
Nc inc already adjusted 28/03/02
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
Secretary resigned
dot icon01/08/2001
Return made up to 22/07/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-05-31
dot icon28/11/2000
Statement of affairs
dot icon28/11/2000
Ad 06/10/00--------- £ si 2@1=2 £ ic 2/4
dot icon26/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon22/09/2000
Certificate of change of name
dot icon06/09/2000
Registered office changed on 06/09/00 from: the chambers 53 guildhall street preston lancashire PR1 3NU
dot icon04/08/2000
Return made up to 22/07/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/08/1999
Return made up to 22/07/99; no change of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: 26 ribblesdale place preston lancashire PR1 3NA
dot icon19/05/1999
Director resigned
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon12/08/1998
Return made up to 22/07/98; no change of members
dot icon29/05/1998
Director resigned
dot icon26/05/1998
Certificate of change of name
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
New director appointed
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon20/08/1997
Return made up to 22/07/97; full list of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: 28 ribblesdale place preston lancs. PR1 3NA
dot icon14/01/1997
Full accounts made up to 1996-05-31
dot icon06/08/1996
Return made up to 22/07/96; no change of members
dot icon27/03/1996
New secretary appointed
dot icon12/02/1996
Full accounts made up to 1995-05-31
dot icon12/09/1995
Return made up to 22/07/95; full list of members
dot icon17/05/1995
Director resigned
dot icon23/04/1995
New director appointed
dot icon20/03/1995
Accounting reference date notified as 31/05
dot icon14/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Director resigned
dot icon04/10/1994
Secretary resigned
dot icon27/09/1994
New director appointed
dot icon23/09/1994
New director appointed
dot icon24/08/1994
New secretary appointed
dot icon18/08/1994
New director appointed
dot icon28/07/1994
Secretary resigned
dot icon22/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-99.51 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
76.04K
-
0.00
43.61K
-
2022
5
89.49K
-
0.00
4.09K
-
2023
4
111.75K
-
0.00
20.00
-
2023
4
111.75K
-
0.00
20.00
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

111.75K £Ascended24.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-99.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Waldie
Director
18/06/2024 - Present
40
Wright, Kenneth
Director
10/11/2003 - 10/11/2023
5
Prescott, Anthony
Director
18/06/2024 - 23/12/2024
11
Mr Prince Emmanuel Nixon Yemoh
Director
01/06/2023 - Present
23
Watkinson, Graham David
Director
22/07/2017 - 10/11/2023
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHORLEY SPORTING CLUB LIMITED

CHORLEY SPORTING CLUB LIMITED is an(a) Active company incorporated on 22/07/1994 with the registered office located at Victory Park, Duke Street, Chorley, Lancashire PR7 3DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORLEY SPORTING CLUB LIMITED?

toggle

CHORLEY SPORTING CLUB LIMITED is currently Active. It was registered on 22/07/1994 .

Where is CHORLEY SPORTING CLUB LIMITED located?

toggle

CHORLEY SPORTING CLUB LIMITED is registered at Victory Park, Duke Street, Chorley, Lancashire PR7 3DU.

What does CHORLEY SPORTING CLUB LIMITED do?

toggle

CHORLEY SPORTING CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CHORLEY SPORTING CLUB LIMITED have?

toggle

CHORLEY SPORTING CLUB LIMITED had 4 employees in 2023.

What is the latest filing for CHORLEY SPORTING CLUB LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-05-31 with no updates.