CLUB WILMSLOW LIMITED

Register to unlock more data on OkredoRegister

CLUB WILMSLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507791

Incorporation date

18/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon18/02/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon05/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon10/12/2024
Termination of appointment of Simon Peter Wilson as a director on 2024-07-12
dot icon11/03/2024
Termination of appointment of Mark Emerson Jones as a director on 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/08/2022
Appointment of Mr Varun Maharaj as a secretary on 2022-08-04
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/09/2021
Appointment of Mr Anthony Emerson Jones as a director on 2021-08-26
dot icon07/09/2021
Appointment of Mr Peter Emerson Jones as a director on 2021-08-26
dot icon03/09/2021
Appointment of Mr Simon Peter Wilson as a director on 2021-08-26
dot icon02/09/2021
Resolutions
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Alan Jeffrey White as a secretary on 2014-11-18
dot icon06/11/2014
Full accounts made up to 2014-04-30
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-04-30
dot icon21/05/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon10/11/2011
Full accounts made up to 2011-04-30
dot icon22/08/2011
Termination of appointment of Alan White as a director
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon14/03/2008
Curr ext from 28/02/2009 to 30/04/2009
dot icon27/02/2008
Director and secretary appointed alan jeffrey white
dot icon27/02/2008
Director appointed mark emerson jones
dot icon25/02/2008
Appointment terminated secretary sameday company services LIMITED
dot icon25/02/2008
Appointment terminated director wildman & battell LIMITED
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Peter Emerson
Director
26/08/2021 - Present
96
Wilson, Simon Peter
Director
26/08/2021 - 12/07/2024
21
Jones, Mark Emerson
Director
18/02/2008 - 29/02/2024
101
Jones, Anthony Emerson
Director
26/08/2021 - Present
92

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 CLUB WILMSLOW LIMITED

CLUB WILMSLOW LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB WILMSLOW LIMITED?

toggle

CLUB WILMSLOW LIMITED is currently Active. It was registered on 18/02/2008 .

Where is CLUB WILMSLOW LIMITED located?

toggle

CLUB WILMSLOW LIMITED is registered at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF.

What does CLUB WILMSLOW LIMITED do?

toggle

CLUB WILMSLOW LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLUB WILMSLOW LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-11-18 with no updates.