CLUBAZ LIMITED

Register to unlock more data on OkredoRegister

CLUBAZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07230416

Incorporation date

21/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hulleys, Charter Way, Macclesfield SK10 2NACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon21/01/2026
Termination of appointment of Garry Alexander Small as a director on 2026-01-21
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon15/04/2025
Appointment of Mr Andrew Walton as a director on 2025-04-15
dot icon10/04/2025
Appointment of Mr Aaron Stuart Maund as a director on 2025-04-09
dot icon07/12/2024
Termination of appointment of Andrew James Thomas Thorp as a director on 2024-12-06
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Appointment of Mr Andrew James Thomas Thorp as a director on 2024-07-22
dot icon11/07/2024
Appointment of Mrs Lesley Ann Priestley as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Sophie Grace Mckenzie Gordon as a director on 2024-07-10
dot icon02/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Julie Leighton as a director on 2023-09-29
dot icon09/08/2023
Appointment of Mrs Diane Currie as a director on 2023-08-08
dot icon05/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/01/2023
Termination of appointment of Gillian Pickles as a director on 2023-01-04
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Termination of appointment of Robert John Parkin as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Phillip John Marley as a director on 2022-05-09
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon18/02/2022
Appointment of Mrs Julie Leighton as a director on 2022-02-17
dot icon17/02/2022
Appointment of Ms Sophie Grace Mckenzie Gordon as a director on 2022-02-17
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Appointment of Mr Garry Alexander Small as a director on 2021-05-13
dot icon24/05/2021
Termination of appointment of Robert James Quayle as a director on 2021-05-13
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon02/04/2019
Termination of appointment of Jane Natasha Snow as a director on 2019-03-31
dot icon13/02/2019
Appointment of Mr Jack Heppell as a director on 2019-02-11
dot icon12/02/2019
Appointment of Ms Gillian Pickles as a director on 2019-02-11
dot icon18/01/2019
Termination of appointment of Andrew John Jones as a director on 2019-01-05
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/02/2018
Registered office address changed from Mulberrys Alderley Park Macclesfield Cheshire SK10 4TF to Hulleys Charter Way Macclesfield SK10 2NA on 2018-02-15
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Richard Michael Snaith as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Paul Richard Graham Hyatt as a director on 2016-11-15
dot icon17/05/2016
Annual return made up to 2016-04-21 no member list
dot icon14/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/07/2015
Termination of appointment of Rachael Marion Vipond as a director on 2015-07-01
dot icon10/06/2015
Auditor's resignation
dot icon03/06/2015
Auditor's resignation
dot icon18/05/2015
Annual return made up to 2015-04-21 no member list
dot icon05/03/2015
Appointment of Mr Robert James Quayle as a director on 2015-03-05
dot icon19/11/2014
Termination of appointment of Susan Carolyn Connelly as a director on 2014-11-12
dot icon17/11/2014
Appointment of Mr Andrew John Jones as a director on 2014-11-12
dot icon14/11/2014
Appointment of Ms Rachael Marion Vipond as a director on 2014-11-12
dot icon14/11/2014
Appointment of Mrs Sophie Louise Simpson as a secretary on 2014-11-12
dot icon14/11/2014
Termination of appointment of Rachael Vipond as a secretary on 2014-11-12
dot icon14/11/2014
Termination of appointment of Christopher Doherty as a director on 2014-11-12
dot icon13/11/2014
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-21 no member list
dot icon10/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/10/2013
Appointment of Mr Robert John Parkin as a director
dot icon01/10/2013
Appointment of Mrs Jane Natasha Snow as a director
dot icon19/07/2013
Termination of appointment of Heather Mead as a director
dot icon10/06/2013
Termination of appointment of Peter Andersson as a director
dot icon14/05/2013
Annual return made up to 2013-04-21 no member list
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon07/09/2012
Appointment of Mr Peter Klas Lennart Andersson as a director
dot icon07/09/2012
Appointment of Mrs Susan Carolyn Connelly as a director
dot icon07/09/2012
Termination of appointment of Eric Teasdale as a director
dot icon10/05/2012
Annual return made up to 2012-04-21 no member list
dot icon14/11/2011
Accounts for a small company made up to 2011-03-31
dot icon14/11/2011
Termination of appointment of Paul Morrissey as a director
dot icon29/09/2011
Appointment of Mr Richard Michael Michael Snaith as a director
dot icon06/05/2011
Annual return made up to 2011-04-21 no member list
dot icon31/01/2011
Director's details changed for Mrs Heather Jane Mead on 2011-01-31
dot icon31/01/2011
Director's details changed for Dr Christopher Doherty on 2011-01-24
dot icon19/11/2010
Appointment of Mr Paul Richard Graham Hyatt as a director
dot icon01/10/2010
Appointment of Mrs Heather Jane Mead as a director
dot icon01/10/2010
Termination of appointment of Christopher Farrell as a director
dot icon01/10/2010
Termination of appointment of Susan Clarke as a director
dot icon01/10/2010
Termination of appointment of Ian Baldwin as a director
dot icon01/10/2010
Appointment of Miss Emma Georgina Luke as a director
dot icon30/09/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Andrew
Director
15/04/2025 - Present
-
Teasdale, Eric Leslie, Dr
Director
21/04/2010 - 05/09/2012
2
Jones, Andrew John, Dr
Director
12/11/2014 - 05/01/2019
5
Connelly, Susan Carolyn
Director
05/09/2012 - 12/11/2014
2
Clarke, Susan Helen
Director
21/04/2010 - 01/10/2010
2

Persons with Significant Control

1
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 CLUBAZ LIMITED

CLUBAZ LIMITED is an(a) Active company incorporated on 21/04/2010 with the registered office located at Hulleys, Charter Way, Macclesfield SK10 2NA. There are currently 7 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 CLUBAZ LIMITED?

toggle

CLUBAZ LIMITED is currently Active. It was registered on 21/04/2010 .

Where is CLUBAZ LIMITED located?

toggle

CLUBAZ LIMITED is registered at Hulleys, Charter Way, Macclesfield SK10 2NA.

What does CLUBAZ LIMITED do?

toggle

CLUBAZ LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLUBAZ LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Garry Alexander Small as a director on 2026-01-21.