CONGLETON LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CONGLETON LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00218833

Incorporation date

10/01/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Church Lane, Scholar Green, Stoke-On-Trent ST7 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1982)
dot icon28/03/2026
Appointment of Mr Russell Stuart Finch as a director on 2026-03-23
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr Nicholas Fraser Wilkins as a director
dot icon25/03/2026
Termination of appointment of David Lonsdale as a director on 2026-03-23
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Kerry Hall as a director on 2025-03-24
dot icon25/03/2025
Termination of appointment of Matthew Parker as a director on 2025-03-24
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/03/2023
Appointment of Mr Mark Smith as a director on 2023-03-20
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Appointment of Mr Raymond Paul Masson as a director on 2022-03-22
dot icon24/03/2022
Appointment of Mr Matthew Parker as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Simon Peter Mccasey as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Peter Charles Dallow as a director on 2022-03-22
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Peter Jocelyn Walshaw as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Jane Lesley Cummins as a director on 2021-09-15
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Termination of appointment of Craig Robinson as a director on 2021-05-23
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/03/2021
Appointment of Mr Robbie Andrew Mcninch as a director on 2021-03-22
dot icon24/03/2021
Termination of appointment of John Ernest Doe as a director on 2021-03-22
dot icon19/01/2021
Termination of appointment of James William Clemens as a director on 2021-01-18
dot icon17/11/2020
Director's details changed for Dr John Ernest Doe on 2020-11-17
dot icon17/11/2020
Registered office address changed from 25 Walnut Rise Congleton CW12 4JY to 18 Church Lane Scholar Green Stoke-on-Trent ST7 3QQ on 2020-11-17
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon10/03/2020
Appointment of Mrs Jane Lesley Cummins as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mrs Kerry Hall as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Nicholas Fraser Wilkins as a director on 2020-03-10
dot icon04/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Marion Elizabeth Doe as a secretary on 2019-05-26
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon12/04/2019
Notification of a person with significant control statement
dot icon11/04/2019
Termination of appointment of Jane Tyler as a director on 2019-04-11
dot icon11/04/2019
Cessation of Ian Walker as a person with significant control on 2019-04-11
dot icon11/04/2019
Cessation of Marion Elizabeth Doe as a person with significant control on 2019-04-11
dot icon11/04/2019
Appointment of Mr Simon Peter Mccasey as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Emma Jane Walton as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Wilson Joseph Buckley as a director on 2019-04-11
dot icon11/04/2019
Appointment of Dr Peter Charles Dallow as a director on 2019-04-11
dot icon11/04/2019
Cessation of John Ernest Doe as a person with significant control on 2019-04-11
dot icon18/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/04/2018
Appointment of Mr James William Clemens as a director on 2018-04-16
dot icon17/04/2018
Appointment of Mr Wilson Joseph Buckley as a director on 2018-04-16
dot icon17/04/2018
Appointment of Miss Eileen Patricia Grigg as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Mark Richard Smith as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Sam Mark Norfolk as a director on 2018-04-16
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/04/2017
Appointment of Mr Sam Mark Norfolk as a director on 2017-03-13
dot icon20/03/2017
Termination of appointment of June Bowyer as a director on 2017-03-13
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-14 no member list
dot icon22/03/2016
Appointment of Mrs Emma Jane Walton as a director on 2016-03-14
dot icon21/03/2016
Director's details changed for Craig Robinson on 2016-03-14
dot icon21/03/2016
Termination of appointment of Matthew Frost as a director on 2016-03-14
dot icon21/03/2016
Termination of appointment of Christopher Wayne Clowes as a director on 2016-03-14
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-14 no member list
dot icon21/04/2015
Appointment of Mr Chris Clowes as a director on 2015-03-16
dot icon21/04/2015
Appointment of Mr Matthew Frost as a director on 2015-03-16
dot icon21/04/2015
Appointment of Mrs Lindsay Ruth Newton as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Kirsty Woodward as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Richard Mccarthy as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Alexander Burton as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Ivan Davies as a director on 2015-03-16
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-14 no member list
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-14 no member list
dot icon24/04/2013
Director's details changed for Mrs June Bowyer on 2013-04-20
dot icon09/04/2013
Appointment of Mr Richard Mccarthy as a director
dot icon09/04/2013
Appointment of Mr Mark Richard Smith as a director
dot icon04/04/2013
Termination of appointment of Shaun Brammeld as a director
dot icon21/06/2012
Director's details changed for Dr John Ernest Doe on 2012-06-21
dot icon20/06/2012
Director's details changed for Dr John Ernest Doe on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Mrs Marion Elizabeth Doe on 2012-06-19
dot icon19/06/2012
Registered office address changed from 31 Somerset Close Congleton Cheshire CW12 1SG on 2012-06-19
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-14 no member list
dot icon14/04/2012
Appointment of Miss Kirsty Woodward as a director
dot icon14/04/2012
Termination of appointment of Mark Smith as a director
dot icon29/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-14 no member list
dot icon10/05/2011
Appointment of Mr Shaun Brammeld as a director
dot icon10/05/2011
Appointment of Mrs Jane Tyler as a director
dot icon20/04/2011
Termination of appointment of Matthew Parker as a director
dot icon20/04/2011
Termination of appointment of Louise Davies as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-14 no member list
dot icon15/04/2010
Director's details changed for Ian Walker on 2010-04-14
dot icon15/04/2010
Director's details changed for Mrs Helen Shaw Dyson on 2010-04-14
dot icon15/04/2010
Director's details changed for Andrew Roy Giltrap on 2010-04-14
dot icon15/04/2010
Director's details changed for Mr Mark Richard Smith on 2010-04-14
dot icon15/04/2010
Director's details changed for Miss Louise Davies on 2010-04-14
dot icon15/04/2010
Director's details changed for Craig Robinson on 2010-04-14
dot icon15/04/2010
Director's details changed for Mr David Lonsdale on 2010-04-14
dot icon15/04/2010
Director's details changed for Mr Matthew Parker on 2010-04-14
dot icon15/04/2010
Director's details changed for Mr Ivan Davies on 2010-04-14
dot icon15/04/2010
Director's details changed for Mr Alexander Burton on 2010-04-14
dot icon15/04/2010
Director's details changed for Mrs June Bowyer on 2010-04-14
dot icon19/03/2010
Appointment of Mr Peter Jocelyn Walshaw as a director
dot icon17/03/2010
Termination of appointment of David Jackson as a director
dot icon17/03/2010
Termination of appointment of Ian Collins as a director
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Annual return made up to 14/04/09
dot icon20/04/2009
Director appointed mr matthew parker
dot icon20/04/2009
Appointment terminated director valerie sims
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Annual return made up to 14/04/08
dot icon16/05/2008
Director appointed mr mark richard smith
dot icon16/05/2008
Director appointed miss louise davies
dot icon16/05/2008
Director appointed mrs helen shaw dyson
dot icon14/04/2008
Appointment terminated director robert bowyer
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Annual return made up to 14/04/07
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon24/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Annual return made up to 14/04/06
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Annual return made up to 14/04/05
dot icon14/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Annual return made up to 14/04/04
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Annual return made up to 14/04/03
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Annual return made up to 14/04/02
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Annual return made up to 14/04/01
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Annual return made up to 14/04/00
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon22/04/1999
Annual return made up to 14/04/99
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon20/04/1998
Annual return made up to 14/04/98
dot icon20/04/1998
New director appointed
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon14/05/1997
Annual return made up to 14/04/97
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Annual return made up to 14/04/96
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon06/06/1995
Annual return made up to 14/04/95
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Annual return made up to 14/04/94
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Director resigned
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Annual return made up to 14/04/93
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Annual return made up to 14/04/92
dot icon14/05/1991
Annual return made up to 16/03/91
dot icon15/04/1991
Full accounts made up to 1990-12-31
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Annual return made up to 14/04/90
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Annual return made up to 13/03/89
dot icon18/05/1988
Annual return made up to 18/03/88
dot icon03/05/1988
Registered office changed on 03/05/88 from: 44 birch road congleton cheshire CW12 4NR
dot icon07/04/1988
Full accounts made up to 1987-12-31
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Annual return made up to 16/03/87
dot icon19/05/1982
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.19K
-
0.00
100.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Ian
Director
10/03/2003 - Present
3
Smith, Mark
Director
20/03/2023 - Present
4
Grigg, Eileen Patricia
Director
16/04/2018 - Present
4
Mcninch, Robbie Andrew
Director
22/03/2021 - Present
5
Masson, Raymond Paul
Director
22/03/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 CONGLETON LAWN TENNIS CLUB LIMITED

CONGLETON LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 10/01/1927 with the registered office located at 18 Church Lane, Scholar Green, Stoke-On-Trent ST7 3QQ. There are currently 10 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 CONGLETON LAWN TENNIS CLUB LIMITED?

toggle

CONGLETON LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 10/01/1927 .

Where is CONGLETON LAWN TENNIS CLUB LIMITED located?

toggle

CONGLETON LAWN TENNIS CLUB LIMITED is registered at 18 Church Lane, Scholar Green, Stoke-On-Trent ST7 3QQ.

What does CONGLETON LAWN TENNIS CLUB LIMITED do?

toggle

CONGLETON LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CONGLETON LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 28/03/2026: Appointment of Mr Russell Stuart Finch as a director on 2026-03-23.