CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921900

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 Norley Road, Cuddington Norley Road, Cuddington, Northwich CW8 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Appointment of Mr Andrew Ennis as a director on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/07/2025
Termination of appointment of David Cade as a director on 2025-07-29
dot icon01/04/2025
Termination of appointment of George Mackie Barr as a director on 2025-04-01
dot icon01/04/2025
Registered office address changed from Gorstage Bank Weaverham Road Gorstage Northwich CW8 2SQ England to 132 Norley Road, Cuddington Norley Road Cuddington Northwich CW8 2TB on 2025-04-01
dot icon01/04/2025
Termination of appointment of Leslie John Esling as a director on 2025-04-01
dot icon06/02/2025
Appointment of Mrs Marie Clare Catherall as a director on 2025-02-06
dot icon06/02/2025
Termination of appointment of David Cade as a secretary on 2025-02-06
dot icon06/02/2025
Appointment of Mrs Mary Cowen as a secretary on 2025-02-06
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon03/09/2024
Appointment of Mrs Mary Cowen as a director on 2024-09-02
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Mr George Mackie Barr as a director on 2023-11-28
dot icon29/11/2023
Termination of appointment of Deiniol Davies as a director on 2023-11-29
dot icon22/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Termination of appointment of Tim Vincent as a director on 2022-01-06
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon02/10/2020
Appointment of Mr Deiniol Davies as a director on 2020-10-01
dot icon18/05/2020
Termination of appointment of Mary Geraldine Tavener as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Annie Blake as a director on 2020-05-18
dot icon22/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Dennis Henderson as a director on 2019-12-03
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon09/09/2019
Registered office address changed from 22a Valley Lane Cuddington Northwich CW8 2QD England to Gorstage Bank Weaverham Road Gorstage Northwich CW8 2SQ on 2019-09-09
dot icon17/07/2019
Appointment of Mr David Cade as a secretary on 2019-07-04
dot icon17/07/2019
Secretary's details changed for Mr Dennis Henderson on 2019-07-04
dot icon17/07/2019
Termination of appointment of Dennis Henderson as a secretary on 2019-07-04
dot icon17/07/2019
Termination of appointment of Margaret Patricia Card as a director on 2019-07-04
dot icon17/07/2019
Appointment of Mrs Annie Blake as a director on 2019-07-04
dot icon17/07/2019
Appointment of Mr David Cade as a director on 2019-07-04
dot icon17/07/2019
Appointment of Mr Tim Vincent as a director on 2019-07-04
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Miss Mary Geraldine Tavener as a director on 2018-06-01
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon12/10/2018
Registered office address changed from 4 White Lodge Mews Norley Road, Cuddington Northwich Cheshire CW8 2LB to 22a Valley Lane Cuddington Northwich CW8 2QD on 2018-10-12
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2018
Appointment of Mr Dennis Henderson as a secretary on 2018-01-15
dot icon27/11/2017
Termination of appointment of Samuel Joseph Jamison as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Richard John Freeman as a secretary on 2017-11-15
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Appointment of Mr Leslie John Esling as a director on 2015-12-28
dot icon04/02/2016
Termination of appointment of James Owen Michael Hall as a director on 2015-07-03
dot icon04/02/2016
Termination of appointment of Richard John Freeman as a director on 2014-07-02
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-28 no member list
dot icon29/09/2014
Annual return made up to 2014-09-28 no member list
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Mrs Margaret Patricia Card as a director
dot icon02/10/2013
Annual return made up to 2013-09-28 no member list
dot icon02/10/2012
Annual return made up to 2012-09-28 no member list
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-28 no member list
dot icon26/08/2011
Termination of appointment of Denis Kidd as a director
dot icon24/11/2010
Annual return made up to 2010-09-28 no member list
dot icon24/11/2010
Director's details changed for James Owen Michael Hall on 2010-09-28
dot icon24/11/2010
Director's details changed for Samuel Joseph Jamison on 2010-09-28
dot icon24/11/2010
Director's details changed for Denis Crozier Kidd on 2010-09-28
dot icon24/11/2010
Director's details changed for Dennis Henderson on 2010-09-28
dot icon24/11/2010
Director's details changed for Richard John Freeman on 2010-09-28
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-28 no member list
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Annual return made up to 28/09/08
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/10/2007
Annual return made up to 28/09/07
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon06/10/2006
Annual return made up to 28/09/06
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2005
Annual return made up to 28/09/05
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2004
Annual return made up to 28/09/04
dot icon23/07/2004
New director appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon10/01/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon06/10/2003
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
01/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cade, David
Director
04/07/2019 - 29/07/2025
3
Vincent, Tim
Director
04/07/2019 - 06/01/2022
-
Davies, Deiniol
Director
01/10/2020 - 29/11/2023
-
Barr, George Mackie
Director
28/11/2023 - 01/04/2025
-
Cowen, Mary
Director
02/09/2024 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 132 Norley Road, Cuddington Norley Road, Cuddington, Northwich CW8 2TB. There are currently 4 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 CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED?

toggle

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED located?

toggle

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED is registered at 132 Norley Road, Cuddington Norley Road, Cuddington, Northwich CW8 2TB.

What does CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED do?

toggle

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.