DIDSBURY PLAYING FIELDS ASSOCIATION

Register to unlock more data on OkredoRegister

DIDSBURY PLAYING FIELDS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07558484

Incorporation date

09/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5300 Lakeside Suite 201g Lakeside, Cheadle Royal Business Park, Cheadle SK8 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon25/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/12/2025
Micro company accounts made up to 2024-09-24
dot icon25/10/2025
Appointment of Mr Arthur Nikorn Crabtree as a director on 2025-10-12
dot icon25/10/2025
Appointment of Dr Thomas Elliot Quigley as a director on 2025-10-12
dot icon21/10/2025
Appointment of Mr Ian Ralph Bailey as a director on 2025-10-15
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Registered office address changed from Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU England to 5300 Lakeside Suite 201G Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2025-06-24
dot icon13/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2023-09-24
dot icon17/06/2024
Previous accounting period shortened from 2023-09-25 to 2023-09-24
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Total exemption full accounts made up to 2022-09-25
dot icon28/06/2023
Termination of appointment of Arthur Nikorn Crabtree as a director on 2023-06-14
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-25
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/03/2022
Termination of appointment of Joseph Aylward as a director on 2022-03-21
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-25
dot icon13/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/11/2020
Termination of appointment of Paul Lilley as a director on 2020-09-25
dot icon25/09/2020
Micro company accounts made up to 2019-09-25
dot icon23/08/2020
Appointment of Mr Gary David Millington as a director on 2020-08-21
dot icon23/08/2020
Appointment of Mr Clive Thomas Szmit as a director on 2020-08-21
dot icon23/08/2020
Termination of appointment of Stephen Patrick Martin Deighan as a director on 2020-08-21
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon08/03/2020
Termination of appointment of Andrew Peter Reynolds as a director on 2020-03-07
dot icon08/03/2020
Appointment of Mr Arthur Nikorn Crabtree as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Luke Collins as a director on 2020-03-07
dot icon08/03/2020
Appointment of Mr Oliver James Linnell Thomas as a director on 2020-03-07
dot icon04/11/2019
Micro company accounts made up to 2018-09-25
dot icon14/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon09/06/2019
Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU on 2019-06-09
dot icon03/05/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon06/03/2019
Termination of appointment of Christopher John Smail as a director on 2019-03-03
dot icon18/07/2018
Micro company accounts made up to 2017-09-26
dot icon02/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon05/12/2017
Appointment of Mr Luke Collins as a director on 2017-11-23
dot icon05/12/2017
Appointment of Mr Andrew Peter Reynolds as a director on 2017-11-23
dot icon05/12/2017
Termination of appointment of Andrew John Firth Dutton as a director on 2017-11-01
dot icon05/12/2017
Termination of appointment of Ian David Mcguire as a director on 2017-11-01
dot icon25/09/2017
Micro company accounts made up to 2016-09-26
dot icon13/09/2017
Appointment of Mr Andrew John Firth Dutton as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Ian Timothy Howells as a director on 2017-07-17
dot icon04/09/2017
Appointment of Mr Stephen Deighan as a director on 2017-09-02
dot icon04/09/2017
Appointment of Mr Paul Lilley as a director on 2017-09-02
dot icon03/09/2017
Termination of appointment of Paul Taylor as a director on 2017-08-30
dot icon03/09/2017
Termination of appointment of Maurice Howard Perkins as a director on 2017-08-30
dot icon25/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/02/2017
Appointment of Ian David Mcguire as a director on 2017-01-09
dot icon08/02/2017
Appointment of Ian Timothy Howells as a director on 2017-01-09
dot icon08/02/2017
Termination of appointment of Peter Trevor Wooding as a director on 2016-01-07
dot icon28/11/2016
Termination of appointment of Richard Harol Massinghem as a director on 2016-11-14
dot icon28/09/2016
Total exemption small company accounts made up to 2015-09-27
dot icon28/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon15/05/2016
Annual return made up to 2016-03-09 no member list
dot icon18/03/2016
Annual return made up to 2015-08-31 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon10/06/2015
Registration of charge 075584840003, created on 2015-06-03
dot icon31/05/2015
Annual return made up to 2015-03-09 no member list
dot icon06/02/2015
Appointment of Paul Taylor as a director on 2014-10-04
dot icon06/02/2015
Termination of appointment of Anthony James Martin as a director on 2014-09-30
dot icon23/09/2014
Full accounts made up to 2013-09-30
dot icon23/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon15/03/2014
Annual return made up to 2014-03-09 no member list
dot icon28/05/2013
Annual return made up to 2013-03-09 no member list
dot icon25/05/2013
Appointment of Mr Richard Harol Massinghem as a director
dot icon25/05/2013
Termination of appointment of Jeffrey Burn as a director
dot icon08/05/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon15/04/2013
Director's details changed for Anthony James Martin on 2013-04-10
dot icon17/02/2013
Director's details changed for Antony James Martin on 2013-01-01
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2012
Appointment of Joseph Aylward as a director
dot icon20/09/2012
Termination of appointment of Russell Hoyte as a director
dot icon02/04/2012
Annual return made up to 2011-08-29 no member list
dot icon02/04/2012
Appointment of Antony James Martin as a director
dot icon31/03/2012
Appointment of Russell Hoyte as a director
dot icon31/03/2012
Appointment of Jeffery Burn as a director
dot icon31/03/2012
Appointment of Peter Trevor Wooding as a director
dot icon09/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
729.34K
-
29.88K
17.10K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Paul
Director
02/09/2017 - 25/09/2020
2
Taylor, Paul
Director
04/10/2014 - 30/08/2017
2
Collins, Luke
Director
23/11/2017 - 07/03/2020
-
Smail, Christopher John
Director
09/03/2011 - 03/03/2019
3
Perkins, Maurice Howard
Director
09/03/2011 - 30/08/2017
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIDSBURY PLAYING FIELDS ASSOCIATION

DIDSBURY PLAYING FIELDS ASSOCIATION is an(a) Active company incorporated on 09/03/2011 with the registered office located at 5300 Lakeside Suite 201g Lakeside, Cheadle Royal Business Park, Cheadle SK8 3GP. There are currently 6 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 DIDSBURY PLAYING FIELDS ASSOCIATION?

toggle

DIDSBURY PLAYING FIELDS ASSOCIATION is currently Active. It was registered on 09/03/2011 .

Where is DIDSBURY PLAYING FIELDS ASSOCIATION located?

toggle

DIDSBURY PLAYING FIELDS ASSOCIATION is registered at 5300 Lakeside Suite 201g Lakeside, Cheadle Royal Business Park, Cheadle SK8 3GP.

What does DIDSBURY PLAYING FIELDS ASSOCIATION do?

toggle

DIDSBURY PLAYING FIELDS ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DIDSBURY PLAYING FIELDS ASSOCIATION?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-09 with no updates.