DIDSBURY SPORTS GROUND LIMITED

Register to unlock more data on OkredoRegister

DIDSBURY SPORTS GROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587077

Incorporation date

22/09/1981

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 22/09/1981)
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/10/2025
Appointment of Miss Francisca Rafael as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Alex Summerscales as a director on 2025-10-24
dot icon21/10/2025
Appointment of Mr Arthur Nikorn Crabtree as a director on 2025-10-08
dot icon21/10/2025
Appointment of Mr Ian Ralph Bailey as a director on 2025-10-15
dot icon21/10/2025
Appointment of Dr Thomas Elliot Quigley as a director on 2025-10-08
dot icon24/06/2025
Micro company accounts made up to 2024-09-24
dot icon24/06/2025
Registered office address changed from Didsbury Sports Ground Limited 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 2025-03-10 with no updates
dot icon16/09/2024
Micro company 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 2024-03-10 with no updates
dot icon21/09/2023
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 2023-03-10 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-25
dot icon09/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon18/03/2022
Termination of appointment of Joseph Aylward as a director on 2022-03-18
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-25
dot icon13/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/11/2020
Termination of appointment of Paul Lilley as a director on 2020-09-25
dot icon25/09/2020
Total exemption full 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 2020-03-10 with no updates
dot icon08/03/2020
Appointment of Mr Thomas Oliver 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 Colllins as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Andrew Peter Reynolds as a director on 2020-03-07
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon25/10/2019
Micro company accounts made up to 2018-09-25
dot icon14/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-25
dot icon09/06/2019
Registered office address changed from C/O Chris Smail 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Didsbury Sports Ground Limited Ford Lane Didsbury Manchester M20 2RU on 2019-06-09
dot icon06/03/2019
Termination of appointment of Christopher John Smail as a director on 2019-03-03
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-09-27
dot icon27/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon27/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/02/2018
Appointment of Luke Colllins 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 2016-09-28
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 Jeremy Roger Harrison as a director on 2017-04-03
dot icon04/09/2017
Appointment of Mr Paul Lilley as a director on 2017-09-02
dot icon04/09/2017
Appointment of Mr Stephen Deighan 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 Marlon Hope 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 2016-09-29 to 2016-09-28
dot icon10/02/2017
Appointment of Ian David Mcguire as a director on 2017-01-09
dot icon10/02/2017
Appointment of Marlon Hope as a director on 2017-02-04
dot icon08/02/2017
Termination of appointment of Peter Trevor Wooding as a director on 2017-01-07
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Termination of appointment of Richard Harold Massingham as a director on 2016-11-14
dot icon28/09/2016
Micro company accounts made up to 2015-09-29
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon17/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Paul Taylor as a director on 2014-12-07
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 icon14/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon28/09/2014
Termination of appointment of Eric Wallwork as a director on 2014-09-06
dot icon28/09/2014
Termination of appointment of Eric Wallwork as a secretary on 2014-09-06
dot icon28/09/2014
Appointment of Mr Paul Taylor as a director on 2014-03-06
dot icon15/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Registered office address changed from Old Parsonage Stenner Lane Manchester M20 2RQ England on 2013-12-10
dot icon03/08/2013
Appointment of Mr Richard Harold Massingham as a director
dot icon03/08/2013
Termination of appointment of Jeffrey Burn as a director
dot icon25/05/2013
Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY England on 2013-05-25
dot icon15/04/2013
Director's details changed for Antony James Martin on 2013-04-10
dot icon14/04/2013
Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 2013-04-14
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/02/2013
Director's details changed for Antony James Martin on 2013-01-01
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Appointment of Antony James Martin as a director
dot icon17/11/2012
Appointment of Joseph Aylward as a director
dot icon16/11/2012
Appointment of Maurice Howard Perkins as a director
dot icon16/11/2012
Director's details changed for Peter Trevor Trevor on 2012-11-16
dot icon16/11/2012
Appointment of Christopher John Smail as a director
dot icon16/11/2012
Director's details changed for Jeffrey Burn Burn on 2012-11-16
dot icon16/11/2012
Appointment of Peter Trevor Trevor as a director
dot icon16/11/2012
Appointment of Jeffrey Burn Burn as a director
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Eric Wallwork on 2009-12-31
dot icon02/02/2010
Director's details changed for Mr Jeremy Roger Harrison on 2009-12-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/08/2008
Return made up to 31/12/07; no change of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon21/04/2006
Return made up to 31/12/05; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: ackerley house roe green worsley manchester M28 2JL
dot icon18/05/2001
Accounts for a small company made up to 2000-03-31
dot icon03/05/2001
Return made up to 31/12/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/2000
Return made up to 31/12/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-03-31
dot icon23/03/1999
Return made up to 31/12/98; no change of members
dot icon04/03/1999
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon23/06/1996
Resolutions
dot icon28/04/1996
Accounts for a small company made up to 1995-03-31
dot icon28/01/1996
Return made up to 31/12/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-03-31
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon05/07/1994
Return made up to 31/12/93; no change of members
dot icon05/07/1994
Registered office changed on 05/07/94 from: 87 chorley rd swinton manchester M27 2AA
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Return made up to 31/12/90; no change of members
dot icon05/02/1993
Return made up to 31/12/92; no change of members
dot icon05/02/1993
Return made up to 31/12/91; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon09/07/1992
Accounts for a small company made up to 1991-03-31
dot icon11/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/10/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1987-03-30
dot icon14/04/1989
Accounts for a small company made up to 1988-03-31
dot icon29/03/1989
Accounts for a small company made up to 1986-03-31
dot icon29/03/1989
Accounts for a small company made up to 1984-03-31
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Return made up to 31/12/86; full list of members
dot icon25/05/1988
Return made up to 31/12/85; full list of members
dot icon25/05/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1988
First gazette
dot icon10/03/1987
Particulars of mortgage/charge
dot icon22/09/1981
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
10/03/2026
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
1
55.11K
-
0.00
16.67K
-
2022
1
66.90K
-
0.00
1.11K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Ian Ralph
Director
15/10/2025 - Present
16
Millington, Gary David
Director
21/08/2020 - Present
38
Szmit, Clive Thomas
Director
21/08/2020 - Present
32
Crabtree, Arthur Nikorn
Director
07/03/2020 - 14/06/2023
5
Crabtree, Arthur Nikorn
Director
08/10/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIDSBURY SPORTS GROUND LIMITED

DIDSBURY SPORTS GROUND LIMITED is an(a) Active company incorporated on 22/09/1981 with the registered office located at 5300 Lakeside Suite 201g Lakeside, Cheadle Royal Business Park, Cheadle SK8 3GP. There are currently 8 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 SPORTS GROUND LIMITED?

toggle

DIDSBURY SPORTS GROUND LIMITED is currently Active. It was registered on 22/09/1981 .

Where is DIDSBURY SPORTS GROUND LIMITED located?

toggle

DIDSBURY SPORTS GROUND LIMITED is registered at 5300 Lakeside Suite 201g Lakeside, Cheadle Royal Business Park, Cheadle SK8 3GP.

What does DIDSBURY SPORTS GROUND LIMITED do?

toggle

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

What is the latest filing for DIDSBURY SPORTS GROUND LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-10 with no updates.