DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07556684

Incorporation date

08/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

15 Elverston Street, Manchester M22 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Termination of appointment of Ian David Massingham as a director on 2026-03-20
dot icon31/03/2026
Micro company accounts made up to 2025-06-29
dot icon13/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-29
dot icon19/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/04/2024
Termination of appointment of Sebastian Monty Sheratte as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of James Peacock as a director on 2024-04-19
dot icon08/03/2024
Micro company accounts made up to 2023-06-29
dot icon15/04/2023
Appointment of Mr Peter James Horton as a director on 2023-04-12
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-06-29
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-29
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-29
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-29
dot icon14/08/2019
Appointment of Mr Oliver James Linnell Thomas as a director on 2019-08-09
dot icon14/08/2019
Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to 15 Elverston Street Manchester M22 4NP on 2019-08-14
dot icon14/08/2019
Appointment of Mr Sebastian Monty Sheratte as a director on 2019-08-09
dot icon14/08/2019
Appointment of Mr Arthur Nikorn Crabtree as a secretary on 2019-08-09
dot icon14/08/2019
Termination of appointment of Thomas Hywel Pinney as a secretary on 2019-08-09
dot icon19/07/2019
Termination of appointment of James Peter Eames as a director on 2019-06-30
dot icon13/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-29
dot icon12/09/2018
Appointment of Mr Thomas Hywel Pinney as a secretary on 2017-05-01
dot icon11/09/2018
Termination of appointment of Aidan Phillip Jones as a director on 2018-09-11
dot icon18/07/2018
Micro company accounts made up to 2017-06-29
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/04/2018
Termination of appointment of Christopher John Smail as a director on 2017-04-03
dot icon19/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon05/10/2017
Appointment of Mr James Peter Eames as a director on 2017-04-02
dot icon05/10/2017
Appointment of Mr Aidan Phillip Jones as a director on 2017-04-02
dot icon05/10/2017
Termination of appointment of David Hoare as a director on 2017-04-03
dot icon05/10/2017
Termination of appointment of Ian Ralph Bailey as a director on 2017-04-03
dot icon20/09/2017
Termination of appointment of Nicholas Peter Mcaleenan as a director on 2017-09-20
dot icon30/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/03/2017
Termination of appointment of Pamela Plested as a director on 2016-04-20
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/12/2016
Previous accounting period extended from 2016-03-30 to 2016-06-30
dot icon15/05/2016
Annual return made up to 2016-03-31 no member list
dot icon15/05/2016
Appointment of Nicholas Peter Mcaleenan as a director on 2015-04-22
dot icon24/03/2016
Micro company accounts made up to 2015-03-30
dot icon27/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon01/06/2015
Annual return made up to 2015-03-31 no member list
dot icon01/06/2015
Appointment of David Hoare as a director on 2015-04-22
dot icon31/05/2015
Appointment of Ms Pamela Plested as a director on 2015-04-22
dot icon31/05/2015
Termination of appointment of Richard Harold Massingham as a director on 2015-04-22
dot icon31/05/2015
Appointment of James Peacock as a director on 2015-04-22
dot icon31/05/2015
Termination of appointment of Gareth Oakley as a director on 2015-04-22
dot icon31/05/2015
Appointment of Ian Ralph Bailey as a director on 2014-04-16
dot icon31/05/2015
Termination of appointment of Peter Trevor Wooding as a director on 2014-04-22
dot icon31/05/2015
Termination of appointment of Michael John Hyde as a director on 2014-04-16
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-31 no member list
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon03/08/2013
Appointment of Gareth Oakley as a director
dot icon03/08/2013
Appointment of Michael John Hyde as a director
dot icon25/05/2013
Termination of appointment of Jeffrey Burn as a director
dot icon14/04/2013
Annual return made up to 2013-03-31 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/11/2012
Appointment of Mr Richard Harold Massingham as a director
dot icon17/11/2012
Appointment of Ian David Massingham as a director
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon08/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.83K
-
0.00
-
-
2022
0
95.67K
-
0.00
-
-
2023
0
79.58K
-
0.00
-
-
2023
0
79.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

79.58K £Descended-16.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Ian Ralph
Director
16/04/2014 - 03/04/2017
16
Sheratte, Sebastian Monty
Director
09/08/2019 - 19/04/2024
1
Mr Peter James Horton
Director
12/04/2023 - Present
1
Peacock, James
Director
22/04/2015 - 19/04/2024
-
Thomas, Oliver James Linnell
Director
09/08/2019 - Present
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

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 DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED

DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 08/03/2011 with the registered office located at 15 Elverston Street, Manchester M22 4NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED?

toggle

DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 08/03/2011 .

Where is DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED located?

toggle

DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED is registered at 15 Elverston Street, Manchester M22 4NP.

What does DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED do?

toggle

DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DIDSBURY TOC H RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.