WILMSLOW PHOENIX ASTROTURF LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
WILMSLOW PHOENIX ASTROTURF LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
WILMSLOW PHOENIX ASTROTURF LIMITED was incorporated 20 years ago on 09/03/2004 and has the registered number: 05067728. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILMSLOW PHOENIX ASTROTURF LIMITED was incorporated 20 years ago on 09/03/2004 and has the registered number: 05067728. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILMSLOW PHOENIX ASTROTURF LIMITED - WILMSLOW
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WILMSLOW PHOENIX SPORTS CLUB STYAL ROAD
WILMSLOW
CHESHIRE
SK9 4HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN EWAN DAVID EDWARDS | Jun 1947 | English | Director | 2021-05-18 | CURRENT |
MR ALAN SCANLAN MURDOCH | Mar 1949 | British | Director | 2021-05-18 | CURRENT |
MR CLIVE GRAEME PERRIN | Oct 1954 | English | Director | 2021-05-18 | CURRENT |
MR CLIVE JOHN WESTBROOK | Jan 1956 | British | Director | 2004-07-09 | CURRENT |
MRS LOUISE BROOME | Jan 1964 | British | Director | 2016-12-01 | CURRENT |
MR IAIN RICHARD CAMPBELL | Secretary | 2021-07-11 | CURRENT | ||
COLIN WILLIAM BUCKLAND | Dec 1952 | British | Secretary | 2004-03-09 UNTIL 2004-10-19 | RESIGNED |
MR MARTIN JOHN STOCKER | Feb 1958 | British | Director | 2015-03-26 UNTIL 2020-10-13 | RESIGNED |
MR STEPHEN GRANT KINSELLA | Secretary | 2021-03-11 UNTIL 2021-07-11 | RESIGNED | ||
MR STEPHEN GRANT KINSELLA | Secretary | 2011-12-01 UNTIL 2015-03-26 | RESIGNED | ||
HILARY MARKWICK | Feb 1965 | Secretary | 2004-10-19 UNTIL 2011-12-08 | RESIGNED | |
STEPHEN GRANT KINSELLA | Jun 1947 | British | Director | 2004-07-09 UNTIL 2015-03-26 | RESIGNED |
MRS PENNY SPARROW | Nov 1966 | British | Director | 2016-11-01 UNTIL 2020-11-12 | RESIGNED |
MR MARTIN JOHN STOCKER | Secretary | 2015-02-26 UNTIL 2021-03-11 | RESIGNED | ||
GRAHAM WILLIAM ROGERS | Sep 1946 | British | Director | 2004-07-09 UNTIL 2011-09-05 | RESIGNED |
DAVID PAUL SIMMONS | Oct 1954 | British | Director | 2006-09-30 UNTIL 2013-12-16 | RESIGNED |
MR CLIVE GRAEME PERRIN | Oct 1954 | English | Director | 2004-07-09 UNTIL 2013-12-16 | RESIGNED |
MR PAUL JARVIS PEARSON | May 1974 | British | Director | 2015-03-26 UNTIL 2021-05-18 | RESIGNED |
RICHARD FRANK OLLERENSHAW | Apr 1950 | British | Director | 2005-12-13 UNTIL 2013-12-16 | RESIGNED |
MR BRUCE MCLENNAN | Mar 1969 | British | Director | 2019-02-04 UNTIL 2021-05-18 | RESIGNED |
MR MARK WILLIAM HENRY LEDDY | Jan 1960 | British | Director | 2011-09-05 UNTIL 2013-12-16 | RESIGNED |
COLIN WILLIAM BUCKLAND | Dec 1952 | British | Director | 2004-07-09 UNTIL 2005-12-13 | RESIGNED |
MR SAMUEL JAMES HOLT | Mar 1986 | British | Director | 2011-12-08 UNTIL 2013-12-16 | RESIGNED |
MR STEPHEN ANDREW HOLAH | Dec 1963 | British | Director | 2018-06-01 UNTIL 2021-05-18 | RESIGNED |
JAMES BARROW | Nov 1932 | British | Director | 2004-03-09 UNTIL 2017-01-23 | RESIGNED |
JOHN NICHOLAS ASHTON | Jul 1954 | British | Director | 2004-07-09 UNTIL 2006-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Louise Brickhill | 2023-05-15 | 12/1964 | Wilmslow Cheshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Mr Timothy David Short | 2022-06-28 | 4/1980 | Wilmslow Cheshire | Ownership of shares 25 to 50 percent as trust |
Mr Stephen Grant Kinsella | 2016-04-06 - 2023-05-15 | 6/1947 | Wilmslow | Ownership of shares 25 to 50 percent |
Mr Keith Alan Winterbourne | 2016-04-06 - 2022-06-28 | 11/1952 | Wilmslow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILMSLOW_PHOENIX_ASTROTUR - Accounts | 2023-05-26 | 31-03-2023 | £186,129 Cash £64,994 equity |
WILMSLOW_PHOENIX_ASTROTUR - Accounts | 2022-08-11 | 31-03-2022 | £164,924 Cash £56,016 equity |
WILMSLOW_PHOENIX_ASTROTUR - Accounts | 2021-11-09 | 31-03-2021 | £152,343 Cash £41,401 equity |
WILMSLOW_PHOENIX_ASTROTUR - Accounts | 2020-12-18 | 31-03-2020 | £112,043 Cash £21,805 equity |
WILMSLOW_PHOENIX_ASTROTUR - Accounts | 2019-10-31 | 31-03-2019 | £175,266 Cash £21,031 equity |
Wilmslow Phoenix Astroturf Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-06 | 31-03-2018 | £162,200 Cash £16,912 equity |
Wilmslow Phoenix Astroturf Limited - Accounts to registrar - small 17.1.1 | 2017-06-30 | 31-03-2017 | £124,530 Cash £25,047 equity |
Wilmslow Phoenix Astroturf Limited - Abbreviated accounts 16.1 | 2016-06-18 | 31-03-2016 | £136,163 Cash £19,562 equity |
Wilmslow Phoenix Astroturf Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 31-03-2015 | £126,093 Cash £16,516 equity |