CHORLEY SPORTING CLUB LIMITED
Overview
| Company Name | CHORLEY SPORTING CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02953426 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHORLEY SPORTING CLUB LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is CHORLEY SPORTING CLUB LIMITED located?
| Registered Office Address | Victory Park Duke Street PR7 3DU Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHORLEY SPORTING CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| FARINGTON LODGE LIMITED | May 27, 1998 | May 27, 1998 |
| CHORLEY SPORTS & LEISURE LIMITED | Jul 22, 1994 | Jul 22, 1994 |
What are the latest accounts for CHORLEY SPORTING CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHORLEY SPORTING CLUB LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for CHORLEY SPORTING CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||
Termination of appointment of Craig Dootson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony Prescott as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Edward Waldie as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Prescott as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Craig Dootson as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||
Termination of appointment of Kenneth Wright as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham David Watkinson as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Prince Emmanuel Nixon Yemoh as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Cessation of Graham David Watkinson as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||
Cessation of Kenneth Wright as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||
Notification of Reset Events Ltd as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenneth Wright on Jul 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Graham David Watkinson on Jul 01, 2020 | 2 pages | CH01 | ||
Cessation of Glen Andrew Hutchinson as a person with significant control on Feb 17, 2020 | 1 pages | PSC07 | ||
Who are the officers of CHORLEY SPORTING CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALDIE, James Edward | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | British | 136290030006 | |||||
| YEMOH, Prince Emmanuel Nixon | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | British | 308073540001 | |||||
| BOWYER, Janis | Secretary | 16a The Farthings Astley Village PR7 1TP Chorley Lancashire | British | 47061980001 | ||||||
| HARDCASTLE, Peter | Secretary | 43 Milestone Meadow Euxton PR7 6FB Chorley Lancashire | British | 70067200001 | ||||||
| LIVESEY, Frederick Joseph | Secretary | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| O'LOUGHLIN-PATEL, Joanne | Secretary | 41 Stonehaven Knutshaw Bridge BL3 4UW Bolton Lancashire | British | 52964940002 | ||||||
| ROBINSON, Alan | Secretary | 55 Janice Drive Fulwood PR2 4TY Preston Lancashire | British | 38308370001 | ||||||
| WILLIAMS, Elisabeth | Secretary | 50 Hawkhurst Road Penwortham PR1 9QS Preston Lancashire | British | 39676870001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKBURN, Chris | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | English | 261329490001 | |||||
| BLACKBURN, Chris | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | English | 261329490001 | |||||
| COLE, James Douglas | Director | Duke Street PR7 3DU Chorley Victory Park England | England | British | 236311620001 | |||||
| DENHAM, Simon James | Director | Carr Lane PR7 3JF Chorley 71 England | England | British | 181605800001 | |||||
| DOOTSON, Craig | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | British | 324193250001 | |||||
| EDWARDS, George Albert | Director | 12 Gronant Road LL19 9DS Prestatyn Clwyd | United Kingdom | British | 52691650002 | |||||
| FINNIGAN, Michael Edward | Director | Chapel Lane New Longton PR4 4AA Preston 342 England | England | British | 7909590002 | |||||
| GILGUN, Anthony | Director | 45 Preston Road PR7 1PL Chorley Lancashire | British | 33617270001 | ||||||
| HARDCASTLE, Peter | Director | 43 Milestone Meadow Euxton PR7 6FB Chorley Lancashire | British | 70067200001 | ||||||
| HASLAM, Geoffrey | Director | 60 Weldbank Lane PR7 3NQ Chorley Lancashire | United Kingdom | British | 122400330001 | |||||
| HOMER, Colin David | Director | 39 The Avenue Ingol PR2 7AX Preston Lancashire | United Kingdom | British | 1850120001 | |||||
| HUTCHINSON, Glen Andrew | Director | 77 - 79 Cowling Road PR6 9EA Chorley The Spinners Arms Lancashire England | United Kingdom | British | 174191760001 | |||||
| KIRKLAND, John Marshall | Director | 19 Park Road Leyland PR5 2AP Preston Lancashire | British | 3315880001 | ||||||
| LEE, Jeremy Michael | Director | The Walled Garden Whittle-Le-Woods PR6 7PD Chorley 7 England | England | British | 167040260001 | |||||
| MILLER, Roy | Director | Parke Road Brinscall PR6 8QB Chorley 7 England | England | British | 87456660001 | |||||
| MORRIS, Henry Stuart | Director | 23 Darlington Street Coppull PR7 5AB Chorley Lancashire | England | British | 54365710001 | |||||
| OWEN, Colin | Director | 47 The Asshawes Heath Charnock PR6 9JN Chorley Lancashire | British | 40093480001 | ||||||
| PENROSE, Antony John | Director | 1 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | England | British | 4999270001 | |||||
| PENROSE, Ian Richard | Director | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| PRESCOTT, Anthony | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | British | 83537590002 | |||||
| TINDALL, David Graham | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | English | 314242900001 | |||||
| TINDALL, David Graham | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | English | 314242900001 | |||||
| VARLEY, Susan Jane | Director | Beech House Highfield Road PR26 9HH Croston | United Kingdom | British | 58875420001 | |||||
| WATKINSON, Graham David | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | British | 11875350002 | |||||
| WATKINSON, Graham David | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire England | England | British | 11875350002 | |||||
| WRIGHT, Kenneth | Director | Duke Street PR7 3DU Chorley Victory Park Lancashire | England | English | 76187840001 |
Who are the persons with significant control of CHORLEY SPORTING CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reset Events Ltd | Apr 13, 2023 | Ludgate Hill EC4M 7JN London 39, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham David Watkinson | Jul 22, 2017 | Duke Street PR7 3DU Chorley Victory Park Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Wright | Apr 06, 2016 | Duke Street PR7 3DU Chorley Victory Park Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glen Andrew Hutchinson | Apr 06, 2016 | Duke Street PR7 3DU Chorley Victory Park Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Andrew Robinson | Apr 06, 2016 | Woodside Duxbury PR7 4AE Chorley Sunhaven Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Vicky Nicholson | Apr 06, 2016 | Liverpool Old Road Walmer Bridge PR4 5QA Preston 33 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0