STOCKPORT COUNTY 2010 LIMITED

STOCKPORT COUNTY 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTOCKPORT COUNTY 2010 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07254012
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STOCKPORT COUNTY 2010 LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is STOCKPORT COUNTY 2010 LIMITED located?

    Registered Office Address
    Edgeley Park Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STOCKPORT COUNTY 2010 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for STOCKPORT COUNTY 2010 LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for STOCKPORT COUNTY 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Christopher Dawson as a director on Oct 23, 2024

    1 pagesTM01
    XDHA29S8

    Director's details changed for Mr Jonathan Joseph Vaughan on Aug 27, 2024

    2 pagesCH01
    XDGO7V63

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 19,162,927
    3 pagesSH01
    XD75WS01

    Confirmation statement made on May 13, 2024 with updates

    4 pagesCS01
    XD39DELN

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 14,162,927
    3 pagesSH01
    XD0C8OGX

    Accounts for a small company made up to Jun 30, 2023

    13 pagesAA
    XCZTJECY

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01
    XC76YXQO

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA
    XC0HAQSJ

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA
    ABB8XH3D

    Statement of capital following an allotment of shares on Jun 23, 2022

    • Capital: GBP 8,162,927
    3 pagesSH01
    XB7PN0GG

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01
    XB4CHGDU

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA
    XB0XEAXL

    Registration of charge 072540120011, created on Jul 23, 2021

    35 pagesMR01
    XA9TO20Y

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA
    XA7QIVWW

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01
    XA5CODYX

    Registration of charge 072540120010, created on Apr 28, 2021

    33 pagesMR01
    XA4QZDHE

    Confirmation statement made on May 13, 2020 with updates

    4 pagesCS01
    X95EQ8O1

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA
    X91YX2OA

    Statement of capital following an allotment of shares on Jan 31, 2020

    • Capital: GBP 427,427
    3 pagesSH01
    X8ZRDDJ8

    Satisfaction of charge 072540120008 in full

    4 pagesMR04
    A8Z9PU1T

    Satisfaction of charge 072540120009 in full

    4 pagesMR04
    A8Z9PU1L

    Satisfaction of charge 072540120007 in full

    4 pagesMR04
    A8Z9PU0H

    Satisfaction of charge 072540120004 in full

    4 pagesMR04
    A8Z9PU15

    Satisfaction of charge 072540120006 in full

    4 pagesMR04
    A8Z9PU0P

    Who are the officers of STOCKPORT COUNTY 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOTT, Kenneth John
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    Director
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    United KingdomBritishDirector267288980001
    STOTT, Mark David
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    Director
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    EnglandBritishDirector239649800001
    VAUGHAN, Jonathan Joseph
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    Director
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    EnglandBritishDirector286991710002
    WILSON, Peter Andrew
    Hanson Mews
    SK1 4HS Stockport
    27
    Cheshire
    England
    Secretary
    Hanson Mews
    SK1 4HS Stockport
    27
    Cheshire
    England
    British152130140001
    BELLIS, Stephen Desmond
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    EnglandBritishDirector214751260001
    BURTON, Gary
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    EnglandEnglishDirector118472200001
    CLARK, Michael Alan
    Unit 21 The Estate Office
    Chadkirk Ind Est Vale Rd
    SK6 3NE Romiley
    Chadkirk Business Park
    Stockport Cheshire
    Director
    Unit 21 The Estate Office
    Chadkirk Ind Est Vale Rd
    SK6 3NE Romiley
    Chadkirk Business Park
    Stockport Cheshire
    EnglandBritishCommercial Landlord52095500001
    CONNOLLY, Sean
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    Director
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    EnglandIrishChief Executive151767640001
    COOKE, Malcolm
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    EnglandBritishDirector214750640001
    DAWSON, Mark Christopher
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    Director
    Elkington Way
    SK9 7GU Alderley Edge
    Horseshoe Farm
    United Kingdom
    EnglandBritishDirector239649810001
    FEARN, Spencer Roger
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    EnglandBritishCompany Director64036290004
    GIBBONS, Anthony
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    Director
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    EnglandBritishRetailer150926660001
    GIBBONS, Mary Elizabeth
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    EnglandBritishRetailer151251170001
    GIBBONS, Mary Elizabeth
    Greek Street
    SK3 8AD Stockport
    C/O Sas Daniels Llp
    Cheshire
    United Kingdom
    Director
    Greek Street
    SK3 8AD Stockport
    C/O Sas Daniels Llp
    Cheshire
    United Kingdom
    EnglandBritishBusiness Owner151251170001
    GRAHAM, Kenneth
    Wilson Pattern Street
    WA1 1HN Warrington
    Civils And Lintels
    Cheshire
    Director
    Wilson Pattern Street
    WA1 1HN Warrington
    Civils And Lintels
    Cheshire
    EnglandBritishNone154860170001
    KEIGHREN, Jonathan
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    EnglandBritishHead Of Media Relations179840790001
    MCKNIGHT, Ryan
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    EnglandBritishCeo171919360001
    PARK, Richard
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    Director
    Hardcastle Road
    Edgeley
    SK3 9DD Stockport
    Edgeley Park
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director7266700001
    SNAPE, Peter Charles, Lord
    Highfield Road
    Hall Green
    B28 0BU Birmingham
    281
    West Midlands
    Director
    Highfield Road
    Hall Green
    B28 0BU Birmingham
    281
    West Midlands
    EnglandBritishNone31435630001
    TAYLOR, Kevan
    Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    11
    Lancashire
    Director
    Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    11
    Lancashire
    EnglandEnglishBusiness Consultant15696820001
    THOMPSON, Alwin Curtis
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    Director
    30 Greek Street
    SK3 8AD Stockport
    Sas Daniels Llp
    Cheshire
    EnglandBritishNone131081280001

    Who are the persons with significant control of STOCKPORT COUNTY 2010 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stockport Community Leisure Company Limited
    Hardcastle Road
    SK3 9DD Stockport
    Edgeley Park
    England
    Jul 01, 2016
    Hardcastle Road
    SK3 9DD Stockport
    Edgeley Park
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STOCKPORT COUNTY 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2021
    Delivered On Jul 30, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The English Sports Council
    Transactions
    • Jul 30, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 28, 2021
    Delivered On May 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The English Sports Council
    Transactions
    • May 18, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2014
    Delivered On Mar 17, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Mar 17, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 19, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 31, 2013
    Delivered On Jan 20, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Jan 20, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2013
    Delivered On Jan 20, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Jan 20, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2013
    Delivered On Nov 15, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Christopher Brammall
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E Park & Sons Limited
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    Assignment of debt
    Created On Feb 28, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the htafc debt and all sums from time to time in respect of the htafc debt see image for full details.
    Persons Entitled
    • The Metropolitan Borough Council of Stockport
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Oct 04, 2018Satisfaction of a charge (MR04)

    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