STOCKPORT COUNTY 2010 LIMITED
Overview
Company Name | STOCKPORT COUNTY 2010 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07254012 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STOCKPORT COUNTY 2010 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for STOCKPORT COUNTY 2010 LIMITED?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for STOCKPORT COUNTY 2010 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Christopher Dawson as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jonathan Joseph Vaughan on Aug 27, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Jun 23, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Registration of charge 072540120011, created on Jul 23, 2021 | 35 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 072540120010, created on Apr 28, 2021 | 33 pages | MR01 | ||||||||||
Confirmation statement made on May 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2020
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 072540120008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 072540120009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 072540120007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 072540120004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 072540120006 in full | 4 pages | MR04 | ||||||||||
Who are the officers of STOCKPORT COUNTY 2010 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOTT, Kenneth John | Director | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm United Kingdom | United Kingdom | British | Director | 267288980001 | ||||
STOTT, Mark David | Director | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm United Kingdom | England | British | Director | 239649800001 | ||||
VAUGHAN, Jonathan Joseph | Director | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm United Kingdom | England | British | Director | 286991710002 | ||||
WILSON, Peter Andrew | Secretary | Hanson Mews SK1 4HS Stockport 27 Cheshire England | British | 152130140001 | ||||||
BELLIS, Stephen Desmond | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire | England | British | Director | 214751260001 | ||||
BURTON, Gary | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire | England | English | Director | 118472200001 | ||||
CLARK, Michael Alan | Director | Unit 21 The Estate Office Chadkirk Ind Est Vale Rd SK6 3NE Romiley Chadkirk Business Park Stockport Cheshire | England | British | Commercial Landlord | 52095500001 | ||||
CONNOLLY, Sean | Director | 30 Greek Street SK3 8AD Stockport Sas Daniels Llp Cheshire | England | Irish | Chief Executive | 151767640001 | ||||
COOKE, Malcolm | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire | England | British | Director | 214750640001 | ||||
DAWSON, Mark Christopher | Director | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm United Kingdom | England | British | Director | 239649810001 | ||||
FEARN, Spencer Roger | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire United Kingdom | England | British | Company Director | 64036290004 | ||||
GIBBONS, Anthony | Director | 30 Greek Street SK3 8AD Stockport Sas Daniels Llp Cheshire | England | British | Retailer | 150926660001 | ||||
GIBBONS, Mary Elizabeth | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire United Kingdom | England | British | Retailer | 151251170001 | ||||
GIBBONS, Mary Elizabeth | Director | Greek Street SK3 8AD Stockport C/O Sas Daniels Llp Cheshire United Kingdom | England | British | Business Owner | 151251170001 | ||||
GRAHAM, Kenneth | Director | Wilson Pattern Street WA1 1HN Warrington Civils And Lintels Cheshire | England | British | None | 154860170001 | ||||
KEIGHREN, Jonathan | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire United Kingdom | England | British | Head Of Media Relations | 179840790001 | ||||
MCKNIGHT, Ryan | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire United Kingdom | England | British | Ceo | 171919360001 | ||||
PARK, Richard | Director | Hardcastle Road Edgeley SK3 9DD Stockport Edgeley Park Cheshire United Kingdom | United Kingdom | British | Managing Director | 7266700001 | ||||
SNAPE, Peter Charles, Lord | Director | Highfield Road Hall Green B28 0BU Birmingham 281 West Midlands | England | British | None | 31435630001 | ||||
TAYLOR, Kevan | Director | Meadowbrook Close Lostock BL6 4HX Bolton 11 Lancashire | England | English | Business Consultant | 15696820001 | ||||
THOMPSON, Alwin Curtis | Director | 30 Greek Street SK3 8AD Stockport Sas Daniels Llp Cheshire | England | British | None | 131081280001 |
Who are the persons with significant control of STOCKPORT COUNTY 2010 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Stockport Community Leisure Company Limited | Jul 01, 2016 | Hardcastle Road SK3 9DD Stockport Edgeley Park England | No | ||||
| |||||||
Natures of Control
|
Does STOCKPORT COUNTY 2010 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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