MALPAS AND DISTRICT SPORTS CLUB LIMITED - MALPAS


Company Profile Company Filings

Overview

MALPAS AND DISTRICT SPORTS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MALPAS and has the status: Active.
MALPAS AND DISTRICT SPORTS CLUB LIMITED was incorporated 66 years ago on 07/05/1958 and has the registered number: 00604198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MALPAS AND DISTRICT SPORTS CLUB LIMITED - MALPAS

This company is listed in the following categories:
93120 - Activities of sport clubs

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

OXHAYES
MALPAS
CHESHIRE
SY14 7EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT STRACHAN LESLIE Jun 1950 British Director 2000-03-07 CURRENT
MR THOMAS GEOFFREY LLOYD Sep 1963 British Director 2019-07-31 CURRENT
ROBERT CHARLES PEAK Jan 1959 British Director 2000-12-12 CURRENT
MR ANDREW HUGHES Apr 1976 British Director 2019-07-31 CURRENT
MR ROBERT STRACHAN LESLIE Secretary 2016-12-21 CURRENT
MICHAEL RONALD BRADLEY Oct 1950 British Director CURRENT
MR NEIL MACIVER Sep 1970 British Director 2016-12-21 UNTIL 2019-07-31 RESIGNED
ANGELA LLOYD Nov 1957 British Director 2000-03-07 UNTIL 2001-11-09 RESIGNED
BERNARD LLOYD Oct 1955 British Director 2000-03-07 UNTIL 2004-12-14 RESIGNED
LORNA ANN LLOYD May 1967 British Director 2010-11-16 UNTIL 2016-12-21 RESIGNED
THOMAS LLOYD Sep 1963 British Director 2000-04-07 UNTIL 2004-12-14 RESIGNED
JANICE PARRY May 1959 British Director 2010-11-16 UNTIL 2016-07-01 RESIGNED
MRS SUZANNE MCWILLIAMS Apr 1955 British Director 2006-07-18 UNTIL 2012-11-20 RESIGNED
ROBERT MCWILLIAMS Jan 1976 British Director 2004-12-14 UNTIL 2009-11-17 RESIGNED
MARTYN PHILLIP HOLDEN Mar 1952 British Director 2000-03-07 UNTIL 2000-04-11 RESIGNED
MRS SAMANTHA NICHOLAS Jul 1972 British Director 2018-06-30 UNTIL 2020-04-17 RESIGNED
MRS SUSAN POWELL Jul 1965 Director 2017-04-01 UNTIL 2019-07-31 RESIGNED
MR JOHN LAWDER Feb 1948 British Director RESIGNED
MARK ANDREW JONES Nov 1963 British Director 2010-11-16 UNTIL 2013-01-01 RESIGNED
JEANETTE ANN JONES Aug 1965 British Director 2010-11-16 UNTIL 2013-11-19 RESIGNED
MR GLENN JACKSON Dec 1964 British Director 2016-12-21 UNTIL 2017-04-01 RESIGNED
GRAHAM MADELEY Feb 1954 British Director 2000-03-07 UNTIL 2011-11-15 RESIGNED
MRS BERNICE ANN SLATER Feb 1938 British Secretary 1993-11-02 UNTIL 2016-12-21 RESIGNED
MRS LORRAINE JOAN SACKETT Secretary RESIGNED
NICHOLAS JOHN FAITHFULL Jul 1944 British Director 2005-11-15 UNTIL 2007-11-20 RESIGNED
NICHOLAS JOHN FAITHFULL Jul 1944 British Director 2000-05-16 UNTIL 2004-12-14 RESIGNED
LEONARD FOWLES Dec 1942 British Director 2000-03-07 UNTIL 2011-08-01 RESIGNED
MRS VANESSA STRATTON Jan 1967 British Director 2016-12-21 UNTIL 2017-10-01 RESIGNED
MR JOHN EDWARD BARLOW May 1958 British Director 2000-12-12 UNTIL 2011-11-15 RESIGNED
PAUL DUNNING Aug 1959 British Director 1995-11-20 UNTIL 1996-02-01 RESIGNED
GEOFFREY NORMAN DOWNEY Nov 1946 British Director 1995-11-20 UNTIL 1999-11-24 RESIGNED
MR RICHARD DAVIES Dec 1963 British Director 2016-12-21 UNTIL 2019-07-31 RESIGNED
JOHN CAPPER DAVIES Feb 1941 British Director 2000-12-12 UNTIL 2004-12-14 RESIGNED
JAMES DAVIES Aug 1953 British Director 2000-03-07 UNTIL 2005-11-20 RESIGNED
MR STEPHEN CORBETT Apr 1959 British Director 1993-11-02 UNTIL 2000-04-11 RESIGNED
TIMOTHY RAYMOND CLARKE Jul 1979 British Director 2001-11-09 UNTIL 2010-11-16 RESIGNED
PAUL CHAMBERLAIN Jan 1957 British Director RESIGNED
MRS ANNE MARGARET BRADLEY Jan 1955 British Director RESIGNED
MR DAVID ANDREW BARRETT Mar 1967 English Director 2010-11-16 UNTIL 2014-04-30 RESIGNED
MR JOHN CROW PEBERDY May 1909 British Director RESIGNED
MR JOHN EDWARD BARLOW May 1958 British Director 2016-12-21 UNTIL 2017-10-01 RESIGNED
MR RICHARD CHARLTON May 1969 British Director 2019-07-31 UNTIL 2022-10-20 RESIGNED
MARK PHILLIP HOLDEN May 1973 British Director 2003-10-16 UNTIL 2019-07-31 RESIGNED
MR DOUGLAS GOODWIN Jan 1940 British Director RESIGNED
ALLEN HUGHES Jul 1946 British Director 1995-11-20 UNTIL 1999-11-24 RESIGNED
MRS BERNICE ANN SLATER Feb 1938 British Director RESIGNED
MR NIGEL SHONE Dec 1950 British Director 2019-12-19 UNTIL 2022-04-30 RESIGNED
MR MARTIN SHACKLETON Nov 1970 British Director 2016-12-21 UNTIL 2020-04-17 RESIGNED
ANDREW ROBERT EARL May 1970 British Director 2003-12-16 UNTIL 2016-12-21 RESIGNED
PAUL PHILLIPS Oct 1964 English Director 1993-07-13 UNTIL 1994-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER (COMBINED INDEPENDENTS) LIMITED CHESTER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BARLOWS ALARMS LIMITED MALPAS Active DORMANT 99999 - Dormant Company
IMPETUS TECHNOLOGIES LIMITED WHITCHURCH ENGLAND Active MICRO ENTITY 95110 - Repair of computers and peripheral equipment
BARLOWS (U.K.) LIMITED MALPAS Active FULL 43210 - Electrical installation
BARLOWS ELECTRICAL SUPPLIES LIMITED MALPAS Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
WATER PLUS SELECT LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
WATER PLUS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
EPOS AND COMPUTER MAINTENANCE LIMITED WHITCHURCH ENGLAND Active -... DORMANT 95110 - Repair of computers and peripheral equipment
MARQUIS FINANCE LTD NANTWICH Active MICRO ENTITY 45111 - Sale of new cars and light motor vehicles
MARKET OPERATOR SERVICES LIMITED SOUTHAMPTON ENGLAND Active FULL 96090 - Other service activities n.e.c.
CLIFFORD COLLEGE LTD MALPAS UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
WATER PLUS GROUP LIMITED STOKE-ON-TRENT UNITED KINGDOM Active GROUP 70100 - Activities of head offices
COMMUNICATION RIVER LIMITED MALPAS ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
BERWYN VIEW MANAGEMENT LIMITED MALPAS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BELLA'S TENTS LIMITED MALPAS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THE CHESTER BLUECOAT CHARITY CHESTER Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HOPE FARM MEDICAL LLP ELLESMERE PORT Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Malpas and District Sports Club Limited 2023-12-21 31-03-2023 £53,530 Cash
Malpas and District Sports Club Limited 2022-12-01 31-03-2022 £66,626 Cash £188,405 equity
Malpas and District Sports Club Limited 2021-12-14 31-03-2021 £33,568 Cash £154,456 equity
Malpas and District Sports Club Limited 2020-11-07 31-03-2020 £2,941 Cash £150,851 equity
Malpas and District Sports Club Limited 2019-12-31 31-03-2019 £4,983 Cash £151,137 equity
Malpas and District Sports Club Limited 2018-12-18 31-03-2018 £2,733 Cash £153,833 equity
Malpas and District Sports Club Limited 2017-12-22 31-03-2017 £17,892 Cash £168,726 equity