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 - WILMSLOW

This company is listed in the following categories:
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
MRS LOUISE BROOME Jan 1964 British Director 2016-12-01 CURRENT
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 LAUREN ELAINE JANINE KILLILEA Secretary 2024-03-22 CURRENT
MR MARTIN JOHN STOCKER Feb 1958 British Director 2015-03-26 UNTIL 2020-10-13 RESIGNED
JOHN NICHOLAS ASHTON Jul 1954 British Director 2004-07-09 UNTIL 2006-09-30 RESIGNED
COLIN WILLIAM BUCKLAND Dec 1952 British Secretary 2004-03-09 UNTIL 2004-10-19 RESIGNED
MR IAIN RICHARD CAMPBELL Secretary 2021-07-11 UNTIL 2024-03-21 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
MR MARTIN JOHN STOCKER Secretary 2015-02-26 UNTIL 2021-03-11 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
DAVID PAUL SIMMONS Oct 1954 British Director 2006-09-30 UNTIL 2013-12-16 RESIGNED
GRAHAM WILLIAM ROGERS Sep 1946 British Director 2004-07-09 UNTIL 2011-09-05 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
JAMES BARROW Nov 1932 British Director 2004-03-09 UNTIL 2017-01-23 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
COLIN WILLIAM BUCKLAND Dec 1952 British Director 2004-07-09 UNTIL 2005-12-13 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST WALES FINANCE,LIMITED WILMSLOW Active MICRO ENTITY 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
C P PHARMACEUTICALS LIMITED WREXHAM Active FULL 21200 - Manufacture of pharmaceutical preparations
WOCKHARDT UK HOLDINGS LIMITED WREXHAM Active SMALL 70100 - Activities of head offices
BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DARESBURY COURT MAINTENANCE COMPANY LIMITED NANTWICH ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
PLATFORM CONSULTANCY SERVICES LTD NORTHWICH Active SMALL 62020 - Information technology consultancy activities
COMMSCARE GROUP LIMITED NORTHWICH Active FULL 63990 - Other information service activities n.e.c.
QUIESCO DEVELOPMENTS LIMITED CHESHIRE Dissolved... 68209 - Other letting and operating of own or leased real estate
NORTH CHESHIRE CRUISING CLUB LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CPJP LIMITED WILMSLOW UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CLIVE PERRIN PROPERTY SOLUTIONS LIMITED WILMSLOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NORTHERN SOUL SPORTSWEAR LIMITED WILMSLOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ON THE MENU LTD WINCHESTER UNITED KINGDOM Active MICRO ENTITY 10840 - Manufacture of condiments and seasonings
ESMERIC LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
TAKORADI MARKETING LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
TOBY BROOME LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BEHIND THE WALL LTD WILMSLOW ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GREEN ACRES SOLUTION LTD WILMSLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
GA PROPERTIES LIMITED EDINBURGH Dissolved... FULL 68100 - Buying and selling of own real estate

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