Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIDSBURY SPORTS GROUND LIMITED
Company Information for

DIDSBURY SPORTS GROUND LIMITED

DIDSBURY SPORTS GROUND LIMITED FORD LANE, DIDSBURY, MANCHESTER, M20 2RU,
Company Registration Number
01587077
Private Limited Company
Active

Company Overview

About Didsbury Sports Ground Ltd
DIDSBURY SPORTS GROUND LIMITED was founded on 1981-09-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Didsbury Sports Ground Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIDSBURY SPORTS GROUND LIMITED
 
Legal Registered Office
DIDSBURY SPORTS GROUND LIMITED FORD LANE
DIDSBURY
MANCHESTER
M20 2RU
Other companies in SK8
 
Filing Information
Company Number 01587077
Company ID Number 01587077
Date formed 1981-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 25/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195954058  
Last Datalog update: 2024-04-06 18:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIDSBURY SPORTS GROUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIDSBURY SPORTS GROUND LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH AYLWARD
Director 2012-08-28
LUKE COLLLINS
Director 2017-11-23
STEPHEN DEIGHAN
Director 2017-09-02
PAUL LILLEY
Director 2017-09-02
ANDREW PETER REYNOLDS
Director 2017-11-23
CHRISTOPHER JOHN SMAIL
Director 2012-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FIRTH DUTTON
Director 2017-09-11 2017-11-01
IAN DAVID MCGUIRE
Director 2017-01-09 2017-11-01
MARLON HOPE
Director 2017-02-04 2017-08-30
MAURICE HOWARD PERKINS
Director 2012-08-28 2017-08-30
PAUL TAYLOR
Director 2014-03-06 2017-08-30
JEREMY ROGER HARRISON
Director 1992-12-31 2017-04-03
PETER TREVOR WOODING
Director 2012-08-28 2017-01-07
RICHARD HAROLD MASSINGHAM
Director 2013-04-17 2016-11-14
PAUL TAYLOR
Director 2014-10-04 2014-12-07
ANTHONY JAMES MARTIN
Director 2012-08-28 2014-09-30
ERIC WALLWORK
Company Secretary 1992-12-31 2014-09-06
ERIC WALLWORK
Director 1992-12-31 2014-09-06
JEFFREY BURN
Director 2012-08-28 2013-04-17
ROBERT JOHNSON
Director 1992-12-31 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH AYLWARD DIDSBURY PLAYING FIELDS ASSOCIATION Director 2012-09-05 CURRENT 2011-03-09 Active
JOSEPH AYLWARD DIDSBURY F.C. LIMITED Director 2003-03-20 CURRENT 2003-03-20 Active
STEPHEN DEIGHAN DIDSBURY PLAYING FIELDS ASSOCIATION Director 2017-09-02 CURRENT 2011-03-09 Active
PAUL LILLEY DIDSBURY PLAYING FIELDS ASSOCIATION Director 2017-09-02 CURRENT 2011-03-09 Active
PAUL LILLEY THE CAMERA CREWING COMPANY LIMITED Director 1997-10-10 CURRENT 1997-10-10 Active
ANDREW PETER REYNOLDS DIDSBURY PLAYING FIELDS ASSOCIATION Director 2017-11-23 CURRENT 2011-03-09 Active
CHRISTOPHER JOHN SMAIL DIDSBURY PLAYING FIELDS ASSOCIATION Director 2011-03-09 CURRENT 2011-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-2125/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ARTHUR NIKORN CRABTREE
2023-03-23CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-09-23AA25/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH AYLWARD
2021-06-25AA25/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LILLEY
2020-09-25AA25/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-23AP01DIRECTOR APPOINTED MR CLIVE THOMAS SZMIT
2020-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MARTIN DEIGHAN
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-08AP01DIRECTOR APPOINTED MR ARTHUR NIKORN CRABTREE
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER REYNOLDS
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/18
2019-06-14AA01Previous accounting period shortened from 27/09/18 TO 25/09/18
2019-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/19 FROM C/O Chris Smail 8-10 Gatley Road Cheadle Cheshire SK8 1PY
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMAIL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/17
2018-06-27AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED LUKE COLLLINS
2017-12-05AP01DIRECTOR APPOINTED MR ANDREW PETER REYNOLDS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCGUIRE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/16
2017-09-13AP01DIRECTOR APPOINTED MR ANDREW JOHN FIRTH DUTTON
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGER HARRISON
2017-09-04AP01DIRECTOR APPOINTED MR PAUL LILLEY
2017-09-04AP01DIRECTOR APPOINTED MR STEPHEN DEIGHAN
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARLON HOPE
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PERKINS
2017-06-25AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-02-10AP01DIRECTOR APPOINTED IAN DAVID MCGUIRE
2017-02-10AP01DIRECTOR APPOINTED MARLON HOPE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER TREVOR WOODING
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD MASSINGHAM
2016-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 29/09/15
2016-06-28AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0131/12/15 FULL LIST
2015-06-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0131/12/14 FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2015-02-06AP01DIRECTOR APPOINTED PAUL TAYLOR
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2014-12-14AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-09-28AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WALLWORK
2014-09-28TM02APPOINTMENT TERMINATED, SECRETARY ERIC WALLWORK
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-15AR0131/12/13 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM OLD PARSONAGE STENNER LANE MANCHESTER M20 2RQ ENGLAND
2013-08-03AP01DIRECTOR APPOINTED MR RICHARD HAROLD MASSINGHAM
2013-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURN
2013-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2013 FROM C/O LANGERS 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY ENGLAND
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES MARTIN / 10/04/2013
2013-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-02-18AR0131/12/12 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES MARTIN / 01/01/2013
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-19AP01DIRECTOR APPOINTED ANTONY JAMES MARTIN
2012-11-17AP01DIRECTOR APPOINTED JOSEPH AYLWARD
2012-11-16AP01DIRECTOR APPOINTED MAURICE HOWARD PERKINS
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR TREVOR / 16/11/2012
2012-11-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SMAIL
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BURN BURN / 16/11/2012
2012-11-16AP01DIRECTOR APPOINTED PETER TREVOR TREVOR
2012-11-16AP01DIRECTOR APPOINTED JEFFREY BURN BURN
2012-01-11AR0131/12/11 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0131/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WALLWORK / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROGER HARRISON / 31/12/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-05363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-07-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: ACKERLEY HOUSE ROE GREEN WORSLEY MANCHESTER M28 2JL
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-23363(288)DIRECTOR RESIGNED
1999-03-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-23SRES01ALTER MEM AND ARTS 20/04/96
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-05287REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 87 CHORLEY RD SWINTON MANCHESTER M27 2AA
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to DIDSBURY SPORTS GROUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIDSBURY SPORTS GROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-09 Satisfied SAMUEL WEBSTER AND WILSONS LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 11,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-29
Annual Accounts
2016-09-28
Annual Accounts
2017-09-27
Annual Accounts
2018-09-25
Annual Accounts
2019-09-25
Annual Accounts
2020-09-25
Annual Accounts
2021-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIDSBURY SPORTS GROUND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 8,808
Current Assets 2012-04-01 £ 15,215
Debtors 2012-04-01 £ 3,066
Fixed Assets 2012-04-01 £ 1,904
Shareholder Funds 2012-04-01 £ 5,962
Stocks Inventory 2012-04-01 £ 3,341
Tangible Fixed Assets 2012-04-01 £ 1,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIDSBURY SPORTS GROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIDSBURY SPORTS GROUND LIMITED
Trademarks
We have not found any records of DIDSBURY SPORTS GROUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIDSBURY SPORTS GROUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as DIDSBURY SPORTS GROUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIDSBURY SPORTS GROUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIDSBURY SPORTS GROUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIDSBURY SPORTS GROUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.