Edgeley
Stockport
Cheshire
SK3 9NQ
Director Name | Mr Howard Russell Potts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Automobile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Whitefield Stockport Cheshire SK4 2PE |
Director Name | Mrs Kathleen Potts |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Iron Monger |
Country of Residence | United Kingdom |
Correspondence Address | 28 Whitefield Heaton Norris Stockport Cheshire SK4 2PE |
Director Name | Jane Reid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cashmere Road Stockport Cheshire SK3 9RP |
Director Name | Mrs Lynley Jayne Dillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Matthews Road Stockport SK3 9EZ |
Director Name | Miss Jessica Alice Reid |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wicklow Avenue Stockport SK3 0UL |
Secretary Name | Miss Jane Elizabeth Reid |
---|---|
Status | Current |
Appointed | 20 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 10 Cashmere Road Stockport SK3 9RP |
Director Name | Mr Frank Russell Potts |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 April 2003) |
Role | Ironmonger |
Correspondence Address | 28 Whitefield Heaton Norris Stockport Cheshire SK4 2PE |
Director Name | Mrs Margaret Mary Sherlock |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 01 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vienna Road East Edgeley Stockport Cheshire SK3 9QP |
Secretary Name | Mrs Kathleen Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Whitefield Heaton Norris Stockport Cheshire SK4 2PE |
Director Name | Mr Peter Eric Sherlock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2004) |
Role | Corporate Executive |
Correspondence Address | 105 Brimmer Court Cary North Carolina 27511 |
Director Name | Mr William Sherlock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 December 2001) |
Role | Retired |
Correspondence Address | 10 Vienna Road East Edgeley Park Stockport Cheshire SK3 9QP |
Director Name | Dr Gordon Court |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 15 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mortley Close Tonbridge Kent TN9 1ET |
Registered Address | The Edgeley Conservative Club St. Matthews Road Edgeley Stockport SK3 9AN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
50 at £1 | Executors Of A.p. Sykes 9.75% Ordinary |
---|---|
42 at £1 | Edgeley Conservative Club 8.19% Ordinary |
- | OTHER 7.41% - |
21 at £1 | Mrs G. Chandley 4.09% Ordinary |
183 at £1 | Elizabeth Anne Mather 35.67% Ordinary |
20 at £1 | Executors Of J. Kain 3.90% Ordinary |
53 at £1 | Dr Gordon Court 10.33% Ordinary |
10 at £1 | Executors Of F. Thornley 1.95% Ordinary |
10 at £1 | Executors Of J. Morley 1.95% Ordinary |
10 at £1 | Mr Frank Russell Potts 1.95% Ordinary |
10 at £1 | Mr J. Butterworth 1.95% Ordinary |
10 at £1 | Mr W.e. Henshall 1.95% Ordinary |
10 at £1 | Mrs Kathleen Potts 1.95% Ordinary |
8 at £1 | Executors Of J.b. Phillips 1.56% Ordinary |
8 at £1 | R. Ralston 1.56% Ordinary |
5 at £1 | Executors Of J. Drabble 0.97% Ordinary |
5 at £1 | Executors Of J. Lomas 0.97% Ordinary |
5 at £1 | Mr J. Lee 0.97% Ordinary |
5 at £1 | Mrs Howard Russell Potts 0.97% Ordinary |
5 at £1 | Mrs Margaret Mary Sherlock 0.97% Ordinary |
5 at £1 | Ms Jane Horsefield 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,051 |
Cash | £14,528 |
Current Liabilities | £960 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
25 October 1921 | Delivered on: 9 November 1921 Persons entitled: J L Walsh E M Hopwood Classification: Mortgage Secured details: £600. Particulars: Land with club house and other buildings thereon known as "edgeley conservative club". Outstanding |
---|
20 October 2023 | Change of details for Mrs Kathleen Potts as a person with significant control on 20 October 2023 (2 pages) |
---|---|
20 October 2023 | Change of details for Mrs Elizabeth Anne Mather as a person with significant control on 21 December 2022 (2 pages) |
20 October 2023 | Change of details for Mr Howard Russell Potts as a person with significant control on 20 October 2023 (2 pages) |
3 June 2023 | Confirmation statement made on 3 June 2023 with updates (6 pages) |
8 November 2022 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 November 2021 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
15 August 2021 | Cessation of Gordon Court as a person with significant control on 18 June 2021 (1 page) |
15 August 2021 | Termination of appointment of Gordon Court as a director on 15 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
27 May 2021 | Termination of appointment of Kathleen Potts as a secretary on 27 May 2021 (1 page) |
2 May 2021 | Appointment of Miss Jane Elizabeth Reid as a secretary on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Jane Reid on 20 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from The Edgeley Conservative Club St. Matthews Road Edgeley, Stockport Cheshire SK3 9NQ to The Edgeley Conservative Club St. Matthews Road Edgeley Stockport SK3 9AN on 20 April 2021 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
19 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
24 September 2018 | Appointment of Miss Jessica Alice Reid as a director on 10 August 2018 (2 pages) |
24 September 2018 | Appointment of Mrs Lynley Jayne Dillon as a director on 10 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 July 2016 | Director's details changed for Dr Gordon Court on 1 June 2016 (2 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
5 July 2016 | Termination of appointment of Margaret Mary Sherlock as a director on 1 July 2016 (1 page) |
5 July 2016 | Director's details changed for Jane Reid on 1 June 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
5 July 2016 | Director's details changed for Dr Gordon Court on 1 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Margaret Mary Sherlock as a director on 1 July 2016 (1 page) |
5 July 2016 | Director's details changed for Jane Reid on 1 June 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 August 2010 | Director's details changed for Dr Gordon Court on 30 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Director's details changed for Jane Reid on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Howard Russell Potts on 30 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Director's details changed for Mrs Margaret Mary Sherlock on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Margaret Mary Sherlock on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Dr Gordon Court on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Kathleen Potts on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Howard Russell Potts on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Elizabeth Anne Mather on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Elizabeth Anne Mather on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Jane Reid on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Kathleen Potts on 30 June 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (14 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (14 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Return made up to 30/06/08; full list of members (14 pages) |
18 March 2009 | Return made up to 30/06/08; full list of members (14 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 September 2007 | Return made up to 30/06/07; no change of members (9 pages) |
24 September 2007 | Return made up to 30/06/07; no change of members (9 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (10 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (10 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 September 2005 | Return made up to 30/06/05; no change of members (9 pages) |
7 September 2005 | Return made up to 30/06/05; no change of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 August 2004 | Return made up to 30/06/04; no change of members
|
18 August 2004 | Return made up to 30/06/04; no change of members
|
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Director resigned (1 page) |
27 August 2002 | Return made up to 30/06/02; no change of members (10 pages) |
27 August 2002 | Return made up to 30/06/02; no change of members (10 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 July 2001 | Return made up to 30/06/01; no change of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; no change of members (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (15 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (15 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 July 1998 | Return made up to 30/06/98; no change of members
|
31 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
21 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
19 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 30/06/95; no change of members
|
6 September 1995 | Return made up to 30/06/95; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
7 May 1986 | Full accounts made up to 30 September 1985 (6 pages) |