Company NameSaddlegate (Rural Sports) Limited
Company StatusActive
Company Number01235530
CategoryPrivate Limited Company
Incorporation Date27 November 1975(48 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Joshua Lingard Garforth
NationalityBritish
StatusCurrent
Appointed18 August 1992(16 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameMr Joshua Lingard Garforth
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancs
OL4 4EN
Director NameMr Anthony James Waterhouse Spencer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancs
OL4 4EN
Director NameMr James Lawrence McGhie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancs
OL4 4EN
Director NameMr Harry Hall
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(16 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 November 2006)
RoleRetired
Correspondence AddressThe Gatehouse High Leys
Clapham Old Road Ingleton
Carnforth
Lancs
LA6 3JD
Director NameDavid John Norcross
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address1 Glengarth, Carr Lane
Uppermill
Oldham
OL3 6HU
Director NameMr Brian Foster
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(16 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Lapwing Drive
Hampton In Arden
Solihull
West Midlands
B92 0BF
Director NameMr Michael David Norcross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Beechfield
Grasscroft
Oldham
OL4 4EL

Contact

Telephone01457 876396
Telephone regionGlossop

Location

Registered Address21 Beechfield
Grasscroft
Oldham
Lancs
OL4 4EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£17,602
Cash£13,095
Current Liabilities£1,107

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

16 October 2020Confirmation statement made on 18 August 2020 with updates (6 pages)
29 September 2020Appointment of Mr James Mcghie as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Michael David Norcross as a director on 7 September 2020 (1 page)
15 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Termination of appointment of Brian Foster as a director on 1 June 2016 (1 page)
2 September 2016Appointment of Mr Michael David Norcross as a director on 1 June 2016 (2 pages)
2 September 2016Appointment of Mr Michael David Norcross as a director on 1 June 2016 (2 pages)
2 September 2016Termination of appointment of Brian Foster as a director on 1 June 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,650
(7 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,650
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,650
(7 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,650
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,650
(7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,650
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
29 August 2010Appointment of Mr Joshua Lingard Garforth as a director (2 pages)
29 August 2010Appointment of Mr Joshua Lingard Garforth as a director (2 pages)
29 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
29 August 2010Appointment of Mr Anthony James Waterhouse Spencer as a director (2 pages)
29 August 2010Director's details changed for Mr Brian Foster on 10 November 2009 (2 pages)
29 August 2010Appointment of Mr Anthony James Waterhouse Spencer as a director (2 pages)
29 August 2010Director's details changed for Mr Brian Foster on 10 November 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
24 August 2009Return made up to 18/08/09; full list of members (11 pages)
24 August 2009Return made up to 18/08/09; full list of members (11 pages)
12 August 2009Appointment terminated director david norcross (1 page)
12 August 2009Appointment terminated director david norcross (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
11 September 2008Return made up to 18/08/08; full list of members
  • 363(287) ‐ Registered office changed on 11/09/08
(12 pages)
11 September 2008Return made up to 18/08/08; full list of members
  • 363(287) ‐ Registered office changed on 11/09/08
(12 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 September 2007Return made up to 18/08/07; no change of members (7 pages)
3 September 2007Return made up to 18/08/07; no change of members (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 September 2006Return made up to 18/08/06; change of members (7 pages)
12 September 2006Return made up to 18/08/06; change of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 September 2005Return made up to 18/08/05; full list of members (14 pages)
12 September 2005Return made up to 18/08/05; full list of members (14 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 September 2004Return made up to 18/08/04; full list of members (13 pages)
17 September 2004Return made up to 18/08/04; full list of members (13 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 September 2003Return made up to 18/08/03; no change of members (7 pages)
24 September 2003Return made up to 18/08/03; no change of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 September 2002Return made up to 18/08/02; no change of members (7 pages)
23 September 2002Return made up to 18/08/02; no change of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
24 August 2000Return made up to 18/08/00; no change of members (7 pages)
24 August 2000Return made up to 18/08/00; no change of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
24 August 1998Return made up to 18/08/98; full list of members (6 pages)
24 August 1998Return made up to 18/08/98; full list of members (6 pages)
20 August 1998Return made up to 18/08/97; no change of members (4 pages)
20 August 1998Return made up to 18/08/97; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
28 August 1996Return made up to 18/08/96; no change of members (4 pages)
28 August 1996Return made up to 18/08/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 September 1995Return made up to 18/08/95; full list of members (6 pages)
6 September 1995Return made up to 18/08/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 March 1994 (5 pages)
15 March 1995Full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)