Company NameTameside Shooting Sports Association Limited
Company StatusActive
Company Number05453075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Barrie Skeldon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 11 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address23 Turf Park Road
Royton
Oldham
Lancashire
OL2 6EP
Director NameMr Paul Slater
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2015(9 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Director NameMr Kevan Stanley Simister
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Spring Bank
Stalybridge
Cheshire
SK15 2HL
Director NameMr Lewis Gerald Charles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Director NameMr Ian Besson Mackie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Secretary NameHarry Francis Jones
NationalityBritish
StatusResigned
Appointed27 May 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 23 July 2014)
RoleManager
Correspondence Address8 Dain Close
Dukinfield
Cheshire
SK16 5PB
Director NameMr Frank Trevor Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2015)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address11 Waterloo Gardens
Ashton Under Lyne
Lancashire
OL6 9RD
Secretary NameMr John Larner
StatusResigned
Appointed24 July 2014(9 years, 2 months after company formation)
Appointment Duration4 days (resigned 28 July 2014)
RoleCompany Director
Correspondence Address21 Curzon Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0HA
Secretary NameMr Lesley Stuart Crowley
StatusResigned
Appointed28 July 2014(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2015)
RoleCompany Director
Correspondence Address3 Gloucester Drive
Diggle
Oldham
Lancashire
OL3 5PG
Director NameMr Robert Burns Edminson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Secretary NameMr Leslie Stuart Crowley
StatusResigned
Appointed26 April 2015(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Recreation Centre Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£308,056
Cash£3,715
Current Liabilities£450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

12 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 April 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
9 March 2022Appointment of Mr Ian Besson Mackie as a director on 9 March 2022 (2 pages)
28 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 October 2019 (13 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Robert Burns Edminson as a director on 14 November 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 October 2018 (14 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Lewis Gerald Charles as a director on 1 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (13 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
23 February 2016Appointment of Mr Kevan Stanley Simister as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Mr Kevan Stanley Simister as a director on 18 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 June 2015Resolutions
  • RES13 ‐ Frank wright be removed from office as a director 26/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 June 2015Memorandum and Articles of Association (4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Frank wright be removed from office as a director 26/04/2015
(5 pages)
16 June 2015Memorandum and Articles of Association (4 pages)
11 June 2015Termination of appointment of Leslie Stuart Crowley as a secretary on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Leslie Stuart Crowley as a secretary on 11 June 2015 (1 page)
10 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
10 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director (2 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director (2 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director (2 pages)
29 April 2015Appointment of Mr Leslie Stuart Crowley as a secretary on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Leslie Stuart Crowley as a secretary on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Paul Slater as a director on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Paul Slater as a director on 26 April 2015 (2 pages)
29 April 2015Appointment of Mr Robert Burns Edminson as a director (2 pages)
29 April 2015Termination of appointment of Frank Trevor Wright as a director on 26 April 2015 (1 page)
29 April 2015Termination of appointment of Frank Trevor Wright as a director on 26 April 2015 (1 page)
26 April 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
5 February 2015Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page)
15 January 2015Registered office address changed from The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY England to 4 Wynne Close Denton Manchester M34 6PU on 15 January 2015 (1 page)
15 January 2015Registered office address changed from The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY England to 4 Wynne Close Denton Manchester M34 6PU on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Lesley Stuart Crowley as a secretary on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Lesley Stuart Crowley as a secretary on 15 January 2015 (1 page)
28 July 2014Registered office address changed from 21 Curzon Street Mossley Ashton-Under-Lyne Lancashire OL5 0HA to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page)
28 July 2014Annual return made up to 16 May 2014 no member list (4 pages)
28 July 2014Appointment of Mr John Larner as a secretary on 24 July 2014 (2 pages)
28 July 2014Registered office address changed from 8 Dain Close Dukinfield Tameside Cheshire SK16 5PB to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Harry Francis Jones as a secretary on 23 July 2014 (1 page)
28 July 2014Appointment of Mr Lesley Stuart Crowley as a secretary on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 16 May 2014 no member list (4 pages)
28 July 2014Appointment of Mr Lesley Stuart Crowley as a secretary on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Harry Francis Jones as a secretary on 23 July 2014 (1 page)
28 July 2014Registered office address changed from 21 Curzon Street Mossley Ashton-Under-Lyne Lancashire OL5 0HA to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page)
28 July 2014Appointment of Mr John Larner as a secretary on 24 July 2014 (2 pages)
28 July 2014Termination of appointment of John Larner as a secretary on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 8 Dain Close Dukinfield Tameside Cheshire SK16 5PB to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page)
28 July 2014Termination of appointment of John Larner as a secretary on 28 July 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2013Annual return made up to 16 May 2013 no member list (4 pages)
14 July 2013Annual return made up to 16 May 2013 no member list (4 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
6 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
6 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
25 June 2011Annual return made up to 16 May 2011 no member list (4 pages)
25 June 2011Annual return made up to 16 May 2011 no member list (4 pages)
2 December 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
1 July 2010Director's details changed for Barrie Skeldon on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Frank Trevor Wright on 16 May 2010 (2 pages)
1 July 2010Annual return made up to 16 May 2010 no member list (3 pages)
1 July 2010Director's details changed for Frank Trevor Wright on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Barrie Skeldon on 16 May 2010 (2 pages)
1 July 2010Annual return made up to 16 May 2010 no member list (3 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 June 2009Annual return made up to 16/05/09 (2 pages)
6 June 2009Annual return made up to 16/05/09 (2 pages)
27 November 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
2 June 2008Annual return made up to 16/05/08 (2 pages)
2 June 2008Annual return made up to 16/05/08 (2 pages)
6 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
23 July 2007Annual return made up to 16/05/07 (2 pages)
23 July 2007Annual return made up to 16/05/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 July 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
21 July 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
22 May 2006Annual return made up to 16/05/06 (2 pages)
22 May 2006Annual return made up to 16/05/06 (2 pages)
20 January 2006Memorandum and Articles of Association (11 pages)
20 January 2006Memorandum and Articles of Association (11 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 55 stamford street mossley ashton under lyne OL5 0LN (1 page)
14 June 2005Registered office changed on 14/06/05 from: 55 stamford street mossley ashton under lyne OL5 0LN (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)