Company NameAltrincham & District Athletic Club Limited
DirectorsAndrew John McHale and Richard Mark Pavey
Company StatusActive
Company Number09442537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew John McHale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Altrincham
WA14 1QP
Director NameMr Richard Mark Pavey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address150 Moss Lane
Timperley
Altrincham
WA15 6JQ
Director NameMr William Frederick Egan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Crowley Road Timperley
Altrincham
Cheshire
WA15 7ST
Director NameMr Bruce Edward Owen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Crowley Road
Timperley
Altrincham
Cheshire
WA15 7ST
Director NameMr Philip David Nichol
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2023)
RoleRetired Neuro Rehabilitation Assistant
Country of ResidenceEngland
Correspondence Address11 Tatton Lodge Moorside
Knutsford
Cheshire
WA16 6JD

Location

Registered Address19-21 High Street
Altrincham
WA14 1QP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Filing History

13 March 2020Notification of a person with significant control statement (2 pages)
13 March 2020Cessation of William Frederick Egan as a person with significant control on 28 February 2020 (1 page)
13 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Bruce Edward Owen as a director on 28 February 2020 (1 page)
5 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
4 March 2020Termination of appointment of William Frederick Egan as a director on 25 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 September 2019Registered office address changed from 11 Crowley Road Timperley Altrincham Cheshire WA15 7st United Kingdom to 19-21 High Street Altrincham WA14 1QP on 11 September 2019 (1 page)
17 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 January 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
3 January 2018Appointment of Mr Philip David Nichol as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Andrew John Mchale as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Richard Mark Pavey as a director on 1 January 2018 (2 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
5 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
26 February 2016Accounts for a dormant company made up to 26 February 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 26 February 2016 (2 pages)
26 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
17 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)