North Cheshire Cruising Club Limited STOCKPORT


Founded in 2005, North Cheshire Cruising Club, classified under reg no. 05403976 is an active company. Currently registered at The Wharf SK6 8AA, Stockport the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 7 directors in the the company, namely Timothy S., Nigel S. and David H. and others. In addition one secretary - Heather S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Cheshire Cruising Club Limited Address / Contact

Office Address The Wharf
Office Address2 Buxton Road High Lane
Town Stockport
Post code SK6 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05403976
Date of Incorporation Thu, 24th Mar 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Timothy S.

Position: Director

Appointed: 05 November 2023

Nigel S.

Position: Director

Appointed: 05 November 2023

Heather S.

Position: Secretary

Appointed: 05 November 2023

David H.

Position: Director

Appointed: 05 November 2023

Lyndsay H.

Position: Director

Appointed: 05 October 2022

Ruth S.

Position: Director

Appointed: 20 September 2022

Eric R.

Position: Director

Appointed: 03 November 2019

Pamela R.

Position: Director

Appointed: 03 November 2013

Michael R.

Position: Director

Appointed: 05 November 2023

Resigned: 08 November 2023

Michael R.

Position: Director

Appointed: 09 January 2023

Resigned: 02 May 2023

William W.

Position: Director

Appointed: 11 December 2022

Resigned: 04 June 2023

Robert B.

Position: Director

Appointed: 01 November 2020

Resigned: 13 June 2022

Pamela S.

Position: Secretary

Appointed: 01 November 2020

Resigned: 20 August 2023

Paul J.

Position: Director

Appointed: 01 November 2020

Resigned: 01 August 2022

Denise W.

Position: Director

Appointed: 01 November 2020

Resigned: 11 December 2022

Martin T.

Position: Director

Appointed: 01 November 2020

Resigned: 05 November 2023

Michael S.

Position: Director

Appointed: 08 April 2019

Resigned: 03 November 2019

Angela N.

Position: Director

Appointed: 19 November 2018

Resigned: 09 December 2019

Thomas S.

Position: Director

Appointed: 06 November 2018

Resigned: 01 November 2020

Robert B.

Position: Director

Appointed: 06 November 2018

Resigned: 13 November 2019

Gillian J.

Position: Director

Appointed: 18 November 2017

Resigned: 19 November 2018

Christopher P.

Position: Director

Appointed: 18 November 2017

Resigned: 10 February 2019

William W.

Position: Director

Appointed: 06 November 2016

Resigned: 01 November 2020

Timothy T.

Position: Director

Appointed: 01 November 2015

Resigned: 05 November 2017

Robert S.

Position: Director

Appointed: 01 November 2015

Resigned: 06 November 2016

Edna R.

Position: Director

Appointed: 10 November 2014

Resigned: 01 November 2015

Brian B.

Position: Director

Appointed: 02 November 2014

Resigned: 06 November 2018

Geoffrey L.

Position: Director

Appointed: 02 November 2014

Resigned: 18 August 2016

Muriel Q.

Position: Director

Appointed: 04 November 2012

Resigned: 13 January 2014

Paul J.

Position: Director

Appointed: 04 November 2012

Resigned: 10 October 2019

Janet T.

Position: Director

Appointed: 04 November 2012

Resigned: 03 November 2013

Pamela R.

Position: Director

Appointed: 06 November 2011

Resigned: 04 November 2012

Stephen C.

Position: Director

Appointed: 07 November 2010

Resigned: 06 November 2011

Robert B.

Position: Director

Appointed: 07 November 2010

Resigned: 02 November 2014

Noel C.

Position: Director

Appointed: 18 January 2010

Resigned: 04 November 2012

Denise W.

Position: Director

Appointed: 01 November 2009

Resigned: 07 November 2010

Roy P.

Position: Director

Appointed: 01 November 2009

Resigned: 04 November 2012

John S.

Position: Director

Appointed: 02 November 2008

Resigned: 01 November 2009

Pamela S.

Position: Secretary

Appointed: 02 November 2008

Resigned: 05 November 2017

Pamela S.

Position: Director

Appointed: 02 November 2008

Resigned: 05 November 2017

Brian B.

Position: Director

Appointed: 10 December 2007

Resigned: 07 November 2010

John F.

Position: Director

Appointed: 04 December 2007

Resigned: 05 November 2023

Garry D.

Position: Director

Appointed: 04 November 2007

Resigned: 05 November 2017

Gail F.

Position: Director

Appointed: 04 November 2007

Resigned: 02 November 2008

Gail F.

Position: Secretary

Appointed: 04 November 2007

Resigned: 02 November 2008

Edith B.

Position: Director

Appointed: 04 November 2007

Resigned: 03 November 2013

Graham S.

Position: Director

Appointed: 11 December 2006

Resigned: 04 November 2007

Richard Y.

Position: Director

Appointed: 05 November 2006

Resigned: 04 November 2007

Herbert G.

Position: Director

Appointed: 09 April 2006

Resigned: 04 November 2007

Colin B.

Position: Director

Appointed: 09 April 2006

Resigned: 01 November 2009

Martin T.

Position: Director

Appointed: 09 April 2006

Resigned: 05 November 2006

Stephen C.

Position: Director

Appointed: 09 April 2006

Resigned: 27 November 2006

Robert B.

Position: Director

Appointed: 09 April 2006

Resigned: 06 July 2009

Eric R.

Position: Director

Appointed: 09 April 2006

Resigned: 01 November 2015

Malcolm B.

Position: Director

Appointed: 24 March 2005

Resigned: 09 April 2006

Kathleen B.

Position: Director

Appointed: 24 March 2005

Resigned: 09 April 2006

Max L.

Position: Secretary

Appointed: 24 March 2005

Resigned: 04 November 2007

Roy P.

Position: Director

Appointed: 24 March 2005

Resigned: 04 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

Timothy D.

Position: Director

Appointed: 24 March 2005

Resigned: 09 April 2006

Max L.

Position: Director

Appointed: 24 March 2005

Resigned: 04 November 2007

Noel C.

Position: Director

Appointed: 24 March 2005

Resigned: 01 November 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Michael R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is John F. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 5 November 2023
Nature of control: significiant influence or control

John F.

Notified on 1 November 2019
Ceased on 5 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth146 002162 249167 636       
Balance Sheet
Cash Bank On Hand  159 380169 425163 355135 005157 668148 176139 715136 936
Current Assets161 382174 908175 182183 966177 323152 072163 494163 931158 986154 093
Debtors11 03416 09912 30211 73911 50912 8542 43312 94015 88614 949
Net Assets Liabilities  167 636171 681166 976166 961170 852177 483175 591179 932
Other Debtors  12 20711 73911 50912 8542 43312 94015 14414 949
Property Plant Equipment  41 13434 98128 90945 37941 48046 57648 62057 834
Total Inventories  3 5002 8022 4594 2133 3932 8153 385 
Cash Bank In Hand146 203154 960159 380       
Net Assets Liabilities Including Pension Asset Liability146 002162 249        
Stocks Inventory4 1453 8493 500       
Tangible Fixed Assets23 92931 82641 134       
Reserves/Capital
Profit Loss Account Reserve25 15841 40546 792       
Shareholder Funds146 002162 249167 636       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 28356 26962 86569 94975 79881 94287 33992 353
Average Number Employees During Period       676
Corporation Tax Payable   1 423829252 8232 501  
Corporation Tax Recoverable  95       
Creditors  41 13340 83733 94127 11930 01729 36227 49626 996
Future Minimum Lease Payments Under Non-cancellable Operating Leases       136 80091 20045 600
Increase From Depreciation Charge For Year Property Plant Equipment   7 9866 5947 0845 8496 1445 3965 014
Net Current Assets Liabilities124 333135 581134 049143 129143 382124 953133 477134 569131 490127 097
Other Creditors  41 13339 41433 85925 68926 54626 59526 58625 985
Other Taxation Social Security Payable     5056482669101 011
Property Plant Equipment Gross Cost  89 41791 25091 775115 328117 278128 518135 958150 187
Provisions For Liabilities Balance Sheet Subtotal  7 5476 4295 3153 3714 1053 6624 5184 999
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 5476 429      
Total Additions Including From Business Combinations Property Plant Equipment   1 83352423 5531 95011 2407 44014 229
Total Assets Less Current Liabilities148 262167 407175 183178 110172 291170 332174 957181 145180 109184 931
Trade Debtors Trade Receivables        742 
Creditors Due Within One Year37 04939 32741 133       
Other Reserves77 66077 660        
Provisions For Liabilities Charges2 2605 1587 547       
Tangible Fixed Assets Cost Or Valuation54 36870 722        
Tangible Fixed Assets Depreciation30 43938 895        
Revaluation Reserve 77 66077 660       
Share Premium Account 43 18443 184       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On November 5, 2023 new director was appointed.
filed on: 11th, November 2023
Free Download (2 pages)

Company search

Advertisements