North East Cheshire Draghunt Club Limited MACCLESFIELD


Founded in 1963, North East Cheshire Draghunt Club, classified under reg no. 00773435 is an active company. Currently registered at Close House Farm SK10 2PJ, Macclesfield the company has been in the business for sixty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Nicholas P. and Peter B.. In addition one secretary - Nicholas P. - is with the firm. Currently 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 East Cheshire Draghunt Club Limited Address / Contact

Office Address Close House Farm
Office Address2 Bibbys Lane
Town Macclesfield
Post code SK10 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773435
Date of Incorporation Mon, 9th Sep 1963
Industry Hunting, trapping and related service activities
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Nicholas P.

Position: Director

Appointed: 31 January 2022

Nicholas P.

Position: Secretary

Appointed: 01 August 2006

Peter B.

Position: Director

Appointed: 01 July 2005

Karen M.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 August 2006

Gail B.

Position: Director

Appointed: 01 July 2005

Resigned: 07 July 2023

Pamela G.

Position: Director

Appointed: 01 July 2005

Resigned: 27 July 2021

Robert H.

Position: Director

Appointed: 30 November 1992

Resigned: 01 July 2005

Maurice G.

Position: Director

Appointed: 30 November 1992

Resigned: 22 November 1996

Barry H.

Position: Director

Appointed: 30 November 1992

Resigned: 01 July 2005

Donald L.

Position: Director

Appointed: 30 November 1992

Resigned: 19 June 1995

Alec L.

Position: Director

Appointed: 30 November 1992

Resigned: 17 February 2004

Eric T.

Position: Director

Appointed: 30 November 1992

Resigned: 15 March 2008

Wendy M.

Position: Secretary

Appointed: 30 November 1992

Resigned: 01 July 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Peter B. This PSC and has 25-50% shares. The second one in the PSC register is Pamela G. This PSC owns 25-50% shares.

Peter B.

Notified on 30 July 2021
Nature of control: 25-50% shares

Pamela G.

Notified on 7 April 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 5238 03518 129      
Balance Sheet
Cash Bank On Hand     34 77845 85957 13764 955
Current Assets3022 25814 24718 37621 88134 77845 85957 89364 955
Debtors       756 
Other Debtors       756 
Property Plant Equipment     6 4056 405  
Net Assets Liabilities  18 12923 53427 43138 560   
Net Assets Liabilities Including Pension Asset Liability5 5238 03518 129      
Reserves/Capital
Shareholder Funds5 5238 03518 129      
Other
Average Number Employees During Period     3333
Creditors  2 5231 2478552 6235 1413 9242 843
Investment Property      6 4056 4056 405
Investment Property Fair Value Model      6 4056 405 
Net Current Assets Liabilities-8821 63011 72417 12921 02632 15540 71853 96962 112
Other Creditors      479516555
Other Taxation Social Security Payable     2 6234 6623 1081 910
Total Assets Less Current Liabilities5 5238 03518 12923 53427 43138 56047 12360 37468 517
Trade Creditors Trade Payables       300378
Property Plant Equipment Gross Cost     6 405   
Fixed Assets6 4056 4056 4056 4056 4056 405   
Creditors Due Within One Year1 1846282 523      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search