Wilmslow Phoenix Astroturf Limited WILMSLOW


Wilmslow Phoenix Astroturf Limited is a private limited company located at Wilmslow Phoenix Sports Club Styal Road, Styal, Wilmslow SK9 4HP. Its total net worth is valued to be around 12507 pounds, while the fixed assets the company owns amount to 351309 pounds. Incorporated on 2004-03-09, this 20-year-old company is run by 5 directors and 1 secretary.
Director Alan M., appointed on 18 May 2021. Director Clive P., appointed on 18 May 2021. Director John E., appointed on 18 May 2021.
Changing the topic to secretaries, we can name: Lauren K., appointed on 22 March 2024.
The company is officially categorised as "operation of sports facilities" (Standard Industrial Classification code: 93110).
The latest confirmation statement was sent on 2023-03-11 and the due date for the subsequent filing is 2024-03-25. Moreover, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Wilmslow Phoenix Astroturf Limited Address / Contact

Office Address Wilmslow Phoenix Sports Club Styal Road
Office Address2 Styal
Town Wilmslow
Post code SK9 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067728
Date of Incorporation Tue, 9th Mar 2004
Industry Operation of sports facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Lauren K.

Position: Secretary

Appointed: 22 March 2024

Alan M.

Position: Director

Appointed: 18 May 2021

Clive P.

Position: Director

Appointed: 18 May 2021

John E.

Position: Director

Appointed: 18 May 2021

Louise B.

Position: Director

Appointed: 01 December 2016

Clive W.

Position: Director

Appointed: 09 July 2004

Iain C.

Position: Secretary

Appointed: 11 July 2021

Resigned: 21 March 2024

Stephen K.

Position: Secretary

Appointed: 11 March 2021

Resigned: 11 July 2021

Bruce M.

Position: Director

Appointed: 04 February 2019

Resigned: 18 May 2021

Stephen H.

Position: Director

Appointed: 01 June 2018

Resigned: 18 May 2021

Penny S.

Position: Director

Appointed: 01 November 2016

Resigned: 12 November 2020

Martin S.

Position: Director

Appointed: 26 March 2015

Resigned: 13 October 2020

Paul P.

Position: Director

Appointed: 26 March 2015

Resigned: 18 May 2021

Martin S.

Position: Secretary

Appointed: 26 February 2015

Resigned: 11 March 2021

Samuel H.

Position: Director

Appointed: 08 December 2011

Resigned: 16 December 2013

Stephen K.

Position: Secretary

Appointed: 01 December 2011

Resigned: 26 March 2015

Mark L.

Position: Director

Appointed: 05 September 2011

Resigned: 16 December 2013

David S.

Position: Director

Appointed: 30 September 2006

Resigned: 16 December 2013

Richard O.

Position: Director

Appointed: 13 December 2005

Resigned: 16 December 2013

Hilary M.

Position: Secretary

Appointed: 19 October 2004

Resigned: 08 December 2011

Clive P.

Position: Director

Appointed: 09 July 2004

Resigned: 16 December 2013

Stephen K.

Position: Director

Appointed: 09 July 2004

Resigned: 26 March 2015

John A.

Position: Director

Appointed: 09 July 2004

Resigned: 30 September 2006

Colin B.

Position: Director

Appointed: 09 July 2004

Resigned: 13 December 2005

Graham R.

Position: Director

Appointed: 09 July 2004

Resigned: 05 September 2011

Colin B.

Position: Secretary

Appointed: 09 March 2004

Resigned: 19 October 2004

James B.

Position: Director

Appointed: 09 March 2004

Resigned: 23 January 2017

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Sarah B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Timothy S. This PSC owns 25-50% shares. The third one is Stephen K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Sarah B.

Notified on 15 May 2023
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Timothy S.

Notified on 28 June 2022
Nature of control: 25-50% shares

Stephen K.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% shares

Keith W.

Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 50716 76613 73316 51619 562       
Balance Sheet
Cash Bank On Hand    136 163124 530162 200175 266112 043152 343164 924186 129
Current Assets91 895108 555115 810130 729141 180130 976167 563181 537124 699153 093171 117192 472
Debtors11 7818 0265 4764 6365 0176 4465 3636 27112 6567506 1936 343
Net Assets Liabilities    19 56225 04716 91221 03121 80541 40156 01664 994
Other Debtors    5 0176 4465 3636 27112 6567506 1936 343
Property Plant Equipment    301 187288 263275 338262 342406 142393 581403 194388 108
Cash Bank In Hand80 114100 529110 334126 093136 163       
Net Assets Liabilities Including Pension Asset Liability12 50716 76613 73316 51619 562       
Tangible Fixed Assets351 309337 987324 665311 740301 187       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve12 40716 66613 63316 41619 462       
Shareholder Funds12 50716 76613 73316 51619 562       
Other
Accumulated Depreciation Impairment Property Plant Equipment    149 572162 496175 421188 41730 13642 69759 25875 819
Average Number Employees During Period     2222236
Corporation Tax Payable      15535360  
Creditors    417 454388 704418 704418 704505 917503 200511 587511 587
Increase From Depreciation Charge For Year Property Plant Equipment     12 92412 92512 99612 56112 56116 56116 561
Net Current Assets Liabilities85 652101 233107 522123 230135 829125 488160 278177 393121 580151 020164 409188 473
Other Creditors    417 454388 704418 704418 704505 917503 200511 587511 587
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        170 842   
Other Disposals Property Plant Equipment        170 842   
Other Taxation Social Security Payable    1 4001 1531 9401 6317264382 4081 114
Property Plant Equipment Gross Cost    450 759450 759450 759450 759436 278436 278462 452463 927
Total Additions Including From Business Combinations Property Plant Equipment        156 361 26 1741 475
Total Assets Less Current Liabilities436 961439 220432 187434 970437 016413 751435 616439 735527 722544 601567 603576 581
Creditors Due After One Year424 454422 454418 454418 454417 454       
Creditors Due Within One Year6 2437 3228 2887 4995 351       
Number Shares Allotted 10101010       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1010101010       
Tangible Fixed Assets Additions    2 371       
Tangible Fixed Assets Cost Or Valuation448 388448 388448 388448 388450 759       
Tangible Fixed Assets Depreciation97 079110 401123 723136 648149 572       
Tangible Fixed Assets Depreciation Charged In Period 13 32213 32212 92512 924       
Trade Creditors Trade Payables     2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Friday 22nd March 2024 - new secretary appointed
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements