Background WavePink WaveYellow Wave

STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED (00507532)

STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED (00507532) is an active UK company. incorporated on 1 May 1952. with registered office in High Peak. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED has been registered for 73 years. Current directors include BRETT, Walter, COATON, Richard Michael, GRUNDY, Thomas and 7 others.

Company Number
00507532
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1952
Age
73 years
Address
68 Chapel Road, High Peak, SK23 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BRETT, Walter, COATON, Richard Michael, GRUNDY, Thomas, KENNEDY, David, LANIGAN, Philip, MAYE, Margaret Shelagh, MEADOWS, Vincent, STEWART, Charles, WARDLAW, Karl Peter Marx, WISE, Rachel
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED

STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED is an active company incorporated on 1 May 1952 with the registered office located in High Peak. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. STOCKPORT LABOUR PARTY(HOLDINGS)LIMITED was registered 73 years ago.(SIC: 56301)

Status

active

Active since 73 years ago

Company No

00507532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 1 May 1952

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

68 Chapel Road Whaley Bridge High Peak, SK23 7LB,

Previous Addresses

27 Albert Road Heaton Moor Stockport SK4 4EG
From: 1 May 1952To: 23 November 2011
Timeline

25 key events • 1952 - 2024

Funding Officers Ownership
Company Founded
Apr 52
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FORREST, Philip George

Active
Chapel Road, High PeakSK23 7LB
Secretary
Appointed 18 Nov 2011

BRETT, Walter

Active
Chapel Road, High PeakSK23 7LB
Born November 1951
Director
Appointed 31 Oct 2014

COATON, Richard Michael

Active
Chapel Road, High PeakSK23 7LB
Born May 1955
Director
Appointed 20 Apr 2012

GRUNDY, Thomas

Active
98 Naseby Rod, StockportSK5 6EW
Born February 1950
Director
Appointed 20 Feb 1999

KENNEDY, David

Active
Chapel Road, High PeakSK23 7LB
Born July 1972
Director
Appointed 20 Apr 2012

LANIGAN, Philip

Active
14 Woodside, StockportSK4 2DW
Born May 1964
Director
Appointed 29 Feb 1996

MAYE, Margaret Shelagh

Active
Chapel Road, High PeakSK23 7LB
Born November 1958
Director
Appointed 20 Dec 2024

MEADOWS, Vincent

Active
Chapel Road, High PeakSK23 7LB
Born December 1949
Director
Appointed 06 Jul 2012

STEWART, Charles

Active
Chapel Road, High PeakSK23 7LB
Born June 1954
Director
Appointed 24 Jun 2021

WARDLAW, Karl Peter Marx

Active
Chapel Road, High PeakSK23 7LB
Born May 1982
Director
Appointed 19 Jan 2024

WISE, Rachel

Active
Chapel Road, High PeakSK23 7LB
Born May 1985
Director
Appointed 01 Jan 2018

HARDING, Philip

Resigned
27 Albert Road, StockportSK4 4EG
Secretary
Appointed 13 Sept 1996
Resigned 18 Nov 2011

LENNIE, David

Resigned
33 Kings Drive, StockportSK4 4DZ
Secretary
Appointed N/A
Resigned 13 Sept 1996

BOOTH, Frank

Resigned
5 Barnfield Road East, StockportSK3 8TT
Born December 1920
Director
Appointed 20 Feb 1999
Resigned 31 Dec 2001

BOTTOMLEY, David Huitson

Resigned
12 Saint Lesmo Road, StockportSK3 0TX
Born August 1933
Director
Appointed 10 Jan 2000
Resigned 12 Sept 2010

BRETT, Walter

Resigned
Chapel Road, High PeakSK23 7LB
Born July 1972
Director
Appointed 20 Apr 2012
Resigned 31 Oct 2014

BROOME, John

Resigned
10 Chandos Road, StockportSK4 5AN
Born July 1921
Director
Appointed N/A
Resigned 01 Jul 1995

DOLAN, Kevin

Resigned
Chapel Road, High PeakSK23 7LB
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 01 Jun 2020

GREALEY, Paul Michael

Resigned
62 Ellwood Road, StockportSK1 4BE
Born May 1948
Director
Appointed N/A
Resigned 13 Sept 1996

HARDING, Philip

Resigned
27 Albert Road, StockportSK4 4EG
Born May 1950
Director
Appointed 15 Jun 1994
Resigned 20 Jan 1997

HARTLEY, David

Resigned
15 Green Pastures, StockportSK4 3RB
Born May 1953
Director
Appointed N/A
Resigned 20 Nov 1992

HEYWOOD, David

Resigned
Chapel Road, High PeakSK23 7LB
Born August 1946
Director
Appointed 23 Feb 2018
Resigned 20 Dec 2024

HOLLAND, Vincent

Resigned
15 Hurdsfield Road, StockportSK2 7ND
Born September 1935
Director
Appointed 27 May 1997
Resigned 23 Aug 2006

HORAN, James Patrick

Resigned
3 Seymour Road, StockportSK2 6ES
Born December 1952
Director
Appointed N/A
Resigned 30 Nov 1995

HUDDLESTON, James Gordon

Resigned
88 Blackberry Lane, StockportSK5 8LA
Born April 1922
Director
Appointed 20 Feb 1990
Resigned 30 Jun 2001

KILBY, Robert Brian

Resigned
14 Glenfield Road, StockportSK4 2QP
Born February 1958
Director
Appointed 26 Nov 1999
Resigned 30 Sept 2000

MACALISTER, Colin

Resigned
Beamsmoor Cottage 152 Hibbert Lane, StockportSK6 7NU
Born November 1954
Director
Appointed N/A
Resigned 20 Nov 1992

MACINNES, Roderick

Resigned
19 Lowfield Road, StockportSK2 6RW
Born July 1952
Director
Appointed N/A
Resigned 03 Feb 1995

MEADOWS, Vincent

Resigned
6 Bourneville Avenue, StockportSK4 1PR
Born December 1949
Director
Appointed N/A
Resigned 20 Jan 1998

MILLER, Martin

Resigned
55 Kimberley Street, StockportSK3 8EB
Born May 1965
Director
Appointed 01 Oct 2000
Resigned 22 Nov 2002

MOBBS, Janet

Resigned
Chapel Road, High PeakSK23 7LB
Born October 1958
Director
Appointed 01 Jun 2020
Resigned 19 Jan 2024

MURRAY, Marie Christine

Resigned
32 Kenilworth Road, StockportSK3 0QN
Born October 1955
Director
Appointed N/A
Resigned 06 Mar 1993

OLLIER, Frederick William

Resigned
Barnard Avenue, StockportSK4 4EP
Born April 1929
Director
Appointed N/A
Resigned 13 Feb 2018

ROBERTS, Mary

Resigned
17 Merton Road, StockportSK3 0JH
Born June 1925
Director
Appointed 19 Nov 1993
Resigned 20 Jan 2000

ROCKS, Kieran Hewitt

Resigned
15 Upton Avenue, StockportSK4 3PL
Born December 1951
Director
Appointed 10 Oct 1995
Resigned 12 Sept 2010
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
6 February 2024
AAMDAAMD
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company
23 November 2011
TM01Termination of Director
Termination Director Company
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
25 May 1999
288cChange of Particulars
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
11 August 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
30 September 1992
363aAnnual Return
Legacy
6 April 1992
363aAnnual Return
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
9 July 1991
287Change of Registered Office
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
5 May 1988
363363
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
2 April 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
14 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Incorporation Company
1 May 1952
NEWINCIncorporation