Background WavePink WaveYellow Wave

ALDERLEY PLAYING FIELDS LIMITED(THE) (00943723)

ALDERLEY PLAYING FIELDS LIMITED(THE) (00943723) is an active UK company. incorporated on 6 December 1968. with registered office in Alderley Edge. The company operates in the Education sector, engaged in primary education. ALDERLEY PLAYING FIELDS LIMITED(THE) has been registered for 57 years. Current directors include BENNETT, Thomas Samuel, BENSON, Michael Gerard, Dr, BROWN, Ian Anthony and 4 others.

Company Number
00943723
Status
active
Type
ltd
Incorporated
6 December 1968
Age
57 years
Address
The Ryleys School, Alderley Edge, SK9 7UY
Industry Sector
Education
Business Activity
Primary education
Directors
BENNETT, Thomas Samuel, BENSON, Michael Gerard, Dr, BROWN, Ian Anthony, HUDSON, Anne-Marie, I'ANSON, Fiona, KNIGHT, Martin John, SILVERLOCK, Gerard Anthony, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY PLAYING FIELDS LIMITED(THE)

ALDERLEY PLAYING FIELDS LIMITED(THE) is an active company incorporated on 6 December 1968 with the registered office located in Alderley Edge. The company operates in the Education sector, specifically engaged in primary education. ALDERLEY PLAYING FIELDS LIMITED(THE) was registered 57 years ago.(SIC: 85200)

Status

active

Active since 57 years ago

Company No

00943723

LTD Company

Age

57 Years

Incorporated 6 December 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Ryleys School Ryleys Lane Alderley Edge, SK9 7UY,

Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENSON, Michael Gerard, Dr

Active
The Ryleys School, Alderley EdgeSK9 7UY
Secretary
Appointed 01 Dec 2018

BENNETT, Thomas Samuel

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born March 1983
Director
Appointed 07 Nov 2024

BENSON, Michael Gerard, Dr

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born March 1963
Director
Appointed 30 Sept 2015

BROWN, Ian Anthony

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born August 1974
Director
Appointed 30 Oct 2017

HUDSON, Anne-Marie

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born January 1963
Director
Appointed 01 Mar 2011

I'ANSON, Fiona

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born June 1978
Director
Appointed 07 Nov 2024

KNIGHT, Martin John

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born November 1971
Director
Appointed 07 Nov 2024

SILVERLOCK, Gerard Anthony, Dr

Active
The Ryleys School, Alderley EdgeSK9 7UY
Born January 1955
Director
Appointed 16 Oct 2023

BRADBURY, Olive

Resigned
26 Moor Lane, StockportSK7 1PP
Secretary
Appointed N/A
Resigned 31 Aug 1998

CAVENEY, Tracy Louise

Resigned
9 Summerfield Road, KnutsfordWA16 7QB
Secretary
Appointed 01 Sept 1998
Resigned 22 Oct 2004

GARDINER, Nicola Claire

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Secretary
Appointed 27 Jul 2017
Resigned 01 Dec 2018

LANG, Anne Christina

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Secretary
Appointed 01 Aug 2013
Resigned 01 Apr 2014

RAPER, Samantha

Resigned
Ack Lane West, CheadleSK8 7EL
Secretary
Appointed 01 Jan 2005
Resigned 28 Feb 2013

WEBB, Amanda

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Secretary
Appointed 01 Apr 2014
Resigned 07 Jul 2017

ASHTON, Vikki Suzanne

Resigned
Moongate, MacclesfieldSK10 4AW
Born May 1960
Director
Appointed 05 Feb 2009
Resigned 31 Dec 2014

BRADBURY, Olive

Resigned
26 Moor Lane, StockportSK7 1PP
Born September 1936
Director
Appointed 01 Mar 2000
Resigned 31 Aug 2004

BROUGH, Peter George

Resigned
The Manor House, MacclesfieldSK10 4DG
Born October 1944
Director
Appointed 01 Sept 1993
Resigned 17 May 2004

CAMERON, Andrew Alexander

Resigned
Parvey Grange, MacclesfieldSK11 0HX
Born December 1953
Director
Appointed 07 Oct 2002
Resigned 31 Aug 2011

CROPPER, Martin John

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Born March 1967
Director
Appointed 17 Aug 2012
Resigned 31 Dec 2014

DAVIES, Peter Dingad, Major (Retired)

Resigned
High House Town Lane, KnutsfordWA16 7HR
Born August 1930
Director
Appointed N/A
Resigned 14 May 2001

HEAGERTY, Beverly Carol

Resigned
39 Parkway, WilmslowSK9 1LS
Born June 1957
Director
Appointed 05 Feb 2009
Resigned 31 Aug 2012

HINE, Edmund

Resigned
Cranford, Alderley EdgeSK9 7AB
Born April 1910
Director
Appointed N/A
Resigned 31 Aug 1993

JONES, Michael James Morgan

Resigned
Field View, MacclesfieldSK11 9BL
Born August 1957
Director
Appointed 19 Oct 2004
Resigned 31 Oct 2012

LAMPARD, Dan

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Born January 1980
Director
Appointed 04 Apr 2018
Resigned 29 Feb 2024

LEES, Susan Jane

Resigned
College Close, WilmslowSK9 5PY
Born November 1962
Director
Appointed 08 Oct 2009
Resigned 17 Mar 2013

LORT-LIMOND, Jennifer Maureen

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Born September 1947
Director
Appointed 14 Dec 2012
Resigned 31 Oct 2025

MADEN, Alan Edward

Resigned
Market Chambers, ManchesterM26 1NP
Born July 1938
Director
Appointed N/A
Resigned 01 Mar 2000

MILLER, Fiona Claire

Resigned
Hawthorn Lane, WilmslowSK9 5DD
Born February 1964
Director
Appointed 08 Sept 2008
Resigned 30 Jun 2013

O'HERLIHY, Derek Daniel

Resigned
57 Broadwalk, WilmslowSK9 5PL
Born May 1958
Director
Appointed 05 Feb 2009
Resigned 31 Aug 2010

PARKER, John

Resigned
Peover Lane, SnelsonSK11 9AW
Born February 1966
Director
Appointed 05 Feb 2009
Resigned 31 Oct 2016

PERCY, Steven Howard

Resigned
Ryleys Lane, Alderley EdgeSK9 7UY
Born November 1988
Director
Appointed 01 Jun 2022
Resigned 29 Nov 2023

PHILLIPS, Kenneth James

Resigned
Beech Croft Boundary Lane, KnutsfordWA16 8UJ
Born April 1946
Director
Appointed N/A
Resigned 04 Feb 2002

ROBINSON, Oliver John

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Born January 1971
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2014

SELLARS, Michael Carrington

Resigned
The Ryleys School, Alderley EdgeSK9 7UY
Born July 1972
Director
Appointed 30 Oct 2017
Resigned 25 Jan 2020

SMITH, Warwick Timothy Cresswell

Resigned
Ryleys Lane, Alderley EdgeSK9 7UX
Born June 1959
Director
Appointed 08 Sept 2008
Resigned 06 Jul 2014
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 January 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
288288
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 June 1986
363363