Background WavePink WaveYellow Wave

CHESHIRE COUNTY SPORTS CLUB LIMITED (04177631)

CHESHIRE COUNTY SPORTS CLUB LIMITED (04177631) is an active UK company. incorporated on 12 March 2001. with registered office in Chester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHESHIRE COUNTY SPORTS CLUB LIMITED has been registered for 25 years. Current directors include BELLIS, James Dominic Sebastian, CHANDLER, Andrew, COATES, Vanessa and 2 others.

Company Number
04177631
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2001
Age
25 years
Address
Cheshire County Sports Club Plas Newton Lane, Chester, CH2 1PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BELLIS, James Dominic Sebastian, CHANDLER, Andrew, COATES, Vanessa, NASH, Christopher Edward, STRADLING, Lloyd
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE COUNTY SPORTS CLUB LIMITED

CHESHIRE COUNTY SPORTS CLUB LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Chester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHESHIRE COUNTY SPORTS CLUB LIMITED was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04177631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 March 2001

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 30 October 2025 (6 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cheshire County Sports Club Plas Newton Lane Upton-By-Chester Chester, CH2 1PR,

Previous Addresses

Upton Recreation Centre Plas Newton Lane Upton Chester Cheshire CH2 1PR
From: 12 March 2001To: 24 June 2015
Timeline

38 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Left
Apr 13
Director Left
Oct 13
Loan Secured
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Nov 17
Director Left
Jan 20
Director Left
Nov 21
Loan Cleared
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BELLIS, James Dominic Sebastian

Active
Plas Newton Lane, ChesterCH2 1PR
Born September 1976
Director
Appointed 23 Oct 2023

CHANDLER, Andrew

Active
Plas Newton Lane, ChesterCH2 1PR
Born December 1979
Director
Appointed 01 Oct 2024

COATES, Vanessa

Active
Plas Newton Lane, ChesterCH2 1PR
Born July 1953
Director
Appointed 22 Mar 2010

NASH, Christopher Edward

Active
Plas Newton Lane, ChesterCH2 1PR
Born October 1978
Director
Appointed 14 Mar 2026

STRADLING, Lloyd

Active
Plas Newton Lane, ChesterCH2 1PR
Born December 1984
Director
Appointed 16 May 2022

CHECKLEY, Alan Michael

Resigned
Elephant Track, Rock Lane, ChesterCH3 5PL
Secretary
Appointed 12 Mar 2001
Resigned 01 Jan 2007

FORSHAW, Susan Lorraine

Resigned
Pinetops 54 Coniston Road, ChesterCH2 1PU
Secretary
Appointed 01 Jan 2007
Resigned 31 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 12 Mar 2001

BASSETT, Sharon Leigh

Resigned
Ffordd Y Bont, MoldCH7 4TS
Born September 1972
Director
Appointed 22 Feb 2016
Resigned 20 Feb 2023

BROOKING, Philippa

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born April 1960
Director
Appointed 25 Sept 2015
Resigned 19 Sept 2025

CHECKLEY, Alan Michael

Resigned
Elephant Track, Rock Lane, ChesterCH3 5PL
Born May 1946
Director
Appointed 21 Aug 2001
Resigned 01 Jan 2007

COLLARD, Anthony Stephen

Resigned
2 Victoria Pathway, ChesterCH4 7AG
Born February 1949
Director
Appointed 21 Aug 2001
Resigned 24 Sept 2015

COPPING, Wendy Elizabeth

Resigned
115 Broughton Hall Road, ChesterCH4 0QQ
Born December 1946
Director
Appointed 21 Aug 2001
Resigned 22 Mar 2010

EWING, William Roger

Resigned
East Barn, PuddingtonCH64 5SS
Born August 1939
Director
Appointed 16 Sept 2002
Resigned 31 Oct 2016

FEARON, Mark

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born September 1955
Director
Appointed 24 Sept 2015
Resigned 01 Dec 2021

FEARON, Mark

Resigned
Well Lane, ManleyWA6 9JG
Born September 1955
Director
Appointed 21 Aug 2001
Resigned 01 Oct 2012

HENDERSON, Malcolm

Resigned
5 Appleton Road, ChesterCH2 1JH
Born November 1939
Director
Appointed 21 Aug 2001
Resigned 22 Mar 2010

HOLLINDALE, Mike

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born January 1956
Director
Appointed 22 Feb 2016
Resigned 19 Sept 2025

HURST, James Anthony

Resigned
14 Ellesmere Avenue, ChesterCH2 2DB
Born February 1940
Director
Appointed 16 Sept 2002
Resigned 22 Mar 2010

IVISON, Christopher Paul

Resigned
72 Cross Green, ChesterCH2 1QR
Born December 1949
Director
Appointed 21 Aug 2001
Resigned 11 Jun 2002

JACKSON, Anthony Richard

Resigned
54 Stancliffe Avenue, WrexhamLL12 8LW
Born February 1944
Director
Appointed 21 Aug 2001
Resigned 19 Sept 2025

MCCARTAN, Gary Patrick Michael

Resigned
50 Langdale Gate, WitneyOX28 6EY
Born May 1962
Director
Appointed 12 Mar 2001
Resigned 17 Jul 2002

MILNE, Richard

Resigned
Upton Recreation Centre, ChesterCH2 1PR
Born December 1977
Director
Appointed 22 Mar 2010
Resigned 31 May 2012

MORRIS, Pamela

Resigned
Upton Recreation Centre, ChesterCH2 1PR
Born January 1967
Director
Appointed 22 Mar 2010
Resigned 01 Oct 2012

OWENS, Paul

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born September 1990
Director
Appointed 16 May 2022
Resigned 19 Sept 2025

ROBERTS, Mike

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born February 1956
Director
Appointed 22 Feb 2016
Resigned 03 Sept 2023

TUNNICLIFFE, William Richard

Resigned
Plas Newton Lane, ChesterCH2 1PR
Born February 1952
Director
Appointed 22 Mar 2010
Resigned 31 Oct 2016

UPTON, Peter

Resigned
88 Plas Newton Lane, ChesterCH2 1PP
Born April 1945
Director
Appointed 21 Aug 2001
Resigned 24 Sept 2015

VENABLES, Geoffrey Michael

Resigned
25 Upton Lane, ChesterCH2 1EB
Born May 1947
Director
Appointed 21 Aug 2001
Resigned 31 Oct 2016

WARING, Lesley Ann

Resigned
Rose Cottage, ChesterCH3 7LB
Born March 1959
Director
Appointed 18 Sept 2001
Resigned 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2010
AR01AR01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 March 2001
NEWINCIncorporation