Background WavePink WaveYellow Wave

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED (04921900)

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED (04921900) is an active UK company. incorporated on 6 October 2003. with registered office in Northwich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED has been registered for 22 years. Current directors include CATHERALL, Marie Clare, COWEN, Mary, ENNIS, Andrew.

Company Number
04921900
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2003
Age
22 years
Address
132 Norley Road, Cuddington Norley Road, Northwich, CW8 2TB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CATHERALL, Marie Clare, COWEN, Mary, ENNIS, Andrew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED

CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Northwich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04921900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

132 Norley Road, Cuddington Norley Road Cuddington Northwich, CW8 2TB,

Previous Addresses

Gorstage Bank Weaverham Road Gorstage Northwich CW8 2SQ England
From: 9 September 2019To: 1 April 2025
22a Valley Lane Cuddington Northwich CW8 2QD England
From: 12 October 2018To: 9 September 2019
4 White Lodge Mews Norley Road, Cuddington Northwich Cheshire CW8 2LB
From: 6 October 2003To: 12 October 2018
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Aug 11
Director Joined
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COWEN, Mary

Active
Norley Road, NorthwichCW8 2TB
Secretary
Appointed 06 Feb 2025

CATHERALL, Marie Clare

Active
Norley Road, NorthwichCW8 2TB
Born May 1961
Director
Appointed 06 Feb 2025

COWEN, Mary

Active
Norley Road, NorthwichCW8 2TB
Born December 1962
Director
Appointed 02 Sept 2024

ENNIS, Andrew

Active
Norley Road, NorthwichCW8 2TB
Born June 1963
Director
Appointed 01 Oct 2025

CADE, David

Resigned
Weaverham Road, NorthwichCW8 2SQ
Secretary
Appointed 04 Jul 2019
Resigned 06 Feb 2025

FREEMAN, Richard John

Resigned
4 White Lodge Mews, NorthwichCW8 2LB
Secretary
Appointed 06 Oct 2003
Resigned 15 Nov 2017

HENDERSON, Dennis

Resigned
Weaverham Road, NorthwichCW8 2SQ
Secretary
Appointed 15 Jan 2018
Resigned 04 Jul 2019

BARR, George Mackie

Resigned
Weaverham Road, NorthwichCW8 2SQ
Born June 1963
Director
Appointed 28 Nov 2023
Resigned 01 Apr 2025

BLAKE, Annie

Resigned
Moorlands Park, NorthwichCW8 2LY
Born January 1947
Director
Appointed 04 Jul 2019
Resigned 18 May 2020

CADE, David

Resigned
Weaverham Road, NorthwichCW8 2SQ
Born December 1945
Director
Appointed 04 Jul 2019
Resigned 29 Jul 2025

CARD, Margaret Patricia

Resigned
57 Norley Road, NorthwichCW8 2JY
Born March 1933
Director
Appointed 02 Jul 2013
Resigned 04 Jul 2019

DAVIES, Deiniol

Resigned
Weaverham Road, NorthwichCW8 2SQ
Born October 1965
Director
Appointed 01 Oct 2020
Resigned 29 Nov 2023

ESLING, Leslie John

Resigned
Sandown Crescent, NorthwichCW8 2QN
Born October 1943
Director
Appointed 28 Dec 2015
Resigned 01 Apr 2025

FREEMAN, Richard John

Resigned
4 White Lodge Mews, NorthwichCW8 2LB
Born May 1942
Director
Appointed 06 Oct 2003
Resigned 02 Jul 2014

HALL, James Owen Michael

Resigned
64 Weaverham Road, NorthwichCW8 2ND
Born November 1944
Director
Appointed 03 Jul 2007
Resigned 03 Jul 2015

HENDERSON, Dennis

Resigned
22 Valley Lane, NorthwichCW8 2QD
Born April 1944
Director
Appointed 06 Jul 2004
Resigned 03 Dec 2019

JAMISON, Samuel Joseph

Resigned
17 Norley Road, NorthwichCW8 2JN
Born August 1948
Director
Appointed 06 Oct 2003
Resigned 15 Nov 2017

KIDD, Denis Crozier

Resigned
Green End Warrington Road, NorthwichCW8 2LH
Born March 1927
Director
Appointed 08 Mar 2004
Resigned 13 Jul 2010

KING, Roger Haxby

Resigned
4 Moorlands Avenue, NorthwichCW8 2LU
Born March 1944
Director
Appointed 04 Jan 2004
Resigned 03 Jul 2007

PARTINGTON, Christopher Noel

Resigned
Emery Down, NorthwichCW8 2TD
Born May 1944
Director
Appointed 06 Jul 2004
Resigned 05 Jul 2005

TAVENER, Mary Geraldine

Resigned
Cuddington Lane, NorthwichCW8 2SZ
Born January 1962
Director
Appointed 01 Jun 2018
Resigned 18 May 2020

VINCENT, Tim

Resigned
Park Crescent, NorthwichCW8 2TY
Born October 1941
Director
Appointed 04 Jul 2019
Resigned 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
22 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
225Change of Accounting Reference Date
Incorporation Company
6 October 2003
NEWINCIncorporation