Background WavePink WaveYellow Wave

WILMSLOW PHOENIX ASTROTURF LIMITED (05067728)

WILMSLOW PHOENIX ASTROTURF LIMITED (05067728) is an active UK company. incorporated on 9 March 2004. with registered office in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WILMSLOW PHOENIX ASTROTURF LIMITED has been registered for 22 years. Current directors include BROOME, Louise, EDWARDS, John Ewan David, KILLILEA, Lauren Elaine Janine and 2 others.

Company Number
05067728
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
Wilmslow Phoenix Sports Club Styal Road, Wilmslow, SK9 4HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROOME, Louise, EDWARDS, John Ewan David, KILLILEA, Lauren Elaine Janine, MURDOCH, Alan Scanlan, PERRIN, Clive Graeme
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMSLOW PHOENIX ASTROTURF LIMITED

WILMSLOW PHOENIX ASTROTURF LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WILMSLOW PHOENIX ASTROTURF LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

05067728

LTD Company

Age

22 Years

Incorporated 9 March 2004

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 3 October 2025 (5 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 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Wilmslow Phoenix Sports Club Styal Road Styal Wilmslow, SK9 4HP,

Previous Addresses

4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER
From: 9 March 2004To: 28 March 2012
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
New Owner
Jun 22
Owner Exit
Jun 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

KILLILEA, Lauren Elaine Janine

Active
Styal Road, WilmslowSK9 4HP
Secretary
Appointed 22 Mar 2024

BROOME, Louise

Active
Wincle, MacclesfieldSK11 0QL
Born January 1964
Director
Appointed 01 Dec 2016

EDWARDS, John Ewan David

Active
Knutsford Road, WilmslowSK9 6JD
Born June 1947
Director
Appointed 18 May 2021

KILLILEA, Lauren Elaine Janine

Active
Styal Road, WilmslowSK9 4HP
Born May 1972
Director
Appointed 18 Nov 2024

MURDOCH, Alan Scanlan

Active
Valley Drive, WilmslowSK9 3DW
Born March 1949
Director
Appointed 18 May 2021

PERRIN, Clive Graeme

Active
Dean Drive, WilmslowSK9 2EY
Born October 1954
Director
Appointed 18 May 2021

BUCKLAND, Colin William

Resigned
Collingwood, WilmslowSK9 6BX
Secretary
Appointed 09 Mar 2004
Resigned 19 Oct 2004

CAMPBELL, Iain Richard

Resigned
Dean Road, WilmslowSK9 3AH
Secretary
Appointed 11 Jul 2021
Resigned 21 Mar 2024

KINSELLA, Stephen Grant

Resigned
Greaves Road, WilmslowSK9 5NA
Secretary
Appointed 11 Mar 2021
Resigned 11 Jul 2021

KINSELLA, Stephen Grant

Resigned
Styal Road, WilmslowSK9 4HP
Secretary
Appointed 01 Dec 2011
Resigned 26 Mar 2015

MARKWICK, Hilary

Resigned
4 Ladythorn Road, StockportSK7 2ER
Secretary
Appointed 19 Oct 2004
Resigned 08 Dec 2011

STOCKER, Martin John

Resigned
Chesham Road, WilmslowSK9 6HA
Secretary
Appointed 26 Feb 2015
Resigned 11 Mar 2021

ASHTON, John Nicholas

Resigned
Flat 21 Lacey Court, WilmslowSK9 4BH
Born July 1954
Director
Appointed 09 Jul 2004
Resigned 30 Sept 2006

BARROW, James

Resigned
26 Nursery Lane, WilmslowSK9 5JQ
Born November 1932
Director
Appointed 09 Mar 2004
Resigned 23 Jan 2017

BUCKLAND, Colin William

Resigned
Collingwood, WilmslowSK9 6BX
Born December 1952
Director
Appointed 09 Jul 2004
Resigned 13 Dec 2005

HOLAH, Stephen Andrew

Resigned
Pownall Road, WilmslowSK9 5DR
Born December 1963
Director
Appointed 01 Jun 2018
Resigned 18 May 2021

HOLT, Samuel James

Resigned
Styal Road, WilmslowSK9 4HP
Born March 1986
Director
Appointed 08 Dec 2011
Resigned 16 Dec 2013

KINSELLA, Stephen Grant

Resigned
1 West View, WilmslowSK9 5NA
Born June 1947
Director
Appointed 09 Jul 2004
Resigned 26 Mar 2015

LEDDY, Mark William Henry

Resigned
Styal Road, WilmslowSK9 4HP
Born January 1960
Director
Appointed 05 Sept 2011
Resigned 16 Dec 2013

MCLENNAN, Bruce Kenneth

Resigned
Styal Road, WilmslowSK9 4HP
Born March 1969
Director
Appointed 04 Feb 2019
Resigned 18 May 2021

OLLERENSHAW, Richard Frank

Resigned
Heather Cottage, WilmslowSK9 5LJ
Born April 1950
Director
Appointed 13 Dec 2005
Resigned 16 Dec 2013

PEARSON, Paul Jarvis

Resigned
Styal Road, WilmslowSK9 4HP
Born May 1974
Director
Appointed 26 Mar 2015
Resigned 18 May 2021

PERRIN, Clive Graeme

Resigned
79a Dean Drive, WilmslowSK9 2EY
Born October 1954
Director
Appointed 09 Jul 2004
Resigned 16 Dec 2013

ROGERS, Graham William

Resigned
7 The Firs, WilmslowSK9 1QH
Born September 1946
Director
Appointed 09 Jul 2004
Resigned 05 Sept 2011

SIMMONS, David Paul

Resigned
24 Chatsworth Road, WilmslowSK9 6EE
Born October 1954
Director
Appointed 30 Sept 2006
Resigned 16 Dec 2013

SPARROW, Penny

Resigned
Earle Road, StockportSK7 3HD
Born November 1966
Director
Appointed 01 Nov 2016
Resigned 12 Nov 2020

STOCKER, Martin John

Resigned
Styal Road, WilmslowSK9 4HP
Born February 1958
Director
Appointed 26 Mar 2015
Resigned 13 Oct 2020

WESTBROOK, Clive John

Resigned
Cottesmore Gardens, AltrinchamWA15 8TS
Born January 1956
Director
Appointed 09 Jul 2004
Resigned 07 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Sarah Louise Brickhill

Active
Styal Road, WilmslowSK9 4HP
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 15 May 2023

Mr Timothy David Short

Active
Styal Road, WilmslowSK9 4HP
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Jun 2022

Mr Stephen Grant Kinsella

Ceased
West View, Greaves Road, WilmslowSK9 5NA
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023

Mr Keith Alan Winterbourne

Ceased
Knutsford Road, WilmslowSK9 6JH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Sail Address Company
24 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation