Background WavePink WaveYellow Wave

THE CHESHIRE POLO CLUB LIMITED (05236861)

THE CHESHIRE POLO CLUB LIMITED (05236861) is an active UK company. incorporated on 21 September 2004. with registered office in Chester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE CHESHIRE POLO CLUB LIMITED has been registered for 21 years. Current directors include KIDD, Martin.

Company Number
05236861
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2004
Age
21 years
Address
8 Blackhams Way, Chester, CH3 9FR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KIDD, Martin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHESHIRE POLO CLUB LIMITED

THE CHESHIRE POLO CLUB LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Chester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE CHESHIRE POLO CLUB LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05236861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

8 Blackhams Way Chester, CH3 9FR,

Previous Addresses

Moorhen Church Street Malpas SY14 7FG England
From: 24 August 2021To: 25 April 2025
9 Ravens Corner Ravensmoor Nantwich Cheshire CW5 8PP United Kingdom
From: 4 April 2019To: 24 August 2021
Edge House Smithy Bank Acton Nantwich Cheshire CW5 8LF United Kingdom
From: 22 June 2018To: 4 April 2019
C/O Mr D Rollinson Edge House Smithy Bank Acton Nantwich Cheshire CW5 8LF
From: 2 December 2009To: 22 June 2018
C/O James Irlam & Sons Ltd Knutsford Road Chelford Nr Knutsford Cheshire SK11 9AS
From: 21 September 2004To: 2 December 2009
Timeline

8 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KIDD, Martin

Active
Blackhams Way, ChesterCH3 9FR
Born June 1966
Director
Appointed 11 Dec 2017

IRLAM, David James

Resigned
Colshaw Hall, Over PeoverWA16 8TW
Secretary
Appointed 11 Jul 2006
Resigned 08 Dec 2011

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Secretary
Appointed 21 Sept 2004
Resigned 07 Dec 2005

THOMASON, Paul

Resigned
Smithy Bank, NantwichCW5 8LF
Secretary
Appointed 08 Dec 2011
Resigned 25 Jun 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 21 Sept 2004
Resigned 21 Sept 2004

IRLAM, David James

Resigned
Colshaw Hall, Over PeoverWA16 8TW
Born April 1960
Director
Appointed 12 Sept 2005
Resigned 08 Dec 2011

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Born September 1942
Director
Appointed 21 Sept 2004
Resigned 07 Dec 2005

ROLLINSON, David

Resigned
Smithy Bank, NantwichCW5 8LF
Born August 1924
Director
Appointed 12 Nov 2008
Resigned 02 Oct 2012

SMITH, Michael Robert

Resigned
Heycrofts View, RamsbottomBL0 0HG
Born July 1969
Director
Appointed 07 Dec 2005
Resigned 12 Nov 2008

TAYLOR, Simon Julian

Resigned
Dale End Wilmslow Road, MacclesfieldSK10 4AX
Born October 1965
Director
Appointed 21 Sept 2004
Resigned 07 Dec 2005

THOMAS, Richard Gwyn

Resigned
Paddock Road, ChesterCH4 9HP
Born December 1969
Director
Appointed 25 Jun 2015
Resigned 11 Dec 2017

THOMASON, Paul Stuart

Resigned
Smithy Bank, NantwichCW5 8LF
Born May 1966
Director
Appointed 08 Dec 2011
Resigned 25 Jun 2015
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Incorporation Company
21 September 2004
NEWINCIncorporation