Background WavePink WaveYellow Wave

CLUB WILMSLOW LIMITED (06507791)

CLUB WILMSLOW LIMITED (06507791) is an active UK company. incorporated on 18 February 2008. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLUB WILMSLOW LIMITED has been registered for 18 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson.

Company Number
06507791
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Emerson House, Heyes Lane, Cheshire, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB WILMSLOW LIMITED

CLUB WILMSLOW LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLUB WILMSLOW LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06507791

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

COWRAKE DEVELOPMENTS LIMITED
From: 18 February 2008To: 2 September 2021
Contact
Address

Emerson House, Heyes Lane Alderley Edge Cheshire, SK9 7LF,

Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Aug 11
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 24
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAHARAJ, Varun

Active
Emerson House, Heyes Lane, CheshireSK9 7LF
Secretary
Appointed 04 Aug 2022

JONES, Anthony Emerson

Active
Emerson House, Heyes Lane, CheshireSK9 7LF
Born November 1967
Director
Appointed 26 Aug 2021

JONES, Peter Emerson

Active
Emerson House, Heyes Lane, CheshireSK9 7LF
Born March 1935
Director
Appointed 26 Aug 2021

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 18 Feb 2008
Resigned 18 Nov 2014

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 18 Feb 2008
Resigned 18 Feb 2008

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 18 Feb 2008
Resigned 29 Feb 2024

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 18 Feb 2008
Resigned 09 Aug 2011

WILSON, Simon Peter

Resigned
Emerson House, Heyes Lane, CheshireSK9 7LF
Born January 1964
Director
Appointed 26 Aug 2021
Resigned 12 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 18 Feb 2008
Resigned 18 Feb 2008

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Resolution
2 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation