Background WavePink WaveYellow Wave

STOCKPORT COMMUNITY LEISURE COMPANY LIMITED (07240006)

STOCKPORT COMMUNITY LEISURE COMPANY LIMITED (07240006) is an active UK company. incorporated on 30 April 2010. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STOCKPORT COMMUNITY LEISURE COMPANY LIMITED has been registered for 15 years. Current directors include KNOTT, Kenneth John, STOTT, Mark David, VAUGHAN, Jonathan Joseph and 1 others.

Company Number
07240006
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Edgeley Park Hardcastle Road, Stockport, SK3 9DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KNOTT, Kenneth John, STOTT, Mark David, VAUGHAN, Jonathan Joseph, WILSON, Simon Mathew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT COMMUNITY LEISURE COMPANY LIMITED

STOCKPORT COMMUNITY LEISURE COMPANY LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STOCKPORT COMMUNITY LEISURE COMPANY LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07240006

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Edgeley Park Hardcastle Road Edgeley Stockport, SK3 9DD,

Previous Addresses

C/O Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD
From: 19 May 2010To: 23 November 2011
C/O 140-144 Market Street Hyde Cheshire Sk14 1 Ex United Kingdom
From: 30 April 2010To: 19 May 2010
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Dec 13
Director Left
Aug 14
Funding Round
Feb 15
Funding Round
Apr 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jul 17
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
May 21
Loan Secured
Jul 21
Funding Round
Jul 22
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Dec 24
Director Joined
Apr 25
Funding Round
Jul 25
10
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

KNOTT, Kenneth John

Active
Elkington Way, Alderley EdgeSK9 7GU
Born March 1959
Director
Appointed 31 Jan 2020

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 31 Jan 2020

VAUGHAN, Jonathan Joseph

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1980
Director
Appointed 31 Jan 2020

WILSON, Simon Mathew

Active
Hardcastle Road, StockportSK3 9DD
Born November 1978
Director
Appointed 09 Apr 2025

WILSON, Peter Andrew

Resigned
Hanson Mews, StockportSK1 4HS
Secretary
Appointed 01 Jun 2010
Resigned 24 Jun 2010

BRAMMALL, Christopher Simon

Resigned
Hardcastle Road, StockportSK3 9DD
Born July 1954
Director
Appointed 02 Dec 2016
Resigned 31 Jan 2020

BURTON, Gary

Resigned
Hardcastle Road, StockportSK3 9DD
Born February 1963
Director
Appointed 02 Dec 2016
Resigned 31 Jan 2020

CLARK, Michael Alan

Resigned
Chadkirk Industrial Estate, RomileySK6 3NE
Born June 1960
Director
Appointed 17 Feb 2011
Resigned 06 Jun 2016

CONNOLLY, Sean

Resigned
Greek Street, StockportSK3 8AD
Born January 1949
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2010

COOKE, Malcom

Resigned
Hardcastle Road, StockportSK3 9DD
Born September 1966
Director
Appointed 02 Dec 2016
Resigned 31 Jan 2020

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 31 Jan 2020
Resigned 23 Oct 2024

FEARN, Spencer Roger

Resigned
Hardcastle Road, StockportSK3 9DD
Born January 1975
Director
Appointed 31 Aug 2012
Resigned 10 May 2013

GIBBONS, Anthony

Resigned
Market Street, HydeSK14 1EX
Born July 1947
Director
Appointed 30 Apr 2010
Resigned 18 May 2011

GIBBONS, Mary Elizabeth

Resigned
Greek Street, StockportSK3 8AD
Born January 1964
Director
Appointed 01 Jun 2010
Resigned 18 May 2011

GRAHAM, Kenneth

Resigned
Wilson Patten Street, WarringtonWA1 1HN
Born March 1962
Director
Appointed 17 Feb 2011
Resigned 30 Oct 2011

PARK, Richard

Resigned
Hardcastle Road, StockportSK3 9DD
Born August 1954
Director
Appointed 31 Aug 2012
Resigned 31 Jan 2020

SNAPE, Peter Charles, Lord

Resigned
Hardcastle Road, StockportSK3 9DD
Born February 1942
Director
Appointed 31 Aug 2012
Resigned 22 Nov 2013

SNAPE, Peter Charles, Lord

Resigned
Highfield Road, BirminghamB28 0BU
Born February 1942
Director
Appointed 01 Jun 2010
Resigned 17 Feb 2011

TAYLOR, Kevan

Resigned
Meadowbrook Close, BoltonBL6 4HX
Born August 1956
Director
Appointed 01 Jun 2010
Resigned 25 Aug 2014

THOMPSON, Alwin Curtis

Resigned
Greek Street, StockportSK3 8AD
Born June 1947
Director
Appointed 01 Jun 2010
Resigned 13 Jan 2011

VANN, Edward Stewart

Resigned
Chadkirk Industrial Estate, RomileySK6 3NE
Born March 1963
Director
Appointed 17 Feb 2011
Resigned 10 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Brammall Holdings Limited

Ceased
10-14 Andover Road, WinchesterSO23 7BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Auditors Resignation Company
20 January 2014
AUDAUD
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Resolution
9 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Incorporation Company
30 April 2010
NEWINCIncorporation