Background WavePink WaveYellow Wave

ALDERLEY EDGE HOCKEY CLUB LTD (08621556)

ALDERLEY EDGE HOCKEY CLUB LTD (08621556) is an active UK company. incorporated on 23 July 2013. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDERLEY EDGE HOCKEY CLUB LTD has been registered for 12 years. Current directors include HIGHAM, Peter Richard.

Company Number
08621556
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
22 Hough Lane, Wilmslow, SK9 2LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGHAM, Peter Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY EDGE HOCKEY CLUB LTD

ALDERLEY EDGE HOCKEY CLUB LTD is an active company incorporated on 23 July 2013 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDERLEY EDGE HOCKEY CLUB LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08621556

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

22 Hough Lane Wilmslow, SK9 2LQ,

Previous Addresses

C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ
From: 17 March 2014To: 20 October 2015
Swallows Barn Chelford Road Alderley Edge SK9 7TL United Kingdom
From: 23 July 2013To: 17 March 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGHAM, Peter Richard

Active
Styal Road, ManchesterM22 5HQ
Born August 1949
Director
Appointed 10 Mar 2014

BRIGGS, John Kelvin Emmerson

Resigned
Chelford Road, Alderley EdgeSK9 7TL
Born January 1956
Director
Appointed 23 Jul 2013
Resigned 10 Mar 2014

Persons with significant control

1

Moss Lane, Alderley EdgeSK9 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2013
NEWINCIncorporation