Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODLEY SPORTS CENTRE LIMITED
Company Information for

WOODLEY SPORTS CENTRE LIMITED

LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
05478120
Private Limited Company
Liquidation

Company Overview

About Woodley Sports Centre Ltd
WOODLEY SPORTS CENTRE LIMITED was founded on 2005-06-10 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Woodley Sports Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOODLEY SPORTS CENTRE LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in M16
 
Filing Information
Company Number 05478120
Company ID Number 05478120
Date formed 2005-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB865062910  
Last Datalog update: 2024-03-05 10:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLEY SPORTS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODLEY SPORTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
VALERIE JUNE COTTAM
Director 2018-07-02
MALCOLM MCPHAIL
Director 2018-07-02
CHARLENE ASHLEY NUNN
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SULLIVAN
Company Secretary 2013-05-30 2018-07-02
PATRICIA ANN SULLIVAN
Director 2013-10-22 2018-07-02
PETER SULLIVAN
Director 2007-02-06 2018-07-02
MICHAEL ALAN CLARK
Company Secretary 2005-06-15 2013-05-30
MICHAEL ALAN CLARK
Director 2005-06-15 2013-05-30
CRAIG DAVID SELLERS
Director 2007-02-06 2013-05-30
RODNEY HASLAM
Director 2007-02-06 2010-02-18
EDWARD STEWART VANN
Company Secretary 2005-06-15 2008-10-10
EDWARD STEWART VANN
Director 2005-06-15 2008-10-10
JEFFREY MILLS
Director 2007-02-06 2007-03-01
RWL REGISTRARS LIMITED
Nominated Secretary 2005-06-10 2005-06-10
RWL DIRECTORS LIMITED
Director 2005-06-10 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE JUNE COTTAM STOCKPORT SPORTS TRUST Director 2002-03-28 CURRENT 2001-10-15 Liquidation
MALCOLM MCPHAIL THE BRIDGE CHURCH BOLTON Director 2017-11-01 CURRENT 2007-05-04 Active
CHARLENE ASHLEY NUNN STOCKPORT SPORTS TRUST Director 2017-07-25 CURRENT 2001-10-15 Liquidation
CHARLENE ASHLEY NUNN STRIDE UK FOUNDATION LIMITED Director 2015-06-22 CURRENT 2010-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-07Appointment of a voluntary liquidator
2023-03-07Voluntary liquidation declaration of solvency
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Life Leisure Houldsworth Village Broadstone Road Reddish Stockport SK5 7AT United Kingdom
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054781200005
2021-07-30AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHAIL
2020-10-07AP03Appointment of Mr Philip Charles Vibrans as company secretary on 2020-09-14
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-10PSC05Change of details for Stockport Sports Trust as a person with significant control on 2018-07-03
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-12-06CH01Director's details changed for Ms Charlene Ashley Nunn on 2018-09-15
2018-10-19AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SULLIVAN
2018-07-25TM02Termination of appointment of Peter Sullivan on 2018-07-02
2018-07-23AP01DIRECTOR APPOINTED MBE VALERIE JUNE COTTAM
2018-07-23AP01DIRECTOR APPOINTED MS CHARLENE ASHLEY NUNN
2018-07-20AP01DIRECTOR APPOINTED MR MALCOLM MCPHAIL
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM C/O Tfd Dunhams Chartered Accountants 11 Warwick Road Old Trafford Manchester M16 0QQ
2018-07-20RES13Resolutions passed:
  • Debenture/legal mortgage/omnibus guarantee and set off agreement 02/07/2018
  • ADOPT ARTICLES
2018-07-20RES01ADOPT ARTICLES 02/07/2018
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054781200007
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054781200006
2018-07-16PSC02Notification of Stockport Sports Trust as a person with significant control on 2018-07-02
2018-07-16PSC07CESSATION OF PATRICIA ANN SULLIVAN AS A PSC
2018-07-16PSC07CESSATION OF PETER SULLIVAN AS A PSC
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054781200005
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SULLIVAN
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SULLIVAN
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-08-15AR0110/06/16 FULL LIST
2016-06-30AA31/10/15 TOTAL EXEMPTION SMALL
2015-08-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0110/06/15 FULL LIST
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0110/06/14 FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MRS PATRICIA ANN SULLIVAN
2013-07-15AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-04AR0110/06/13 FULL LIST
2013-06-27AP03SECRETARY APPOINTED MR PETER SULLIVAN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SELLERS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARK
2013-06-24RES13TRANSFER OF SHARES, COMPANY INFORMATION 24/05/2013
2013-06-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2013-03-15AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-07-10AR0110/06/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM CHADKIRK ESTATES OFFICE UNIT 21 CHADKIRK INDUSTRIAL PARK VALE ROAD OFF OTTERSPOOL ROAD ROMILEY STOCKPORT CHESHIRE SK6 3
2011-08-03AR0110/06/11 FULL LIST
2011-07-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-11DISS40STRIKE-OFF ACTION DISCONTINUED
2010-07-05AR0110/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID SELLERS / 01/01/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HASLAM
2010-07-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-29GAZ1FIRST GAZETTE
2009-08-06363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD VANN
2008-08-19363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-12363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-22RES13COMPANY BUSINESS 06/02/07
2006-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: THE ESTATE OFFICE CHADKIRK INDUSTRIAL ESTATE VALE ROAD,OFF OTTERSPOOL ROAD ROMILY SK6 3NE
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288bSECRETARY RESIGNED
2005-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to WOODLEY SPORTS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-12
Appointmen2023-02-28
Resolution2023-02-28
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against WOODLEY SPORTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-01 Outstanding SANTANDER UK PLC
DEBENTURE 2011-07-01 Outstanding SANTANDER UK PLC
LEGAL CHARGE OVER CASH DEPOSIT 2011-07-01 Satisfied SANTANDER UK PLC
ASSIGNMENT OF DEVELOPMENT AGREEMENTS 2011-07-01 Satisfied SANTANDER UK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 5,158,693
Creditors Due After One Year 2011-06-30 £ 1,552,679
Creditors Due Within One Year 2012-10-31 £ 409,849
Creditors Due Within One Year 2011-06-30 £ 140,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODLEY SPORTS CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 322,567
Cash Bank In Hand 2011-06-30 £ 100,163
Current Assets 2012-10-31 £ 378,694
Current Assets 2011-06-30 £ 150,197
Debtors 2012-10-31 £ 56,127
Debtors 2011-06-30 £ 50,034
Fixed Assets 2012-10-31 £ 4,741,919
Fixed Assets 2011-06-30 £ 1,319,365
Secured Debts 2012-10-31 £ 4,208,920
Tangible Fixed Assets 2012-10-31 £ 4,741,919
Tangible Fixed Assets 2011-06-30 £ 1,317,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODLEY SPORTS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLEY SPORTS CENTRE LIMITED
Trademarks
We have not found any records of WOODLEY SPORTS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLEY SPORTS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as WOODLEY SPORTS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODLEY SPORTS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWOODLEY SPORTS CENTRE LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partyWOODLEY SPORTS CENTRE LIMITEDEvent Date2023-02-28
Name of Company: WOODLEY SPORTS CENTRE LIMITED Company Number: 05478120 Nature of Business: Activities of sport clubs Registered office: Life Leisure Houldsworth Village, Broadstone Road, Reddish, Sto…
 
Initiating party Event TypeResolution
Defending partyWOODLEY SPORTS CENTRE LIMITEDEvent Date2023-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyWOODLEY SPORTS CENTRE LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODLEY SPORTS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODLEY SPORTS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.