Company NameGrappenhall Sports Club Limited
Company StatusActive
Company Number04405365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Hartland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleEnvironmental Regulator
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Michael Hood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMrs Christine Lesley Peak
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Lewis David Nunn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGatehouse Pool Lane
Walton
Warrington
WA4 6EP
Director NameMr Andrew John Kellett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Worsley Road
Walton
Warrington
WA4 6EH
Director NameMr Lee Francis Grocott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Clydesdale Road
Appleton
Warrington
WA4 3AY
Director NameMr James Stafford Cleaver
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address6 Pool Bank Gardens
Lymm
WA13 9AS
Director NameMr Mark Stephen Trimble
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(20 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameJohn Michael Pownall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Church Lane Grappenhall
Warrington
Cheshire
WA4 3EP
Director NameMr Neil Geoffrey Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameMr Neil Geoffrey Ward
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameReginald Thomas James
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2005)
RolePainter And Decorator
Correspondence Address1 Lindi Avenue
Grappenhall
Warrington
WA4 2SJ
Director NameBrian Sidney Johnson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address19 Dunmow Road
Thelwall
Warrington
Cheshire
WA4 2HQ
Director NameNorman Bird
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2012)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Avenue
Warrington
WA4 2PD
Director NameMr Shane Wrench
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 2016)
RoleSelf-Employed Minibus Driver
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMrs Philippa Boone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2020)
RoleIt Admin
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Ian Calder
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2020)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Timothy Peter Hardman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2020)
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Stephen Slater
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2020)
RoleLaser Engraver & Database Developer
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Shane Wrench
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2020)
RoleSelf-Employed Minibus Driver
Country of ResidenceEngland
Correspondence AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Mike James
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2023)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressBywater House 164 Walton Road
Stockton Heath
Warrington
WA4 6EL

Contact

Telephone01925 263497
Telephone regionWarrington

Location

Registered AddressGrappenhall Village Sports Club Stockton Lane
Grappenhall
Warrington
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall

Financials

Year2014
Net Worth£62,487

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

17 May 2002Delivered on: 27 May 2002
Persons entitled: Commission for the New Towns

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at stockton lane grappenhall t/nos: CH96346 and CH424602.
Outstanding

Filing History

30 December 2020Appointment of Mr James Stafford Cleaver as a director on 30 November 2020 (2 pages)
30 December 2020Termination of appointment of Philippa Boone as a director on 30 November 2020 (1 page)
2 October 2020Termination of appointment of Shane Wrench as a director on 12 September 2020 (1 page)
2 October 2020Appointment of Mr Andrew John Kellett as a director on 12 September 2020 (2 pages)
2 October 2020Termination of appointment of Ian Calder as a director on 12 September 2020 (1 page)
2 October 2020Termination of appointment of Timothy Peter Hardman as a director on 12 September 2020 (1 page)
2 October 2020Termination of appointment of Stephen Slater as a director on 12 September 2020 (1 page)
2 October 2020Appointment of Mr Lewis David Nunn as a director on 12 September 2020 (2 pages)
2 October 2020Appointment of Mr Mike James as a director on 12 September 2020 (2 pages)
2 October 2020Appointment of Mr Lee Francis Grocott as a director on 12 September 2020 (2 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Termination of appointment of Shane Wrench as a director on 29 April 2016 (1 page)
1 July 2016Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages)
1 July 2016Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages)
1 July 2016Termination of appointment of Shane Wrench as a director on 29 April 2016 (1 page)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 May 2016Director's details changed for Mr Shane Wrench on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Stephen Slater as a director on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Shane Wrench on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Stephen Slater as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of John Michael Pownall as a director on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 5 Broad Lane Grappenhall Warrington WA4 3ER to Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Neil Geoffrey Ward as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Ian Calder as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Ian Calder as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Michael Hood as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Neil Geoffrey Ward as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of John Michael Pownall as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Neil Geoffrey Ward as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Andrew Hartland as a director on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 5 Broad Lane Grappenhall Warrington WA4 3ER to Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Timothy Peter Hardman as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Timothy Peter Hardman as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Andrew Hartland as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Christine Lesley Peak as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Philippa Boone as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Christine Lesley Peak as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Neil Geoffrey Ward as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Philippa Boone as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Michael Hood as a director on 29 April 2016 (2 pages)
14 April 2016Termination of appointment of Brian Sidney Johnson as a director on 1 October 2009 (1 page)
14 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
14 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
14 April 2016Termination of appointment of Brian Sidney Johnson as a director on 1 October 2009 (1 page)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
10 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 no member list (5 pages)
31 March 2014Annual return made up to 27 March 2014 no member list (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
5 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
13 December 2012Termination of appointment of Norman Bird as a director (1 page)
13 December 2012Termination of appointment of Norman Bird as a director (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
12 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 27 March 2011 no member list (6 pages)
6 May 2011Annual return made up to 27 March 2011 no member list (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Director's details changed for Norman Bird on 27 March 2010 (2 pages)
8 April 2010Director's details changed for Norman Bird on 27 March 2010 (2 pages)
8 April 2010Director's details changed for Brian Sidney Johnson on 27 March 2010 (2 pages)
8 April 2010Director's details changed for Brian Sidney Johnson on 27 March 2010 (2 pages)
8 April 2010Director's details changed for John Michael Pownall on 27 March 2010 (2 pages)
8 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
8 April 2010Director's details changed for John Michael Pownall on 27 March 2010 (2 pages)
8 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2009Annual return made up to 27/03/09 (3 pages)
7 April 2009Annual return made up to 27/03/09 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 April 2008Annual return made up to 27/03/08 (3 pages)
24 April 2008Annual return made up to 27/03/08 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 May 2007Annual return made up to 27/03/07 (5 pages)
3 May 2007Annual return made up to 27/03/07 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 April 2006Annual return made up to 27/03/06 (5 pages)
26 April 2006Annual return made up to 27/03/06 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(5 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 April 2004Annual return made up to 27/03/04 (5 pages)
16 April 2004Annual return made up to 27/03/04 (5 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 May 2003Annual return made up to 27/03/03 (4 pages)
9 May 2003Annual return made up to 27/03/03 (4 pages)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
27 May 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
27 March 2002Incorporation (47 pages)
27 March 2002Incorporation (47 pages)