Company NameAlderley Edge Hockey Club Ltd
DirectorPeter Richard Higham
Company StatusActive
Company Number08621556
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Richard Higham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(7 months, 2 weeks after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address500 Styal Road
Manchester
M22 5HQ
Director NameMr John Kelvin Emmerson Briggs
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Barn Chelford Road
Alderley Edge
SK9 7TL

Contact

Websiteaecc.org.uk
Telephone07 710952345
Telephone regionMobile

Location

Registered Address22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Alderley Edge Cricket Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

23 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 October 2015Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 20 October 2015 (1 page)
20 October 2015Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 20 October 2015 (1 page)
2 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
20 March 2014Appointment of Peter Richard Higham as a director (3 pages)
20 March 2014Appointment of Peter Richard Higham as a director (3 pages)
17 March 2014Registered office address changed from Swallows Barn Chelford Road Alderley Edge SK9 7TL United Kingdom on 17 March 2014 (2 pages)
17 March 2014Termination of appointment of John Briggs as a director (2 pages)
17 March 2014Termination of appointment of John Briggs as a director (2 pages)
17 March 2014Registered office address changed from Swallows Barn Chelford Road Alderley Edge SK9 7TL United Kingdom on 17 March 2014 (2 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(20 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(20 pages)