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

STOCKPORT SPORTS TRUST

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04304674
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Stockport Sports Trust
STOCKPORT SPORTS TRUST was founded on 2001-10-15 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Stockport Sports Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STOCKPORT SPORTS TRUST
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in SK8
 
Charity Registration
Charity Number 1094247
Charity Address COMPANY REGISTRATIONS ONLINE LTD , MAPLE ROAD , BRAMHALL , STOCKPORT , CHESHIRE, SK7 2DH
Charter OPERATING A RANGE OF SPORTS AND LEISURE FACILITIES ACROSS STOCKPORT, FROM SMALL COMMUNITY RECREATION CENTRES TO LARGE MULTI USE STATE OF THE ART LEISURE CENTRES. WE CURRENTLY MANAGE FIVE SWIMMING POOLS, TEN SPORTS HALLS, THREE SYNTHETIC TURF PITCHES AND SEVEN FITNESS FACILITIES. IN ADDITION FIVE FACILITIES HAVE SQUASH COURTS.
Filing Information
Company Number 04304674
Company ID Number 04304674
Date formed 2001-10-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB314506335  
Last Datalog update: 2023-06-05 07:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKPORT SPORTS TRUST
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.
Companies with same name STOCKPORT SPORTS TRUST
The following companies were found which have the same name as STOCKPORT SPORTS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKPORT SPORTS FOOTBALL CLUB LTD. 11 REDWOOD DRIVE BREDBURY STOCKPORT CHESHIRE SK6 1SE Dissolved Company formed on the 2004-07-20

Company Officers of STOCKPORT SPORTS TRUST

Current Directors
Officer Role Date Appointed
PHILIP CHARLES VIBRANS
Company Secretary 2009-04-01
MICHAEL ATKINSON
Director 2002-03-28
ANDREW ROBERT CAWLEY
Director 2017-03-28
VALERIE JUNE COTTAM
Director 2002-03-28
BERNARD JAMES LUPTON
Director 2017-07-25
CHARLENE ASHLEY NUNN
Director 2017-07-25
JASON PATE
Director 2017-05-30
MELVYN JAMES POMFRET
Director 2012-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS FERRY
Director 2017-03-28 2018-01-23
STEWART HENRY MCCOMBE
Director 2013-01-17 2017-12-18
GRAEME NORMAN LAWRENCE
Director 2014-03-06 2017-11-29
BENJAMIN DANIEL ALEXANDER
Director 2011-06-07 2013-05-28
SHEILA BAILEY
Director 2012-05-31 2013-05-28
PETER FREDERICK MCCULLOCH
Director 2004-07-27 2012-08-28
BRENDA HOPKINS
Director 2006-11-28 2012-05-28
HAZEL LEES
Director 2011-08-09 2012-05-20
JOSIE CICHOCKYJ
Director 2010-07-21 2012-04-25
MARGARET KIRKHAM
Director 2011-06-07 2011-08-09
SHANTHINI MINOLI ALEXANDER
Director 2010-05-24 2011-05-24
PAMELA PATRICIA KING
Director 2009-08-27 2011-05-24
DAVID BRAILSFORD
Director 2003-07-29 2010-09-28
HELEN MARIA FOSTER-GRIME
Director 2009-06-16 2010-05-24
ANTHONY DAVID HOPKINS
Director 2004-07-27 2009-08-15
LESLIE JOWSEY
Director 2002-03-28 2009-04-26
JANET MURRAY
Company Secretary 2004-08-01 2009-04-01
SHANTHINI MINOLI ALEXANDER
Director 2005-09-27 2007-06-08
KATHRYN HOLBOURN
Director 2005-06-08 2006-09-18
BENJAMIN PETER HOWARTH
Director 2002-03-28 2006-03-25
PAUL MILES CARTER
Director 2002-03-28 2005-08-01
LAWGRAM SECRETARIES LIMITED
Company Secretary 2001-10-15 2005-06-14
IAN ANTHONY CHETWYN
Director 2002-04-30 2005-03-22
DIANA ELIZABETH BISHOP
Director 2002-04-30 2004-05-25
JOHN PEREZ
Director 2002-03-28 2003-09-30
ROBERT LEONARD HAYDEN
Director 2002-03-28 2003-05-28
JOANNA MARGARET BUSSELL
Director 2001-10-15 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT CAWLEY MILLCROFT CONSULTING LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
VALERIE JUNE COTTAM WOODLEY SPORTS CENTRE LIMITED Director 2018-07-02 CURRENT 2005-06-10 Liquidation
CHARLENE ASHLEY NUNN WOODLEY SPORTS CENTRE LIMITED Director 2018-07-02 CURRENT 2005-06-10 Liquidation
CHARLENE ASHLEY NUNN STRIDE UK FOUNDATION LIMITED Director 2015-06-22 CURRENT 2010-04-01 Active
MELVYN JAMES POMFRET THE CHESHIRE COUNTY FOOTBALL ASSOCIATION LIMITED Director 2000-03-10 CURRENT 2000-03-10 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
2024-04-08Voluntary liquidation Statement of receipts and payments to 2024-02-19
2023-03-10Voluntary liquidation declaration of solvency
2023-03-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-10Appointment of a voluntary liquidator
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Life Leisure Houldsworth Village Broadstone Road Reddish Stockport SK5 7AT United Kingdom
2022-12-22Termination of appointment of Philip Charles Vibrans on 2022-11-30
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043046740003
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-30AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-27CH01Director's details changed for Mr Andrew Robert Cawley on 2020-10-26
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2020-06-16CH01Director's details changed for Mbe Valerie June Cottam on 2020-06-15
2020-06-15CH01Director's details changed for Michael Atkinson on 2020-06-15
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN JAMES POMFRET
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR GAURAV BATRA
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05CH01Director's details changed for Mr Andrew Robert Cawley on 2018-11-28
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-28CH01Director's details changed for Ms Charlene Ashley Nunn on 2018-09-15
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043046740003
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043046740002
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043046740001
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 4th Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Life Leisure Houldsworth Village Broadstone Road Reddish Stockport SK5 7AT United Kingdom
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 4th Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FERRY
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCOMBE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LAWRENCE
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MS CHARLENE ASHLEY NUNN
2017-07-26AP01DIRECTOR APPOINTED MR BERNARD JAMES LUPTON
2017-06-09CH01Director's details changed for Jason Pate on 2017-05-30
2017-06-02AP01DIRECTOR APPOINTED JASON PATE
2017-04-06AP01DIRECTOR APPOINTED ANDREW ROBERT CAWLEY
2017-04-04AP01DIRECTOR APPOINTED MR PAUL THOMAS FERRY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HENRY WALKER
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY SMITHSON
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NORMAN LAWRENCE / 26/01/2016
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22AR0115/10/15 NO MEMBER LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALWIN THOMPSON
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15AR0115/10/14 NO MEMBER LIST
2014-03-06AP01DIRECTOR APPOINTED MR GRAEME NORMAN LAWRENCE
2013-11-27AR0115/10/13 NO MEMBER LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05RES01ADOPT ARTICLES 23/10/2013
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STORES
2013-06-10ANNOTATIONClarification
2013-06-10RP04SECOND FILING FOR FORM TM01
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL ALEXANDER
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BAILEY
2013-01-18AP01DIRECTOR APPOINTED MR STEWART HENRY MCCOMBE
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0115/10/12 NO MEMBER LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLOCH
2012-08-21AP01DIRECTOR APPOINTED MELVYN JAMES POMFRET
2012-06-27AP01DIRECTOR APPOINTED SHEILA BAILEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HOPKINS
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL LEES
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE CICHOCKYJ
2012-03-22RES01ADOPT ARTICLES 07/03/2012
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0115/10/11 NO MEMBER LIST
2011-08-31AP01DIRECTOR APPOINTED HAZEL LEES
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KIRKHAM
2011-07-28AP01DIRECTOR APPOINTED ANDREW SMITHSON
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD HOULDSWORTH VILLAGE STOCKPORT CHESHIRE SK5 7DL
2011-06-28AP01DIRECTOR APPOINTED MARGARET KIRKHAM
2011-06-13AP01DIRECTOR APPOINTED BEN ALEXANDER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SHANTHINI ALEXANDER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA KING
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0115/10/10 NO MEMBER LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GLYN STORES / 14/10/2010
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAILSFORD
2010-08-03AP01DIRECTOR APPOINTED JOSIE CICHOCKYJ
2010-06-09AP01DIRECTOR APPOINTED SHAN ALEXANDER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE POWELL
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOSTER-GRIME
2010-04-07AP01DIRECTOR APPOINTED ALWIN CURTIS THOMPSON
2009-10-31AR0115/10/09 NO MEMBER LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES VIBRANS / 01/10/2009
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2009-09-17288aDIRECTOR APPOINTED HELEN FOSTER-GRIME
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HOPKINS
2009-09-04288aDIRECTOR APPOINTED PAMELA PATRICIA KING
2009-08-27288aDIRECTOR APPOINTED NORMAN WALKER
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ENTERPRISE HOUSE OAKHURST DRIVE CHEADLE HEATH STOCKPORT SK3 0XS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR LESLIE JOWSEY
2009-04-14288aSECRETARY APPOINTED PHILIP CHARLES VIBRANS
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY JANET MURRAY
2009-02-02363aANNUAL RETURN MADE UP TO 15/10/08
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SEYMOUR
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aANNUAL RETURN MADE UP TO 15/10/07
2007-11-02288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2006-10-17363aANNUAL RETURN MADE UP TO 15/10/06
2006-09-20288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOCKPORT SPORTS TRUST 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
Appointmen2023-03-02
Resolution2023-03-02
Fines / Sanctions
No fines or sanctions have been issued against STOCKPORT SPORTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of STOCKPORT SPORTS TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
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 STOCKPORT SPORTS TRUST

Intangible Assets
Patents
We have not found any records of STOCKPORT SPORTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKPORT SPORTS TRUST
Trademarks

Trademark applications by STOCKPORT SPORTS TRUST

STOCKPORT SPORTS TRUST is the Original Applicant for the trademark Image for mark UK00003048906 lifeLEISURE liveFITNESS liveSPORT liveLIFE ™ (UK00003048906) through the UKIPO on the 2014-03-27
Trademark classes: Clothing, footwear, headgear. Sporting and cultural activities; Operation of leisure/fitness centres and health club services; Organisation of sporting events and competitions; Health club services; Provision of gymnasium facilities; Provision of sports facilities; Provision of recreation facilities; Fitness instruction and tuition; Group fitness and exercise classes; Personal training services; Provision of educational information relating to fitness, exercise, diet, health and nutrition; Gymnasium club services; Advisory, consultancy and information services relating to all the aforesaid services. Services for providing food and drink; restaurant, bar and catering services.
Income
Government Income

Government spend with STOCKPORT SPORTS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2014-12-11 GBP £1,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STOCKPORT SPORTS TRUST 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.
Import/Export of Goods
Goods imported/exported by STOCKPORT SPORTS TRUST
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0161052090Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2014-03-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-01-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2010-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTOCKPORT SPORTS TRUSTEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partySTOCKPORT SPORTS TRUSTEvent Date2023-03-02
Name of Company: STOCKPORT SPORTS TRUST Company Number: 04304674 Trading Name: Life Leisure Nature of Business: Other business support service activities not elsewhere classified Registered office: Li…
 
Initiating party Event TypeResolution
Defending partySTOCKPORT SPORTS TRUSTEvent Date2023-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKPORT SPORTS TRUST 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 STOCKPORT SPORTS TRUST 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.