UKBizDB.co.uk

CHORLEY SPORTING CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chorley Sporting Club Limited. The company was founded 30 years ago and was given the registration number 02953426. The firm's registered office is in CHORLEY. You can find them at Victory Park, Duke Street, Chorley, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CHORLEY SPORTING CLUB LIMITED
Company Number:02953426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Park, Duke Street, Chorley, PR7 3DU

Director01 June 2023Active
16a The Farthings, Astley Village, Chorley, PR7 1TP

Secretary01 October 1995Active
43 Milestone Meadow, Euxton, Chorley, PR7 6FB

Secretary24 June 2003Active
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED

Secretary19 February 2002Active
41 Stonehaven, Knutshaw Bridge, Bolton, BL3 4UW

Secretary01 May 1998Active
55 Janice Drive, Fulwood, Preston, PR2 4TY

Secretary17 August 1994Active
50 Hawkhurst Road, Penwortham, Preston, PR1 9QS

Secretary22 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1994Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director09 August 2019Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director06 March 2019Active
Victory Park, Duke Street, Chorley, England, PR7 3DU

Director22 July 2017Active
71, Carr Lane, Chorley, England, PR7 3JF

Director22 July 2017Active
12 Gronant Road, Prestatyn, LL19 9DS

Director02 October 2000Active
342, Chapel Lane, New Longton, Preston, England, PR4 4AA

Director22 July 2017Active
45 Preston Road, Chorley, PR7 1PL

Director20 September 1994Active
43 Milestone Meadow, Euxton, Chorley, PR7 6FB

Director30 May 2006Active
60 Weldbank Lane, Chorley, PR7 3NQ

Director07 June 2007Active
39 The Avenue, Ingol, Preston, PR2 7AX

Director01 May 1998Active
The Spinners Arms, 77 - 79 Cowling Road, Chorley, England, PR6 9EA

Director05 December 2012Active
19 Park Road, Leyland, Preston, PR5 2AP

Director11 August 1994Active
7, The Walled Garden, Whittle-Le-Woods, Chorley, England, PR6 7PD

Director22 July 2017Active
7, Parke Road, Brinscall, Chorley, England, PR6 8QB

Director22 July 2017Active
23 Darlington Street, Coppull, Chorley, PR7 5AB

Director02 October 2000Active
47 The Asshawes, Heath Charnock, Chorley, PR6 9JN

Director20 September 1994Active
1 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Director22 July 1994Active
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ

Director01 May 1998Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director09 August 2019Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director06 March 2019Active
Beech House, Highfield Road, Croston, PR26 9HH

Director16 November 1994Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director22 July 2017Active
Victory Park, Duke Street, Chorley, England, PR7 3DU

Director03 September 2013Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director10 November 2003Active

People with Significant Control

Reset Events Ltd
Notified on:13 April 2023
Status:Active
Country of residence:England
Address:39, 2nd Floor, Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham David Watkinson
Notified on:22 July 2017
Status:Active
Date of birth:July 1961
Nationality:British
Address:Victory Park, Duke Street, Chorley, PR7 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Victory Park, Duke Street, Chorley, England, PR7 3DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Glen Andrew Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Victory Park, Duke Street, Chorley, England, PR7 3DU
Nature of control:
  • Significant influence or control
Mr Simon Andrew Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Sunhaven, Woodside, Chorley, England, PR7 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Ms Vicky Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:33, Liverpool Old Road, Preston, England, PR4 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.