THE SPORTING LODGE LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TR

Company number 06983995
Status Active
Incorporation Date 6 August 2009
Company Type Private Limited Company
Address UNIT 1, GREENFIELD FARM INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Unit 5 Shoreline Business Park Milnthorpe Cumbria LA7 7BF England to Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 18 January 2017; Current accounting period extended from 30 September 2016 to 26 February 2017; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of THE SPORTING LODGE LIMITED are www.thesportinglodge.co.uk, and www.the-sporting-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sporting Lodge Limited is a Private Limited Company. The company registration number is 06983995. The Sporting Lodge Limited has been working since 06 August 2009. The present status of the company is Active. The registered address of The Sporting Lodge Limited is Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire England Cw12 4tr. . GARDINER, Timothy is a Director of the company. Director MACFARLAINE, Lindsay Ann has been resigned. Director WRIGGLESWORTH, Eleni Sarah Victoria has been resigned. Director WRIGGLESWORTH, John David has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
GARDINER, Timothy
Appointed Date: 01 July 2016
58 years old

Resigned Directors

Director
MACFARLAINE, Lindsay Ann
Resigned: 01 July 2016
Appointed Date: 06 August 2009
63 years old

Director
WRIGGLESWORTH, Eleni Sarah Victoria
Resigned: 01 July 2016
Appointed Date: 23 June 2015
30 years old

Director
WRIGGLESWORTH, John David
Resigned: 01 July 2016
Appointed Date: 06 August 2009
67 years old

Persons With Significant Control

Heritage Apparel Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

THE SPORTING LODGE LIMITED Events

18 Jan 2017
Registered office address changed from Unit 5 Shoreline Business Park Milnthorpe Cumbria LA7 7BF England to Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 18 January 2017
04 Jan 2017
Current accounting period extended from 30 September 2016 to 26 February 2017
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
20 Jul 2016
Registration of charge 069839950001, created on 20 July 2016
06 Jul 2016
Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX to Unit 5 Shoreline Business Park Milnthorpe Cumbria LA7 7BF on 6 July 2016
...
... and 20 more events
24 Aug 2010
Annual return made up to 6 August 2010 with full list of shareholders
24 Aug 2010
Director's details changed for Mr John David Wrigglesworth on 6 August 2010
24 Aug 2010
Director's details changed for Mrs Lindsay Ann Macfarlaine on 6 August 2010
25 Sep 2009
Accounting reference date extended from 31/08/2010 to 30/09/2010
06 Aug 2009
Incorporation

THE SPORTING LODGE LIMITED Charges

20 July 2016
Charge code 0698 3995 0001
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…