UKBizDB.co.uk

ACCRINGTON STANLEY FOOTBALL CLUB LIMITED

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

This company is commonly known as Accrington Stanley Football Club Limited. The company was founded 47 years ago and was given the registration number 01287721. The firm's registered office is in LANCASHIRE. You can find them at Livingstone Road, Accrington, Lancashire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ACCRINGTON STANLEY FOOTBALL CLUB LIMITED
Company Number:01287721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Livingstone Road, Accrington, Lancashire, BB5 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Livingstone Road, Accrington, Lancashire, BB5 5BX

Director02 April 2016Active
C/O Whatmore Uk Limited, Unit 4 Pendle Court, Shuttleworth Mead Bus Park, Padiham, Burnley, England, BB12 7NG

Director13 November 2015Active
C/O What More Uk Limited, Unit 4 Pendle Court, Shuttleworth Mead Bus Park, Padiham, Burnley, England, BB12 7NG

Director28 October 2015Active
Farleys Solicitors Llp, Hurstwood Court, Duttons Way, Shadsworth Business Park, Blackburn, England, BB1 2QR

Director13 November 2015Active
Meadow View Priors Walk Sawley, Clitheroe, BB7 4ND

Secretary-Active
6 Banbury Avenue, Accrington, BB5 4NP

Secretary06 August 2006Active
361, Whalley Road, Accrington, BB5 5DF

Secretary30 November 2007Active
8 Princess Street, Colne, BB8 9AN

Secretary27 July 1993Active
8 Princess Street, Colne, BB8 9AN

Secretary-Active
28 Cunliffe Close, Blackburn, BB1 5QX

Director-Active
Meadow View Priors Walk Sawley, Clitheroe, BB7 4ND

Director-Active
9 Moleside Close, Accrington,

Director-Active
30 Melville Street, Burnley, BB10 3DY

Director17 July 1993Active
25, Claire Court, Westfield Park, Pinner, England, HA5 4LB

Director17 June 2012Active
150 Kingsway, Accrington, BB5 5EL

Director01 March 2004Active
121, Green Dragon Lane, London, England, N21 1HE

Director17 June 2012Active
45, Leyland Grove, Haslington, Crewe, England, CW1 5ZE

Director17 June 2012Active
Hudder Brose Hotel, Chipping Lane Chaigley, Clitheroe, BB7 3LP

Director-Active
1, Elsworth Drive, Astley Bridge, Bolton, BL1 8TE

Director25 November 1992Active
Hapton Hall Barn, Lyndale Road, Hapton, Burnley, England, BB11 5RD

Director24 September 2012Active
28 Burnley Lane, Huncoat, Accrington, BB5 6LJ

Director27 July 1993Active
35, Quarry Road, Headington, Oxford, England, OX3 8NU

Director17 June 2012Active
42 Northcliffe, Great Harwood, Blackburn, BB6 7PJ

Director04 December 1992Active
42 Northcliffe, Great Harwood, Blackburn, BB6 7PJ

Director-Active
361, Whalley Road, Accrington, BB5 5DF

Director30 November 2007Active
361, Whalley Road, Accrington, England, BB5 5DF

Director17 June 2012Active
19, Lime Road, Accrington, England, BB5 6BN

Director04 May 2012Active
9, James Street, Great Harwood, Blackburn, England, BB6 7JE

Director17 June 2012Active
9 James Street, Great Harwood, Blackburn, BB6 7JE

Director06 August 2006Active
2, Foxwood Chase, Accrington, England, BB5 6XL

Director17 June 2012Active
9 Lynwood Avenue, Clayton Le Moors, Accrington, BB5 5RR

Director-Active
537, Livesey Branch Road, Blackburn, England, BB2 5DF

Director17 June 2012Active
29 Durham Road, Darwen, BB3 1NN

Director06 August 2006Active
Livingstone Road, Accrington, Lancashire, BB5 5BX

Director07 November 2009Active
36 Birtwistle Street, Great Harwood, Blackburn, BB6 7HN

Director-Active

People with Significant Control

Mr Andrew Mark Holt
Notified on:14 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:What More Uk Li Ited, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-03-14Accounts

Change account reference date company current shortened.

Download
2019-03-13Accounts

Change account reference date company current extended.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Accounts

Accounts with accounts type small.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type small.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-04Officers

Appoint person director company with name date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.