UKBizDB.co.uk

ASHTON UNITED FOOTBALL CLUB LIMITED

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

This company is commonly known as Ashton United Football Club Limited. The company was founded 34 years ago and was given the registration number 02471345. The firm's registered office is in OLDHAM. You can find them at 18-19 Salmon Fields Business Village, Royton, Oldham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ASHTON UNITED FOOTBALL CLUB LIMITED
Company Number:02471345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:18-19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232, Stamford Street Central, Ashton-Under-Lyne, England, OL6 7NQ

Director09 July 2020Active
232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ

Director16 April 2021Active
4, Constantine Street, Greenacres, Oldham, United Kingdom, OL4 3HB

Director25 September 2023Active
6, Parkwood Drive, Rawtenstall, England, BB4 6RP

Director01 March 2012Active
53 Westminster Way, Dukinfield, SK16 5BQ

Director10 March 2004Active
12 Whalley Grove, Ashton Under Lyne, OL6 8XJ

Secretary02 December 1995Active
2 Anderton Grove, Ashton Under Lyne, OL6 9EF

Secretary-Active
7 Rufford Close, Ashton Under Lyne, OL6 8XA

Secretary09 June 1999Active
217 Rose Hill Road, Ashton Under Lyne, OL6 8HT

Secretary09 May 1999Active
330 Manchester Road East, Little Hulton Worsley, Manchester, M38 9WH

Secretary10 July 2006Active
21 Portland House, Ashton Under Lyne, OL6 7BS

Secretary14 July 2004Active
19 Quickwood Off Carshill Road, Mossley, Ashton Under Lyne, OL5 0SF

Secretary06 November 1996Active
1 Crossway Road, Sneyd Green, Stoke On Trent, ST6 2ND

Secretary20 February 1996Active
79 New Lees Street, Ashton Under Lyne, OL6 8ET

Director14 January 1998Active
130 Moorside Lane, Denton, Manchester, M34 3BW

Director15 October 2007Active
28 Richmond Crescent, Mossley, Ashton Under Lyne, OL5 9LQ

Director14 July 1993Active
232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ

Director16 April 2021Active
76 Alexandra Road, Ashton Under Lyne, OL6 8LG

Director18 February 2004Active
31 Lees Street, Ashton Under Lyne, OL6 8NU

Director-Active
9 Links Place, Ashton Under Lyne, OL6 9DS

Director-Active
3 Woodcock Close, Droylsden, Manchester, M43 7TD

Director01 January 1993Active
Silvermere, Ashton-U-Lyme, Lancs, OL6 9ED

Director30 September 1992Active
3 The Mere, Ashton Under Lyne, OL6 9NH

Director09 March 1994Active
19, St. Christophers Road, Ashton-Under-Lyne, England, OL6 9DP

Director18 August 2018Active
19 St Christophers Road, Ashton Under Lyne, OL6 9DP

Director10 March 2004Active
73 Woodbank Avenue, Bredbury, Stockport, SK6 2PF

Director14 July 2004Active
12 Whalley Grove, Ashton Under Lyne, OL6 8XJ

Director04 June 1997Active
12 Whalley Grove, Ashton Under Lyne, OL6 8XJ

Director-Active
2 Kensington Avenue, Ashton Under Lyne, OL6 8EH

Director06 October 1993Active
125 Turf Pit Lane, Moorside, Oldham, OL4 2ND

Director-Active
125, Broadoak Road, Ashton-Under-Lyne, England, OL6 8RS

Director01 March 2012Active
24 Highgrove Road, Grasscroft, Oldham, OL4 4HQ

Director10 November 1993Active
4 Crossley Crescent, Ashton Under Lyne, OL6 9EJ

Director10 November 1993Active
Denber 16 Weymouth Road, Ashton Under Lyne, OL6 9EP

Director07 May 1997Active
12 Cathedral Close, Dukinfield, SK16 5RN

Director09 April 2003Active

People with Significant Control

Mr David Stephen Burke
Notified on:06 April 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Burke
Notified on:06 April 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrence Martin Hollis
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-03-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.