UKBizDB.co.uk

ATHERTON L.R.A.F.C. LIMITED

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

This company is commonly known as Atherton L.r.a.f.c. Limited. The company was founded 34 years ago and was given the registration number 02409206. The firm's registered office is in MANCHESTER. You can find them at Crilly Park Greendale Spa Road, Atherton, Manchester, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ATHERTON L.R.A.F.C. LIMITED
Company Number:02409206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Crilly Park Greendale Spa Road, Atherton, Manchester, M46 9XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Secretary06 October 2020Active
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Director06 October 2020Active
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Director06 October 2020Active
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Director06 October 2020Active
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Director06 October 2020Active
Crilly Park, Greendale Spa Road, Atherton, Manchester, M46 9XG

Director06 October 2020Active
269 Helmshore Road, Haslingden, Rossendale, BB4 4DJ

Secretary19 June 1997Active
Sunningdale, 11 Lee Lane, Abram, WN2 5QU

Secretary-Active
18 Cromer Drive, Atherton, Manchester, M46 0QE

Secretary10 February 1997Active
17 Aldford Drive, Atherton, Manchester, M46 9SU

Secretary10 January 1994Active
Bemersyde 406 Fleetwood Road, Fleetwood, FY7 8AT

Secretary01 May 1998Active
23 Ascot Drive, Atherton, Manchester, M46 9LH

Secretary01 June 2003Active
213 Newbrook Road, Atherton, Manchester, M46 9HA

Director01 August 1999Active
10 Stamford Street, Atherton, Manchester, M46 9XA

Director-Active
61 Hillside Avenue, Atherton, Manchester, M46 9LX

Director22 September 2005Active
139 Bolton Road, Atherton, Manchester, M46 9LD

Director-Active
336 New Brook Road, Atherton, Manchester, M46 9QP

Director-Active
13 Meadowbank Avenue, Atherton, Manchester, M46 9LB

Director03 February 1997Active
13 Meadowbank Avenue, Atherton, Manchester, M46 9LB

Director-Active
274 Crown Lane, Horwich, Bolton, BL6 7QU

Director-Active
83 Everbrom Road, Bolton, BL3 4LD

Director10 January 1994Active
Sunningdale, 11 Lee Lane, Abram, WN2 5QU

Director01 May 1998Active
Sunningdale, 11 Lee Lane, Abram, WN2 5QU

Director-Active
63 Tyldesley Old Road, Atherton, Manchester, M46 9FF

Director09 June 1993Active
140 Shakerley Lane, Tyldesley, Manchester, M29 8LZ

Director10 January 1994Active
32 Greensmith Way, Westhoughton, Bolton, BL5 3BR

Director05 January 2001Active
46 Everest Road, Atherton, M46 9NS

Director09 June 1993Active
18 Cromer Drive, Atherton, Manchester, M46 0QE

Director08 June 1998Active
18 Cromer Drive, Atherton, Manchester, M46 0QE

Director10 February 1997Active
269 Helmshore Road, Haslingden, Rossendale, BB4 4DJ

Director19 June 1997Active
323 Gloucester Street, Atherton, Manchester, M46 0JD

Director01 January 2002Active
2 Lune Street, Tyldesley, Manchester, M29 8HX

Director-Active
51 Buttermere Road, Partington, Manchester, M31 4NF

Director10 January 2000Active
Bemersyde 406 Fleetwood Road, Fleetwood, FY7 8AT

Director01 August 1999Active
23 Ascot Drive, Atherton, Manchester, M46 9LH

Director08 June 1998Active

People with Significant Control

Mr Shaun Patrick Lynch
Notified on:06 October 2020
Status:Active
Date of birth:September 1967
Nationality:British
Address:Crilly Park, Greendale Spa Road, Manchester, M46 9XG
Nature of control:
  • Significant influence or control
Mrs Jane Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:299, Gloucester Street, Manchester, England, M46 0JD
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.