UKBizDB.co.uk

BARNSLEY FOOTBALL CLUB LIMITED

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

This company is commonly known as Barnsley Football Club Limited. The company was founded 21 years ago and was given the registration number 04573250. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Oakwell Stadium, Barnsley, South Yorkshire, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BARNSLEY FOOTBALL CLUB LIMITED
Company Number:04573250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Secretary23 January 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director16 May 2022Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director16 May 2022Active
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET

Director23 January 2017Active
Oarwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET

Secretary20 June 2016Active
6 Vine Close, Barnsley, S71 2HA

Secretary30 June 2008Active
69b Mount Vernon Road, Barnsley, S70 4DW

Secretary28 November 2002Active
27 Downs Crescent, Gawber, Barnsley, S75 2JE

Secretary30 June 2008Active
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET

Secretary23 September 2013Active
December Cottage, Saville Hall Lane, Douglas, Barnsley, S75 3NG

Secretary29 July 2003Active
13 Mowson Lane Worrall, Sheffield, S35 0AJ

Secretary23 December 2004Active
4 Middle Turn, Edgworth, Bolton, BL7 0PG

Secretary30 June 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary25 October 2002Active
Oakwell Ground, Grove Street, Barnsley, United Kingdom, S71 1ET

Director20 June 2016Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, S71 1ET

Director10 February 2015Active
71 Mount Vernon Road, Barnsley, S70 4DW

Director28 November 2002Active
Oakwell Stadium, Grove Street, Barnsley, England, S71 1ET

Director20 September 2021Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director19 December 2017Active
Oakwell Stadium, Grove Street, Barnsley, S71 1ET

Director10 February 2015Active
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

Director08 January 2020Active
Wrayton Hall, Wrayton, Carnforth, LA6 2QU

Director25 October 2003Active
Downings Belshaw Lane, Belton, Doncaster, DN9 1PF

Director02 May 2008Active
13 Mowson Lane Worrall, Sheffield, S35 0AJ

Director18 January 2005Active
Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, DN4 7BW

Director13 April 2004Active
5 Whinmoor Drive, Silkstone, Barnsley, S75 4NR

Director15 January 2004Active
4 Middle Turn, Edgworth, Bolton, BL7 0PG

Director25 October 2003Active
55, King Street, Manchester, Uk, M2 4LQ

Director18 June 2013Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director25 October 2002Active

People with Significant Control

Mr Neerav Apurva Parekh
Notified on:25 January 2022
Status:Active
Date of birth:July 1987
Nationality:Indian
Address:Oakwell Stadium, South Yorkshire, S71 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chien Lee
Notified on:19 December 2017
Status:Active
Date of birth:November 1960
Nationality:American
Address:Oakwell Stadium, South Yorkshire, S71 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Bfc Investment Company Ltd
Notified on:19 December 2017
Status:Active
Country of residence:Hong Kong
Address:60, Hi Yuen Road, Kowloon, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Cryne
Notified on:30 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Oakwell Stadium, South Yorkshire, S71 1ET
Nature of control:
  • Significant influence or control
Oakwell Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Oakwell Stadium, Grove Street, Barnsley, England, S71 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.