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.
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 | : |
|
Registered Address | : | Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Secretary | 23 January 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 16 May 2022 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 16 May 2022 | Active |
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET | Director | 23 January 2017 | Active |
Oarwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET | Secretary | 20 June 2016 | Active |
6 Vine Close, Barnsley, S71 2HA | Secretary | 30 June 2008 | Active |
69b Mount Vernon Road, Barnsley, S70 4DW | Secretary | 28 November 2002 | Active |
27 Downs Crescent, Gawber, Barnsley, S75 2JE | Secretary | 30 June 2008 | Active |
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET | Secretary | 23 September 2013 | Active |
December Cottage, Saville Hall Lane, Douglas, Barnsley, S75 3NG | Secretary | 29 July 2003 | Active |
13 Mowson Lane Worrall, Sheffield, S35 0AJ | Secretary | 23 December 2004 | Active |
4 Middle Turn, Edgworth, Bolton, BL7 0PG | Secretary | 30 June 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 25 October 2002 | Active |
Oakwell Ground, Grove Street, Barnsley, United Kingdom, S71 1ET | Director | 20 June 2016 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, S71 1ET | Director | 10 February 2015 | Active |
71 Mount Vernon Road, Barnsley, S70 4DW | Director | 28 November 2002 | Active |
Oakwell Stadium, Grove Street, Barnsley, England, S71 1ET | Director | 20 September 2021 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 19 December 2017 | Active |
Oakwell Stadium, Grove Street, Barnsley, S71 1ET | Director | 10 February 2015 | Active |
Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET | Director | 08 January 2020 | Active |
Wrayton Hall, Wrayton, Carnforth, LA6 2QU | Director | 25 October 2003 | Active |
Downings Belshaw Lane, Belton, Doncaster, DN9 1PF | Director | 02 May 2008 | Active |
13 Mowson Lane Worrall, Sheffield, S35 0AJ | Director | 18 January 2005 | Active |
Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, DN4 7BW | Director | 13 April 2004 | Active |
5 Whinmoor Drive, Silkstone, Barnsley, S75 4NR | Director | 15 January 2004 | Active |
4 Middle Turn, Edgworth, Bolton, BL7 0PG | Director | 25 October 2003 | Active |
55, King Street, Manchester, Uk, M2 4LQ | Director | 18 June 2013 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 25 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Capital | Capital allotment shares. | Download |
2023-10-02 | Capital | Capital allotment shares. | Download |
2023-06-19 | Capital | Capital allotment shares. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.