UKBizDB.co.uk

BURY FOOTBALL CLUB COMPANY LIMITED(THE)

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

This company is commonly known as Bury Football Club Company Limited(the). The company was founded 126 years ago and was given the registration number 00053268. The firm's registered office is in LANCASHIRE. You can find them at Gigg Lane, Bury, Lancashire, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BURY FOOTBALL CLUB COMPANY LIMITED(THE)
Company Number:00053268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1897
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Gigg Lane, Bury, Lancashire, BL9 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inquesta Corporate Recovery & Insolvency, St Johs Terrace, 11-15 New Road, Manchester, M26 1LS

Secretary08 July 2002Active
Marsden Manor, Dale Bow, Macclesfield Road, Prestbury, England, SK10 4BH

Director25 November 2020Active
Flat 8 13 Beadham Drive, Heaton Park, Manchester, M9 0GT

Secretary-Active
73 Thornham Drive, Bolton, BL1 7RF

Secretary07 August 2001Active
25 Larkfield Close, Greenmount, Bury, BL8 4QJ

Secretary11 November 1997Active
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG

Director17 June 2013Active
91 Bradshaw Meadows, Bolton, BL2 4NF

Director08 July 2002Active
Na02, Calle Cabo, Moraira, Spain, 03724

Director04 November 2009Active
Bury Football Club, Gigg Lane, Bury, England, BL9 9HR

Director07 December 2018Active
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG

Director28 May 2013Active
Flax High 1 Brooks Drive, Hale Barns, WA15 8TN

Director07 July 2003Active
82 Canfield Gardens, Hampstead, London, NW6 3EE

Director-Active
Naze View 523 Burnley Road East, Whitewell Bottom, Rossendale, BB4 9LQ

Director11 December 2006Active
10 The Woodlands, Brockhall Village Old Langho, Blackburn, BB6 8BH

Director01 September 2003Active
10 The Woodlands, Brockhall Village Old Langho, Blackburn, BB6 8BH

Director08 July 2002Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director07 November 2014Active
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG

Director28 May 2013Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director18 April 2006Active
39 Shaw Street, Bury, BL9 7QD

Director07 December 2005Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director11 February 2013Active
Higher Doles Farm, Loveclough, Rossendale, BB4 8UG

Director08 December 2006Active
Higher Doles Farm, Loveclough, Rossendale, BB4 8UG

Director08 July 2002Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director24 August 2012Active
40 Woodhey Road Holcombe Brook, Ramsbottom, Bury, BL0 9RB

Director-Active
Buiry Football Club, Gigg Lane, Bury, England, BL9 9HR

Director07 December 2018Active
Exeter House Skaife Road, Sale, M33 2FZ

Director07 December 2007Active
Exeter House Skaife Road, Sale, M33 2FZ

Director22 September 2003Active
25 Larkfield Close, Greenmount, Bury, BL8 4QJ

Director22 December 1998Active
Maymount Bolholt Villas, Walshaw Road, Bury, BL8 1PR

Director-Active
Ivy Lodge, Helmshore, Rossendale, BB4 4NB

Director-Active
12 The Woodlands, Old Langho, Blackburn, BB6 8BH

Director22 January 2004Active
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

Director-Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director04 August 2005Active
Gigg Lane, Bury, Lancashire, BL9 9HR

Director08 March 2013Active
354 Brandlesholme Road, Bury, BL8 1HJ

Director-Active

People with Significant Control

Mr Steven Derek Dale
Notified on:07 December 2018
Status:Active
Date of birth:February 1956
Nationality:English
Country of residence:England
Address:Bury Football Club, Gigg Lane, Bury, England, BL9 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stewart Paul Day
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-16Insolvency

Liquidation in administration progress report.

Download
2023-06-27Insolvency

Liquidation in administration progress report.

Download
2023-06-05Insolvency

Liquidation in administration extension of period.

Download
2023-05-31Insolvency

Liquidation in administration extension of period.

Download
2023-01-04Insolvency

Liquidation in administration progress report.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-06-28Insolvency

Liquidation in administration progress report.

Download
2022-04-07Change of name

Certificate change of name company.

Download
2022-04-07Change of name

Change of name notice.

Download
2022-03-16Insolvency

Liquidation voluntary arrangement ending of moratorium.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-11-30Insolvency

Liquidation in administration extension of period.

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-11Insolvency

Liquidation in administration result creditors meeting.

Download
2021-01-21Insolvency

Liquidation in administration proposals.

Download
2020-12-11Address

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

Download
2020-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Insolvency

Liquidation voluntary arrangement completion.

Download
2019-08-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-07-25Insolvency

Liquidation voluntary arrangement commencement of moratorium.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.