UKBizDB.co.uk

CFC 2001 LTD

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

This company is commonly known as Cfc 2001 Ltd. The company was founded 22 years ago and was given the registration number 04273743. The firm's registered office is in CHESTERFIELD. You can find them at The Technique Stadium, 1866 Sheffield Road, Chesterfield, Derbyshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CFC 2001 LTD
Company Number:04273743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Technique Stadium, 1866 Sheffield Road, Chesterfield, Derbyshire, England, S41 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Secretary06 August 2020Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director14 April 2022Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director14 April 2022Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director06 August 2020Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director14 April 2022Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director24 March 2023Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director06 August 2020Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director06 August 2020Active
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ

Director06 August 2020Active
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ

Secretary07 February 2014Active
51 Churchside, Hasland, Chesterfield, S41 0JX

Secretary20 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2001Active
The Meadows, Summerley Lower Road, Apperknowle, Dronfield, S18 4BB

Director16 June 2009Active
6 Tadorne Road, Tadworth, KT20 5TD

Director08 March 2002Active
Stone Lodge Speetley View, Barlborough, Chesterfield, S43 4TS

Director18 May 2004Active
13, Hillside Way, Wortley, Sheffield, England, S35 7DD

Director12 March 2010Active
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ

Director06 August 2020Active
12 Harewood Road, Holymoorside, Chesterfield, S42 7HT

Director29 April 2002Active
19 Heath Common, Chesterfield, S44 5SR

Director29 April 2002Active
The Proact Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ

Director01 July 2012Active
Sickle Cottage Ridgeway Moor Farm, Ridgeway, Sheffield, S12 3XW

Director29 April 2002Active
The Manor House, 15 High Street, Whitwell, Worksop, United Kingdom, S80 4QZ

Director18 May 2004Active
Ivy Cottage, Derby Road, Swanwick, DE55 1BG

Director20 August 2001Active
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ

Director06 August 2020Active
87 Springvale Road, Danesmoor, Chesterfield, S45 9SB

Director20 August 2001Active
51 Churchside, Hasland, Chesterfield, S41 0JX

Director29 April 2002Active
Redland House, Clifton Cross Clifton, Ashbourne, DE6 2GJ

Director20 August 2001Active
37 Earswick Chase, Earswick, York, YO32 9FZ

Director20 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 August 2001Active

People with Significant Control

Mr Philip Andrew Kirk
Notified on:02 November 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Andrew Kirk
Notified on:24 March 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Chesterfield Fc Community Trust Ltd
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:The Hub, 1866 Sheffield Road, Chesterfield, England, S41 8NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Chesterfield Fc Community Trust
Notified on:06 August 2020
Status:Active
Address:The Hub, Proact Stadium, Chesterfield, S40 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Easton Dey Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Address

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

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.