UKBizDB.co.uk

CHORLEY FOOTBALL CLUB LIMITED

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

This company is commonly known as Chorley Football Club Limited. The company was founded 29 years ago and was given the registration number 02959001. The firm's registered office is in CHORLEY. You can find them at Victory Park, Duke Street, Chorley, Lancashire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CHORLEY FOOTBALL CLUB LIMITED
Company Number:02959001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Park, Duke Street, Chorley, PR7 3DU

Director18 November 2023Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director01 June 2023Active
2 Woodford Copse, Chorley, PR7 2ER

Secretary24 October 1995Active
43 Milestone Meadow, Euxton, Chorley, PR7 6FB

Secretary24 June 2003Active
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED

Secretary19 February 2002Active
41 Stonehaven, Knutshaw Bridge, Bolton, BL3 4UW

Secretary01 May 1998Active
55 Janice Drive, Fulwood, Preston, PR2 4TY

Secretary17 August 1994Active
50 Hawkhurst Road, Penwortham, Preston, PR1 9QS

Secretary10 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1994Active
6 Balmoral Road, Chorley, PR7 1LQ

Director17 August 1994Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director09 August 2019Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director06 March 2019Active
Houghton House Farm Pear Tree Lane, Euxton, Chorley, PR7 6DX

Director05 October 1994Active
21 Fairview Drive, Adlington, Chorley, PR6 9SB

Director30 May 2006Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director18 January 2017Active
71, Carr Lane, Chorley, England, PR7 3JF

Director09 June 2016Active
12 Gronant Road, Prestatyn, LL19 9DS

Director06 October 2000Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director18 January 2017Active
Mill House End Farm Grape Lane, Croston, Preston, PR5 7HB

Director05 October 1994Active
6 Judeland, Astley Park, Chorley, PR7 1XJ

Director02 April 2002Active
Victory Park, Duke Street, Chorley, United Kingdom, PR7 3DU

Director27 October 2011Active
60 Weldbank Lane, Chorley, PR7 3NQ

Director07 June 2007Active
138, Park Road, Adlington, Chorley, England, PR7 4JX

Director15 May 2013Active
19 Park Road, Leyland, Preston, PR5 2AP

Director11 August 1994Active
Victory Park, Duke Street, Chorley, United Kingdom, PR7 3DU

Director16 February 2012Active
7, Parke Road, Brinscall, Chorley, England, PR6 8QB

Director09 June 2016Active
5, Flowers Close, Blackburn, Great Britain, BB2 4FW

Director12 July 2012Active
16 The Dell, Heapey, Preston, PR6 9AH

Director02 April 2002Active
47 The Asshawes, Heath Charnock, Chorley, PR6 9JN

Director01 May 1998Active
47 The Asshawes, Heath Charnock, Chorley, PR6 9JN

Director16 August 1994Active
1 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Director10 August 1994Active
20 Chestnut Court, Leyland, PR25 3GN

Director01 May 1998Active
22 The Warrings, Heskin, Chorley, PR7 5NZ

Director17 August 1994Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director09 August 2019Active
Victory Park, Duke Street, Chorley, PR7 3DU

Director06 March 2019Active

People with Significant Control

Chorley Sporting Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Park, Duke Street, Chorley, England, PR7 3DU
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 (8 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.