This company is commonly known as Clitheroe Football Club Limited. The company was founded 12 years ago and was given the registration number 08063160. The firm's registered office is in CLITHEROE. You can find them at Clitheroe Football Club, Shawbridge Street, Clitheroe, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CLITHEROE FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 08063160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clitheroe Football Club, Shawbridge Street, Clitheroe, BB7 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Roman Way, Clitheroe, United Kingdom, BB7 1JF | Director | 26 June 2020 | Active |
Summit House Farm, Slaidburn Road, Clitheroe, United Kingdom, BB7 3JJ | Director | 26 June 2020 | Active |
Bramley Croft, Clitheroe Road, Barrow, Clitheroe, England, BB7 9AQ | Director | 20 September 2023 | Active |
12 Milthorne Avenue, Clitheroe, England, BB7 2LE | Director | 08 November 2023 | Active |
C/O Egan Roberts, Suite 46, Manor Court, Salesbury Hall Road, Ribchester, England, PR3 3XR | Director | 09 May 2012 | Active |
Clitheroe Football Club, Shawbridge Street, Clitheroe, United Kingdom, BB7 1LZ | Director | 09 May 2012 | Active |
24 Coplow View, Clitheroe, England, BB7 4SG | Director | 08 November 2023 | Active |
43 Fielding Lane, Oswaldtwistle, England, BB5 3BE | Director | 21 February 2018 | Active |
43 Fielding Lane, Oswaldtwistle, England, BB5 3BE | Director | 07 September 2015 | Active |
Clitheroe Football Club, Shawbridge Street, Clitheroe, United Kingdom, BB7 1LZ | Director | 09 May 2012 | Active |
27 Moorland Avenue, Clitheroe, England, BB7 4PX | Director | 26 July 2017 | Active |
6 Headingley Close, Huncoat, Accrington, England, BB5 6UB | Director | 03 July 2014 | Active |
26, Newlands Avenue, Clitheroe, England, BB7 2PU | Director | 09 May 2012 | Active |
Shawbridge, Shawbridge Street, Clitheroe, England, BB7 1LZ | Director | 26 June 2020 | Active |
22 Station Road, Whalley, England, BB7 9RH | Director | 26 June 2020 | Active |
12 Hippings Way, Clitheroe, United Kingdom, BB7 2PQ | Director | 26 June 2020 | Active |
Old Keepers Cottage, Bawdlands, Clitheroe, England, BB7 2DL | Director | 05 August 2021 | Active |
48 Kenilworth Drive, Clitheroe, England, BB7 2QN | Director | 05 August 2021 | Active |
Suite 46, Manor Court, Salesbury Hall Road, Ribchester, United Kingdom, PR3 3XR | Director | 19 May 2020 | Active |
30 Tunstall Drive, Altham West, Accrington, England, BB5 5DG | Director | 12 March 2019 | Active |
Clitheroe Football Club, Shawbridge Street, Clitheroe, United Kingdom, BB7 1LZ | Director | 09 May 2012 | Active |
Mr Andrew Stuart Breckell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Headingley Close, Huncoat, Accrington, England, BB5 6UB |
Nature of control | : |
|
Mrs Anne Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Moorland Avenue, Clitheroe, England, BB7 4PX |
Nature of control | : |
|
Mr Chris David Musson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Highwoods Park, Brockhall Village, Blackburn, England, BB6 8HN |
Nature of control | : |
|
Mr Andrew Walter Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Egan Roberts, Suite 46, Manor Court, Ribchester, England, PR3 3XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-28 | Officers | Appoint person director company with name date. | Download |
2020-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.