UKBizDB.co.uk

GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED

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

This company is commonly known as Guiseley Association Football Club Limited. The company was founded 32 years ago and was given the registration number 02629783. The firm's registered office is in LEEDS. You can find them at Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED
Company Number:02629783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England, LS20 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecroft Scholes Village, Rotherham, S61 2RQ

Secretary17 January 1997Active
Stonecroft Scholes Village, Rotherham, S61 2RQ

Director26 March 2001Active
Carr Well, Swalewood Lane, High Birstwith, Harrogate, England, HG3 2JN

Director23 October 2006Active
Nethermoor Park, Otley Road, Guiseley, Leeds, England, LS20 8BT

Director23 October 2006Active
Templars Apperley Lane, Apperley Bridge, Bradford, BD10 0PH

Secretary-Active
4 Redwood Grove, Yeadon, Leeds, LS19 7JN

Director-Active
Templars Apperley Lane, Apperley Bridge, Bradford, BD10 0PH

Director-Active
2 Beech Close, Menston, Ilkley, LS29 6NU

Director17 January 1997Active
Mount House, Spofforth Hill, Wetherby, LS22 6SF

Director11 September 2004Active
Nethermoor Park, Otley Road, Guiseley, Leeds, England, LS20 8BT

Director23 October 2006Active
Nethermoor Park, Otley Road, Guiseley, Leeds, England, LS20 8BT

Director17 January 1997Active

People with Significant Control

Mr Stuart Robert Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Stonecroft Scholes Village, Rotherham, United Kingdom, S61 2RQ
Nature of control:
  • Significant influence or control
Mr Gary Douglas
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Carr Well Swalewood Lane, High Birstwith, Harrogate, England, HG3 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Roger Gill
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Kings Park House, Bridgegate, Retford, United Kingdom, DN22 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Nicholas Parkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:South Acre Ling Lane, Scarcroft, Leeds, United Kingdom, LS14 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Henry Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Arawell, Yeolmbridge, Launceston, England, PL15 8NH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-08-10Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.