UKBizDB.co.uk

SOUTHPORT FOOTBALL CLUB LIMITED

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

This company is commonly known as Southport Football Club Limited. The company was founded 44 years ago and was given the registration number 01486711. The firm's registered office is in SOUTHPORT. You can find them at Southport Football Club, Haig Avenue, Southport, Merseyside. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SOUTHPORT FOOTBALL CLUB LIMITED
Company Number:01486711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director25 October 2023Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director01 May 2019Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director01 May 2019Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Secretary02 June 1997Active
3 Stretton Drive, Southport, PR9 7DR

Secretary-Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Secretary19 November 2018Active
90 Beech Gardens, Rainford, St Helens, WA11 8DW

Director20 July 1998Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director01 September 2016Active
Heritage House 9a, Hoghton Street, Southport, Uk, PR9 0TE

Director01 September 2016Active
57 Hesketh Road, Southport, PR9 9PA

Director24 June 1997Active
34 Waterloo Road, Birkdale, Southport, PR8 2NG

Director-Active
Flat 5, 3 Albany Road, Southport,

Director-Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director28 September 2017Active
97 Upper Aughton Road, Southport, PR8 5NH

Director17 May 2007Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director26 June 2017Active
115 Cottage Lane, Ormskirk, L39 3NF

Director06 June 1997Active
17 Corncroft, Penwortham, Preston, PR1 9YP

Director-Active
27 Gosforth Road, Southport, PR9 7HA

Director-Active
3 Stretton Drive, Southport, PR9 7DR

Director-Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director15 June 2017Active
30 Hawkshead Avenue, Euxton, Chorley, PR7 6NZ

Director-Active
41 Cleveleys Avenue, Simms, Southport, PR9 9SS

Director-Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director12 August 2010Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director15 May 2017Active
Lower Furlong, Ilbert Road, Thurlestone, TQ7 3NY

Director15 June 1993Active
Elder Cottage, Station Road, Blackthorne, OX25 1TA

Director14 February 2004Active
Elder Cottage, Station Road, Blackthorne, OX25 1TA

Director24 June 2002Active
Southport Football Club, Haig Avenue, Southport, PR8 6JZ

Director15 May 2017Active
1, Coach House Court, Sefton, Liverpool, England, L29 9AE

Director01 September 2016Active

People with Significant Control

Big Help Group Ltd
Notified on:25 October 2023
Status:Active
Country of residence:England
Address:Hope House, 212h Boaler Street, Liverpool, England, L6 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Edward Kyle
Notified on:12 April 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Southport Football Club, Haig Avenue, Southport, United Kingdom, PR8 6JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip James Hodgkinson
Notified on:12 April 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Southport Football Club, Haig Avenue, Southport, United Kingdom, PR8 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Termination secretary company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-27Officers

Appoint person director company with name date.

Download
2019-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.