Warning: file_put_contents(c/33cd08bf1b47b1672706b60ec2b8ee6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stalybridge Celtic Football Club Limited(the), SK15 2RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE)

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

This company is commonly known as Stalybridge Celtic Football Club Limited(the). The company was founded 89 years ago and was given the registration number 00292254. The firm's registered office is in CHESHIRE. You can find them at Bower Fold, Stalybridge, Cheshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE)
Company Number:00292254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1934
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bower Fold, Stalybridge, Cheshire, SK15 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Princess Victoria Street, Clifton, Bristol, England, BS8 4DD

Director04 July 2023Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director14 October 2021Active
85, Princess Victoria Street, Clifton, Bristol, England, BS8 4DD

Director04 July 2023Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Secretary30 June 2016Active
11 Millers Wharf, Corn Mill Lane, Stalybridge, SK15 2EA

Secretary31 May 2008Active
9 The Wharf, Wool Road, Dobcross, United Kingdom, OL3 5QR

Secretary02 May 2009Active
20 Back Moor, Mottram, Hyde, SK14 6LF

Secretary-Active
6 Alfred Street, Littleborough, OL15 8EE

Secretary17 August 1994Active
10 Ashes Close, Stalybridge, SK15 2RQ

Director-Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director08 January 2016Active
76, Manchester Road, Denton, United Kingdom, M34 3PS

Director13 November 2013Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director02 March 2017Active
22 Stamford Drive, Stalybridge, SK15 0QY

Director-Active
11 Millers Wharf, Corn Mill Lane, Stalybridge, SK15 2EA

Director01 June 2008Active
9 The Wharf, Wool Road, Dobcross, United Kingdom, OL3 5QR

Director29 May 1996Active
Sunnymead, Kingsmoor Fields, Glossop, SK13 7QD

Director01 July 1993Active
12 Moorland Road, Carrbrook, Stalybridge, SK15 3JZ

Director-Active
18 Printers Drive, Carrbrook, Stalybridge, SK15 3FN

Director28 August 2001Active
76, Manchester Rd, Denton, England, M34 3PS

Director28 August 2001Active
8 Oakcroft, Stalybridge, SK15 2UQ

Director09 October 1996Active
76, Manchester Road, Denton, United Kingdom, M34 3PS

Director13 November 2013Active
3 Heaps Farm Court, Stalybridge, SK15 2RN

Director-Active
12 Cathedral Close, Dukinfield, SK16 5RN

Director01 June 1998Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director04 December 2018Active
260 Newmarket Road, Ashton Under Lyne, OL7 9JS

Director01 January 1993Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director27 July 2021Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director07 December 2018Active
Brookside Brewery Cottage, Blundering Lane, Stalybridge, SK15 2ST

Director23 March 1995Active
Moorfield House 14 Mottram Moor, Mottram, Hyde, SK14 6LD

Director-Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director08 January 2016Active
20 Back Moor, Mottram, Hyde, SK14 6LF

Director-Active
1 The Mall, Stalybridge, SK15 2TN

Director20 March 1991Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director01 June 2022Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director01 October 2018Active
Bower Fold, Mottram Road, Stalybridge, United Kingdom, SK15 2RT

Director01 December 2019Active

People with Significant Control

Stalybridge Celtic Holdings Limited
Notified on:28 May 2023
Status:Active
Country of residence:England
Address:85 Princess Victoria Street, Clifton, Bristol, England, BS8 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert William Gorski
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:76 Manchester Rd, Denton, England, M34 3PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Incorporation

Memorandum articles.

Download
2024-04-19Resolution

Resolution.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.