UKBizDB.co.uk

WORKSOP TOWN FC LIMITED

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

This company is commonly known as Worksop Town Fc Limited. The company was founded 17 years ago and was given the registration number 06188484. The firm's registered office is in WORKSOP. You can find them at Windsor Foods Stadium, Babbage Way, Worksop, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WORKSOP TOWN FC LIMITED
Company Number:06188484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ

Secretary29 February 2020Active
Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ

Director29 February 2020Active
Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ

Director23 October 2021Active
Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ

Director29 February 2020Active
59, Arundel Drive, Carlton-In-Lindrick, Worksop, England, S81 9DL

Director15 September 2010Active
Windsor Foods Stadium, Babbage Way, Worksop, England, S80 1UJ

Director29 February 2020Active
2, Woodland Grove, Clowne, Chesterfield, United Kingdom, S43 4AT

Secretary21 July 2011Active
High View, 47 Tiln Lane, Retford, DN22 6SN

Secretary28 March 2007Active
59, Arundel Drive, Carlton-In-Lindrick, Worksop, England, S81 9DL

Secretary07 June 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 March 2007Active
17, Devonshire Road, Sheffield, England, S17 3NT

Director30 April 2010Active
High View, 47 Tiln Lane, Retford, DN22 6SN

Director28 March 2007Active
3, Doncaster Road, Worksop, United Kingdom, S81 9QX

Director23 February 2011Active
44, Rufford Street, Worksop, S80 2UG

Director02 August 2008Active
13, Highfield Villas, Doncaster Road, Costhorpe, Worksop, England, S81 9QX

Director15 September 2010Active
59, Arundel Drive, Carlton-In-Lindrick, Worksop, S81 9DL

Director30 June 2008Active
65, Arundel Drive, Carlton-In-Lindrick, Worksop, England, S81 9DL

Director15 September 2010Active
Worksop Town Football Club, Babbage Way, Sandy Lane, Worksop, England, S80 1UJ

Director22 December 2017Active
Worksop Town Football Club, Babbage Way, Sandy Lane, Worksop, England, S80 1UJ

Director22 December 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 March 2007Active

People with Significant Control

Mr Peter Whitehead
Notified on:22 February 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Windsor Foodservice Stadium, Babbage Way, Worksop, England, S80 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Williams
Notified on:07 June 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:5, Laburnum Crescent, Alfreton, England, DE55 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Tomkins
Notified on:22 December 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Worksop Town Football Club, Babbage Way, Worksop, England, S80 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:Uk
Country of residence:United Kingdom
Address:3, Doncaster Road, Worksop, United Kingdom, S81 9QX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.