Company NameAltrincham Association Football Club,Limited
Company StatusActive
Company Number00176333
CategoryPrivate Limited Company
Incorporation Date17 August 1921(102 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameDerek Thomas Wilshaw
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(85 years after company formation)
Appointment Duration17 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr Neil Peter Faulkner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(93 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr William James Waterson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(95 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Lawrence Looney
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(96 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr John Coyne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(98 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleE Commerce Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Robert Christian Esteva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(98 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleSports Data Analyst/Managing Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Cathal Joseph Morrison
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2020(99 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Christopher James Parry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian,Canadian
StatusCurrent
Appointed01 January 2021(99 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSelf Employed
Country of ResidenceCanada
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Scott Anthony Burton
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2021(99 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSelf Employed
Country of ResidenceCanada
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMrs Samantha Justine Mackenzie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(99 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Christopher James Hamlett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(101 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Andrew Mark Chapman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(101 years after company formation)
Appointment Duration1 year, 9 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(101 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
Director NameMr Christopher John Brindle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(70 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 July 1992)
RoleAccountant
Correspondence Address37 Harrytown Court
Romeley
Stockport
Cheshire
SK6 3BT
Director NameGary John Corbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla D'Este Chester Road
Mere
Knutsford
Cheshire
WA16 6LF
Secretary NameGary John Corbett
NationalityBritish
StatusResigned
Appointed16 November 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla D'Este Chester Road
Mere
Knutsford
Cheshire
WA16 6LF
Secretary NameBarbara Maunders
NationalityEnglish
StatusResigned
Appointed09 June 1994(72 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 1995)
RoleCommercial Manager
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Director NameMr Peter Jones
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(73 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 1995)
RoleCompany Director
Correspondence Address20 Falconwood Chase
Leigh Road
Worsley
M28 1FG
Secretary NameGeoffrey Robert Swarbrick
NationalityBritish
StatusResigned
Appointed24 February 1995(73 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 1995)
RoleSecretary
Correspondence AddressDevelopment House Crofts Bank Road
Urmston
Manchester
M41 0JS
Director NameGerald Berman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(73 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressTudor House South Downs Drive
Hale
Altrincham
Cheshire
WA14 3HR
Secretary NameMr Leonard Rosenfield
NationalityEnglish
StatusResigned
Appointed12 June 1995(73 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Penthouse Hollywood
Bowden
Altrincham
Cheshire
WA14 2LL
Director NameErnest William Fryer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(74 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address82 Roe Green
Worsley
Manchester
M28 2RN
Director NameMr Ian Malcolm Foden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(74 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 1995)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address144 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMr Mark Hedley Gilbert Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(74 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 Hatchmere Close
Timperley
Altrincham
Cheshire
WA15 7LN
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Director NameGerald Derek Deaffern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(76 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleProperty Landlord
Correspondence Address16 Prince Lee Meadows
Darwen
Lancashire
BB3 2BQ
Secretary NameGraham Heathcote
NationalityBritish
StatusResigned
Appointed14 January 1998(76 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 May 1998)
RoleSecretary
Correspondence Address18 Brookfield Drive
Timperley Cheshire
Altrincham
Lancashire
WA15 6QR
Secretary NameThomas George Boyd Heslop
NationalityBritish
StatusResigned
Appointed29 July 1998(77 years after company formation)
Appointment Duration17 years, 11 months (resigned 12 July 2016)
RoleCompany Director
Correspondence Address35 Green Drive
Timperley
Altrincham
Cheshire
WA15 6JW
Director NameBarry Chaytow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(77 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address58 Dales Lane
Whitefield
Manchester
M45 7NN
Director NameMark Eckersall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(78 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleCall Centre Manager
Correspondence Address21 Hawthorn Road
Hale
Altrincham
Cheshire
WA15 9RQ
Director NameKevan Dennis Guiney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(79 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2002)
RoleNewsagent
Correspondence Address42 Hale Road
Altrincham
Cheshire
WA14 2EX
Director NameMr Robert William Stuart Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(79 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2002)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address22 East Fen Road
Isleham
Ely
Cambridgeshire
CB7 5SW
Director NameMr Geoffrey Alan Goodwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(80 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2010)
RoleCoach Company Owner Go Goodwin
Country of ResidenceEngland
Correspondence Address22 Ashlands
Sale
Cheshire
M33 5PD
Director NameMs Carole Ann Hassan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleLocal Gov Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(85 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Paul Frank Daine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(86 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address16 Kingsway
Post Office Street
Altrincham
Cheshire
WA14 1PJ
Director NamePaul Frank Daine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(88 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 2017)
RoleCredit Manager
Country of ResidenceEngland
Correspondence AddressMoss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Robert Christian Esteva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(96 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP

Contact

Websitewww.altrinchamfc.co.uk/alty1.htm
Telephone0161 9281045
Telephone regionManchester

Location

Registered AddressThe J Davidson Stadium Moss Lane
Hale
Altrincham
Cheshire
WA15 8AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

17k at £1G. Goodwin
7.33%
Ordinary
117k at £1John King
50.43%
Ordinary Non Voting
11.1k at £1Mr L. Rosenfield
4.78%
Ordinary
8.1k at £1A. Shaw
3.49%
Ordinary
5k at £1Mr I. Fodden
2.16%
Ordinary
4.8k at £1Carole Nash
2.05%
Ordinary
25k at £1G. Rowley
10.76%
Ordinary
3.9k at £1Altrincham Supporters Association LTD
1.66%
Ordinary
3.8k at £1Mr G. Deaffern
1.62%
Ordinary
3.2k at £1L. Bethell
1.36%
Ordinary
3k at £1Damien Keeling
1.29%
Ordinary
2.3k at £1E. Fryer
0.99%
Ordinary
2.3k at £1John Smith
0.98%
Ordinary
2k at £1J. Crompton
0.86%
Ordinary
1.7k at £1G. Heathcote
0.73%
Ordinary
1.6k at £1A. Harris
0.67%
Ordinary
1.3k at £1B. Garner
0.54%
Ordinary
1.2k at £1R. Ferguson
0.53%
Ordinary
1.2k at £1Albert Allan
0.50%
Ordinary
1.1k at £1P. Brady
0.46%
Ordinary
1k at £1N. Jones
0.44%
Ordinary
1000 at £1C. Rowley
0.43%
Ordinary
1000 at £1John Claeys
0.43%
Ordinary
1000 at £1Leslie Atwood
0.43%
Ordinary
1000 at £1Nick Sawney
0.43%
Ordinary
1000 at £1V. Green
0.43%
Ordinary
775 at £1J. Pendlebury
0.33%
Ordinary
600 at £1S. Chouksey
0.26%
Ordinary
600 at £1W. King
0.26%
Ordinary
500 at £1G. Jones
0.22%
Ordinary
500 at £1J. Rich Obe
0.22%
Ordinary
489 at £1G. Berman
0.21%
Ordinary
480 at £1M. Shaw
0.21%
Ordinary
490 at £1R. Shaw
0.21%
Ordinary
450 at £1Joe Pannu
0.19%
Ordinary
404 at £1R. Peters
0.17%
Ordinary
380 at £1P. Jones
0.16%
Ordinary
250 at £1D. Jackson
0.11%
Ordinary
250 at £1D. Rundle
0.11%
Ordinary
250 at £1Executors Of Est Of David Jordan
0.11%
Ordinary
250 at £1J. Livingston
0.11%
Ordinary
250 at £1K. Stephens
0.11%
Ordinary
250 at £1P. Taylor
0.11%
Ordinary
250 at £1S. Drake
0.11%
Ordinary
200 at £1A. Silverwood
0.09%
Ordinary
200 at £1T. Surridge
0.09%
Ordinary
150 at £1Cresta Court Hotel
0.06%
Ordinary
125 at £1Barry Pond
0.05%
Ordinary
127 at £1N. Holmes
0.05%
Ordinary
125 at £1S. Shakeshaft
0.05%
Ordinary
100 at £1B. Robinson
0.04%
Ordinary
100 at £1D. Baldwin
0.04%
Ordinary
100 at £1J. Brunskill
0.04%
Ordinary
100 at £1J. Johnson
0.04%
Ordinary
100 at £1K. Davey
0.04%
Ordinary
70 at £1J. Prince
0.03%
Ordinary
72 at £1M. Collins-stoneman
0.03%
Ordinary
-OTHER
0.03%
-
70 at £1W. Brocklehurst
0.03%
Ordinary
40 at £1Charlotte Brunt
0.02%
Ordinary
50 at £1J. Rogers
0.02%
Ordinary
38 at £1K. Guiney
0.02%
Ordinary
50 at £1Kim Brocklehurst
0.02%
Ordinary
50 at £1N. Seller
0.02%
Ordinary
50 at £1P. Parker
0.02%
Ordinary
38 at £1R. Donn
0.02%
Ordinary
50 at £1W. Briggs
0.02%
Ordinary
25 at £1A. Kirkland
0.01%
Ordinary
13 at £1B. Flynn
0.01%
Ordinary
20 at £1C Lindsay Acct Mjr Lindsay
0.01%
Ordinary
25 at £1E. Grindley
0.01%
Ordinary
20 at £1M. Power
0.01%
Ordinary
20 at £1P. Houghton
0.01%
Ordinary
8 at £1A. Holmes
0.00%
Ordinary
10 at £1C. Brindle
0.00%
Ordinary
3 at £1D. Collins-stoneman
0.00%
Ordinary
10 at £1D. Mcgrath
0.00%
Ordinary
10 at £1D. Mobley
0.00%
Ordinary
4 at £1Edith Higson
0.00%
Ordinary
2 at £1Executors Of J. Leicester
0.00%
Ordinary
1 at £1F. Hamlet
0.00%
Ordinary
5 at £1G. Cooper
0.00%
Ordinary
5 at £1Higginbottom
0.00%
Ordinary
1 at £1J. Blinston
0.00%
Ordinary
2 at £1J. Leyland
0.00%
Ordinary
10 at £1J. Oliver
0.00%
Ordinary
4 at £1J. Pollitt
0.00%
Ordinary
10 at £1L. Clearly
0.00%
Ordinary
2 at £1L. Sproson
0.00%
Ordinary
2 at £1M. Kennerley
0.00%
Ordinary
5 at £1N. Dawson
0.00%
Ordinary
4 at £1P. Bellamy
0.00%
Ordinary
10 at £1P. Bennett
0.00%
Ordinary
10 at £1P. Minor
0.00%
Ordinary
4 at £1P. Read
0.00%
Ordinary
10 at £1R. Briggs
0.00%
Ordinary
2 at £1R. Cooper
0.00%
Ordinary
6 at £1R. Muir
0.00%
Ordinary
7 at £1S. Kay
0.00%
Ordinary
5 at £1T. Rowley
0.00%
Ordinary
4 at £1W. O'hara
0.00%
Ordinary

Financials

Year2014
Net Worth£382,928
Cash£157,114
Current Liabilities£91,661

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

16 October 2015Delivered on: 19 October 2015
Persons entitled: The Football Foundation

Classification: A registered charge
Particulars: The leasehold property being altrincham football ground and premises, moss lane, hale, altrincham registered at the land registry under title number MAN248141 which includes any buildings facility and equipment thereon.
Outstanding
29 July 1996Delivered on: 6 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
25 August 1967Delivered on: 5 September 1967
Persons entitled: The Mayor, Aldermen & and Burgesses of the Borough of Altringham

Classification: Mortgage
Secured details: Sterling pounds 4000.
Particulars: Land fronting golf rd and moss lane, altringham, cheshire, together with all buildings & structures etc (further details see doc 100).
Outstanding
23 April 1999Delivered on: 11 May 1999
Satisfied on: 24 March 2004
Persons entitled: Catesby Estates Limited

Classification: Legal charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: The ground moss lane altrincham cheshire WA15 8HP.
Fully Satisfied

Filing History

1 February 2021Appointment of Mr Scott Anthony Burton as a director on 1 January 2021 (2 pages)
1 February 2021Appointment of Mr Christopher James Parry as a director on 1 January 2021 (2 pages)
3 December 2020Notification of a person with significant control statement (2 pages)
20 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 November 2020Cessation of Grahame Philip Rowley as a person with significant control on 1 May 2020 (1 page)
20 November 2020Appointment of Mr Cathal Joseph Morrison as a director on 12 September 2020 (2 pages)
3 August 2020Termination of appointment of Grahame Philip Rowley as a director on 3 August 2020 (1 page)
21 May 2020Appointment of Mr Robert Christian Esteva as a director on 15 May 2020 (2 pages)
28 January 2020Appointment of Mr John Coyne as a director on 24 January 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
6 November 2019Confirmation statement made on 4 November 2019 with updates (22 pages)
6 February 2019Termination of appointment of Robert Christian Esteva as a director on 22 January 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
27 March 2018Appointment of Mr Lawrence Looney as a director on 21 March 2018 (2 pages)
17 January 2018Appointment of Mr Robert Christian Esteva as a director on 16 January 2018 (2 pages)
11 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (22 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (22 pages)
18 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
18 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 117,000
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 117,000
(3 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
4 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 February 2017Termination of appointment of Paul Frank Daine as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Paul Frank Daine as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Mr William James Waterson as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr William James Waterson as a director on 23 February 2017 (2 pages)
3 February 2017Termination of appointment of Andrew John Shaw as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Andrew John Shaw as a director on 1 February 2017 (1 page)
17 November 2016Confirmation statement made on 4 November 2016 with updates (23 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (23 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Termination of appointment of Thomas George Boyd Heslop as a secretary on 12 July 2016 (2 pages)
10 August 2016Termination of appointment of Thomas George Boyd Heslop as a secretary on 12 July 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Registered office address changed from The Ground Moss Lane Hale Altrincham Cheshire WA15 8AP to The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP on 3 December 2015 (1 page)
3 December 2015Registered office address changed from The Ground Moss Lane Hale Altrincham Cheshire WA15 8AP to The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP on 3 December 2015 (1 page)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 232,000
(15 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 232,000
(15 pages)
3 December 2015Director's details changed for Derek Thomas Wilshaw on 26 November 2015 (2 pages)
3 December 2015Director's details changed for Derek Thomas Wilshaw on 26 November 2015 (2 pages)
19 October 2015Registration of charge 001763330004, created on 16 October 2015 (12 pages)
19 October 2015Registration of charge 001763330004, created on 16 October 2015 (12 pages)
2 July 2015Appointment of Mr Neil Peter Faulkner as a director on 23 June 2015 (3 pages)
2 July 2015Appointment of Mr Neil Peter Faulkner as a director on 23 June 2015 (3 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 232,000
(26 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 232,000
(26 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 232,000
(26 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-28
  • GBP 232,000
(16 pages)
28 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-28
  • GBP 232,000
(16 pages)
28 November 2013Annual return made up to 4 November 2013
Statement of capital on 2013-11-28
  • GBP 232,000
(16 pages)
5 December 2012Annual return made up to 4 November 2012 (16 pages)
5 December 2012Annual return made up to 4 November 2012 (16 pages)
5 December 2012Annual return made up to 4 November 2012 (16 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (20 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (20 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (20 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (13 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (13 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (13 pages)
22 September 2010Termination of appointment of Geoffrey Goodwin as a director (2 pages)
22 September 2010Termination of appointment of Geoffrey Goodwin as a director (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
5 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
5 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
10 December 2009Appointment of Paul Frank Daine as a director (3 pages)
10 December 2009Appointment of Paul Frank Daine as a director (3 pages)
9 July 2009Appointment terminated director paul daine (1 page)
9 July 2009Appointment terminated director paul daine (1 page)
28 May 2009Appointment terminated director barry pond (1 page)
28 May 2009Appointment terminated director barry pond (1 page)
29 January 2009Appointment terminated director david burns (1 page)
29 January 2009Appointment terminated director david burns (1 page)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Return made up to 04/11/08; full list of members (16 pages)
1 December 2008Return made up to 04/11/08; full list of members (16 pages)
1 July 2008Appointment terminated director carole hassan (1 page)
1 July 2008Appointment terminated director carole hassan (1 page)
11 June 2008Director appointed paul daine (2 pages)
11 June 2008Director appointed paul daine (2 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 04/11/07; change of members (10 pages)
30 November 2007Return made up to 04/11/07; change of members (10 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 December 2006Return made up to 04/11/06; full list of members (23 pages)
8 December 2006Return made up to 04/11/06; full list of members (23 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 December 2004Return made up to 04/11/04; full list of members (13 pages)
17 December 2004Return made up to 04/11/04; full list of members (13 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Return made up to 04/11/03; change of members (8 pages)
13 November 2003Return made up to 04/11/03; change of members (8 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
11 December 2002Return made up to 04/11/02; full list of members (14 pages)
11 December 2002Return made up to 04/11/02; full list of members (14 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
24 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
24 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
23 January 2002Return made up to 04/11/01; full list of members (13 pages)
23 January 2002Return made up to 04/11/01; full list of members (13 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
13 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
17 November 1999Return made up to 04/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 04/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 December 1998Return made up to 16/11/98; full list of members (16 pages)
4 December 1998Return made up to 16/11/98; full list of members (16 pages)
12 November 1998Ad 02/11/98--------- £ si 500@1=500 £ ic 230060/230560 (2 pages)
12 November 1998Ad 02/11/98--------- £ si 500@1=500 £ ic 230060/230560 (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
30 January 1998Return made up to 13/11/97; change of members (8 pages)
30 January 1998Return made up to 13/11/97; change of members (8 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
17 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
29 August 1997Ad 04/08/97--------- £ si 5000@1=5000 £ ic 226310/231310 (2 pages)
29 August 1997Ad 04/08/97--------- £ si 5000@1=5000 £ ic 226310/231310 (2 pages)
29 July 1997Ad 17/03/97-17/06/97 £ si 275@1=275 £ ic 226035/226310 (2 pages)
29 July 1997Ad 17/03/97-17/06/97 £ si 275@1=275 £ ic 226035/226310 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
12 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 December 1996Return made up to 16/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Return made up to 16/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
4 November 1996Ad 16/10/96--------- £ si 1400@1=1400 £ ic 217000/218400 (2 pages)
4 November 1996Ad 16/10/96--------- £ si 1400@1=1400 £ ic 217000/218400 (2 pages)
4 November 1996Ad 31/03/96--------- £ si 5850@1=5850 £ ic 220185/226035 (2 pages)
4 November 1996Ad 31/03/96--------- £ si 875@1=875 £ ic 219310/220185 (2 pages)
4 November 1996Ad 31/03/96--------- £ si 5850@1=5850 £ ic 220185/226035 (2 pages)
4 November 1996Ad 30/05/96--------- £ si 910@1=910 £ ic 218400/219310 (2 pages)
4 November 1996Ad 31/03/96--------- £ si 875@1=875 £ ic 219310/220185 (2 pages)
4 November 1996Ad 30/05/96--------- £ si 910@1=910 £ ic 218400/219310 (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
4 March 1996Ad 05/02/96--------- £ si 117000@1=117000 £ ic 100000/217000 (2 pages)
4 March 1996Ad 05/02/96--------- £ si 117000@1=117000 £ ic 100000/217000 (2 pages)
29 February 1996Full accounts made up to 31 May 1995 (15 pages)
29 February 1996Full accounts made up to 31 May 1995 (15 pages)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 December 1995Return made up to 16/11/95; full list of members (8 pages)
28 December 1995Return made up to 16/11/95; full list of members (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 February 1991Articles of association (9 pages)
27 February 1991Articles of association (9 pages)
6 April 1987Return made up to 06/01/87; full list of members (5 pages)
6 April 1987Return made up to 06/01/87; full list of members (5 pages)
1 April 1987New director appointed (2 pages)
1 April 1987New director appointed (2 pages)
21 March 1987Director resigned (2 pages)
21 March 1987Director resigned (2 pages)
13 March 1987New director appointed (4 pages)
13 March 1987New director appointed (4 pages)
18 February 1987Director resigned;new director appointed (4 pages)
18 February 1987Director resigned;new director appointed (4 pages)
9 May 1986Director resigned (2 pages)
9 May 1986Director resigned (2 pages)
15 January 1986Annual return made up to 06/01/86 (6 pages)
15 January 1986Annual return made up to 06/01/86 (6 pages)
17 August 1921Incorporation (26 pages)
17 August 1921Incorporation (26 pages)