Company NameAshton United Football Club Limited
Company StatusActive
Company Number02471345
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJacqueline Tierney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(14 years after company formation)
Appointment Duration20 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Westminster Way
Dukinfield
Cheshire
SK16 5BQ
Director NameMr Stephen A Hobson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(22 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parkwood Drive
Rawtenstall
Lancs
BB4 6RP
Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton-Under-Lyne
Lancashire
OL6 7NQ
Director NameMr Jonathan David Burke
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(31 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
Director NameMr Andrew Ernest Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(33 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Constantine Street
Greenacres
Oldham
OL4 3HB
Director NameMr Michael Cummings
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration27 years, 11 months (resigned 23 January 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Whalley Grove
Ashton Under Lyne
Lancashire
OL6 8XJ
Director NameMr Garry John George Errock
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration6 months (resigned 19 August 1992)
RoleFinancial Consultant
Correspondence Address125 Turf Pit Lane
Moorside
Oldham
Lancashire
OL4 2ND
Director NameThomas Brierley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration1 month (resigned 25 March 1992)
RoleCompany Director
Correspondence Address9 Links Place
Ashton Under Lyne
Lancashire
OL6 9DS
Director NameMr Michael Douglas Bennett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1993)
RolePainter
Correspondence Address31 Lees Street
Ashton Under Lyne
Lancashire
OL6 8NU
Secretary NameMr Ernest Jones
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address2 Anderton Grove
Ashton Under Lyne
Lancashire
OL6 9EF
Director NameMr Martin Butlin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleRetired British Telecom
Correspondence AddressSilvermere
Ashton-U-Lyme
Lancs
OL6 9ED
Director NameMr Brian Bundock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 1996)
RoleTravel Consultant
Correspondence Address3 Woodcock Close
Droylsden
Manchester
Lancashire
M43 7TD
Director NameSimon Reginald Philip Axford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 1998)
RoleFinancial Advisor
Correspondence Address28 Richmond Crescent
Mossley
Ashton Under Lyne
Lancashire
OL5 9LQ
Director NameMichael Andrew Cunningham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address2 Kensington Avenue
Ashton Under Lyne
Lancashire
OL6 8EH
Director NameKeith Garner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1995)
RoleMaintenance Craftsman
Correspondence Address4 Crossley Crescent
Ashton Under Lyne
Lancashire
OL6 9EJ
Director NameDavid John Farrand
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 1997)
RoleSales & Purchasing Manager
Correspondence Address24 Highgrove Road
Grasscroft
Oldham
Greater Manchester
OL4 4HQ
Director NameMr Jon Martin Clifton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2001)
RoleManaging Director-Ashton Jig &
Correspondence Address3 The Mere
Ashton Under Lyne
Lancashire
OL6 9NH
Secretary NameMr Michael Cummings
NationalityBritish
StatusResigned
Appointed02 December 1995(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Whalley Grove
Ashton Under Lyne
Lancashire
OL6 8XJ
Secretary NameCaroline Slater
NationalityBritish
StatusResigned
Appointed20 February 1996(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 1996)
RoleCompany Director
Correspondence Address1 Crossway Road
Sneyd Green
Stoke On Trent
ST6 2ND
Secretary NameDeborah Quaile
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1999)
RoleLibrarian
Correspondence Address19 Quickwood Off Carshill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0SF
Director NameDavid William Garside
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2000)
RoleChiropodist
Correspondence AddressDenber 16 Weymouth Road
Ashton Under Lyne
Lancashire
OL6 9EP
Director NameAnn Denise Cummings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2000)
RoleSenior Social Worker
Correspondence Address12 Whalley Grove
Ashton Under Lyne
Lancashire
OL6 8XJ
Director NameDickie Okai Aryeetey-Daye
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address79 New Lees Street
Ashton Under Lyne
Tameside
OL6 8ET
Secretary NameStuart Andrew Jones
NationalityBritish
StatusResigned
Appointed09 May 1999(9 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 May 1999)
RoleCompany Director
Correspondence Address217 Rose Hill Road
Ashton Under Lyne
Lancashire
OL6 8HT
Secretary NameStuart Andrew Jones
NationalityBritish
StatusResigned
Appointed09 June 1999(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2004)
RoleCompany Director
Correspondence Address7 Rufford Close
Ashton Under Lyne
Lancashire
OL6 8XA
Director NameMr Terence Martin Hollis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameMichael Douglas Bennett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years after company formation)
Appointment Duration15 years, 5 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Alexandra Road
Ashton Under Lyne
Lancashire
OL6 8LG
Director NameMr Anthony Collins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Director NameGraham Connell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Woodbank Avenue
Bredbury
Stockport
Cheshire
SK6 2PF
Secretary NameJohn North
NationalityBritish
StatusResigned
Appointed14 July 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address21 Portland House
Ashton Under Lyne
Lancashire
OL6 7BS
Secretary NameBryan Marshall
NationalityBritish
StatusResigned
Appointed10 July 2006(16 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address330 Manchester Road East
Little Hulton Worsley
Manchester
Lancashire
M38 9WH
Director NameDavid Aspinall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Moorside Lane
Denton
Manchester
Lancashire
M34 3BW
Director NameMr Andrew Thomas Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(22 years after company formation)
Appointment Duration10 years, 4 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Broadoak Road
Ashton-Under-Lyne
Lancashire
OL6 8RS
Director NameMr Terrence Martin Hollis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMr Paul Brian Barlow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ

Contact

Websitewww.pitchero.com
Email address[email protected]
Telephone0113 2926070
Telephone regionLeeds

Location

Registered Address232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6k at £1Eric Stafford
4.99%
Ordinary
5k at £1Rol Lite Blinds LTD
4.16%
Ordinary
46k at £1T. Styring
38.29%
Ordinary
20.1k at £1T.m. Hollis
16.73%
Ordinary
16.7k at £1Liversidge Home Building LTD
13.93%
Ordinary
-OTHER
10.08%
-
2.2k at £1M. Jamshed
1.83%
Ordinary
2.1k at £1J. Milne
1.76%
Ordinary
1.1k at £1James Pinder
0.92%
Ordinary
1000 at £1P. Bevins
0.83%
Ordinary
1000 at £1R. Ellor
0.83%
Ordinary
940 at £1J. Tierney
0.78%
Ordinary
800 at £1N. Andrew
0.67%
Ordinary
700 at £1A. Ryan
0.58%
Ordinary
700 at £1Azudenshaw Steel LTD
0.58%
Ordinary
700 at £1J. Clifton
0.58%
Ordinary
700 at £1Tameside Bottled Gas
0.58%
Ordinary
650 at £1D. Aspinall
0.54%
Ordinary
580 at £1M. Cummings
0.48%
Ordinary
500 at £1Ala Boucher
0.42%
Ordinary
500 at £1D. Farrand
0.42%
Ordinary

Financials

Year2014
Net Worth£264,115
Cash£25,782
Current Liabilities£42,390

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 June 1995Delivered on: 27 June 1995
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee together with further advances compensation for shortfall on barrelage and payment for goods and services supplied pursuant to the terms of a trading agreement of even date.
Particulars: The l/h property k/a ashton united football club surrey street hurst cross ashton under lyne and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 February 1993Delivered on: 24 February 1993
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a trading agreement of even date.
Particulars: Ashton united football ground surrey st hurst cross ashton under lyne t/n GM494392 fixed and floating charge over undertaking and all property and assets for full details see form 395.
Outstanding

Filing History

23 February 2021Notification of David Stephen Burke as a person with significant control on 6 April 2020 (2 pages)
23 February 2021Notification of Jonathan Burke as a person with significant control on 6 April 2020 (2 pages)
23 February 2021Confirmation statement made on 31 January 2021 with updates (13 pages)
5 November 2020Termination of appointment of Terrence Martin Hollis as a director on 4 November 2020 (1 page)
9 July 2020Termination of appointment of John Milne as a director on 9 July 2020 (1 page)
9 July 2020Appointment of Mr David Stephen Burke as a director on 9 July 2020 (2 pages)
9 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 201,930
(3 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Michael Cummings as a director on 23 January 2020 (1 page)
20 November 2019Termination of appointment of Anthony Collins as a director on 19 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 August 2019Termination of appointment of James William Pinder as a director on 23 August 2019 (1 page)
28 August 2019Termination of appointment of Denise Pinder as a director on 23 August 2019 (1 page)
24 July 2019Termination of appointment of Michael Douglas Bennett as a director on 24 July 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 August 2018Appointment of Mr Anthony Collins as a director on 18 August 2018 (2 pages)
31 August 2018Termination of appointment of Janice Ann Sutherland as a director on 27 August 2018 (1 page)
19 July 2018Appointment of Mr Terrence Martin Hollis as a director on 6 July 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 December 2016Termination of appointment of Anthony Robinson as a director on 31 May 2016 (1 page)
5 December 2016Termination of appointment of Anthony Robinson as a director on 31 May 2016 (1 page)
5 December 2016Termination of appointment of Bryan Marshall as a secretary on 31 May 2016 (1 page)
5 December 2016Termination of appointment of Bryan Marshall as a secretary on 31 May 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120,130
(21 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120,130
(21 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 120,130
(21 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 120,130
(21 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 119,030
(21 pages)
19 February 2014Termination of appointment of Anthony Collins as a director (1 page)
19 February 2014Termination of appointment of Eric Stafford as a director (1 page)
19 February 2014Termination of appointment of Eric Stafford as a director (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 119,030
(21 pages)
19 February 2014Termination of appointment of Anthony Collins as a director (1 page)
30 January 2014Termination of appointment of David Aspinall as a director (1 page)
30 January 2014Termination of appointment of David Aspinall as a director (1 page)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (24 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (24 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 January 2013Appointment of Mr Andrew Thomas Evans as a director (2 pages)
31 January 2013Appointment of Mr Stephen Alan Hobson as a director (2 pages)
31 January 2013Appointment of Mr Stephen Alan Hobson as a director (2 pages)
31 January 2013Appointment of Mr Andrew Thomas Evans as a director (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (22 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (22 pages)
20 February 2012Termination of appointment of Graham Connell as a director (1 page)
20 February 2012Termination of appointment of Graham Connell as a director (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 March 2011Termination of appointment of Terence Hollis as a director (1 page)
10 March 2011Appointment of Mr Eric Stafford as a director (2 pages)
10 March 2011Termination of appointment of Terence Hollis as a director (1 page)
10 March 2011Appointment of Mr Eric Stafford as a director (2 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (23 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (23 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (46 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (46 pages)
20 April 2010Director's details changed for Graham Connell on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Anthony Robinson on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Denise Pinder on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Janice Ann Sutherland on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Anthony Collins on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Janice Ann Sutherland on 31 January 2010 (2 pages)
20 April 2010Director's details changed for James William Pinder on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Michael Douglas Bennett on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Mr John Milne on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Cummings on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Anthony Robinson on 31 January 2010 (2 pages)
20 April 2010Director's details changed for David Aspinall on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Michael Douglas Bennett on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Denise Pinder on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Anthony Collins on 31 January 2010 (2 pages)
20 April 2010Director's details changed for David Aspinall on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Cummings on 31 January 2010 (2 pages)
20 April 2010Director's details changed for James William Pinder on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Graham Connell on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Mr John Milne on 31 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2009Director appointed anthony robinson (1 page)
8 July 2009Director appointed anthony robinson (1 page)
8 July 2009Director appointed janice ann sutherland (1 page)
8 July 2009Director appointed janice ann sutherland (1 page)
7 July 2009Return made up to 31/01/09; full list of members (14 pages)
7 July 2009Return made up to 31/01/09; full list of members (14 pages)
6 May 2009Ad 01/02/08-31/01/09\gbp si 10170@1=10170\gbp ic 107360/117530\ (2 pages)
6 May 2009Ad 01/02/08-31/01/09\gbp si 10170@1=10170\gbp ic 107360/117530\ (2 pages)
27 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
27 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
16 July 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
16 July 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
17 September 2007Ad 26/08/05--------- £ si 50@1 (2 pages)
17 September 2007Ad 13/01/06--------- £ si 100@1 (2 pages)
17 September 2007Ad 26/08/05--------- £ si 50@1 (2 pages)
17 September 2007Ad 31/05/07--------- £ si 555@1=555 £ ic 106805/107360 (2 pages)
17 September 2007Ad 26/03/07--------- £ si 24850@1=24850 £ ic 81955/106805 (4 pages)
17 September 2007Ad 31/05/07--------- £ si 555@1=555 £ ic 106805/107360 (2 pages)
17 September 2007Ad 13/01/06--------- £ si 100@1 (2 pages)
17 September 2007Ad 26/03/07--------- £ si 24850@1=24850 £ ic 81955/106805 (4 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
13 September 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
5 June 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 June 2006Accounts for a small company made up to 31 May 2005 (5 pages)
17 May 2006Return made up to 31/01/06; full list of members (20 pages)
17 May 2006Return made up to 31/01/06; full list of members (20 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
23 August 2005Ad 05/08/05--------- £ si 50@1=50 £ ic 81755/81805 (2 pages)
23 August 2005Ad 05/08/05--------- £ si 50@1=50 £ ic 81755/81805 (2 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (5 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Ad 01/04/04-31/07/04 £ si 150@1=150 £ ic 81605/81755 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Ad 01/04/04-31/07/04 £ si 150@1=150 £ ic 81605/81755 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Ad 17/04/04--------- £ si 200@1=200 £ ic 81405/81605 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Ad 17/04/04--------- £ si 200@1=200 £ ic 81405/81605 (2 pages)
27 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
30 March 2004Ad 18/02/04--------- £ si 50@1=50 £ ic 81355/81405 (2 pages)
30 March 2004Ad 18/02/04--------- £ si 50@1=50 £ ic 81355/81405 (2 pages)
18 February 2004Ad 22/12/03--------- £ si 25@1=25 £ ic 81330/81355 (2 pages)
18 February 2004Ad 22/12/03--------- £ si 25@1=25 £ ic 81330/81355 (2 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
18 September 2003£ ic 81530/81330 20/08/03 £ sr 200@1=200 (1 page)
18 September 2003£ ic 81530/81330 20/08/03 £ sr 200@1=200 (1 page)
9 September 2003£ ic 81780/81530 06/02/03 £ sr 250@1=250 (1 page)
9 September 2003£ ic 81780/81530 06/02/03 £ sr 250@1=250 (1 page)
3 September 2003Ad 25/03/03-19/04/03 £ si 1100@1=1100 £ ic 80680/81780 (2 pages)
3 September 2003Ad 25/03/03-19/04/03 £ si 1100@1=1100 £ ic 80680/81780 (2 pages)
28 May 2003Return made up to 31/01/03; full list of members (18 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Return made up to 31/01/03; full list of members (18 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
9 January 2003Ad 21/12/02--------- £ si 1000@1=1000 £ ic 79880/80880 (2 pages)
9 January 2003Ad 21/12/02--------- £ si 1000@1=1000 £ ic 79880/80880 (2 pages)
16 November 2002Accounts for a small company made up to 31 May 2002 (9 pages)
16 November 2002Accounts for a small company made up to 31 May 2002 (9 pages)
11 November 2002Ad 11/07/02--------- £ si 150@1=150 £ ic 79730/79880 (2 pages)
11 November 2002Ad 11/07/02--------- £ si 150@1=150 £ ic 79730/79880 (2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
26 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
15 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 June 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 June 2001Ad 21/03/01--------- £ si 300@1=300 £ ic 79330/79630 (2 pages)
4 June 2001Ad 21/03/01--------- £ si 300@1=300 £ ic 79330/79630 (2 pages)
4 June 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
15 February 2001Company name changed ashton united football club (199 0) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed ashton united football club (199 0) LIMITED\certificate issued on 15/02/01 (2 pages)
12 December 2000Accounts made up to 31 May 2000 (16 pages)
12 December 2000Accounts made up to 31 May 2000 (16 pages)
16 May 2000Return made up to 31/01/00; full list of members (9 pages)
16 May 2000Return made up to 31/01/00; full list of members (9 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
9 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1999Accounts made up to 31 May 1998 (16 pages)
9 February 1999Accounts made up to 31 May 1998 (16 pages)
9 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998Return made up to 31/01/98; full list of members (13 pages)
2 March 1998Return made up to 31/01/98; full list of members (13 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
4 February 1998Accounts made up to 31 May 1997 (17 pages)
4 February 1998Accounts made up to 31 May 1997 (17 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
28 January 1997Accounts made up to 31 May 1996 (16 pages)
28 January 1997Accounts made up to 31 May 1996 (16 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996New secretary appointed (2 pages)
13 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
13 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
29 February 1996Accounts made up to 31 May 1995 (15 pages)
29 February 1996Accounts made up to 31 May 1995 (15 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
19 February 1990Incorporation (16 pages)
19 February 1990Incorporation (16 pages)