Company NameRadcliffe Borough Sports & Social Club Limited
Company StatusActive
Company Number02856860
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Previous NameRadcliffe Borough Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter John Lofthouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColshaw Close East
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColshaw Close East
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameMr Kaden McCabe
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColshaw Close East
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameKeith Freer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address63 Market Street
Westhoughton
Bolton
BL5 3AG
Director NameIan Thomas Wood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address538 Manchester Road
Bury
Lancashire
BL9 9PA
Secretary NameIan Thomas Wood
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address538 Manchester Road
Bury
Lancashire
BL9 9PA
Director NameRonald Doyle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 1999)
RoleSelf Employed
Correspondence Address28 Withins Lane
Radcliffe
Manchester
M26 2RU
Director NameMr Graham Ernest Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(8 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Secretary NameMr Graham Ernest Fielding
NationalityBritish
StatusResigned
Appointed07 June 1994(8 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameMr Kevin William Glendon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 January 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT
Director NameDavid Murgatroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leyland Lane
Farington Moss
South Ribble
Lancashire
PR26 8HA

Contact

Websitewww.radcliffeboro.com

Location

Registered AddressColshaw Close East
Pilkington Road
Radcliffe
Manchester
M26 3PE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

99 at £1Rbfc LTD
99.00%
Ordinary
1 at £1Bernard Francis Manning
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,379
Current Liabilities£90,260

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2010Delivered on: 23 December 2010
Persons entitled: Joseph Holt Limited

Classification: Legal charge
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Radcliffe borough sports & social club stainton park colshaw close east radcliffe manchester.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: Ronald James Wood

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to.
Particulars: Land and buildings lying to the west of pilkington road radcliffe bury greater manchester t/no gm 279472.
Outstanding
16 July 2003Delivered on: 17 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1998Delivered on: 19 November 1998
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company or by the company jointly with any other or others in partnership or otherwise and whether as principal or surety to the chargee or any parent subsiduary or associated company of the chargee on any account whatsoever under or in connection with the legal charge.
Particulars: F/H land and property k/a radcliffe football club pilkington road radcliffe t/no GM279472. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 January 1998Delivered on: 3 February 1998
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: L/H land to the west of pilkington road radcliffe bury greater manchester.
Outstanding
12 January 1996Delivered on: 25 January 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
3 July 1995Delivered on: 4 July 1995
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £11,000 due from the company to the chargee.
Particulars: L/H premises k/a the new footballers arms pilkinghton road radciliffe greater manchester t/n GM279472.
Outstanding
10 November 1993Delivered on: 13 November 1993
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £70,000 & all other monies due from the company to the chargee.
Particulars: L/H land & buildings lying to the west of pilkington road radcliffe bury greater manchester t/no GM279472 with fixtures & fittings.
Outstanding
14 August 2003Delivered on: 16 August 2003
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £160,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H property k/a stainton park pilkington road radcliffe t/no GM279472. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
17 June 2021Amended accounts made up to 31 May 2020 (8 pages)
26 April 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Kaden Mccabe as a director on 1 May 2020
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 07/09/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
13 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
4 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
11 March 2019Micro company accounts made up to 29 May 2018 (2 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
11 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 September 2017Satisfaction of charge 3 in full (1 page)
7 September 2017Satisfaction of charge 3 in full (1 page)
28 February 2017Micro company accounts made up to 29 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 29 May 2016 (2 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 29 May 2015 (2 pages)
31 May 2016Micro company accounts made up to 29 May 2015 (2 pages)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
10 May 2016Appointment of Mr Bernard Francis Manning as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Bernard Francis Manning as a director on 10 May 2016 (2 pages)
29 April 2016Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Bernard Francis Manning as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Bernard Francis Manning as a director on 29 April 2016 (1 page)
29 February 2016Termination of appointment of Graham Ernest Fielding as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Graham Ernest Fielding as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Graham Ernest Fielding as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Graham Ernest Fielding as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Bernard Francis Manning as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Bernard Francis Manning as a director on 29 February 2016 (2 pages)
27 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
27 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
5 March 2013Amended accounts made up to 31 May 2011 (6 pages)
5 March 2013Amended accounts made up to 31 May 2011 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 June 2012Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page)
27 June 2012Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 September 2010Termination of appointment of David Murgatroyd as a director (1 page)
29 September 2010Termination of appointment of David Murgatroyd as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Return made up to 24/09/08; full list of members (4 pages)
16 October 2008Return made up to 24/09/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
24 October 2007Return made up to 24/09/07; full list of members (8 pages)
24 October 2007Return made up to 24/09/07; full list of members (8 pages)
26 March 2007Company name changed radcliffe borough football club LIMITED\certificate issued on 26/03/07 (3 pages)
26 March 2007Company name changed radcliffe borough football club LIMITED\certificate issued on 26/03/07 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 24/09/06; full list of members (7 pages)
7 November 2006Return made up to 24/09/06; full list of members (7 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 November 2005Return made up to 24/09/05; full list of members (7 pages)
7 November 2005Return made up to 24/09/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 October 2004Return made up to 24/09/04; full list of members (7 pages)
14 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003Return made up to 24/09/03; full list of members (7 pages)
22 October 2003Return made up to 24/09/03; full list of members (7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
6 October 2002Return made up to 24/09/02; full list of members (7 pages)
6 October 2002Return made up to 24/09/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 October 2001Return made up to 24/09/01; full list of members (6 pages)
5 October 2001Return made up to 24/09/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Return made up to 24/09/00; no change of members (6 pages)
4 October 2000Return made up to 24/09/00; no change of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 May 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
3 May 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1998Return made up to 24/09/98; full list of members (6 pages)
14 December 1998Return made up to 24/09/98; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 24/09/97; no change of members (4 pages)
29 October 1997Return made up to 24/09/97; no change of members (4 pages)
24 February 1997Accounts made up to 30 September 1996 (11 pages)
24 February 1997Accounts made up to 30 September 1996 (11 pages)
4 November 1996Return made up to 24/09/96; no change of members (4 pages)
4 November 1996Return made up to 24/09/96; no change of members (4 pages)
9 July 1996Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
26 June 1996Accounts made up to 30 September 1995 (10 pages)
26 June 1996Accounts made up to 30 September 1995 (10 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
27 October 1995Accounts made up to 30 September 1994 (8 pages)
27 October 1995Accounts made up to 30 September 1994 (8 pages)
19 October 1995Return made up to 24/09/95; full list of members (6 pages)
19 October 1995Return made up to 24/09/95; full list of members (6 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
9 June 1995Return made up to 24/09/94; full list of members (8 pages)
9 June 1995Return made up to 24/09/94; full list of members (8 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)