Pilkington Road
Radcliffe
Manchester
M26 3PE
Director Name | Mr Bernard Francis Manning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 May 2016(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colshaw Close East Pilkington Road Radcliffe Manchester M26 3PE |
Director Name | Mr Kaden McCabe |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colshaw Close East Pilkington Road Radcliffe Manchester M26 3PE |
Director Name | Keith Freer |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Market Street Westhoughton Bolton BL5 3AG |
Director Name | Ian Thomas Wood |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 538 Manchester Road Bury Lancashire BL9 9PA |
Secretary Name | Ian Thomas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 538 Manchester Road Bury Lancashire BL9 9PA |
Director Name | Ronald Doyle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 1999) |
Role | Self Employed |
Correspondence Address | 28 Withins Lane Radcliffe Manchester M26 2RU |
Director Name | Mr Graham Ernest Fielding |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Secretary Name | Mr Graham Ernest Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr Kevin William Glendon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 January 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | Mr Bernard Francis Manning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossmere Avenue Mansfield Grange Rochdale Lancashire OL11 4BT |
Director Name | David Murgatroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leyland Lane Farington Moss South Ribble Lancashire PR26 8HA |
Website | www.radcliffeboro.com |
---|
Registered Address | Colshaw Close East Pilkington Road Radcliffe Manchester M26 3PE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
99 at £1 | Rbfc LTD 99.00% Ordinary |
---|---|
1 at £1 | Bernard Francis Manning 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,379 |
Current Liabilities | £90,260 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (10 months from now) |
20 December 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2003 | Delivered 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 |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Appointment of Mr Kaden Mccabe as a director on 1 May 2020
|
13 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
11 March 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
11 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 3 in full (1 page) |
7 September 2017 | Satisfaction of charge 3 in full (1 page) |
28 February 2017 | Micro company accounts made up to 29 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 29 May 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 29 May 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 29 May 2015 (2 pages) |
26 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
10 May 2016 | Appointment of Mr Bernard Francis Manning as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Bernard Francis Manning as a director on 10 May 2016 (2 pages) |
29 April 2016 | Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Bernard Francis Manning as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Bernard Francis Manning as a director on 29 April 2016 (1 page) |
29 February 2016 | Termination of appointment of Graham Ernest Fielding as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Graham Ernest Fielding as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Graham Ernest Fielding as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Graham Ernest Fielding as a director on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Bernard Francis Manning as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Bernard Francis Manning as a director on 29 February 2016 (2 pages) |
27 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
27 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 March 2013 | Amended accounts made up to 31 May 2011 (6 pages) |
5 March 2013 | Amended accounts made up to 31 May 2011 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Termination of appointment of David Murgatroyd as a director (1 page) |
29 September 2010 | Termination of appointment of David Murgatroyd as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
24 October 2007 | Return made up to 24/09/07; full list of members (8 pages) |
24 October 2007 | Return made up to 24/09/07; full list of members (8 pages) |
26 March 2007 | Company name changed radcliffe borough football club LIMITED\certificate issued on 26/03/07 (3 pages) |
26 March 2007 | Company name changed radcliffe borough football club LIMITED\certificate issued on 26/03/07 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (7 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
6 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Return made up to 24/09/00; no change of members (6 pages) |
4 October 2000 | Return made up to 24/09/00; no change of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 May 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
3 May 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 December 1998 | Return made up to 24/09/98; full list of members (6 pages) |
14 December 1998 | Return made up to 24/09/98; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
24 February 1997 | Accounts made up to 30 September 1996 (11 pages) |
24 February 1997 | Accounts made up to 30 September 1996 (11 pages) |
4 November 1996 | Return made up to 24/09/96; no change of members (4 pages) |
4 November 1996 | Return made up to 24/09/96; no change of members (4 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1996 | Accounts made up to 30 September 1995 (10 pages) |
26 June 1996 | Accounts made up to 30 September 1995 (10 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1995 | Accounts made up to 30 September 1994 (8 pages) |
27 October 1995 | Accounts made up to 30 September 1994 (8 pages) |
19 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Return made up to 24/09/94; full list of members (8 pages) |
9 June 1995 | Return made up to 24/09/94; full list of members (8 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |