Company NameRadcliffe Borough Community Trust Limited
Company StatusActive
Company Number06113654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameRadcliffe Borough Football In The Community

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Lofthouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe Borough Football Club
Stainton Park Pilkinton Road
Radcliffe
Manchester
M26 3PE
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Kaden McCabe
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe Borough Football Club
Stainton Park Pilkinton Road
Radcliffe
Manchester
M26 3PE
Director NameDavid Murgatroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leyland Lane
Farington Moss
South Ribble
Lancashire
PR26 8HA
Director NameMr Peter John Lofthouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSoccor Coach
Country of ResidenceEngland
Correspondence Address11 Wyndham Avenue
Clifton
Manchester
Lancashire
M27 6PY
Secretary NameMr Kevin William Glendon
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleEvents Promoter
Country of ResidenceEngland
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMr Graham Ernest Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Secretary NameMr Graham Ernest Fielding
NationalityBritish
StatusResigned
Appointed17 March 2008(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2009)
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)
NationalityEnglish
StatusResigned
Appointed22 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMr Kevin William Glendon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMr Peter John Lofthouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wyndham Avenue
Clifton
Manchester
M27 6PY
Secretary NameKevin Glendon
NationalityBritish
StatusResigned
Appointed22 March 2010(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameMr David Arthur Chalmers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Grange Avenue
Burnage
Manchester
Lancashire
M19 2FZ

Contact

Websitewww.radcliffeboro.com

Location

Registered AddressRadcliffe Borough Football Club
Stainton Park Pilkinton Road
Radcliffe
Manchester
M26 3PE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,337
Current Liabilities£4,337

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 July 2022Previous accounting period extended from 28 May 2022 to 31 May 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
12 May 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
18 February 2021Confirmation statement made on 18 February 2021 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)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
1 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 March 2019Unaudited abridged accounts made up to 31 May 2018 (5 pages)
21 March 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 May 2016Appointment of Mr Bernard Francis Manning as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Bernard Francis Manning as a director on 6 May 2016 (2 pages)
29 April 2016Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 19 February 2016 no member list (3 pages)
29 April 2016Termination of appointment of Kevin Glendon as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Kevin Glendon as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of David Arthur Chalmers 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 David Arthur Chalmers as a director on 29 April 2016 (1 page)
29 April 2016Annual return made up to 19 February 2016 no member list (3 pages)
27 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
27 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2015Annual return made up to 19 February 2015 no member list (2 pages)
6 May 2015Termination of appointment of a secretary (1 page)
6 May 2015Termination of appointment of a secretary (1 page)
6 May 2015Annual return made up to 19 February 2015 no member list (2 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
4 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
4 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
7 March 2013Annual return made up to 19 February 2013 no member list (3 pages)
7 March 2013Annual return made up to 19 February 2013 no member list (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 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)
30 April 2012Appointment of Mr David Arthur Chalmers as a director (2 pages)
30 April 2012Termination of appointment of Peter Lofthouse as a director (1 page)
30 April 2012Termination of appointment of Graham Fielding as a director (1 page)
30 April 2012Appointment of Mr David Arthur Chalmers as a director (2 pages)
30 April 2012Termination of appointment of Kevin Glendon as a director (1 page)
30 April 2012Termination of appointment of Kevin Glendon as a director (1 page)
30 April 2012Termination of appointment of Peter Lofthouse as a director (1 page)
30 April 2012Termination of appointment of Graham Fielding as a director (1 page)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 March 2012Annual return made up to 19 February 2012 no member list (5 pages)
14 March 2012Annual return made up to 19 February 2012 no member list (5 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)
26 January 2012Company name changed radcliffe borough football in the community\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Company name changed radcliffe borough football in the community\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Memorandum and Articles of Association (14 pages)
4 August 2010Memorandum and Articles of Association (14 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Termination of appointment of David Murgatroyd as a director (2 pages)
26 March 2010Appointment of Kevin William Glendon as a director (3 pages)
26 March 2010Appointment of Peter John Lofthouse as a director (3 pages)
26 March 2010Appointment of Kevin William Glendon as a director (3 pages)
26 March 2010Appointment of Peter John Lofthouse as a director (3 pages)
26 March 2010Appointment of Kevin Glendon as a secretary (3 pages)
26 March 2010Appointment of Kevin Glendon as a secretary (3 pages)
26 March 2010Termination of appointment of David Murgatroyd as a director (2 pages)
11 March 2010Director's details changed for Mr Graham Ernest Fielding on 18 February 2010 (2 pages)
11 March 2010Director's details changed for David Murgatroyd on 18 February 2010 (2 pages)
11 March 2010Director's details changed for David Murgatroyd on 18 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Ernest Fielding on 18 February 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
11 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Appointment terminated secretary graham fielding (1 page)
5 March 2009Annual return made up to 19/02/09 (2 pages)
5 March 2009Appointment terminated secretary graham fielding (1 page)
5 March 2009Director's change of particulars / david murgatroyd / 20/10/2008 (1 page)
5 March 2009Annual return made up to 19/02/09 (2 pages)
5 March 2009Director's change of particulars / david murgatroyd / 20/10/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Prev sho from 29/02/2008 to 31/05/2007 (1 page)
31 March 2008Prev sho from 29/02/2008 to 31/05/2007 (1 page)
25 March 2008Appointment terminated director peter lofthouse (1 page)
25 March 2008Appointment terminated director peter lofthouse (1 page)
25 March 2008Appointment terminated director and secretary kevin glendon (1 page)
25 March 2008Director and secretary appointed graham ernest fielding (2 pages)
25 March 2008Appointment terminated director and secretary kevin glendon (1 page)
25 March 2008Director and secretary appointed graham ernest fielding (2 pages)
19 March 2008Annual return made up to 19/02/08 (3 pages)
19 March 2008Annual return made up to 19/02/08 (3 pages)
19 February 2007Incorporation (28 pages)
19 February 2007Incorporation (28 pages)