Company NameRochdale Afc Football In The Community Trust
Company StatusActive
Company Number06394327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr Steve Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressBray House Pottersheath Road
Welwyn
AL6 9TA
Director NameMrs Carol Hopkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleBusiness & Investment Manager
Country of ResidenceEngland
Correspondence Address27 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameMrs Christine Duckworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Sedgley Avenue
Rochdale
OL16 4TY
Director NameMr Mark Bond
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Netherhouse Road
Shaw
Oldham
Lancashire
OL2 7EX
Secretary NameMr Ryan Spencer Bradley
StatusCurrent
Appointed18 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressCrown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMrs Joanne Haworth-King
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressRochdale Borough Council Smith Street
Rochdale
OL16 1XU
Director NameMr Anthony John Pockney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant (Internal)
Country of ResidenceEngland
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameMr Simon John Gauge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumonds Way
Rochdale
OL11 5NL
Director NameMr Asrar Ul-Haq
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameMs Diane Higgins
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleYouth Work Management
Country of ResidenceEngland
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameColin Garlick
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Appleby Close
Macclesfield
Cheshire
SK11 8XB
Director NameMr Andrew Joseph Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blackstone Edge Old Road
Littleborough
Lancashire
OL15 0JN
Director NameDennis Leman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleAdministrator
Correspondence Address11 Oxford Court
Bishopsgate Off Lower Mosley Street
Manchester
M2 3WQ
Director NameRichard Krzywicki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Towngate
Kirkburton
Huddersfield
West Yorkshire
HD8 0QP
Secretary NameColin Garlick
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Appleby Close
Macclesfield
Cheshire
SK11 8XB
Director NameDavid Michael Yates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address137 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Director NameWayne Shingler
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2012)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address10 Grey Heights View
Chorley
Lancashire
PR6 0TN
Director NamePeter Wild
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2015)
RoleFootball Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Delph Road
Denshaw
Oldham
Lancashire
OL3 5RY
Director NameMr Michael Farrar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 December 2021)
RoleCeo-NHS North West
Country of ResidenceUnited Kingdom
Correspondence Address193 Bradley Road
Huddersfield
West Yorkshire
HD2 1QF
Director NameMr John O'Hare
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 March 2012)
RoleChief Superintendant Rochdale Police
Country of ResidenceUnited Kingdom
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameMr Peter Wild
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2012(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2013)
RoleLancashire Fa Regional Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delph Road
Oldham
Lancsahire
OL3 5RY
Director NameMr Alun Frances
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2017)
RolePrincipal Oldham College
Country of ResidenceEngland
Correspondence Address42 Linden Park
Manchester
M19 2PW
Director NameMr Shaun Burke
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameMrs Katie Charlton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address3 Rosebank
Ramsbottom
Bury
Lancashire
BL0 0PY
Director NameMr Russ Green
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2017)
RoleRochdale Afc Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressRochdale Afc Sandy Lane
Rochdale
OL11 5DR
Secretary NameMr Russ Green
StatusResigned
Appointed26 September 2016(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
Director NameMr John Andrew Smallwood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Bryning Lane
Wrea Green
Preston
Lancashire
PR4 2NL
Director NameMr David Roger Bottomley
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Victoria Quay
Dobcross
Oldham
OL3 5GB
Director NameMr Stephen Griffiths
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringwood House Tyrone Drive
Rochdale
OL11 4BE
Director NameMr Mohammed Zarafat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2022)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address25 Longhill
Rochdale
OL11 3QL

Contact

Websitewww.rochdaleafc.co.uk
Telephone01706 648466
Telephone regionRochdale

Location

Registered AddressSpotland Stadium
Wilbutts Lane
Rochdale
Lancs
OL11 5DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£197,678
Net Worth£74,914
Cash£79,013
Current Liabilities£4,099

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

18 January 2021Appointment of Mr Ryan Spencer Bradley as a secretary on 18 January 2021 (2 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Termination of appointment of Richard Krzywicki as a director on 16 April 2020 (1 page)
5 January 2020Memorandum and Articles of Association (14 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 November 2018Termination of appointment of John Andrew Smallwood as a director on 22 November 2018 (1 page)
13 November 2018Appointment of Mr Mohammed Zarafat as a director on 13 November 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 August 2018Notification of a person with significant control statement (3 pages)
31 December 2017Termination of appointment of Katie Charlton as a director on 30 December 2017 (1 page)
31 December 2017Termination of appointment of Katie Charlton as a director on 30 December 2017 (1 page)
20 November 2017Appointment of Mrs Carol Hopkins as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Steve Griffiths as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Carol Hopkins as a director on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Russ Green as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mr Steve Griffiths as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Mark Bond as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Christine Duckworth as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Steve Hill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Steve Hill as a director on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Russ Green as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mr Mark Bond as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Christine Duckworth as a director on 20 November 2017 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr David Roger Bottomley as a director on 14 September 2017 (2 pages)
6 October 2017Appointment of Mr John Andrew Smallwood as a director on 14 September 2017 (2 pages)
6 October 2017Cessation of Russ Green as a person with significant control on 14 September 2017 (1 page)
6 October 2017Termination of appointment of Russ Green as a secretary on 14 September 2017 (1 page)
6 October 2017Cessation of Russ Green as a person with significant control on 14 September 2017 (1 page)
6 October 2017Termination of appointment of Andrew Joseph Kelly as a director on 7 September 2017 (1 page)
6 October 2017Termination of appointment of Andrew Joseph Kelly as a director on 7 September 2017 (1 page)
6 October 2017Appointment of Mr David Roger Bottomley as a director on 14 September 2017 (2 pages)
6 October 2017Termination of appointment of Russ Green as a secretary on 14 September 2017 (1 page)
6 October 2017Appointment of Mr John Andrew Smallwood as a director on 14 September 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 July 2017Termination of appointment of Shaun Burke as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Alun Frances as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Alun Frances as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Shaun Burke as a director on 25 July 2017 (1 page)
11 October 2016Appointment of Mr Russ Green as a secretary on 26 September 2016 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
11 October 2016Appointment of Mr Russ Green as a secretary on 26 September 2016 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
10 October 2016Termination of appointment of Colin Garlick as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Colin Garlick as a director on 26 September 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 September 2016Appointment of Mr Russ Green as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Russ Green as a director on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Katie Charleton on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Katie Charleton on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Colin Garlick as a secretary on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr Allun Frances on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Colin Garlick as a secretary on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr Allun Frances on 26 September 2016 (2 pages)
5 August 2016Appointment of Mrs Katie Charleton as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mrs Katie Charleton as a director on 1 August 2016 (2 pages)
15 February 2016Appointment of Mr Allun Frances as a director on 8 February 2015 (2 pages)
15 February 2016Appointment of Mr Allun Frances as a director on 8 February 2015 (2 pages)
11 November 2015Annual return made up to 9 October 2015 no member list (6 pages)
11 November 2015Annual return made up to 9 October 2015 no member list (6 pages)
10 November 2015Appointment of Mr Shaun Burke as a director on 20 March 2015 (2 pages)
10 November 2015Appointment of Mr Shaun Burke as a director on 20 March 2015 (2 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 March 2015Termination of appointment of Peter Wild as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Peter Wild as a director on 20 March 2015 (1 page)
20 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 November 2013Annual return made up to 9 October 2013 no member list (8 pages)
21 November 2013Annual return made up to 9 October 2013 no member list (8 pages)
21 November 2013Termination of appointment of Peter Wild as a director (1 page)
21 November 2013Termination of appointment of Peter Wild as a director (1 page)
21 November 2013Annual return made up to 9 October 2013 no member list (8 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 March 2013Secretary's details changed for Colin Carlick on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Colin Carlick on 14 March 2013 (1 page)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
29 October 2012Termination of appointment of John O'hare as a director (1 page)
29 October 2012Appointment of Mr Peter Wild as a director (2 pages)
29 October 2012Appointment of Mr Peter Wild as a director (2 pages)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
29 October 2012Termination of appointment of John O'hare as a director (1 page)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
28 September 2012Termination of appointment of David Yates as a director (1 page)
28 September 2012Termination of appointment of David Yates as a director (1 page)
28 September 2012Termination of appointment of Wayne Shingler as a director (1 page)
28 September 2012Termination of appointment of Wayne Shingler as a director (1 page)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 October 2011Annual return made up to 9 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 9 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 9 October 2011 no member list (10 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Appointment of Mr John O'hare as a director (2 pages)
13 May 2011Appointment of Mr John O'hare as a director (2 pages)
14 October 2010Annual return made up to 9 October 2010 no member list (9 pages)
14 October 2010Annual return made up to 9 October 2010 no member list (9 pages)
14 October 2010Annual return made up to 9 October 2010 no member list (9 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 March 2010Appointment of Mr Michael Farrar as a director (2 pages)
25 March 2010Appointment of Mr Michael Farrar as a director (2 pages)
30 October 2009Director's details changed for Andrew Joseph Kelly on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Garlick on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
30 October 2009Director's details changed for Andrew Joseph Kelly on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Wild on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Wild on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Wayne Shingler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Wayne Shingler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Michael Yates on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Krzywicki on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Krzywicki on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Michael Yates on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Garlick on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
30 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 September 2009Director appointed peter wild (2 pages)
29 September 2009Director appointed peter wild (2 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 February 2009Director appointed david michael yates (2 pages)
26 February 2009Director appointed david michael yates (2 pages)
2 February 2009Director appointed wayne shingler (2 pages)
2 February 2009Director appointed wayne shingler (2 pages)
16 October 2008Annual return made up to 09/10/08 (3 pages)
16 October 2008Annual return made up to 09/10/08 (3 pages)
30 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
9 October 2007Incorporation (28 pages)
9 October 2007Incorporation (28 pages)