Company NameNorthwest Football Trust Limited
Company StatusActive
Company Number09423271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2015(9 years, 3 months ago)
Previous NameBolton Bury District Football League Limited

Business Activity

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

Directors

Director NameMr Ben Lawton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Bridgeman Court Salop Street
Bolton
BL2 1DZ
Director NameMr Paul Flood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeman Court Salop Street
Bolton
BL2 1DZ
Director NameMr Warren Clifford Barlow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(8 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Bridgeman Court Salop Street
Bolton
BL2 1DZ
Director NameMr Gareth Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMrs Emma Louise Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Kevin Cyril Davies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Marcus William Howarth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Warren Clifford Barlow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Gary Stephen Russell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Top O Th Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Chris Rees
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2018)
RoleOperations Tester Casino'S
Country of ResidenceEngland
Correspondence Address12 Top O'Th The Wallsuches
Horwich
Bolton
Lancashire
BL6 6PP
Director NameMr Anthony Miles Kevin Crosbie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFearn Lodge 1 Private Lane
Helmshore
Lancashire
BB4 6LX
Director NameMs Rebecca Berry
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address42 Station Avenue
Bolton
BL2 2SW
Director NameMr Glen Johnstone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGround Floor, Bridgeman Court Salop Street
Bolton
BL2 1DZ
Director NameMr Shane McCarthy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2018(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Bridgeman Court Salop Street
Bolton
BL2 1DZ
Secretary NameMr Glen Johnstone
StatusResigned
Appointed16 November 2018(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2023)
RoleCompany Director
Correspondence AddressGround Floor, Bridgeman Court Salop Street
Bolton
BL2 1DZ

Location

Registered AddressGround Floor, Bridgeman Court
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
1 December 2023Appointment of Mr Warren Clifford Barlow as a director on 9 October 2023 (2 pages)
16 October 2023Termination of appointment of Shane Mccarthy as a director on 9 October 2023 (1 page)
16 October 2023Cessation of Shane Mccarthy as a person with significant control on 9 October 2023 (1 page)
3 April 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
24 March 2023Termination of appointment of Glen Johnstone as a director on 24 March 2023 (1 page)
24 March 2023Termination of appointment of Glen Johnstone as a secretary on 24 March 2023 (1 page)
24 March 2023Cessation of Glen Johnstone as a person with significant control on 24 March 2023 (1 page)
16 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
25 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
31 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
29 November 2018Notification of Ben Lawton as a person with significant control on 28 November 2018 (2 pages)
29 November 2018Notification of Glen Johnstone as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Notification of Paul Flood as a person with significant control on 28 November 2018 (2 pages)
29 November 2018Notification of Shane Mccarthy as a person with significant control on 28 November 2018 (2 pages)
19 November 2018Director's details changed for Mr Glen Johnstone on 18 November 2018 (2 pages)
18 November 2018Secretary's details changed for Mr Glen Johnstone on 18 November 2018 (1 page)
18 November 2018Director's details changed for Mr Glen Johnstone on 18 November 2018 (2 pages)
16 November 2018Registered office address changed from 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP England to Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Glen Johnstone as a secretary on 16 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Ben Lawton on 15 November 2018 (2 pages)
15 November 2018Cessation of Gary Stephen Russell as a person with significant control on 15 October 2018 (1 page)
15 November 2018Director's details changed for Mr Shane Mccarthy on 15 November 2018 (2 pages)
15 November 2018Cessation of Chris Rees as a person with significant control on 15 October 2018 (1 page)
1 November 2018Termination of appointment of Gary Stephen Russell as a director on 31 October 2018 (1 page)
8 October 2018Termination of appointment of Chris Rees as a director on 8 October 2018 (1 page)
8 October 2018Appointment of Mr Shane Mccarthy as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Rebecca Berry as a director on 8 October 2018 (1 page)
8 October 2018Appointment of Mr Paul Flood as a director on 8 October 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Cessation of Anthony Miles Kevin Crosby as a person with significant control on 8 October 2017 (1 page)
5 February 2018Cessation of Warren Clifford Barlow as a person with significant control on 5 May 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
26 September 2017Termination of appointment of Anthony Miles Kevin Crosbie as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Anthony Miles Kevin Crosbie as a director on 26 September 2017 (1 page)
17 July 2017Appointment of Mr Glen Johnstone as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Glen Johnstone as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Ms Rebecca Berry as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr Ben Lawton as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Ms Rebecca Berry as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr Ben Lawton as a director on 14 July 2017 (2 pages)
7 July 2017Termination of appointment of Warren Clifford Barlow as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Warren Clifford Barlow as a director on 7 July 2017 (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
12 December 2016Director's details changed for Mr Tony Crosbie on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Tony Crosbie on 12 December 2016 (2 pages)
5 December 2016Termination of appointment of Marcus William Howarth as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Emma Louise Davies as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Marcus William Howarth as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Kevin Cyril Davies as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Kevin Cyril Davies as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Emma Louise Davies as a director on 1 December 2016 (1 page)
15 November 2016Appointment of Mr Tony Crosbie as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Tony Crosbie as a director on 10 November 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
28 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
1 March 2016Statement of company's objects (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(22 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(22 pages)
1 March 2016Statement of company's objects (2 pages)
11 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
11 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
28 August 2015Termination of appointment of Gareth Johnson as a director on 11 May 2015 (1 page)
28 August 2015Termination of appointment of Gareth Johnson as a director on 11 May 2015 (1 page)
27 May 2015Appointment of Mr Chris Rees as a director on 12 May 2015 (2 pages)
27 May 2015Appointment of Mr Chris Rees as a director on 12 May 2015 (2 pages)
5 February 2015Incorporation (30 pages)
5 February 2015Incorporation (30 pages)