Company NameFootball Ventures (Whites) Limited
Company StatusActive
Company Number11761052
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium, Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMr Michael Stuart James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(2 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameNicholas Charles Luckock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium, Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMr Parminder Basran
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Jeffrey Paul Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartham Park Corsham
Wiltshire
SN13 0RP

Location

Registered AddressUniversity Of Bolton Stadium, Burnden Way
Horwich
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

28 August 2019Delivered on: 6 September 2019
Persons entitled: Fildraw Limited

Classification: A registered charge
Particulars: Land registry title numbers: GM737515; MAN98363; MAN98364; GM775859; GM775861; GM809366; WM342523; and WM412509. All patents, trademarks, service marks, registered designs, inventions (whether or not capable of patent protection), the business and trade names, logos, know how and confidential information, copyright, get ups. For more details please refer to the instrument.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Particulars: All shares in fvwl hotel limited company number 12086161.
Outstanding
27 August 2019Delivered on: 30 August 2019
Persons entitled: Sharon Brittan

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 30 August 2019
Persons entitled: Nick Luckock

Classification: A registered charge
Outstanding

Filing History

7 November 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 6,063,053.192
(3 pages)
5 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 5,726,221.192
(3 pages)
11 April 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
31 January 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 5,389,389.192
(3 pages)
19 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
10 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 5,270,651.192
(3 pages)
20 October 2022Memorandum and Articles of Association (36 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 4,964,221.192
(3 pages)
4 July 2022Group of companies' accounts made up to 30 June 2021 (41 pages)
18 February 2022Notification of Sharon Brittan as a person with significant control on 29 October 2021 (2 pages)
18 February 2022Withdrawal of a person with significant control statement on 18 February 2022 (2 pages)
17 February 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
1 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Memorandum and Articles of Association (35 pages)
1 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 4,596,504.1920
(4 pages)
17 January 2022Second filing of a statement of capital following an allotment of shares on 20 October 2021
  • GBP 41,250.46
(7 pages)
6 December 2021Statement of capital on 6 December 2021
  • GBP 2,000,000
(5 pages)
11 November 2021Resolutions
  • RES13 ‐ Directors be generally empowered to allot 2,125,046 a ordinary shares of £1 each 29/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2021Memorandum and Articles of Association (33 pages)
11 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 41,250.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/22
(5 pages)
1 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 November 2021Statement by Directors (1 page)
1 November 2021Satisfaction of charge 117610520002 in full (1 page)
1 November 2021Satisfaction of charge 117610520001 in full (1 page)
1 November 2021Solvency Statement dated 26/10/21 (1 page)
9 July 2021Group of companies' accounts made up to 30 June 2020 (37 pages)
5 May 2021Appointment of Mr Nicholas Charles Luckock as a director on 22 April 2021 (2 pages)
14 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2020Memorandum and Articles of Association (30 pages)
5 October 2020Satisfaction of charge 117610520004 in full (1 page)
3 September 2020Memorandum and Articles of Association (30 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
31 March 2020Previous accounting period shortened from 31 January 2020 to 30 June 2019 (1 page)
21 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
12 September 2019Notification of a person with significant control statement (2 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 September 2019Registration of charge 117610520004, created on 28 August 2019 (175 pages)
6 September 2019Cessation of Michael Stuart James as a person with significant control on 27 August 2019 (1 page)
6 September 2019Registered office address changed from 180 Great Portland Street London W1W 5QZ to University of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW on 6 September 2019 (1 page)
6 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2,750,000
(4 pages)
6 September 2019Cessation of Sharon Brittan as a person with significant control on 27 August 2019 (1 page)
6 September 2019Change of share class name or designation (2 pages)
2 September 2019Registration of charge 117610520003, created on 28 August 2019 (26 pages)
30 August 2019Registration of charge 117610520001, created on 27 August 2019 (43 pages)
30 August 2019Registration of charge 117610520002, created on 27 August 2019 (43 pages)
6 August 2019Cessation of Jeffrey Paul Thomas as a person with significant control on 30 July 2019 (1 page)
6 August 2019Termination of appointment of Jeffrey Paul Thomas as a director on 30 July 2019 (1 page)
23 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 6
(4 pages)
16 July 2019Notification of Jeffrey Paul Thomas as a person with significant control on 2 July 2019 (2 pages)
16 July 2019Cessation of Parminder Basran as a person with significant control on 2 July 2019 (3 pages)
16 July 2019Termination of appointment of Parminder Basran as a director on 2 July 2019 (1 page)
16 July 2019Notification of Michael Stuart James as a person with significant control on 2 July 2019 (2 pages)
16 July 2019Registered office address changed from 11 Golden Square London W1F 9JB United Kingdom to 180 Great Portland Street London W1W 5QZ on 16 July 2019 (2 pages)
25 June 2019Director's details changed for Mr Michael Stuart James on 25 June 2019 (2 pages)
12 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 2
(3 pages)
12 March 2019Appointment of Mr Michael Stuart James as a director on 12 March 2019 (2 pages)
12 March 2019Appointment of Mr Jeffrey Paul Thomas as a director on 12 March 2019 (2 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 2
(42 pages)