THE GRIMSBY TOWN FOOTBALL CLUB LIMITED - NORTH EAST LINCOLNSHIRE


Company Profile Company Filings

Overview

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED is a Private Limited Company from NORTH EAST LINCOLNSHIRE and has the status: Active.
THE GRIMSBY TOWN FOOTBALL CLUB LIMITED was incorporated 132 years ago on 05/09/1891 and has the registered number: 00034760. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED - NORTH EAST LINCOLNSHIRE

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

BLUNDELL PARK
NORTH EAST LINCOLNSHIRE
DN35 7PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DEBORAH ELIZABETH COOK Mar 1971 British Director 2021-09-03 CURRENT
KRISTINE LISA GREEN Jul 1984 British Director 2021-05-05 CURRENT
MR BRIAN NICHOLSON Mar 1965 British Director 2024-01-08 CURRENT
ANDREW JOHN PETTIT Mar 1968 British Director 2021-05-05 CURRENT
JASON STOCKWOOD Jul 1970 British Director 2021-05-05 CURRENT
MR JOHN ROBERT MAGER Jun 1948 British Director RESIGNED
MICHAEL ROWLAND DAMIAN ROUSE Oct 1956 British Director 1998-07-30 UNTIL 1999-12-16 RESIGNED
MICHAEL ROWLAND DAMIAN ROUSE Oct 1956 British Director 2001-08-01 UNTIL 2004-09-09 RESIGNED
MR DAVID ROBERTS May 1956 British Director 2013-08-06 UNTIL 2016-06-15 RESIGNED
MR DUDLEY BURTON RAMSDEN Sep 1943 British Director 2001-01-16 UNTIL 2002-12-16 RESIGNED
MR IAN SCOTT HOLLOWAY Mar 1963 British Director 2020-01-18 UNTIL 2020-12-23 RESIGNED
MR DAVID ROBERTS May 1956 British Director 2019-10-14 UNTIL 2024-01-08 RESIGNED
MR LEE MULLEN Sep 1972 British Director 2015-06-08 UNTIL 2017-01-05 RESIGNED
MR STEPHEN MARLEY Oct 1952 British Director 2015-02-02 UNTIL 2021-02-26 RESIGNED
MR ADAM JONATHAN WHEATLEY Oct 1967 British Director 2000-07-26 UNTIL 2001-03-10 RESIGNED
MR RICHARD JAMES LAKE OBE Feb 1961 British Director 2000-01-21 UNTIL 2001-05-15 RESIGNED
GORDON LAMMING Apr 1957 British Director RESIGNED
ALEC EDWARD KING Nov 1934 British Director 2000-06-14 UNTIL 2002-07-26 RESIGNED
MR CHARLES RICHARD JACKSON Mar 1951 British Director 2000-02-21 UNTIL 2001-05-31 RESIGNED
MR MICHAEL PARKER Dec 1953 British Director 2009-11-10 UNTIL 2011-03-01 RESIGNED
IAN FLEMING Mar 1964 British Secretary RESIGNED
PETER WILLIAM FURNEAUX Oct 1935 British Director 1999-12-16 UNTIL 2011-03-09 RESIGNED
JONATHAN WOOD Jun 1973 British Director 2013-08-06 UNTIL 2021-05-05 RESIGNED
MR TERENCE ASPINALL Apr 1924 British Director RESIGNED
MR JOHN SHELTON FENTY Dec 1961 British Director 2001-07-18 UNTIL 2021-05-05 RESIGNED
MR DOUGLAS PETER EVERITT Mar 1930 British Director 1999-12-16 UNTIL 2001-05-15 RESIGNED
JOHN ELSOM Aug 1939 British Director 2002-12-09 UNTIL 2013-08-07 RESIGNED
MR GEORGE WILLIAM DUFFIELD Aug 1921 British Director RESIGNED
MR PHILIP DAVID DAY Nov 1950 British Director 2013-11-28 UNTIL 2021-05-11 RESIGNED
MR THOMAS FREDERICK CLYBURN Feb 1944 British Director 1999-12-16 UNTIL 2000-04-19 RESIGNED
MICHAEL CHRISTOPHER CHAPMAN Mar 1938 British Director 2002-11-12 UNTIL 2022-02-08 RESIGNED
STEPHEN WILLIAM BYGOTT Aug 1949 British Director 1998-07-30 UNTIL 1999-12-16 RESIGNED
TERENCE CLIFFORD SMITH Oct 1954 British Director 1996-07-17 UNTIL 1997-06-02 RESIGNED
MR TERENCE CLIVE ASPINALL Feb 1945 British Director 1996-07-17 UNTIL 1999-12-16 RESIGNED
MR JAMES HAROLD ARNELL Feb 1942 British Director 2000-02-22 UNTIL 2002-12-16 RESIGNED
WILLIAM HERBERT CARR Nov 1933 British Director RESIGNED
MR COLIN JAMES GRAVES Jan 1948 British Director 2000-04-03 UNTIL 2002-12-16 RESIGNED
PETER WILLIAM FURNEAUX Oct 1935 British Director RESIGNED
BRYAN AUGUSTUS HUXFORD May 1939 British Director 1999-12-16 UNTIL 2001-05-15 RESIGNED
MR JOHN SHELTON FENTY Dec 1961 British Director 1999-03-09 UNTIL 1999-12-16 RESIGNED
MR JOHN STAPP TEANBY Jun 1942 British Director 1995-06-30 UNTIL 1999-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
1878 Partners Limited 2021-05-05 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Mr John Fenty 2016-04-06 - 2021-05-05 12/1961 Grimsby   North East Lincolnshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOOTBALL LEAGUE LIMITED(THE) PRESTON ENGLAND Active GROUP 93199 - Other sports activities
GRIMSBY FISH MERCHANT'S ASSOCIATION LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
FILBERT REALISATIONS NO 1 PLC LONDON ... ACCOUNTS TYPE NOT AVA 9261 - Operate sports arenas & stadiums
PAGE & MOY PROPERTIES LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
GROUP SURFACE REALISATIONS LIMITED MANCHESTER Dissolved... FULL 79120 - Tour operator activities
TD DORMANT LIMITED LONDON Active DORMANT 99999 - Dormant Company
GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) GRIMSBY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FSF DORMANT LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PAGE & MOY TRAVEL LIMITED SPINNING FIELDS Dissolved... DORMANT 74990 - Non-trading company
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED SPINNINGFIELDS Dissolved... FULL 49100 - Passenger rail transport, interurban
FILBERT REALISATIONS NO 2 LIMITED LONDON ... TOTAL EXEMPTION FULL 7012 - Buying & sell own real estate
JUST YOU HOLIDAYS LTD MARKET HARBOROUGH Dissolved... DORMANT 99999 - Dormant Company
FIVE STAR FISH IN WAITING LIMITED GRIMSBY Active TOTAL EXEMPTION SMALL 99999 - Dormant Company
POSITIVE ACTIVITIES LTD GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TOPCON CONSTRUCTION LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
TOPCON PROPERTIES LIMITED GRIMSBY Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD KINGSTON UPON HULL Active DORMANT 82990 - Other business support service activities n.e.c.
COOL ENERGY HOLDING LIMITED GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
VALE VALLEY HOLDING LTD GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
The Grimsby Town Football Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-01 31-05-2022 £33,096 Cash £-885,184 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIMSBY TOWN FOUNDATION NORTH EAST LINCOLNSHIRE Active SMALL 93199 - Other sports activities