CCFB REALISATIONS 2022 LIMITED - MANCHESTER


Company Profile Company Filings

Overview

CCFB REALISATIONS 2022 LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
CCFB REALISATIONS 2022 LIMITED was incorporated 126 years ago on 09/07/1897 and has the registered number: 00053268. The accounts status is FULL and accounts are next due on 28/02/2019.

CCFB REALISATIONS 2022 LIMITED - MANCHESTER

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 5 31/05/2017 28/02/2019

Registered Office

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHS TERRACE
MANCHESTER
M26 1LS

This Company Originates in : United Kingdom
Previous trading names include:
THE BURY FOOTBALL CLUB COMPANY LIMITED (until 07/04/2022)

Confirmation Statements

Last Statement Next Statement Due
31/12/2019 11/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COURTNEY DALE Oct 1988 British Director 2020-11-25 CURRENT
MRS JILL NEVILLE Jun 1951 British Secretary 2002-07-08 CURRENT
MR IAIN DAVID GORDON MILLS Oct 1949 British Director 2007-12-07 UNTIL 2008-02-28 RESIGNED
MR ANTHONY JOHN SMITH Oct 1965 English Director 2013-03-08 UNTIL 2013-05-24 RESIGNED
MR JEREMY RICHARD ROTHWELL Jan 1959 British Director 2005-08-04 UNTIL 2013-05-24 RESIGNED
MR JAMES WILLIAM LOMAS Dec 1943 English Director 2002-07-08 UNTIL 2006-05-16 RESIGNED
MR DAVID MARINUS PROOS Oct 1953 British Director 2004-01-22 UNTIL 2004-12-11 RESIGNED
IAN JAMES PICKUP Nov 1945 British Director RESIGNED
MR TERENCE JAMES ROBINSON Mar 1944 British Director RESIGNED
MR NEVILLE NEVILLE Sep 1949 British Director 1998-12-22 UNTIL 2001-05-23 RESIGNED
MR IAIN DAVID GORDON MILLS Oct 1949 British Director 2003-09-22 UNTIL 2007-05-05 RESIGNED
CANON JOHN REGINALD SMITH Jun 1915 British Director RESIGNED
MR MATTHEW MCCARTHY Jan 1989 British Director 2018-12-07 UNTIL 2019-06-06 RESIGNED
MR FREDERICK JOHN MASON May 1941 British Director RESIGNED
ANTHONY MICHAEL NOONAN Aug 1945 British Director RESIGNED
MRS JILL NEVILLE Jun 1951 British Secretary 1997-11-11 UNTIL 2001-08-07 RESIGNED
JOHN DAVID JONES British Secretary 2001-08-07 UNTIL 2002-07-08 RESIGNED
MR JOHN HEAP British Secretary RESIGNED
MR GLENN THOMAS Jun 1965 British Director 2013-05-28 UNTIL 2018-12-07 RESIGNED
MR STEWART PAUL DAY Sep 1981 British Director 2013-05-28 UNTIL 2018-12-07 RESIGNED
MARGARET LADKIN Jul 1941 British Director 2006-04-18 UNTIL 2013-02-11 RESIGNED
MR IAN JEFFERY KENDALL Apr 1952 British Director 2013-05-28 UNTIL 2017-04-19 RESIGNED
MRS JOY LESLEY HART Jul 1953 English Director 2014-11-07 UNTIL 2015-10-16 RESIGNED
MR IAN FRANK HARROP British Director 2002-07-08 UNTIL 2003-05-27 RESIGNED
MR IAN FRANK HARROP British Director 2003-09-01 UNTIL 2009-12-01 RESIGNED
MR JAMES WILLIAM LOMAS Dec 1943 English Director 2013-02-11 UNTIL 2013-05-24 RESIGNED
MR BRIAN PETER FENTON Jun 1954 British Director 2006-12-11 UNTIL 2013-05-24 RESIGNED
ALBERT DAVID DOWECK Aug 1937 British Director 2003-07-07 UNTIL 2003-12-10 RESIGNED
MR JOHN SMITH Nov 1942 British Director RESIGNED
MR STEVEN DEREK DALE Feb 1956 English Director 2018-12-07 UNTIL 2022-10-25 RESIGNED
MR MARK CATLIN Nov 1965 British Director 2009-11-04 UNTIL 2012-09-11 RESIGNED
DOCTOR ROGER BARLOW Jun 1943 British Director 2002-07-08 UNTIL 2005-03-14 RESIGNED
MRS GISELLA MARIA BENEDETTA ALBERICI Sep 1964 Italian Director 2013-06-17 UNTIL 2018-12-07 RESIGNED
MR CHARLES HUGH EAVES Jan 1943 British Director RESIGNED
MR JAMES WILLIAM LOMAS Dec 1943 English Director 2006-12-08 UNTIL 2008-01-14 RESIGNED
MARGARET LADKIN Jul 1941 British Director 2005-12-07 UNTIL 2006-04-10 RESIGNED
MR DAVID PETER MANCHESTER Jul 1949 British Director 2012-08-24 UNTIL 2013-05-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven Derek Dale 2018-12-07 2/1956 Bury   Ownership of shares 75 to 100 percent
Mr Stewart Paul Day 2016-04-06 - 2018-12-07 9/1981 Burnley   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BORNMORE (METALS) LIMITED BLACKBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ALDOW PROPERTIES LIMITED ROCHDALE Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
ALDOW CONSTRUCTION LIMITED ROCHDALE Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
ALDOW ENTERPRISE PARK MANAGEMENT COMPANY LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
HUDDERSFIELD YMCA CLECKHEATON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRIDGE CATERING FABRICATIONS LTD ROSSENDALE Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BOLTCROWN LIMITED ROSSENDALE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
WELLBEING LEISURE OLDHAM Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SKILLS ACTIVE UK. DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRIDGE AIR CONTROL SYSTEMS LTD LANCASHIRE Active TOTAL EXEMPTION FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
COMMUNITY LEISURE UK LONDON Active SMALL 94110 - Activities of business and employers membership organizations
OLDHAM ATHLETIC COMMUNITY TRUST OLDHAM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
YOUR MANAGEMENT SOLUTIONS LIMITED SWANSEA UNITED KINGDOM Active MICRO ENTITY 93130 - Fitness facilities
BURY FOOTBALL FOUNDATION ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MERLIN LOANS AND MORTGAGES LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
HEALTH AND LEISURE SOLUTIONS CO (UK) LTD MIRFIELD Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE BURY FOOTBALL CLUB COMPANY LIMITED BURY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
1885 SPORTS LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93110 - Operation of sports facilities
HEALTH AND LEISURE SOLUTIONS CO LLP MIRFIELD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C. FOUNTAIN LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
C.A.T.S YOUTH THEATRE MANCHESTER Active TOTAL EXEMPTION FULL 90010 - Performing arts
C & S ELECTRICAL SERVICES (NORTH WEST) LIMITED RADCLIFFE Active DORMANT 99999 - Dormant Company
RECRUITER ELITE LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
HE JUN LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
ASPIRE PODIATRY LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
JW WITNESS & CONSULTANCY LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CHELFORD GYM LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
KAZZA'S KREATIONS LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
CHAPMAN FYLDE LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 53100 - Postal activities under universal service obligation