GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED - LINCS


Company Profile Company Filings

Overview

GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED is a Private Limited Company from LINCS and has the status: Active.
GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED was incorporated 53 years ago on 08/03/1971 and has the registered number: 01004070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED - LINCS

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

THE NORTHOLME,
LINCS
DN21 2QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN ASHLEY Oct 1970 British Director 2013-06-24 CURRENT
MR DARREN ASHLEY Secretary 2013-08-20 CURRENT
MR CRAIG JOHN WOODHEAD Dec 1989 British Director 2023-06-20 CURRENT
MR ANDREW IAN WOOD Jan 1973 British Director 2023-12-07 CURRENT
MR ANTHONY JAMES LAROCCA May 1980 British Director 2023-10-30 CURRENT
MR JOHN MYSKIW Jan 1978 British Director 2023-06-20 CURRENT
MR KEVIN ARNOLD JOHNSON Feb 1960 British Director 2014-07-01 CURRENT
NR DAVID JOHN HORSLEY Feb 1982 British Director 2014-07-01 CURRENT
MR GEOFFREY THOMAS HOLMES Mar 1943 British Director 2013-06-24 CURRENT
MISS ALEXANDRA ELIZABETH HARVEY-BRYN Nov 1980 British Director 2023-06-20 CURRENT
JEREMY HALLAM Dec 1971 British Director 2022-06-28 CURRENT
MR LEIGH MICHAEL GOODALL Jun 1984 British Director 2023-10-30 CURRENT
MRS CLAIRE BOOTH Jun 1981 British Director 2023-10-30 CURRENT
MR MATTHEW BOLES Sep 1982 British Director 2023-06-20 CURRENT
MR PATRICK FRANK CHARLES LOBLEY Jan 1938 British Director RESIGNED
MR DENNIS KEELEY Jan 1939 British Director 1999-09-26 UNTIL 2003-02-10 RESIGNED
MR ANDREW CHARLES LOBLEY Oct 1964 British Director RESIGNED
JOHN GARY LLOYD Jul 1953 British Director 1995-06-01 UNTIL 1999-11-01 RESIGNED
MR GEOFFREY THOMAS HOLMES Mar 1943 British Director 2003-10-11 UNTIL 2009-04-23 RESIGNED
JOHN FREDERICK MARRIOT Mar 1941 British Director 2003-02-10 UNTIL 2003-08-30 RESIGNED
JOHN RODNEY MILLNS Aug 1939 British Director 2007-05-21 UNTIL 2008-06-28 RESIGNED
MR JOHN MYSKIW Jan 1978 British Director 2013-05-03 UNTIL 2017-01-02 RESIGNED
MISS CLARE LOUISE SNOW Sep 1981 British Director 2023-06-20 UNTIL 2023-10-30 RESIGNED
MR TERRY JOHNSON Jun 1941 British Director RESIGNED
RICHARD JOHN COLEMAN Sep 1948 Director 1999-10-11 UNTIL 2009-04-23 RESIGNED
TONY SMITH Oct 1941 British Secretary RESIGNED
MRS KARIN LOUISE SWANN May 1964 British Secretary 2009-09-14 UNTIL 2013-08-20 RESIGNED
RICHARD JOHN COLEMAN Sep 1948 Secretary 2000-11-06 UNTIL 2009-09-14 RESIGNED
ROBERT JOHN WILLIAM CONNELL Jan 1953 British Director RESIGNED
MR JOHN MAXWELL DAVIS Apr 1927 British Director RESIGNED
COLIN RICHARD WEBSTER Jul 1946 British Director 2003-11-05 UNTIL 2008-06-28 RESIGNED
MR NICHOLAS MICHAEL TINKER Dec 1967 British Director 2014-02-01 UNTIL 2014-12-10 RESIGNED
FRANK NICHOLSON Sep 1935 British Secretary 1995-06-01 UNTIL 2000-11-06 RESIGNED
TREVOR JOHN BLAND Jun 1960 British Director 2006-05-08 UNTIL 2009-04-23 RESIGNED
CHARLES CLIFFORD ANYAN Oct 1921 Director RESIGNED
TIMOTHY JOSEPH HANSON Jan 1955 British Director 1995-10-06 UNTIL 2003-04-29 RESIGNED
MR MICHAEL IAN HEWSON Jul 1961 British Director RESIGNED
MR IAN DAVY Apr 1969 British Director 2013-06-24 UNTIL 2019-02-16 RESIGNED
MR STUART HORSLEY Jul 1946 British Director RESIGNED
MR PETER ALAN WALLACE Aug 1975 British Director 2013-05-03 UNTIL 2022-12-01 RESIGNED
FRANK NICHOLSON Sep 1935 British Director RESIGNED
MR PETER DENNIS SWANN Oct 1963 British Director 2007-03-12 UNTIL 2013-05-03 RESIGNED
MR RICHARD STALLARD KANE Apr 1967 British Director 2014-05-01 UNTIL 2023-06-20 RESIGNED
GERALD WILLIAM BURTON Mar 1946 British Director 2003-02-10 UNTIL 2008-06-28 RESIGNED
MR MARTYN KEVIN SNELL Dec 1985 British Director 2022-03-07 UNTIL 2023-03-06 RESIGNED
TONY SMITH Oct 1941 British Director RESIGNED
MR RYAN SMITH Dec 1981 British Director 2022-05-13 UNTIL 2023-02-24 RESIGNED
KEVIN SELBY May 1962 British Director 2003-02-10 UNTIL 2007-05-21 RESIGNED
KEITH JOHN REAMES Feb 1942 British Director 2002-11-01 UNTIL 2003-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Ian Wood 2023-12-07 1/1973 Gainsborough   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David John Horsley 2023-12-07 2/1982 Gainsborough   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Peter Alan Wallace 2016-04-06 - 2023-11-01 8/1975 Ownership of shares 25 to 50 percent
Mr John Myskiw 2016-04-06 1/1978 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.W. ANYAN (FARMS) LIMITED MARKET RASEN ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
H.F.W. ELECTRICAL ENGINEERING LIMITED GAINSBOROUGH Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
LIMELIGHT SOFTWARE LIMITED GAINSBOROUGH Dissolved... DORMANT 62012 - Business and domestic software development
4POCKETS.COM LIMITED GAINSBOROUGH Dissolved... DORMANT 99999 - Dormant Company
T. BLAND WELDING LIMITED GAINSBOROUGH Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
KAL DESIGNS LIMITED GAINSBOROUGH ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
LINCOLNSHIRE SOFTWARE DEVELOPMENT LIMITED GAINSBOROUGH Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
KAL DIGITAL GROUP HOLDINGS LIMITED GAINSBOROUGH ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SAVE AS YOU LIMITED GAINSBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
DIAMOND TATTOO DISTRIBUTION LIMITED SCUNTHORPE ENGLAND Dissolved... MICRO ENTITY 46900 - Non-specialised wholesale trade
MONKEY BISCUIT LTD GAINSBOROUGH ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
KAL PROPERTY HOLDINGS LIMITED GAINSBOROUGH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
4POCKETS LIMITED GAINSBOROUGH ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
LEA DISTRIBUTION LIMITED GAINSBOROUGH ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
THRIVING WITH ADHD LTD GAINSBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BELLALOTTIE FETCH LIMITED SCUNTHORPE ENGLAND Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
NEUROREBELLION CIC PORTSMOUTH ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
EFW GROUP LTD GAINSBOROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EFW DETAILING LTD GAINSBOROUGH ENGLAND Active NO ACCOUNTS FILED 81299 - Other cleaning services

Free Reports Available

Report Date Filed Date of Report Assets
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-02-28 31-05-2023 £13,085 Cash £-123,553 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 22.3 2023-02-07 31-05-2022 £13,255 Cash £-69,578 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 18.2 2022-02-22 31-05-2021 £54,556 Cash £-23,990 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-02-17 31-05-2020 £21,217 Cash £-76,800 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-01-09 31-05-2019 £2,277 Cash £-51,176 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-25 31-05-2018 £2,259 Cash £21,128 equity
Gainsborough Trinity Football Club Ltd - Accounts to registrar (filleted) - small 17.3 2018-02-13 31-05-2017 £8,413 Cash £43,556 equity
Gainsborough Trinity Football Club Ltd - Abbreviated accounts 16.3 2017-02-17 31-05-2016 £45,155 Cash £59,374 equity
Gainsborough Trinity Football Club Ltd - Limited company - abbreviated - 11.9 2016-02-05 31-05-2015 £8,498 Cash £42,292 equity
Gainsborough Trinity Football Club Ltd - Limited company - abbreviated - 11.6 2015-02-13 31-05-2014 £1,903 Cash £37,867 equity