GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED - GLOSSOP


Company Profile Company Filings

Overview

GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED is a Private Limited Company from GLOSSOP ENGLAND and has the status: Active.
GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED was incorporated 32 years ago on 02/12/1991 and has the registered number: 02667422. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED - GLOSSOP

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 31/05/2023 28/02/2025

Registered Office

15 LONGMOOR ROAD
GLOSSOP
SK13 6NH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN ARMSTRONG Dec 1958 British Director 2010-12-01 CURRENT
MR. PETER HAMMOND Secretary 2018-12-11 CURRENT
MR DAVID JOSEPH ATKINSON Apr 1959 British Director 2001-12-06 CURRENT
MR. THOMAS CHARLES AYRES Nov 1945 British Director 2022-06-23 CURRENT
MR. JOSHUA HANSON Jul 1992 British Director 2022-05-19 CURRENT
JON MATTHEWS Apr 1963 British Director 2023-03-09 CURRENT
MR RAYMOND ALEXANDER STANTON Jun 1949 British Director 1991-12-02 UNTIL 1999-06-01 RESIGNED
MR IAN RICHARD WEBSTER Apr 1945 British Director 1991-12-02 UNTIL 1996-09-09 RESIGNED
DEREK VAUGHAN Dec 1938 British Director 1997-12-19 UNTIL 1999-09-30 RESIGNED
BARRY GWYNFOR JONES Jun 1947 British Director 1998-03-02 UNTIL 2001-07-01 RESIGNED
MR STEWART TAYLOR Nov 1953 British Director 2011-02-03 UNTIL 2013-07-14 RESIGNED
JOHN USHER Aug 1953 British Director 1997-12-20 UNTIL 1999-05-01 RESIGNED
ROBERT BERTRAM LOFTHOUSE Sep 1964 British Director 2004-08-06 UNTIL 2006-05-03 RESIGNED
ADRIAN CHARLES PRIESTLEY May 1956 British Director 1997-12-31 UNTIL 2010-06-12 RESIGNED
MR. ANTONY PATRICK OSBISTON Jul 1966 British Director 2021-08-31 UNTIL 2023-05-02 RESIGNED
PETER SYDNEY WHITE Oct 1958 British Director 1999-09-05 UNTIL 2003-10-01 RESIGNED
MRS LESLEY O'DONNELL Aug 1971 British Director 2017-06-11 UNTIL 2018-12-11 RESIGNED
MICHAEL MONKS May 1953 British Director 1991-12-02 UNTIL 1996-09-09 RESIGNED
MR JONATHAN ROGER CHARLES LITHERLAND Jul 1952 British Director 1991-12-02 UNTIL 1996-09-09 RESIGNED
MR NEIL ALEXANDER RIMMER Dec 1963 English Director 2011-02-03 UNTIL 2017-11-30 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 1991-12-02 UNTIL 1991-12-02 RESIGNED
MRS LESLEY O'DONNELL Secretary 2017-06-11 UNTIL 2018-12-10 RESIGNED
MR PETER HAMMOND Apr 1945 British Secretary 1991-12-02 UNTIL 2017-06-10 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 1991-12-02 UNTIL 1991-12-02 RESIGNED
MR PETER HAMMOND Apr 1945 British Director 1991-12-02 UNTIL 2017-06-10 RESIGNED
MICHAEL KEITH DALY Sep 1964 British Director 2007-11-01 UNTIL 2009-10-01 RESIGNED
ANNE JONES Oct 1947 British Director 2004-03-04 UNTIL 2007-01-31 RESIGNED
WILLIAM JOHN COLEMAN May 1955 British Director 1998-11-05 UNTIL 2000-08-03 RESIGNED
MR DANIEL ROBERT BATES Jun 1993 British Director 2018-10-24 UNTIL 2023-09-06 RESIGNED
MR STEVEN BARROW Nov 1961 British Director 1997-12-31 UNTIL 2013-10-24 RESIGNED
MR. PAUL DEREK BANHAM Sep 1980 British Director 2008-09-30 UNTIL 2009-10-01 RESIGNED
MR PAUL ECCLES Mar 1961 British Director 2011-02-03 UNTIL 2017-06-10 RESIGNED
JOHN HAMILTON Apr 1955 British Director 1999-09-05 UNTIL 2012-09-09 RESIGNED
MR JOHN DILLON Jan 1947 British Director 1997-12-03 UNTIL 2001-07-01 RESIGNED
MR CHRISTOPHER DAVID HAUGHTON Feb 1977 British Director 2018-12-12 UNTIL 2023-06-30 RESIGNED
GRAHAM BEELEY Sep 1938 British Director 1997-12-03 UNTIL 2010-03-01 RESIGNED
BARRY GWYNFOR JONES Jun 1947 British Director 2003-09-01 UNTIL 2007-01-31 RESIGNED
MR PETER HEGINBOTHAM Feb 1946 British Director 1991-12-02 UNTIL 1998-09-28 RESIGNED
MR JAMES JOYCE Jan 1950 British Director 2015-07-30 UNTIL 2021-05-24 RESIGNED
JOHN LESLIE WHITE Feb 1955 British Director 1997-12-31 UNTIL 1999-10-30 RESIGNED
MR MICHAEL WRAY Jun 1957 British Director 2011-11-03 UNTIL 2018-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Stewart Taylor 2016-04-06 - 2018-08-09 11/1953 Glossop   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Patricia Joyce 2016-04-06 6/1950 Glossop   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr James Joyce 2016-04-06 1/1950 Glossop   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY LIMITED MANCHESTER Active DORMANT 94110 - Activities of business and employers membership organizations
STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) CHESHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED MANCHESTER Active DORMANT 65300 - Pension funding
STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY MANCHESTER Active DORMANT 94110 - Activities of business and employers membership organizations
BARROWS CARTONS LIMITED MOSSLEY Active UNAUDITED ABRIDGED 17120 - Manufacture of paper and paperboard
MONK DUNSTONE ASSOCIATES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ITEC POWER SERVICES LIMITED ASHTON UNDER LYNE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DAVIS BLANK FURNISS (2017) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 69102 - Solicitors
EXTRASCAN LIMITED DUCHESS STREET Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
MARKETING MANCHESTER MANCHESTER Active SMALL 70210 - Public relations and communications activities
IADA LIMITED BLABY ENGLAND Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SKILLS AND WORK SOLUTIONS LIMITED MANCHESTER Active FULL 85320 - Technical and vocational secondary education
EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED LANCASHIRE Active SMALL 82990 - Other business support service activities n.e.c.
CHAMBERS OF COMMERCE NORTH WEST LTD PRESTON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BRIDGEWATER FINANCIAL SOLUTIONS LIMITED SALE ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
GREATER MANCHESTER CHAMBER OF COMMERCE MANCHESTER Active FULL 94110 - Activities of business and employers membership organizations
COMMISSION FOR THE NEW ECONOMY LIMITED MANCHESTER ... SMALL 96090 - Other service activities n.e.c.
THE NORTH WEST COUNTIES FOOTBALL LEAGUE LIMITED SOUTHPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
GLOSSOP_NORTH_END_ASSOCIA - Accounts 2023-12-15 31-05-2023 £31,573 Cash £77,583 equity
GLOSSOP_NORTH_END_ASSOCIA - Accounts 2022-09-14 31-05-2022 £10,315 Cash £77,680 equity
GLOSSOP_NORTH_END_ASSOCIA - Accounts 2021-10-20 31-05-2021 £44,141 Cash £63,619 equity
GLOSSOP_NORTH_END_ASSOCIA - Accounts 2019-11-05 31-05-2019 £37,555 Cash £56,450 equity
GLOSSOP_NORTH_END_ASSOCIA - Accounts 2018-09-11 31-05-2018 £15,520 Cash £40,788 equity
Abbreviated Company Accounts - GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED 2016-08-10 31-05-2016 £15,138 Cash £47,115 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPASS FIT OUT NW LTD GLOSSOP ENGLAND Active NO ACCOUNTS FILED 43320 - Joinery installation