AMBASSADORS FOOTBALL LIMITED

Register to unlock more data on OkredoRegister

AMBASSADORS FOOTBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172553

Incorporation date

14/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Claremont House, St Georges Road, Bolton, Lancashire BL1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Appointment of Mrs Elspeth Louise Wood as a director on 2025-02-06
dot icon19/02/2025
Termination of appointment of John Hampson as a director on 2025-02-06
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Edmund John Boyden as a director on 2022-04-22
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2022
Termination of appointment of Robert John Shearsby as a director on 2022-02-18
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Director's details changed for Mr John Hampson on 2021-09-17
dot icon03/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Geoffrey Seagrave Pearson as a director on 2020-09-18
dot icon08/07/2020
Termination of appointment of John Kenneth Squires as a director on 2020-06-29
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon04/03/2020
Termination of appointment of Nigel Howard Hoad as a director on 2020-03-04
dot icon01/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/11/2018
Appointment of Mr Robert John Shearsby as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of David William Oakley as a director on 2018-11-08
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Director's details changed for Rev Alexander Mark Thomas on 2018-09-15
dot icon28/09/2018
Director's details changed for Mr John Kenneth Squires on 2018-09-28
dot icon28/09/2018
Director's details changed for Mr Jonathan Ortlip on 2018-09-28
dot icon28/09/2018
Director's details changed for David William Oakley on 2018-09-28
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr Daniel Edward Money as a director on 2017-03-01
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon25/01/2017
Director's details changed for Mr Nigel Howard Hoad on 2017-01-21
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-22 no member list
dot icon21/03/2016
Appointment of Mrs Sally Joanne Prentice as a secretary
dot icon21/03/2016
Termination of appointment of David William Oakley as a secretary on 2016-03-18
dot icon21/03/2016
Appointment of Mrs Sally Joanne Prentice as a secretary on 2016-03-18
dot icon21/03/2016
Termination of appointment of David William Oakley as a secretary on 2016-03-18
dot icon14/01/2016
Director's details changed for David William Oakley on 2015-12-16
dot icon13/01/2016
Appointment of Mr John Kenneth Squires as a director on 2015-12-04
dot icon05/08/2015
Termination of appointment of Peter Wood as a director on 2015-06-26
dot icon13/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-22 no member list
dot icon06/08/2014
Appointment of Mr John Hampson as a director on 2014-06-26
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-22 no member list
dot icon07/08/2013
Certificate of change of name
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-22 no member list
dot icon13/11/2012
Appointment of Mr Brian Roles as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Termination of appointment of Alan Southcombe as a director
dot icon06/07/2012
Auditor's resignation
dot icon16/03/2012
Annual return made up to 2012-02-22 no member list
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Statement of company's objects
dot icon30/09/2011
Memorandum and Articles of Association
dot icon30/09/2011
Resolutions
dot icon22/03/2011
Annual return made up to 2011-02-22 no member list
dot icon21/03/2011
Termination of appointment of Philip Rotheram as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Mr Alan Melville Southcombe as a director
dot icon01/03/2010
Annual return made up to 2010-02-22 no member list
dot icon01/03/2010
Director's details changed for Jonathan Ortlip on 2010-03-01
dot icon01/03/2010
Director's details changed for Peter Wood on 2010-03-01
dot icon01/03/2010
Director's details changed for Philip Rotheram on 2010-03-01
dot icon01/03/2010
Director's details changed for David William Oakley on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Nigel Howard Hoad on 2010-03-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Annual return made up to 22/02/09
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Annual return made up to 22/02/08
dot icon07/03/2008
Director appointed mr nigel howard hoad
dot icon07/03/2008
Appointment terminated director peter rae
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Annual return made up to 22/02/07
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Annual return made up to 22/02/06
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Annual return made up to 22/02/05
dot icon26/04/2005
New secretary appointed;new director appointed
dot icon12/11/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon10/02/2004
Annual return made up to 22/02/04
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Annual return made up to 22/02/03
dot icon12/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/02/2002
Annual return made up to 22/02/02
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/04/2001
Annual return made up to 09/03/01
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Annual return made up to 09/03/00
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
New director appointed
dot icon15/03/1999
Annual return made up to 09/03/99
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Annual return made up to 14/03/98
dot icon19/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
Annual return made up to 14/03/97
dot icon15/06/1996
Accounting reference date notified as 31/12
dot icon15/06/1996
Registered office changed on 15/06/96 from: 386-388 palatine road manchester M22 4FZ
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New secretary appointed;new director appointed
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Secretary resigned
dot icon14/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
70.21K
-
282.74K
92.06K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotheram, Philip
Director
14/10/1997 - 30/01/2011
1
Wood, Peter
Director
14/03/1996 - 25/06/2015
-
Silverstone, Alexandra
Nominee Secretary
13/03/1996 - 14/03/1996
116
Silverstone, Michael Sheldon
Nominee Director
13/03/1996 - 14/03/1996
579
Southcombe, Alan Melville
Director
05/04/2010 - 02/08/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMBASSADORS FOOTBALL LIMITED

AMBASSADORS FOOTBALL LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at Claremont House, St Georges Road, Bolton, Lancashire BL1 2BY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADORS FOOTBALL LIMITED?

toggle

AMBASSADORS FOOTBALL LIMITED is currently Active. It was registered on 14/03/1996 .

Where is AMBASSADORS FOOTBALL LIMITED located?

toggle

AMBASSADORS FOOTBALL LIMITED is registered at Claremont House, St Georges Road, Bolton, Lancashire BL1 2BY.

What does AMBASSADORS FOOTBALL LIMITED do?

toggle

AMBASSADORS FOOTBALL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AMBASSADORS FOOTBALL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with no updates.