BLACKPOOL F.C. COMMUNITY TRUST

Register to unlock more data on OkredoRegister

BLACKPOOL F.C. COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808212

Incorporation date

03/02/2009

Size

Full

Contacts

Registered address

Registered address

Blackpool F.C. Community Trust Blackpool F.C., Seasiders Way, Bloomfield Road, Blackpool, Lancashire FY1 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon09/02/2026
Resolutions
dot icon27/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/12/2024
Termination of appointment of Dayle Harrison as a director on 2024-11-19
dot icon02/07/2024
Appointment of Mr Dayle Harrison as a director on 2024-07-01
dot icon16/05/2024
Full accounts made up to 2023-08-31
dot icon02/05/2024
Appointment of Mr Nicholas Horne as a director on 2024-04-29
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/01/2024
Termination of appointment of Mark Mcghee as a director on 2024-01-30
dot icon17/10/2023
Appointment of Mr Mark M'ghee as a director on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Mark M'ghee on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Julian Winter on 2023-10-17
dot icon12/10/2023
Termination of appointment of Benjamin Mansford as a director on 2023-10-12
dot icon04/10/2023
Appointment of Mr Julian Winter as a director on 2023-09-18
dot icon27/05/2023
Full accounts made up to 2022-08-31
dot icon09/05/2023
Termination of appointment of Brett Gerrity as a director on 2023-04-20
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon20/07/2022
Termination of appointment of Christopher Lickiss as a director on 2022-07-07
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon24/06/2021
Appointment of Mr Brett Gerrity as a director on 2021-06-22
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon02/06/2021
Appointment of Mrs Carolyn Jane Singleton as a director on 2021-06-02
dot icon20/04/2021
Termination of appointment of Michaela Elizabeth Redfearn as a director on 2021-04-06
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon14/07/2020
Full accounts made up to 2019-08-31
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon21/11/2019
Appointment of Mr Benjamin Mansford as a director on 2019-11-21
dot icon17/10/2019
Registration of charge 068082120001, created on 2019-10-16
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon08/01/2019
Termination of appointment of Michael Henry Ward as a secretary on 2019-01-02
dot icon08/01/2019
Termination of appointment of Michael Henry Ward as a director on 2019-01-02
dot icon18/10/2018
Appointment of Mr Lindsay Campbell as a director on 2018-10-18
dot icon18/10/2018
Termination of appointment of Paula Anne Davies as a director on 2018-10-10
dot icon25/07/2018
Appointment of Mr Neil Anthony Jack as a director on 2018-07-25
dot icon01/06/2018
Full accounts made up to 2017-08-31
dot icon10/04/2018
Appointment of Mr Harry Feeney as a director on 2018-04-10
dot icon14/02/2018
Termination of appointment of Karl Samuel Oyston as a director on 2018-02-12
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon04/07/2017
Appointment of Mr Christopher Lickiss as a director on 2017-07-04
dot icon06/04/2017
Accounts for a small company made up to 2016-08-31
dot icon28/02/2017
Appointment of Mrs Paula Anne Davies as a director on 2017-02-27
dot icon08/02/2017
Appointment of Mrs Michaela Elizabeth Redfearn as a director on 2017-02-08
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/02/2017
Termination of appointment of Robert Edmund Wynne as a director on 2017-02-01
dot icon29/09/2016
Termination of appointment of Christopher John Powell as a director on 2016-09-29
dot icon29/09/2016
Termination of appointment of Normunds Malnacs as a director on 2016-09-29
dot icon22/09/2016
Previous accounting period extended from 2016-05-31 to 2016-08-31
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon04/02/2016
Annual return made up to 2016-02-03 no member list
dot icon06/03/2015
Full accounts made up to 2014-05-31
dot icon16/02/2015
Annual return made up to 2015-02-03 no member list
dot icon16/02/2015
Appointment of Reverend Michael Henry Ward as a secretary on 2015-02-11
dot icon16/02/2015
Termination of appointment of Derek Spence as a secretary on 2015-02-06
dot icon20/02/2014
Full accounts made up to 2013-05-31
dot icon11/02/2014
Annual return made up to 2014-02-03 no member list
dot icon01/05/2013
Annual return made up to 2013-02-03 no member list
dot icon08/04/2013
Full accounts made up to 2012-05-31
dot icon24/08/2012
Termination of appointment of Gavin Steele as a director
dot icon24/08/2012
Termination of appointment of Gavin Steele as a director
dot icon24/08/2012
Termination of appointment of David Lund as a director
dot icon01/05/2012
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon07/02/2012
Annual return made up to 2012-02-03 no member list
dot icon05/01/2012
Appointment of Mr. Karl Samuel Oyston as a director
dot icon05/01/2012
Appointment of Mr. David William Lund as a director
dot icon05/01/2012
Termination of appointment of Robert Halsall as a director
dot icon01/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-03 no member list
dot icon28/03/2011
Registered office address changed from Community Office, Blackpool F.C. Seasiders Way Blackpool Lancashire FY1 6JJ on 2011-03-28
dot icon02/12/2010
Termination of appointment of John Grice as a director
dot icon02/12/2010
Appointment of Mr. Normunds Malnacs as a director
dot icon02/12/2010
Appointment of Mr. Robert Edmund Wynne as a director
dot icon02/12/2010
Appointment of The Reverend Michael Henry Ward as a director
dot icon02/12/2010
Appointment of Ms Wendy Anne Swift as a director
dot icon02/12/2010
Appointment of Mr. Christopher John Powell as a director
dot icon15/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/09/2010
Appointment of Mr. John Dean Grice as a director
dot icon21/09/2010
Termination of appointment of Roger Reade as a director
dot icon03/03/2010
Annual return made up to 2010-02-03 no member list
dot icon03/03/2010
Director's details changed for Mr Gavin Steele on 2010-03-03
dot icon03/03/2010
Director's details changed for Robert Halsall on 2010-03-03
dot icon03/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Lindsay Draffan
Director
18/10/2018 - Present
8
Feeney, Harry
Director
10/04/2018 - Present
2
Winter, Julian
Director
18/09/2023 - Present
44
Swift, Wendy Anne
Director
29/09/2010 - Present
7
Singleton, Carolyn Jane
Director
02/06/2021 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL F.C. COMMUNITY TRUST

BLACKPOOL F.C. COMMUNITY TRUST is an(a) Active company incorporated on 03/02/2009 with the registered office located at Blackpool F.C. Community Trust Blackpool F.C., Seasiders Way, Bloomfield Road, Blackpool, Lancashire FY1 6JJ. There are currently 7 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 BLACKPOOL F.C. COMMUNITY TRUST?

toggle

BLACKPOOL F.C. COMMUNITY TRUST is currently Active. It was registered on 03/02/2009 .

Where is BLACKPOOL F.C. COMMUNITY TRUST located?

toggle

BLACKPOOL F.C. COMMUNITY TRUST is registered at Blackpool F.C. Community Trust Blackpool F.C., Seasiders Way, Bloomfield Road, Blackpool, Lancashire FY1 6JJ.

What does BLACKPOOL F.C. COMMUNITY TRUST do?

toggle

BLACKPOOL F.C. COMMUNITY TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKPOOL F.C. COMMUNITY TRUST?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.