BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00409564

Incorporation date

02/05/1946

Size

Micro Entity

Contacts

Registered address

Registered address

Blyth Spartans Social Club, Croft Park, Blyth, Northumberland NE24 3JECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1946)
dot icon17/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-09-23 with updates
dot icon23/01/2026
Director's details changed for Mr Shahid Saleem on 2025-05-01
dot icon13/01/2026
Termination of appointment of Daniel Rolls as a director on 2025-09-22
dot icon17/12/2025
Notification of Blyth Spartans 2024 Cic as a person with significant control on 2024-10-25
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2025
Cessation of Kevin Stuart Miles as a person with significant control on 2024-11-01
dot icon09/12/2025
Statement of capital following an allotment of shares on 2024-09-24
dot icon07/11/2025
Appointment of Mr Daniel Rolls as a director on 2024-11-01
dot icon22/09/2025
Appointment of Mr Stephen Southern as a director on 2024-11-01
dot icon27/08/2025
Appointment of Mr Shahzad Saleem as a director on 2024-11-01
dot icon26/06/2025
Appointment of Mr Mark Middling as a director on 2024-11-01
dot icon15/05/2025
Cessation of Anthony Robert Platten as a person with significant control on 2024-11-01
dot icon15/05/2025
Cessation of Winners Worldwide Limited as a person with significant control on 2024-11-01
dot icon15/05/2025
Notification of Kevin Stuart Miles as a person with significant control on 2024-11-01
dot icon15/05/2025
Cessation of Kevin Scott as a person with significant control on 2024-11-01
dot icon14/05/2025
Appointment of Mr Craig Thomas Richardson as a director on 2024-11-01
dot icon14/05/2025
Appointment of Mr Kevin Stuart Miles as a director on 2024-11-01
dot icon14/05/2025
Appointment of Mr Paul Norvell as a director on 2024-11-01
dot icon07/01/2025
Termination of appointment of Irfan Laiquat as a director on 2024-10-31
dot icon07/01/2025
Termination of appointment of Winners Worldwide Limited as a director on 2024-10-31
dot icon07/01/2025
Appointment of Mr Shahid Saleem as a director on 2024-11-01
dot icon07/01/2025
Appointment of Mr Martin Lee Trinder as a director on 2024-11-01
dot icon06/01/2025
Micro company accounts made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-09-23 with updates
dot icon22/05/2024
Appointment of Mr Irfan Laiquat as a director on 2024-04-18
dot icon22/05/2024
Appointment of Winners Worldwide Limited as a director on 2024-04-18
dot icon22/05/2024
Notification of Winners Worldwide Limited as a person with significant control on 2024-04-18
dot icon22/05/2024
Termination of appointment of Colin Matthew Baxter as a director on 2024-04-18
dot icon22/05/2024
Termination of appointment of Colin Matthew Baxter as a secretary on 2024-04-18
dot icon22/05/2024
Termination of appointment of Anthony Robert Platten as a director on 2024-04-18
dot icon23/02/2024
Termination of appointment of Steven Ronald Frake as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Jane Elizabeth Freeman as a director on 2024-02-23
dot icon16/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/02/2024
Satisfaction of charge 1 in full
dot icon29/01/2024
Termination of appointment of Michael Coulson as a director on 2024-01-29
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon16/04/2023
Cessation of Anthony Joseph Seghini as a person with significant control on 2023-01-01
dot icon16/04/2023
Cessation of Ian Keith Evans as a person with significant control on 2023-01-01
dot icon15/04/2023
Cessation of Gillian Blackett as a person with significant control on 2023-01-01
dot icon15/04/2023
Cessation of Stuart Leigh Neilson Dick as a person with significant control on 2023-01-01
dot icon15/04/2023
Cessation of Jane Elizabeth Freeman as a person with significant control on 2023-01-01
dot icon15/04/2023
Cessation of Stephen Ronald Frake as a person with significant control on 2023-01-01
dot icon15/04/2023
Cessation of Mark Graham Scott as a person with significant control on 2023-01-01
dot icon14/04/2023
Cessation of Colin Matthew Baxter as a person with significant control on 2023-01-01
dot icon14/04/2023
Cessation of Colin Blackett as a person with significant control on 2023-01-01
dot icon22/02/2023
Cessation of Andrew Jonathon Bowron as a person with significant control on 2023-01-21
dot icon27/01/2023
Micro company accounts made up to 2022-05-31
dot icon26/01/2023
Termination of appointment of Andrew Jonathon Bowron as a director on 2023-01-21
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-05-31
dot icon24/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-05-31
dot icon24/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon10/09/2020
Termination of appointment of Mark Graham Scott as a director on 2020-01-13
dot icon14/05/2020
Appointment of Mr Michael Coulson as a director on 2020-05-07
dot icon11/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon10/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/09/2019
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Resolutions
dot icon14/03/2019
Resolutions
dot icon12/03/2019
Memorandum and Articles of Association
dot icon09/10/2018
Micro company accounts made up to 2018-05-31
dot icon03/10/2018
Appointment of Mr Mark Graham Scott as a director on 2018-10-01
dot icon27/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon10/08/2018
Appointment of Mr Steven Ronald Frake as a director on 2018-07-28
dot icon10/08/2018
Termination of appointment of Ian Keith Evans as a director on 2018-07-28
dot icon06/08/2018
Appointment of Mr Andrew Jonathon Bowron as a director on 2018-07-30
dot icon06/08/2018
Appointment of Mr Anthony Robert Platten as a director on 2018-07-30
dot icon06/08/2018
Appointment of Miss Jane Elizabeth Freeman as a director on 2018-07-30
dot icon22/09/2017
Notification of Anthony Joseph Seghini as a person with significant control on 2017-09-09
dot icon22/09/2017
Notification of Stuart Leigh Neilson Dick as a person with significant control on 2017-09-09
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon19/09/2017
Micro company accounts made up to 2017-05-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon20/06/2016
Registered office address changed from Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE to Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE on 2016-06-20
dot icon12/01/2016
Annual return made up to 2015-09-13 with bulk list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/10/2014
Annual return made up to 2014-09-13
dot icon06/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/12/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/10/2011
Annual return made up to 2011-09-13
dot icon18/10/2010
Annual return made up to 2010-09-13
dot icon25/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/10/2008
Return made up to 13/09/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/10/2007
Return made up to 13/09/07; change of members
dot icon14/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon17/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
New director appointed
dot icon03/10/2006
Return made up to 13/09/06; no change of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2006
Return made up to 13/09/05; bulk list available separately
dot icon14/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon24/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/09/2004
Return made up to 13/09/04; change of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/10/2002
Return made up to 13/09/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 13/09/01; change of members
dot icon08/07/2001
New secretary appointed
dot icon08/02/2001
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
Director resigned
dot icon16/10/2000
Return made up to 13/09/00; no change of members
dot icon07/09/2000
Secretary resigned;director resigned
dot icon09/03/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 13/09/99; bulk list available separately
dot icon16/12/1999
Accounts for a small company made up to 1999-05-31
dot icon16/12/1999
Accounts for a small company made up to 1998-05-31
dot icon31/01/1999
Return made up to 13/09/98; no change of members
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon19/03/1998
Return made up to 13/09/97; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-05-31
dot icon06/06/1997
Accounts for a small company made up to 1996-05-31
dot icon05/11/1996
Return made up to 13/09/96; bulk list available separately
dot icon04/09/1996
Accounts for a small company made up to 1995-05-31
dot icon13/08/1996
Return made up to 13/09/95; no change of members
dot icon05/01/1996
Full accounts made up to 1994-05-31
dot icon01/12/1994
Return made up to 13/09/94; no change of members
dot icon22/03/1994
Return made up to 13/09/93; full list of members
dot icon11/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon27/08/1993
Full accounts made up to 1992-05-31
dot icon22/03/1993
Return made up to 13/09/92; change of members
dot icon18/06/1992
New director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Full accounts made up to 1991-05-31
dot icon24/04/1992
Return made up to 13/09/91; change of members
dot icon01/02/1992
Director resigned
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Nc inc already adjusted 05/07/90
dot icon03/07/1991
Return made up to 12/09/90; full list of members
dot icon10/06/1991
Full accounts made up to 1990-05-31
dot icon21/02/1990
New director appointed
dot icon27/11/1989
Full accounts made up to 1989-05-31
dot icon16/11/1989
Return made up to 13/09/89; change of members
dot icon23/01/1989
New secretary appointed
dot icon03/01/1989
Full accounts made up to 1988-05-31
dot icon03/01/1989
Return made up to 08/09/88; full list of members
dot icon26/04/1988
Registered office changed on 26/04/88 from: 8 stanley street, blythe, northumberland
dot icon26/04/1988
New secretary appointed
dot icon03/11/1987
Return made up to 03/09/87; change of members
dot icon14/10/1987
Full accounts made up to 1987-05-31
dot icon27/12/1986
Return made up to 04/09/86; full list of members
dot icon01/12/1986
Full accounts made up to 1986-05-31
dot icon02/05/1946
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
529.52K
-
0.00
-
-
2022
35
631.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laiquat, Irfan
Director
18/04/2024 - 31/10/2024
3
Saleem, Shahzad
Director
01/11/2024 - Present
19
Southern, Stephen
Director
01/11/2024 - Present
6
Norvell, Paul
Director
01/11/2024 - Present
6
Coulson, Michael
Director
07/05/2020 - 29/01/2024
5

Persons with Significant Control

29
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 BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED

BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 02/05/1946 with the registered office located at Blyth Spartans Social Club, Croft Park, Blyth, Northumberland NE24 3JE. 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 BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED is currently Active. It was registered on 02/05/1946 .

Where is BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED located?

toggle

BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED is registered at Blyth Spartans Social Club, Croft Park, Blyth, Northumberland NE24 3JE.

What does BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED do?

toggle

BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-05-31.