BURNLEY FC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURNLEY FC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08335231

Incorporation date

18/12/2012

Size

Group

Contacts

Registered address

Registered address

Turf Moor, Harry Potts Way, Burnley, Lancashire BB10 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2012)
dot icon27/11/2025
Termination of appointment of Antonio Davila Parra as a director on 2025-11-14
dot icon03/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon26/02/2025
Satisfaction of charge 083352310003 in full
dot icon05/02/2025
Registration of charge 083352310004, created on 2025-01-15
dot icon23/12/2024
Confirmation statement made on 2024-09-30 with updates
dot icon13/12/2024
Second filing of Confirmation Statement dated 2023-09-30
dot icon16/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon15/01/2024
Registration of charge 083352310003, created on 2024-01-05
dot icon13/12/2023
Notification of Velocity Capital (Uk) Holdings Ltd as a person with significant control on 2023-10-06
dot icon13/12/2023
Cessation of Calder Vale Holdings Limited as a person with significant control on 2023-10-06
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon08/09/2023
Termination of appointment of John William Banaszkiewicz as a director on 2023-06-30
dot icon08/09/2023
Termination of appointment of Michael Lee Garlick as a director on 2023-06-30
dot icon08/09/2023
Appointment of Vlad Torgovnik as a director on 2023-09-04
dot icon04/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon08/02/2023
Satisfaction of charge 083352310002 in full
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/05/2022
Group of companies' accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-09-30 with updates
dot icon10/07/2021
Group of companies' accounts made up to 2020-07-31
dot icon29/01/2021
Resolutions
dot icon26/01/2021
Director's details changed for Mr Antonio Davila Parra on 2020-12-30
dot icon26/01/2021
Appointment of Mr David Wayne Checketts as a director on 2020-12-30
dot icon26/01/2021
Appointment of Mr Antonio Davila Parra as a director on 2020-12-30
dot icon26/01/2021
Appointment of Mr Stuart Hunt as a director on 2020-12-30
dot icon26/01/2021
Notification of Calder Vale Holdings Limited as a person with significant control on 2020-12-30
dot icon26/01/2021
Cessation of Michael Lee Garlick as a person with significant control on 2020-12-30
dot icon26/01/2021
Cessation of John William Banaszkiewicz as a person with significant control on 2020-12-30
dot icon20/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Appointment of Michael Lee Smith as a director on 2020-12-30
dot icon19/01/2021
Appointment of Alan Gary Pace as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Clive John Holt as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Brendan Flood as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Brian Thomas Nelson as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Barry Charles Kilby as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Terence Anthony David Crabb as a director on 2020-12-30
dot icon31/12/2020
Registration of charge 083352310002, created on 2020-12-30
dot icon21/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon08/09/2020
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon06/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/01/2020
Satisfaction of charge 083352310001 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon23/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon25/07/2016
Appointment of Mr Matthew Robert Williams as a secretary on 2016-07-22
dot icon22/07/2016
Termination of appointment of Clive John Holt as a secretary on 2016-07-22
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2015-12-18 with bulk list of shareholders
dot icon15/08/2015
Appointment of Mr. Clive John Holt as a secretary on 2015-08-14
dot icon03/02/2015
Annual return made up to 2014-12-18 with bulk list of shareholders
dot icon22/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon23/07/2014
Registration of charge 083352310001, created on 2014-07-22
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon11/03/2014
Miscellaneous
dot icon03/03/2014
Appointment of Mr. Brendan Flood as a director
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon24/01/2014
Appointment of Mr. Terence Anthony David Crabb as a director
dot icon20/01/2014
Annual return made up to 2013-12-18 with bulk list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon16/12/2013
Appointment of Mr. Brian Thomas Nelson as a director
dot icon12/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon02/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon02/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon23/04/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon20/03/2013
Resolutions
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon14/03/2013
Appointment of Mr Barry Charles Kilby as a director
dot icon14/03/2013
Appointment of Mr Michael Lee Garlick as a director
dot icon03/01/2013
Certificate of change of name
dot icon03/01/2013
Resolutions
dot icon27/12/2012
Resolutions
dot icon27/12/2012
Change of name notice
dot icon18/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
03/03/2014 - 30/12/2020
212
Michael Lee Garlick
Director
25/02/2013 - 30/06/2023
33
Hunt, Stuart
Director
30/12/2020 - Present
4
Nelson, Brian Thomas
Director
16/12/2013 - 30/12/2020
9
Kilby, Barry Charles
Director
25/02/2013 - 30/12/2020
32

Persons with Significant Control

4
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 BURNLEY FC HOLDINGS LIMITED

BURNLEY FC HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2012 with the registered office located at Turf Moor, Harry Potts Way, Burnley, Lancashire BB10 4BX. There are currently 6 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 BURNLEY FC HOLDINGS LIMITED?

toggle

BURNLEY FC HOLDINGS LIMITED is currently Active. It was registered on 18/12/2012 .

Where is BURNLEY FC HOLDINGS LIMITED located?

toggle

BURNLEY FC HOLDINGS LIMITED is registered at Turf Moor, Harry Potts Way, Burnley, Lancashire BB10 4BX.

What does BURNLEY FC HOLDINGS LIMITED do?

toggle

BURNLEY FC HOLDINGS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BURNLEY FC HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Antonio Davila Parra as a director on 2025-11-14.