CHELMSLEY TOWN FC LTD

Register to unlock more data on OkredoRegister

CHELMSLEY TOWN FC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385495

Incorporation date

12/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SIMPSON PARTNERSHIP, Ts2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands B37 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon27/01/2026
Change of details for Jane Clare Morden as a person with significant control on 2016-04-06
dot icon11/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon15/12/2024
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon14/06/2017
Appointment of Mr Robert Charles Simpson as a director on 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Termination of appointment of Keith Robert Sharred as a director on 2015-06-30
dot icon24/03/2016
Termination of appointment of Keith Robert Sharred as a secretary on 2015-06-30
dot icon24/03/2016
Termination of appointment of Derek Brennan as a director on 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/07/2015
Termination of appointment of a director
dot icon12/07/2015
Termination of appointment of Phillip Brennan as a director on 2015-03-26
dot icon12/07/2015
Termination of appointment of Keith Grant as a director on 2015-03-26
dot icon12/07/2015
Termination of appointment of Phillip Brennan as a director on 2015-03-26
dot icon12/07/2015
Termination of appointment of Keith Grant as a director on 2015-03-26
dot icon12/07/2015
Termination of appointment of Brian Cozens as a director on 2015-03-26
dot icon13/05/2015
Appointment of Mr David Harvey Simpson as a director on 2015-03-26
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr Keith Robert Sharred on 2014-06-01
dot icon19/06/2014
Secretary's details changed for Mr Keith Robert Sharred on 2014-06-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Registration of charge 033854950001
dot icon06/11/2013
Registration of charge 033854950002
dot icon16/10/2013
Registered office address changed from 46 Knightlow Road Birmingham West Midlands B17 8QB on 2013-10-16
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/05/2011
Termination of appointment of Robert Simpson as a director
dot icon11/05/2011
Termination of appointment of David Simpson as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for David Harvey Simpson on 2010-06-12
dot icon14/06/2010
Director's details changed for Keith Grant on 2010-06-12
dot icon14/06/2010
Director's details changed for Phillip Brennan on 2010-06-12
dot icon14/06/2010
Director's details changed for Keith Robert Sharred on 2010-06-12
dot icon14/06/2010
Director's details changed for Brian Cozens on 2010-06-12
dot icon14/06/2010
Director's details changed for Derek Brennan on 2010-06-12
dot icon14/06/2010
Director's details changed for Robert Charles Simpson on 2010-06-12
dot icon10/09/2009
Return made up to 12/06/09; full list of members
dot icon29/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Director appointed robert charles simpson
dot icon03/03/2009
Director appointed david harvey simpson
dot icon28/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2007
Return made up to 12/06/07; full list of members
dot icon28/07/2006
New director appointed
dot icon14/06/2006
Return made up to 12/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Registered office changed on 21/02/06 from: 85 norton road norton stourbridge west midlands DY8 2TB
dot icon02/08/2005
Return made up to 12/06/05; full list of members
dot icon02/08/2005
Secretary resigned
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 12/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon07/10/2003
Return made up to 12/06/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 12/06/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon01/08/2001
Return made up to 12/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/01/2001
Accounts for a small company made up to 1999-06-30
dot icon27/11/2000
Return made up to 12/06/00; full list of members
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: c/o sporting memory's LTD 279 chester road castle bromwich birmingham B36 8ET
dot icon27/11/2000
New secretary appointed
dot icon10/03/2000
Return made up to 12/06/99; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: petit bois 244 coles hill heath road marston green birmingham B37 7HU
dot icon14/02/2000
New secretary appointed
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon07/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Return made up to 12/06/98; full list of members
dot icon26/11/1997
New director appointed
dot icon18/11/1997
New secretary appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Secretary resigned
dot icon12/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Robert Charles
Director
30/06/2016 - Present
22
Simpson, David Harvey
Director
26/03/2015 - Present
23

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 CHELMSLEY TOWN FC LTD

CHELMSLEY TOWN FC LTD is an(a) Active company incorporated on 12/06/1997 with the registered office located at C/O SIMPSON PARTNERSHIP, Ts2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands B37 7HG. There are currently 2 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 CHELMSLEY TOWN FC LTD?

toggle

CHELMSLEY TOWN FC LTD is currently Active. It was registered on 12/06/1997 .

Where is CHELMSLEY TOWN FC LTD located?

toggle

CHELMSLEY TOWN FC LTD is registered at C/O SIMPSON PARTNERSHIP, Ts2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands B37 7HG.

What does CHELMSLEY TOWN FC LTD do?

toggle

CHELMSLEY TOWN FC LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CHELMSLEY TOWN FC LTD?

toggle

The latest filing was on 27/01/2026: Change of details for Jane Clare Morden as a person with significant control on 2016-04-06.