CLITHEROE FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CLITHEROE FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08063160

Incorporation date

09/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Clitheroe Football Club, Shawbridge Street, Clitheroe BB7 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon23/01/2026
Micro company accounts made up to 2025-05-31
dot icon01/09/2025
Appointment of Mr Jonathan Lewis Hurst as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Daniel Leonard Wilkins as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Carl Garner as a director on 2025-09-01
dot icon12/06/2025
Termination of appointment of Ross George Hibbert as a director on 2025-06-09
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-05-31
dot icon11/01/2025
Termination of appointment of David William Frost as a director on 2025-01-08
dot icon29/11/2024
Cessation of Anne Barker as a person with significant control on 2021-07-29
dot icon29/11/2024
Cessation of Andrew Stuart Breckell as a person with significant control on 2018-04-30
dot icon29/11/2024
Termination of appointment of Christian Alexander Winstanley as a director on 2024-08-29
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/11/2023
Termination of appointment of Stewart Fort as a director on 2023-09-20
dot icon08/11/2023
Appointment of Mr Ross George Hibbert as a director on 2023-11-08
dot icon08/11/2023
Appointment of Mr Christian Alexander Winstanley as a director on 2023-11-08
dot icon30/10/2023
Appointment of Mr David William Frost as a director on 2023-09-20
dot icon14/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon10/05/2022
Termination of appointment of Simon Scott as a director on 2022-05-07
dot icon14/02/2022
Termination of appointment of Peter John Oliver as a director on 2022-02-10
dot icon10/09/2021
Director's details changed for Mr Andrew Walter Jackson on 2021-06-29
dot icon10/09/2021
Change of details for Mr Andrew Walter Jackson as a person with significant control on 2021-06-29
dot icon10/09/2021
Appointment of Mr Simon Scott as a director on 2021-08-05
dot icon10/09/2021
Appointment of Mr Lee Roe as a director on 2021-08-05
dot icon10/09/2021
Termination of appointment of Carl Garner as a director on 2021-07-29
dot icon10/09/2021
Termination of appointment of Anne Barker as a director on 2021-07-29
dot icon23/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon29/06/2020
Appointment of Mrs Jo Chatburn as a director on 2020-06-26
dot icon28/06/2020
Appointment of Mrs Susan Lousie Collinge as a director on 2020-06-26
dot icon28/06/2020
Appointment of Mr Peter John Oliver as a director on 2020-06-26
dot icon28/06/2020
Appointment of Mr Carl Garner as a director on 2020-06-26
dot icon28/06/2020
Appointment of Mr Stewart Fort as a director on 2020-06-26
dot icon22/05/2020
Termination of appointment of Lee Sharples as a director on 2020-05-22
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/05/2020
Appointment of Mr Lee Sharples as a director on 2020-05-19
dot icon18/05/2020
Termination of appointment of Lee Sharples as a director on 2020-05-18
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/05/2019
Termination of appointment of William Barker as a director on 2019-04-27
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon30/04/2019
Termination of appointment of Anthony John Alveston as a director on 2019-04-20
dot icon12/03/2019
Appointment of Mr Lee Sharples as a director on 2019-03-12
dot icon23/01/2019
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon30/04/2018
Termination of appointment of Andrew Stuart Breckell as a director on 2018-04-30
dot icon01/03/2018
Appointment of Mr Anthony John Alveston as a director on 2018-02-21
dot icon15/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/07/2017
Appointment of Mr William Barker as a director on 2017-07-26
dot icon20/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Termination of appointment of Anthony John Alveston as a director on 2016-10-05
dot icon09/05/2016
Annual return made up to 2016-05-09 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Appointment of Mr Anthony John Alveston as a director on 2015-09-07
dot icon13/05/2015
Annual return made up to 2015-05-09 no member list
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Termination of appointment of David Presley Burgess as a director on 2015-01-01
dot icon18/08/2014
Appointment of Mr Andrew Stuart Breckell as a director on 2014-07-03
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon12/05/2014
Termination of appointment of Colin Wilson as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-09 no member list
dot icon11/09/2012
Appointment of Mr David Presley Burgess as a director
dot icon09/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
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
7
67.15K
-
0.00
-
-
2022
8
26.76K
-
0.00
-
-
2022
8
26.76K
-
0.00
-
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

26.76K £Descended-60.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fort, Stewart
Director
26/06/2020 - 20/09/2023
17
Roe, Lee
Director
05/08/2021 - 01/03/2023
-
Frost, David William
Director
20/09/2023 - 08/01/2025
6
Collinge, Susan Lousie
Director
26/06/2020 - Present
4
Jackson, Andrew Walter
Director
09/05/2012 - Present
6

Persons with Significant Control

6
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 CLITHEROE FOOTBALL CLUB LIMITED

CLITHEROE FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 09/05/2012 with the registered office located at Clitheroe Football Club, Shawbridge Street, Clitheroe BB7 1LZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLITHEROE FOOTBALL CLUB LIMITED?

toggle

CLITHEROE FOOTBALL CLUB LIMITED is currently Active. It was registered on 09/05/2012 .

Where is CLITHEROE FOOTBALL CLUB LIMITED located?

toggle

CLITHEROE FOOTBALL CLUB LIMITED is registered at Clitheroe Football Club, Shawbridge Street, Clitheroe BB7 1LZ.

What does CLITHEROE FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does CLITHEROE FOOTBALL CLUB LIMITED have?

toggle

CLITHEROE FOOTBALL CLUB LIMITED had 8 employees in 2022.

What is the latest filing for CLITHEROE FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-05-31.