MORECAMBE FOOTBALL CLUB.LIMITED - MORECAMBE


Company Profile Company Filings

Overview

MORECAMBE FOOTBALL CLUB.LIMITED is a Private Limited Company from MORECAMBE ENGLAND and has the status: Active.
MORECAMBE FOOTBALL CLUB.LIMITED was incorporated 96 years ago on 30/09/1927 and has the registered number: 00224792. The accounts status is FULL and accounts are next due on 25/02/2024.

MORECAMBE FOOTBALL CLUB.LIMITED - MORECAMBE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 5 31/05/2022 25/02/2024

Registered Office

MAZUMA STADIUM
MORECAMBE
LA4 4TB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLES EDWARD APPLEYARD May 1977 British Director 2019-12-19 CURRENT
MR JAMES THORNTON WAKEFIELD Dec 1975 British Director 2019-12-09 CURRENT
MR RODNEY HAROLD TAYLOR Jan 1953 British Director 1994-02-03 CURRENT
GRAHAM ALAN HOWSE Oct 1964 British Director 2010-04-24 CURRENT
MICHAEL HORTON Sep 1953 British Director 2018-10-29 CURRENT
GRAHAM ALAN HOWSE Oct 1964 British Secretary 2003-07-21 CURRENT
MR GRAHAM ROBERT HODGSON Jan 1960 British Secretary RESIGNED
DAVID ROGER KEITH ROBINSON Nov 1953 British Director 1996-05-24 UNTIL 1997-05-11 RESIGNED
MR KENNETH PARKER Aug 1942 British Director RESIGNED
FREDERICK O BRIEN Jul 1922 British Director RESIGNED
MR PETER MCGUIGAN Aug 1949 British Director 1996-05-24 UNTIL 2018-10-30 RESIGNED
MARK JAMES MACE Oct 1968 British Director 2006-03-01 UNTIL 2015-02-18 RESIGNED
ANDREA JANE LUMB Dec 1969 British Director 2010-09-02 UNTIL 2012-10-25 RESIGNED
DIEGO RODRIGO ALMEIDA LEMOS May 1981 Brazilian Director 2016-10-12 UNTIL 2017-10-12 RESIGNED
MR GRAHAM ROBERT HODGSON Jan 1960 British Director RESIGNED
CHARLES MICHAEL HINCHLIFFE Oct 1960 British Director 2014-07-24 UNTIL 2018-09-27 RESIGNED
MR STUART REDMAN Aug 1947 British Director 1999-07-12 UNTIL 2003-01-01 RESIGNED
NEIL WILLIAM MARSDIN Jul 1950 Secretary 1995-03-30 UNTIL 2003-07-21 RESIGNED
MR BENJAMIN ROBERT SADLER Oct 1995 British Director 2022-07-04 UNTIL 2024-04-15 RESIGNED
MR PETER MICHAEL CROSS Mar 1958 British Director 1999-06-14 UNTIL 2015-01-19 RESIGNED
MR PETER MICHAEL CROSS Mar 1958 British Director 1994-02-03 UNTIL 1996-05-23 RESIGNED
RICHARD WILLIAM DANSON Jul 1941 English Director 1996-05-24 UNTIL 1999-08-06 RESIGNED
MR DAVID ANTHONY DERHAM May 1962 British Director 1994-02-15 UNTIL 2001-01-01 RESIGNED
MR DAVID ANTHONY DERHAM May 1962 British Director 1994-02-03 UNTIL 1994-11-28 RESIGNED
MARK ANDREW WILLIAM DIXON Sep 1965 British Director 2008-11-12 UNTIL 2017-02-16 RESIGNED
MR STEPHEN NICHOLAS WRIGHT Aug 1966 British Director 2006-09-18 UNTIL 2013-03-12 RESIGNED
BRIAN FAGAN Jul 1948 British Director 2008-11-12 UNTIL 2012-05-10 RESIGNED
MR JORDAN SAUL BURNARD Jan 1993 British Director 2017-11-10 UNTIL 2018-04-03 RESIGNED
MR GRAHAM SAMUEL BURNARD Dec 1961 British Director 2017-11-10 UNTIL 2018-06-12 RESIGNED
DAVID BROCKBANK May 1945 British Director 2014-03-05 UNTIL 2018-09-27 RESIGNED
MR RICHARD CHARLES ALTHAM Nov 1977 British Director 2014-03-05 UNTIL 2014-12-16 RESIGNED
MR JAMES CARR ALTHAM May 1974 British Director 2014-03-05 UNTIL 2014-12-16 RESIGNED
ABDULRAHMAN AL-HASHEMI Jul 1992 Qatari Director 2016-10-12 UNTIL 2016-12-21 RESIGNED
NIGEL DAVID ADAMS Sep 1961 British Director 2012-02-06 UNTIL 2016-12-20 RESIGNED
MR JOSEPH ARMISTEAD Oct 1930 British Director 1992-04-01 UNTIL 1996-05-23 RESIGNED
MR STUART FORREST Dec 1966 British Director 2000-03-24 UNTIL 2005-05-19 RESIGNED
DAVID ROGER KEITH ROBINSON Nov 1953 British Director 2004-08-02 UNTIL 2016-07-01 RESIGNED
MR MARK GERRARD HALLAM Oct 1965 British Director 2000-03-24 UNTIL 2004-06-11 RESIGNED
MR JASON WHITTINGHAM Apr 1971 British Director 2018-05-14 UNTIL 2022-08-29 RESIGNED
MR BARRIE JOHN WELLS Apr 1940 British Director 1999-01-29 UNTIL 1999-09-01 RESIGNED
MR EDWARD WELDRAKE Jun 1941 British Director RESIGNED
MR ROBIN NIGEL NORMAN WEBSTER Oct 1943 British Director RESIGNED
MR GARY TAYLOR Mar 1975 British Director 2014-03-31 UNTIL 2017-06-14 RESIGNED
MR MICHAEL DANIEL SILBURN Apr 1950 British Director RESIGNED
BRIAN COWBURN Apr 1938 British Director RESIGNED
MR COLIN ANTHONY GOLDRING Jun 1984 British Director 2018-05-14 UNTIL 2022-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bond Group Investments Limited 2018-07-04 London   Ownership of shares 75 to 100 percent
Newco 2017 Limited 2018-07-02 - 2018-07-04 London   Ownership of shares 75 to 100 percent
G50 Holdings Ltd 2016-09-21 - 2018-07-02 Houghton Le Spring   Durham Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MRS. J. C. ALTHAM & SONS (MORECAMBE) LIMITED LUND INDUSTRIAL ESTATE MORECAMBE Active FULL 10110 - Processing and preserving of meat
ALTHAMS CATERING BUTCHERS LIMITED MORECAMBE Active GROUP 10130 - Production of meat and poultry meat products
GUARDIAN SECURITY GROUP LIMITED RIPON UNITED KINGDOM ... MICRO ENTITY 80100 - Private security activities
PMG LEISURE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 93110 - Operation of sports facilities
MORECAMBE CARE LIMITED MORECAMBE Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CREGAR LIMITED HOUGHTON LE S Dissolved... NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.
J&R (MORECAMBE) LIMITED LANCASTER Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CGR EXPORT LIMITED HOUGHTON LE SPRING ENGLAND Dissolved... DORMANT 43290 - Other construction installation
GHB LTD DURHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
ALTHAMS FINE FOODS LTD MORECAMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 10850 - Manufacture of prepared meals and dishes
SPORT99 LIMITED DURHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
G50 HOLDINGS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SMARTA MEDIA LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
LEAD REAL ESTATE CO LTD HOUGHTON LE SPRING ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MFC LAND LTD HOUGHTON LE SPRING ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
KASNAR ENTERPRISES LTD DURHAM ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ALTHAMS FOOD GROUP LIMITED LANCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SPORT PARKINSON'S CIC THAMES DITTON ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
NORTHERN STOVE NE LIMITED HOUGHTON LE SPRING UNITED KINGDOM Active DORMANT 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2024-02-23 31-05-2023 £213,695 Cash £4,986,489 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2023-05-19 31-05-2022 £264,231 Cash £5,814,899 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2022-05-26 31-05-2021 £213,669 Cash £4,532,889 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2021-05-26 31-05-2020 £185,879 Cash £4,140,223 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2020-05-23 31-05-2019 £42,243 Cash £4,433,042 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2019-01-22 31-05-2018 £45,889 Cash £4,249,154 equity
MORECAMBE_FOOTBALL_CLUB_L - Accounts 2018-05-26 31-05-2017 £57,976 Cash £4,700,977 equity