CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED -


Company Profile Company Filings

Overview

CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED is a Private Limited Company from and has the status: Active.
CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED was incorporated 87 years ago on 27/02/1937 and has the registered number: 00324807. The accounts status is SMALL and accounts are next due on 29/02/2024.

CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED -

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
31 / 5 31/05/2022 29/02/2024

Registered Office

WHADDON ROAD
GL52 5NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROBERT GODFREY Oct 1968 Secretary 2004-02-27 CURRENT
MR DAVID JOHN BEESLEY Jun 1983 British Director 2018-11-22 CURRENT
MR MARTIN PAUL TOMS Feb 1977 British Director 2023-03-27 CURRENT
MR JOHN PATRICK MURPHY Sep 1953 British Director 2011-03-28 CURRENT
MR CLIVE BRIAN GOWING May 1981 United Kingdom Director 2015-08-01 CURRENT
MR PAUL ROBERT GODFREY Oct 1968 British Director 2010-01-15 CURRENT
MR DAVID CRAIG SPENCER BLOXHAM Mar 1959 British Director 2015-09-01 CURRENT
MR PAUL CHRISTOPHER BENCE Jul 1979 British Director 2017-04-12 CURRENT
DAVID LAWTON REYNOLDS Apr 1947 British Director 2002-01-29 UNTIL 2003-05-12 RESIGNED
MR DAVID CLIVE HUDD Jul 1944 British Director RESIGNED
MR PAUL WILLIAM ROBERTS Jul 1938 British Director 2010-09-30 UNTIL 2016-06-30 RESIGNED
MR BARRIE JOHN WOOD Jan 1937 British Director 2000-09-28 UNTIL 2010-05-10 RESIGNED
ROGER ANDREW GIFFORD Oct 1942 British Director RESIGNED
ANDREW WILCOX Sep 1969 British Director 2017-04-12 UNTIL 2021-07-05 RESIGNED
MR MARTIN PAUL TOMS Feb 1977 British Director 2017-08-31 UNTIL 2018-04-30 RESIGNED
MR PAUL WILLIAM ROBERTS Jul 1938 British Director 1993-12-30 UNTIL 1999-06-30 RESIGNED
MR TIMOTHY WILLIAM RUSSON Jun 1953 British Director 2012-09-03 UNTIL 2015-01-05 RESIGNED
MR BRIAN LESLIE SANDLAND Jan 1936 Director 1993-12-02 UNTIL 2003-11-17 RESIGNED
MR BRIAN LESLIE SANDLAND Jan 1936 Secretary 1993-11-08 UNTIL 1992-09-04 RESIGNED
MR ARTHUR WILLIAM HAYWARD Feb 1943 British Secretary 1992-05-29 UNTIL 1993-11-08 RESIGNED
MR BRIAN LESLIE SANDLAND Jan 1936 Secretary 1993-11-08 UNTIL 2003-11-17 RESIGNED
MR ROGER FRANK DOWNES Feb 1955 British Secretary RESIGNED
JOHN WOOD Nov 1946 British Director 1993-12-30 UNTIL 2008-09-04 RESIGNED
MR RICHARD ANTHONY LEWIS Apr 1968 British Director 2020-01-23 UNTIL 2022-03-09 RESIGNED
MR DAVID JAMES LAWRENCE May 1946 British Director 2009-04-01 UNTIL 2015-05-12 RESIGNED
MR SIMON LINDLEY KESWICK May 1942 British Director 2004-07-08 UNTIL 2009-01-07 RESIGNED
MR TIMOTHY JAMES KENT Jun 1949 British Director 2011-01-01 UNTIL 2016-06-30 RESIGNED
MR ARTHUR WILLIAM HAYWARD Feb 1943 British Director 1992-03-01 UNTIL 2011-05-31 RESIGNED
JAMES HARPER Sep 1967 British Director 2004-04-21 UNTIL 2006-07-11 RESIGNED
MR ROGER FRANK DOWNES Feb 1955 British Director RESIGNED
COLIN FARMER Mar 1947 British Director RESIGNED
MR WAYNE VICTOR ALLEN May 1955 English Director 1993-12-02 UNTIL 1999-06-30 RESIGNED
PAUL RICHARD BAKER Mar 1956 British Director 1993-12-30 UNTIL 2018-05-08 RESIGNED
COLIN FARMER Mar 1947 British Director 1991-10-30 UNTIL 1991-10-30 RESIGNED
DAVID WILLIAM BATHERS Feb 1949 British Director 1993-12-02 UNTIL 1999-06-30 RESIGNED
MR RODERICK FRANK JAMES BURGE Jul 1943 British Director 1991-10-30 UNTIL 1991-10-30 RESIGNED
MR RODERICK FRANK JAMES BURGE Jul 1943 British Director RESIGNED
DAVID JOHN VICTOR COURTNEY May 1943 British Director RESIGNED
MR DENNIS JOSEPH DEACON May 1950 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ctfc Investments Limited 2018-10-27 Grand Cayman   Ownership of shares 25 to 50 percent
Mr Simon Lindley Keswick 2016-10-18 5/1942 London   Ownership of shares 25 to 50 percent
Leopold Joseph Nominees Ltd 2016-04-06 - 2016-10-18 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE BENCE & SONS LIMITED CHELTENHAM Active GROUP 46130 - Agents involved in the sale of timber and building materials
KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED KIDDERMINSTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
3D SPORTS LIMITED CORBY Active DORMANT 32300 - Manufacture of sports goods
FOSSE CONTRACTS LIMITED LEICESTERSHIRE Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
INDELUXE WINDOWS LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 43342 - Glazing
GEORGE BENCE & SONS (CHELTENHAM) LIMITED GLOS Active FULL 46130 - Agents involved in the sale of timber and building materials
CHELTENHAM & GLOUCESTER CLADDING LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE FOOTBALL CONFERENCE LIMITED BIRMINGHAM Active SMALL 93199 - Other sports activities
ANDORRAN LIMITED CHELTENHAM Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
BAKERS OF CHELTENHAM LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
RUSHLEY PROPERTY COMPANY LIMITED TEWKESBURY ENGLAND Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
DRAMCO LIMITED ABINGDON UNITED KINGDOM Active SMALL 47910 - Retail sale via mail order houses or via Internet
CHELTENHAM TOWN COMMUNITY EDUCATION AND SPORTING TRUST CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
KAPABILITY (CHELTENHAM) LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THOMSON AND BANCKS (SOFTWARE) LIMITED TEWKESBURY Dissolved... 69102 - Solicitors
BENCE ROOFING SUPPLIES LIMITED CHELTENHAM Active GROUP 46130 - Agents involved in the sale of timber and building materials
MANORBIER CONSULTANTS LIMITED TEWKESBURY ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
THS ACCOUNTANTS LIMITED CHELTENHAM ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
THOMSON & BANCKS LLP PERSHORE Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Cheltenham Town Association Football Club Limited - Period Ending 2023-05-31 2024-03-01 31-05-2023 £819,424 Cash
Cheltenham Town Association Football Club Limited - Period Ending 2022-05-31 2023-02-08 31-05-2022 £2,060,318 Cash £2,102,721 equity
Cheltenham Town Association Football Club Limited - Period Ending 2021-05-31 2022-03-01 31-05-2021 £1,315,586 Cash £1,374,230 equity
Cheltenham Town Association Football Club Limited - Period Ending 2020-05-31 2021-05-26 31-05-2020 £1,024,518 Cash £1,318,761 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VJM DESIGN HOUSE LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 71111 - Architectural activities
DEMAND ANALYSIS LIMITED CHELTENHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
SACU LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.