ATHERTON L.R.A.F.C. LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ATHERTON L.R.A.F.C. LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ATHERTON L.R.A.F.C. LIMITED was incorporated 34 years ago on 28/07/1989 and has the registered number: 02409206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

ATHERTON L.R.A.F.C. LIMITED - MANCHESTER

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
30 / 4 30/04/2023 31/01/2025

Registered Office

CRILLY PARK GREENDALE SPA ROAD
MANCHESTER
M46 9XG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSAN ELIZABETH ROTHWELL Secretary 2020-10-06 CURRENT
MR DEREK KAY Dec 1957 British Director 2020-10-06 CURRENT
MR SHAUN PATRICK LYNCH Sep 1967 British Director 2020-10-06 CURRENT
CHRISTOPHER MARTIN MULCAHY Feb 1968 British Director 2020-10-06 CURRENT
BRIAN SEDDON Dec 1943 British Director 2020-10-06 CURRENT
MR KEITH JONES Apr 1965 British Director 2020-10-06 CURRENT
JOHN THOMAS RIGBY Nov 1934 British Director 1997-02-10 UNTIL 1997-05-30 RESIGNED
PETER JONES British Secretary 1994-01-10 UNTIL 1997-02-10 RESIGNED
RAYMOND PRICE Sep 1944 British Director 1994-01-10 UNTIL 1997-06-19 RESIGNED
JOHN THOMAS RIGBY Nov 1934 British Director 1993-06-09 UNTIL 1994-01-10 RESIGNED
RAYMOND PRICE Sep 1944 British Director 1998-06-08 UNTIL 2006-12-14 RESIGNED
STEPHEN ANTHONY PLANT Feb 1965 British Director 2000-01-10 UNTIL 2001-01-22 RESIGNED
PATRICK MULCAHY Feb 1940 British Director RESIGNED
PAUL MOLYNEUX Mar 1962 British Director 2002-01-01 UNTIL 2005-04-30 RESIGNED
MR BRIAN ROBERT HORSBURGH Mar 1948 British Director 1997-06-19 UNTIL 1998-04-30 RESIGNED
BRIAN SEDDON Dec 1943 British Director RESIGNED
WILLIAM ALLAN GRUNDY British Secretary RESIGNED
TERRY POOLE Mar 1959 British Secretary 1998-05-01 UNTIL 2003-04-14 RESIGNED
JOHN HETHERINGTON Mar 1928 British Director 1997-02-10 UNTIL 1997-06-19 RESIGNED
JOHN HETHERINGTON Mar 1928 British Director 1998-06-08 UNTIL 2001-03-01 RESIGNED
TERRY POOLE Mar 1959 British Director 1999-08-01 UNTIL 2003-04-14 RESIGNED
MRS SUSAN BENNELL British Secretary 1997-06-19 UNTIL 1998-04-30 RESIGNED
RAYMOND PRICE Sep 1944 British Secretary 2003-06-01 UNTIL 2006-12-14 RESIGNED
JOHN HETHERINGTON Mar 1928 British Secretary 1997-02-10 UNTIL 1997-06-19 RESIGNED
KEITH BARBER May 1945 British Director RESIGNED
WILLIAM ALLAN GRUNDY British Director RESIGNED
PAUL FITZPATRICK Oct 1947 British Director 1994-01-10 UNTIL 1997-06-19 RESIGNED
PETER JAMES ECKERSLEY Feb 1944 British Director RESIGNED
JAMES BARRY DAWSON Sep 1946 British Director RESIGNED
JAMES BARRY DAWSON Sep 1946 British Director 1997-02-03 UNTIL 1997-05-30 RESIGNED
HARRY CHARLES DAINTON Dec 1949 British Director RESIGNED
STANLEY HALL Jun 1928 British Director 1993-06-09 UNTIL 1994-01-10 RESIGNED
HAROLD JOHN CRILLY May 1943 British Director RESIGNED
STEPHEN PAUL HARTLE Sep 1957 British Director 2001-01-05 UNTIL 2005-04-30 RESIGNED
KEITH BARBER May 1945 British Director 1999-08-01 UNTIL 2010-02-11 RESIGNED
PETER COLGAN Apr 1960 British Director 2005-09-22 UNTIL 2020-10-06 RESIGNED
DEREK HALLIWELL Aug 1944 British Director 1994-01-10 UNTIL 1997-06-19 RESIGNED
WILLIAM ALLAN GRUNDY British Director 1998-05-01 UNTIL 2009-09-02 RESIGNED
STEVEN HARTLE Sep 1957 British Director 1993-06-09 UNTIL 1994-01-10 RESIGNED
BRIAN SEDDON Dec 1943 British Director 1998-06-08 UNTIL 2007-05-06 RESIGNED
MRS JANE WILCOCK May 1951 British Director 2005-09-22 UNTIL 2010-12-03 RESIGNED
MRS JANE WILCOCK May 1951 British Director 2011-02-10 UNTIL 2020-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Shaun Patrick Lynch 2020-10-06 9/1967 Manchester   Significant influence or control
Mrs Jane Wilcock 2016-04-06 - 2020-10-06 5/1951 Manchester   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORRELL MARTIN (STRUCTURAL ENGINEERS) LIMITED 151 DEANSGATE Dissolved... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
THEATRE PORTO LTD ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
D & J FABRICATIONS (ATHERTON) LIMITED LONDON Active UNAUDITED ABRIDGED 25910 - Manufacture of steel drums and similar containers
LIQUID DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active -... TOTAL EXEMPTION FULL 41100 - Development of building projects
SYCAMORE HOUSE (LONG LANE) MANAGEMENT COMPANY LIMITED OLDHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BOLTON STRUCTURES LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
GREENDALE FIELD MAINTENANCE LIMITED WIGAN Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
UKML LTD ROSSENDALE UNITED KINGDOM Dissolved... DORMANT 7414 - Business & management consultancy
GREENDALE AERIAL MAINTENANCE LTD MANCHESTER UNITED KINGDOM Dissolved... 81300 - Landscape service activities

Free Reports Available

Report Date Filed Date of Report Assets
Atherton L.R.A.F.C. Limited 2024-01-23 30-04-2023 £24,136 Cash
Atherton L.R.A.F.C. Limited 2023-01-24 30-04-2022 £24,406 Cash £118,329 equity
Atherton L.R.A.F.C. Limited 2021-12-08 30-04-2021 £29,569 Cash £88,983 equity
Atherton L.R.A.F.C. Limited 2021-01-30 30-04-2020 £12,635 Cash £24,048 equity
Atherton L.R.A.F.C. Limited 2020-01-31 30-04-2019 £1,651 Cash £4,592 equity
Atherton L.R.A.F.C. Limited 2019-02-01 30-04-2018 £34,586 equity
Atherton L.R.A.F.C. Limited 2018-02-01 30-04-2017 £1,246 Cash £35,706 equity
Atherton L.R.A.F.C.Ltd 2017-01-31 30-04-2016 £28,806 equity
ATHERTON L.R.A.F.C. LIMITED Accounts filed on 30-04-2015 2016-01-23 30-04-2015 £24,271 equity
ATHERTON L.R.A.F.C. LIMITED Accounts filed on 30-04-2014 2015-01-27 30-04-2014 £174 Cash £20,619 equity