ASHTON UNITED FOOTBALL CLUB LIMITED - ASHTON UNDER LYNE


Company Profile Company Filings

Overview

ASHTON UNITED FOOTBALL CLUB LIMITED is a Private Limited Company from ASHTON UNDER LYNE UNITED KINGDOM and has the status: Active.
ASHTON UNITED FOOTBALL CLUB LIMITED was incorporated 34 years ago on 19/02/1990 and has the registered number: 02471345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

ASHTON UNITED FOOTBALL CLUB LIMITED - ASHTON UNDER LYNE

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

232 STAMFORD STREET CENTRAL
ASHTON UNDER LYNE
OL6 7NQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN DAVID BURKE Sep 1988 British Director 2021-04-16 CURRENT
MR ANDREW ERNEST CLAYTON Sep 1964 British Director 2023-09-25 CURRENT
MR STEPHEN A HOBSON Jun 1957 British Director 2012-03-01 CURRENT
JACQUELINE TIERNEY Jan 1959 British Director 2004-03-10 CURRENT
MR DAVID STEPHEN BURKE Nov 1959 British Director 2020-07-09 CURRENT
MR TERRENCE MARTIN HOLLIS Nov 1957 British Director 2018-07-06 UNTIL 2020-11-04 RESIGNED
GRAHAM MORRIS Sep 1945 British Director 1993-06-30 UNTIL 1995-01-24 RESIGNED
MR JOHN MILNE May 1937 British Director 2006-06-05 UNTIL 2020-07-09 RESIGNED
MR SHAUN MCNAMARA May 1962 British Director RESIGNED
ARTHUR MYCROFT Mar 1945 British Director 2001-01-10 UNTIL 2004-06-15 RESIGNED
STUART ANDREW JONES British Director 2002-09-16 UNTIL 2004-07-14 RESIGNED
KEITH GARNER Jan 1939 British Director 1993-11-10 UNTIL 1995-09-07 RESIGNED
DAVID WILLIAM GARSIDE Aug 1947 British Director 1997-05-07 UNTIL 2000-02-15 RESIGNED
MR TERENCE MARTIN HOLLIS Oct 1957 British Director 2003-04-09 UNTIL 2011-02-09 RESIGNED
MR TERENCE EDWARD LIVERSIDGE Jun 1942 British Director RESIGNED
JOHN NORTH British Director 2004-07-14 UNTIL 2006-07-10 RESIGNED
MR MOHAMMED JAMSHED May 1960 British Director RESIGNED
MR MOHAMMED JAMSHED May 1960 British Director 1993-02-03 UNTIL 1994-11-04 RESIGNED
JOHN NORTH British Secretary 2004-07-14 UNTIL 2006-07-10 RESIGNED
BRYAN MARSHALL British Secretary 2006-07-10 UNTIL 2016-05-31 RESIGNED
CAROLINE SLATER British Secretary 1996-02-20 UNTIL 1996-11-06 RESIGNED
STUART ANDREW JONES British Secretary 1999-06-09 UNTIL 2004-07-14 RESIGNED
MR ERNEST JONES British Secretary RESIGNED
MR MICHAEL CUMMINGS Nov 1947 British Secretary 1995-12-02 UNTIL 1996-02-20 RESIGNED
DEBORAH QUAILE Apr 1962 British Secretary 1996-11-06 UNTIL 1999-05-27 RESIGNED
STUART ANDREW JONES British Secretary 1999-05-09 UNTIL 1999-05-27 RESIGNED
ANTHONY ROBINSON Aug 1958 British Director 2008-01-05 UNTIL 2016-05-31 RESIGNED
DAVID ASPINALL Jul 1958 British Director 2007-10-15 UNTIL 2013-11-01 RESIGNED
ANN DENISE CUMMINGS Mar 1947 British Director 1997-06-04 UNTIL 2000-02-10 RESIGNED
MR ANTHONY COLLINS Mar 1948 British Director 2004-03-10 UNTIL 2013-11-01 RESIGNED
MR ANTHONY COLLINS Mar 1948 British Director 2018-08-18 UNTIL 2019-11-19 RESIGNED
MR JON MARTIN CLIFTON British Director 1994-03-09 UNTIL 2001-01-01 RESIGNED
MR MARTIN BUTLIN May 1936 British Director 1992-09-30 UNTIL 1994-06-10 RESIGNED
MR BRIAN BUNDOCK Feb 1954 British Director 1993-01-01 UNTIL 1996-05-29 RESIGNED
MICHAEL ANDREW CUNNINGHAM Feb 1959 British Director 1993-10-06 UNTIL 1997-02-05 RESIGNED
THOMAS BRIERLEY Jun 1939 British Director RESIGNED
MICHAEL DOUGLAS BENNETT May 1957 British Director 2004-02-18 UNTIL 2019-07-24 RESIGNED
MR PAUL BRIAN BARLOW Aug 1961 British Director 2021-04-16 UNTIL 2023-12-20 RESIGNED
SIMON REGINALD PHILIP AXFORD Nov 1961 British Director 1993-07-14 UNTIL 1998-09-03 RESIGNED
MR JOHN MILNE May 1937 British Director RESIGNED
DICKIE OKAI ARYEETEY-DAYE Jul 1956 British Director 1998-01-14 UNTIL 2005-12-14 RESIGNED
MR MICHAEL DOUGLAS BENNETT May 1957 British Director RESIGNED
MR GARRY JOHN GEORGE ERROCK Apr 1955 English Director RESIGNED
GRAHAM CONNELL Jan 1956 British Director 2004-07-14 UNTIL 2009-10-01 RESIGNED
DAVID JOHN FARRAND Dec 1947 British Director 1993-11-10 UNTIL 1997-05-07 RESIGNED
JAMES WILLIAM PINDER Jan 1949 British Director 2001-01-10 UNTIL 2019-08-23 RESIGNED
DENISE PINDER May 1952 British Director 2005-10-01 UNTIL 2019-08-23 RESIGNED
KEVIN JOHN O`CARROLL Jun 1947 British Director 1999-07-21 UNTIL 2006-12-14 RESIGNED
MR MICHAEL CUMMINGS Nov 1947 British Director RESIGNED
MR ANDREW THOMAS EVANS Feb 1970 British Director 2012-03-01 UNTIL 2022-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan David Burke 2020-04-06 9/1988 Ashton Under Lyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David Stephen Burke 2020-04-06 11/1959 Ashton Under Lyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Terrence Martin Hollis 2016-04-06 - 2020-04-06 10/1957 Ashton Under Lyne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) CHESHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASHTON JIG AND TOOL COMPANY LIMITED ASHTON-UNDER-LYNE Active UNAUDITED ABRIDGED 28490 - Manufacture of other machine tools
LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED OFF HONEYWELL LANE Active SMALL 22290 - Manufacture of other plastic products
CARRODALE LIMITED PRESTON Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
ROL-LITE BLINDS LIMITED STALYBRIDGE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MAISON SECONDAIRE LIMITED BOLTON ... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED WEAVERHAM NORTHWICH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
LIVERSIDGE (HOLDINGS) LTD MANCHESTER ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BOND HILL PROPERTY LIMITED CHEADLE ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MICHAEL D BENNETT LIMITED DROYLSDEN Dissolved... TOTAL EXEMPTION SMALL 43341 - Painting
HUNTROYD LIMITED COLNE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, s
SUNSEEKER BLINDS LTD STALYBRIDGE Active DORMANT 99999 - Dormant Company
ARCUS DEVELOPMENT MANAGEMENT LTD STOKE ON TRENT UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ARCUS ONE LIMITED STOKE ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARCUS ONE MANAGEMENT LIMITED STOKE ON TRENT UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
INDTOG HOLDINGS LIMITED ASHTON-UNDER-LYNE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
POSITIVE ADVENTURE CIC TOTNES Dissolved... NO ACCOUNTS FILED 85520 - Cultural education
MISCHIEF PROJECTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts
JETPACK TURTLE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
ASHTON_UNITED_FOOTBALL_CL - Accounts 2024-02-29 31-05-2023 £27,823 Cash £183,670 equity
ASHTON_UNITED_FOOTBALL_CL - Accounts 2023-02-17 31-05-2022 £2,301 Cash £200,184 equity
Ashton United Football Club Limited Filleted accounts for Companies House (small and micro) 2022-02-18 31-05-2021 £70,132 Cash £264,212 equity
Ashton United Football Club Limited Filleted accounts for Companies House (small and micro) 2021-05-28 31-05-2020 £15,378 Cash £250,021 equity
Ashton United Football Club Limited Filleted accounts for Companies House (small and micro) 2019-09-12 31-05-2019 £17,664 Cash £268,992 equity
Ashton United Football Club Limited Filleted accounts for Companies House (small and micro) 2019-02-19 31-05-2018 £15,335 Cash £254,542 equity
Ashton United Football Club Limited Small abridged accounts 2017-12-16 31-05-2017 £18,499 Cash £269,310 equity
Accounts filed on 31-05-2016 2017-02-03 31-05-2016 £27,915 Cash £272,808 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKING SOLUTIONS 24 LTD ASHTON UNDER LYNE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
PAUL MURRAY H.R. CONSULTANT LTD ASHTON UNDER LYNE UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
CJF INSTALLATIONS LTD ASHTON-UNDER-LYNE ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
YELLOW PANTHER LTD ASHTON-UNDER-LYNE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
INDTOG HOLDINGS LIMITED ASHTON-UNDER-LYNE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
TOOLFOLKS LIMITED ASHTON UNDER LYNE UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
C P M AGENCY SERVICES LTD ASHTON UNDER LYNE UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PROPERTY AGENCY SERVICES LTD ASHTON UNDER LYNE UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PARIKH VENTURES GROUP LIMITED ASHTON UNDER LYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EIGHT AT GAZEGILL LIMITED ASHTON UNDER LYNE UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants