Whitby Town Football Foundation Limited

General information

Name:

Whitby Town Football Foundation Ltd

Office Address:

Turnbull Ground Upgang Lane YO21 3HZ Whitby

Number: 07841079

Incorporation date: 2011-11-09

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This business called Whitby Town Football Foundation was registered on 2011-11-09 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's head office could be reached at Whitby on Turnbull Ground, Upgang Lane. In case you need to get in touch with the firm by post, the post code is YO21 3HZ. The official reg. no. for Whitby Town Football Foundation Limited is 07841079. The firm now known as Whitby Town Football Foundation Limited, was previously known under the name of Whitby Town Football Club. The transformation has taken place in 2021-06-11. The firm's SIC and NACE codes are 93120 - Activities of sport clubs. The company's most recent accounts cover the period up to May 31, 2022 and the most current confirmation statement was filed on November 7, 2022.

Current directors registered by the following firm are: Gareth C. arranged to perform management duties two years ago, Paul C. arranged to perform management duties two years ago, Brogan P. arranged to perform management duties two years ago and 2 other directors who might be found below.

  • Previous company's names
  • Whitby Town Football Foundation Limited 2021-06-11
  • Whitby Town Football Club Limited 2011-11-09

Financial data based on annual reports

Company staff

Gareth C.

Role: Director

Appointed: 19 May 2022

Latest update: 28 February 2024

Paul C.

Role: Director

Appointed: 19 May 2022

Latest update: 28 February 2024

Brogan P.

Role: Director

Appointed: 19 May 2022

Latest update: 28 February 2024

Graeme H.

Role: Director

Appointed: 25 October 2019

Latest update: 28 February 2024

Craig M.

Role: Director

Appointed: 25 October 2019

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Graeme H. has substantial control or influence over the company. Craig M. has substantial control or influence over the company.

Graeme H.
Notified on 1 June 2022
Nature of control:
substantial control or influence
Craig M.
Notified on 1 June 2022
Nature of control:
substantial control or influence
Anthony M.
Notified on 8 November 2018
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew S.
Notified on 9 November 2016
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter T.
Notified on 8 November 2018
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 23 August 2016
Date Approval Accounts 23 August 2016
Annual Accounts 24 August 2017
Date Approval Accounts 24 August 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 17th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Turnbull Ground

Post code:

Y021 3HZ

City / Town:

Whitby

HQ address,
2013

Address:

Turnbull Ground

Post code:

Y021 3HZ

City / Town:

Whitby

HQ address,
2014

Address:

Turnbull Ground

Post code:

Y021 3HZ

City / Town:

Whitby

HQ address,
2015

Address:

Turnbull Ground

Post code:

Y021 3HZ

City / Town:

Whitby

Accountant/Auditor,
2016 - 2015

Name:

Wasley Chapman Llp

Address:

5 Bobbies Bank

Post code:

YO21 1EF

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
12
Company Age

Similar companies nearby

Closest companies