Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED
Company Information for

ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED

The J Davidson Stadium Moss Lane, Hale, Altrincham, CHESHIRE, WA15 8AP,
Company Registration Number
00176333
Private Limited Company
Active

Company Overview

About Altrincham Association Football Club,limited
ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED was founded on 1921-08-17 and has its registered office in Altrincham. The organisation's status is listed as "Active". Altrincham Association Football Club,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED
 
Legal Registered Office
The J Davidson Stadium Moss Lane
Hale
Altrincham
CHESHIRE
WA15 8AP
Other companies in WA15
 
Filing Information
Company Number 00176333
Company ID Number 00176333
Date formed 1921-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2025-01-27
Return next due 2026-02-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145622966  
Last Datalog update: 2025-01-27 22:55:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTIAN ESTEVA
Director 2018-01-16
NEIL PETER FAULKNER
Director 2015-06-23
LAWRENCE LOONEY
Director 2018-03-21
GRAHAME PHILIP ROWLEY
Director 2002-06-17
WILLIAM JAMES WATERSON
Director 2017-02-23
DEREK THOMAS WILSHAW
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANK DAINE
Director 2009-11-24 2017-02-23
THOMAS GEORGE BOYD HESLOP
Company Secretary 1998-07-29 2016-07-12
GEOFFREY ALAN GOODWIN
Director 2002-06-17 2010-09-13
PAUL FRANK DAINE
Director 2008-05-28 2009-06-30
DAVID CAMPBELL BURNS
Director 2007-05-01 2009-01-02
CAROLE ANN HASSAN
Director 2006-08-08 2008-06-17
ROBERT WILLIAM STUART GREEN
Director 2001-02-10 2002-05-23
KEVAN DENNIS GUINEY
Director 2001-01-23 2002-05-23
MARK HEDLEY GILBERT HARRIS
Director 1996-03-18 2002-02-11
MARK ECKERSALL
Director 1999-12-21 2001-06-30
GERALD BERMAN
Director 1995-06-12 2001-01-23
BARRY CHAYTOW
Director 1999-06-01 2000-01-31
ERNEST WILLIAM FRYER
Director 1998-07-14 1999-11-29
GERALD DEREK DEAFFERN
Director 1997-08-04 1999-06-01
GRAHAM HEATHCOTE
Company Secretary 1998-01-14 1998-05-18
JOHN JOSEPH KING
Director 1995-04-01 1998-03-08
LEONARD ROSENFIELD
Company Secretary 1995-06-12 1998-01-06
ERNEST WILLIAM FRYER
Director 1995-08-21 1997-11-11
DAMIAN JOHN KEELING
Director 1996-03-18 1997-07-01
IAN MALCOLM FODEN
Director 1995-08-21 1995-11-16
PETER JONES
Director 1995-01-04 1995-06-12
TERENCE ROBERT MATTIN
Director 1994-07-20 1995-06-12
GEOFFREY ROBERT SWARBRICK
Company Secretary 1995-02-24 1995-06-09
BARBARA MAUNDERS
Company Secretary 1994-06-09 1995-02-24
GARY JOHN CORBETT
Company Secretary 1991-11-16 1994-06-08
GARY JOHN CORBETT
Director 1991-11-16 1994-06-08
WILLIAM JAMES KING
Director 1992-03-06 1994-06-08
GEOFFREY WILLIAM LLOYD
Director 1991-11-16 1993-10-07
CHRISTOPHER JOHN BRINDLE
Director 1991-11-16 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PETER FAULKNER ROBINSONS RESTORATION LIMITED Director 1995-02-23 CURRENT 1994-10-18 Active
NEIL PETER FAULKNER ROBINSONS PRESERVATION LIMITED Director 1991-07-06 CURRENT 1967-12-04 Active
LAWRENCE LOONEY LANCASTER CITY F.C. LIMITED Director 2016-07-29 CURRENT 2006-11-27 Active
GRAHAME PHILIP ROWLEY WELLBEING RUSHPORT (MIDDLEWICH) LIMITED Director 2014-11-17 CURRENT 2014-11-14 Active
GRAHAME PHILIP ROWLEY WELLBEING PHARMACIES LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
GRAHAME PHILIP ROWLEY TINTAGEL CONSULTANCY LIMITED Director 2003-05-08 CURRENT 2003-05-01 Active - Proposal to Strike off
GRAHAME PHILIP ROWLEY SCOTCHEM LIMITED Director 2001-07-11 CURRENT 2001-07-11 Dissolved 2014-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27APPOINTMENT TERMINATED, DIRECTOR NEIL PETER FAULKNER
2025-01-27APPOINTMENT TERMINATED, DIRECTOR MARK PETER LUBY
2025-01-27CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES
2024-11-08CONFIRMATION STATEMENT MADE ON 04/11/24, WITH UPDATES
2024-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/24, WITH UPDATES
2024-10-2931/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-29AA31/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-27APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN ESTEVA
2024-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN ESTEVA
2024-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES PARRY
2023-12-19AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04SH0117/07/23 STATEMENT OF CAPITAL GBP 307264
2023-11-2831/07/23 STATEMENT OF CAPITAL GBP 468226
2023-11-28SH0131/07/23 STATEMENT OF CAPITAL GBP 468226
2023-11-24CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-05-04RP04CS01
2023-04-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-04Memorandum articles filed
2023-04-04MEM/ARTSARTICLES OF ASSOCIATION
2023-04-04RES01ADOPT ARTICLES 04/04/23
2023-01-11DIRECTOR APPOINTED MR ALBERTO ANTONIO VALDES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HAMLETT
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HAMLETT
2023-01-11AP01DIRECTOR APPOINTED MR ALBERTO ANTONIO VALDES
2023-01-04CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL JOSEPH MORRISON
2022-09-07DIRECTOR APPOINTED MR MARK PETER LUBY
2022-09-07AP01DIRECTOR APPOINTED MR MARK PETER LUBY
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOMAS WILSHAW
2022-08-12AP01DIRECTOR APPOINTED MR ANDREW MARK CHAPMAN
2022-01-1731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-06Director's details changed for Mr Lawrence Looney on 2022-01-06
2022-01-06CH01Director's details changed for Mr Lawrence Looney on 2022-01-06
2022-01-06CS01
2021-11-11AP01DIRECTOR APPOINTED MRS SAMANTHA JUSTINE MACKENZIE
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARRY
2020-12-03PSC08Notification of a person with significant control statement
2020-11-20AP01DIRECTOR APPOINTED MR CATHAL JOSEPH MORRISON
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-20PSC07CESSATION OF GRAHAME PHILIP ROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PHILIP ROWLEY
2020-05-21AP01DIRECTOR APPOINTED MR ROBERT CHRISTIAN ESTEVA
2020-01-28AP01DIRECTOR APPOINTED MR JOHN COYNE
2019-11-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN ESTEVA
2019-02-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR LAWRENCE LOONEY
2018-01-17AP01DIRECTOR APPOINTED MR ROBERT CHRISTIAN ESTEVA
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 232000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 117,000 on 2017-06-28
2017-07-07SH10Particulars of variation of rights attached to shares
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-04RES12Resolution of varying share rights or name
2017-07-04RES01ADOPT ARTICLES 15/06/2017
2017-07-04RES01ADOPT ARTICLES 15/06/2017
2017-02-23AP01DIRECTOR APPOINTED MR WILLIAM JAMES WATERSON
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK DAINE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHAW
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 232000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10TM02Termination of appointment of Thomas George Boyd Heslop on 2016-07-12
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 232000
2015-12-03AR0104/11/15 ANNUAL RETURN FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Ground Moss Lane Hale Altrincham Cheshire WA15 8AP
2015-12-03CH01Director's details changed for Derek Thomas Wilshaw on 2015-11-26
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001763330004
2015-07-02AP01DIRECTOR APPOINTED MR NEIL PETER FAULKNER
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 232000
2014-12-23AR0104/11/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 232000
2013-11-28AR0104/11/13 NO CHANGES
2012-12-05AR0104/11/12 NO CHANGES
2012-10-29AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-15AR0104/11/11 FULL LIST
2011-11-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-03AR0104/11/10 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWIN
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-05AR0104/11/09 FULL LIST
2009-12-10AP01DIRECTOR APPOINTED PAUL FRANK DAINE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAINE
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR BARRY POND
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURNS
2009-01-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HASSAN
2008-06-11288aDIRECTOR APPOINTED PAUL DAINE
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-30363sRETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS
2007-06-06288aNEW DIRECTOR APPOINTED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-08363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-17363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13363sRETURN MADE UP TO 04/11/03; CHANGE OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-04-12288bDIRECTOR RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2002-01-23363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-04288bDIRECTOR RESIGNED
2001-07-11288bDIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks




Licences & Regulatory approval
We could not find any licences issued to ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding THE FOOTBALL FOUNDATION
LEGAL CHARGE 1999-04-23 Satisfied CATESBY ESTATES LIMITED
FIXED AND FLOATING CHARGE 1996-08-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1967-09-05 Outstanding THE MAYOR, ALDERMEN & AND BURGESSES OF THE BOROUGH OF ALTRINGHAM
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED

Intangible Assets
Patents
We have not found any records of ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED
Trademarks
We have not found any records of ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93210 - Activities of amusement parks and theme parks) as ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WA15 8AP