Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)
Company Information for

NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)

SIXFIELDS, UPTON WAY, NORTHAMPTON, NN5 5QA,
Company Registration Number
00183917
Private Limited Company
Active

Company Overview

About Northampton Town Football Club Limited(the)
NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) was founded on 1922-08-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Northampton Town Football Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)
 
Legal Registered Office
SIXFIELDS
UPTON WAY
NORTHAMPTON
NN5 5QA
Other companies in NN5
 
Filing Information
Company Number 00183917
Company ID Number 00183917
Date formed 1922-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB121345023  
Last Datalog update: 2023-09-05 12:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)
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 NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
JAMES STEPHEN WHITING
Company Secretary 2013-08-31
DAVID JOHN GELLIE BOWER
Director 2015-11-25
KELVIN BRIAN THOMAS
Director 2015-11-25
MICHAEL DAVID WAILING
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
YAT AU YEUNG
Director 2017-06-23 2018-03-28
GUI DONG ZHENG
Director 2017-06-23 2018-03-28
ANTHONY MICHAEL CARDOZA
Director 2003-05-12 2015-11-25
DAVID ANTHONY CARDOZA
Director 2003-02-14 2015-11-25
BARRY DAVID HANCOCK
Director 1992-05-23 2015-11-25
ANDREW DIGHTON CLARKE
Director 2013-08-01 2015-09-14
DAVID JOHN JACKSON
Director 2010-03-12 2015-06-17
NORMAN WILLIAM DENIS HOWELLS
Company Secretary 2003-03-01 2013-08-31
DAVID JOHN LINNELL
Director 2011-02-01 2013-07-10
ANTHONY LLOYD COLLETT
Director 2005-09-15 2010-12-24
BARRIE EGAN
Director 2003-02-14 2010-12-24
ANTHONY RICHARD CLARKE
Director 1999-03-30 2010-08-12
BARRY JACK STONHILL
Director 1992-05-23 2003-05-12
KENNETH WILLIAM GOOD
Director 2002-12-19 2003-04-26
BARRY JACK STONHILL
Company Secretary 1997-07-07 2003-03-01
PETER CHARLES RANDALL
Director 1999-03-30 2002-12-19
CHRISTOPHER CHARLES SMITH
Director 1996-09-23 2002-12-19
DAVID JOHN KERR
Director 1993-12-06 2001-09-30
BRIAN MARTIN LOMAX
Director 1992-05-23 1999-03-29
BARRY JOHN WARD
Director 1994-03-01 1998-08-01
BARRY WILLIAM COLLINS
Company Secretary 1993-10-12 1997-07-07
MARTIN ANDREW CHURCH
Director 1992-05-23 1997-07-07
BARRY WILLIAM COLLINS
Director 1993-08-07 1997-07-07
ROBERT JOHN CHURCH
Director 1993-12-16 1996-05-20
MARK ANDREW DEANE
Director 1992-05-23 1993-11-30
PHILIP ALBERT FROST
Director 1992-05-23 1993-10-12
PHILIP MARK HOUGH
Company Secretary 1992-05-23 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GELLIE BOWER FANTASTICAL LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active - Proposal to Strike off
DAVID JOHN GELLIE BOWER SELECTATEAM LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-19
DAVID JOHN GELLIE BOWER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-09-19
DAVID JOHN GELLIE BOWER REED COURT (SWINDON) MANAGEMENT COMPANY LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
DAVID JOHN GELLIE BOWER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
DAVID JOHN GELLIE BOWER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
DAVID JOHN GELLIE BOWER WASTEC LIMITED Director 2001-11-08 CURRENT 2001-11-06 Active
DAVID JOHN GELLIE BOWER BOWER MAPSON LIMITED Director 1995-01-13 CURRENT 1994-10-06 Liquidation
KELVIN BRIAN THOMAS FANTASTICAL LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active - Proposal to Strike off
KELVIN BRIAN THOMAS NORTHAMPTON TOWN VENTURES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
KELVIN BRIAN THOMAS SELECTATEAM LIMITED Director 2014-05-12 CURRENT 2013-05-24 Dissolved 2017-09-19
MICHAEL DAVID WAILING SERVIS PENSION TRUST LIMITED Director 1993-03-31 CURRENT 1984-03-29 Active
MICHAEL DAVID WAILING CARLYLE INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1987-08-28 Liquidation

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
2023-07-28CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-19AP01DIRECTOR APPOINTED MR THOMAS JOHN CLIFFE
2021-09-29AP01DIRECTOR APPOINTED MR JAMES STEPHEN WHITING
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GUI ZHENG
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR YAT AU YEUNG
2017-09-27PSC02Notification of Northampton Town Ventures Limited as a person with significant control on 2016-04-06
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2792251
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-20AP01DIRECTOR APPOINTED MR YAT AU YEUNG
2017-07-20AP01DIRECTOR APPOINTED MR GUI DONG ZHENG
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001839170015
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001839170013
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001839170014
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001839170012
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2792251
2016-07-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID WAILING
2015-11-27AP01DIRECTOR APPOINTED MR KELVIN BRIAN THOMAS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HANCOCK
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARDOZA
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARDOZA
2015-11-26AP01DIRECTOR APPOINTED MR DAVID JOHN GELLIE BOWER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIGHTON CLARKE
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2342251
2015-08-03AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2015-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HANCOCK / 12/11/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CARDOZA / 12/11/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL CARDOZA / 12/11/2014
2014-11-12SH0105/03/14 STATEMENT OF CAPITAL GBP 2122251
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001839170015
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001839170014
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2022251
2014-07-15AR0123/05/14 CHANGES
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001839170013
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-16ANNOTATIONClarification
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001839170012
2013-09-27AP01DIRECTOR APPOINTED MR ANDREW DIGHTON CLARKE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINNELL
2013-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WHITING / 17/09/2013
2013-09-17AP03SECRETARY APPOINTED MR JAMES WHITING
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY NORMAN HOWELLS
2013-06-13AR0123/05/13 FULL LIST
2013-05-28SH0123/05/13 STATEMENT OF CAPITAL GBP 2020056
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-25RES01ALTER ARTICLES 15/03/2013
2012-12-31SH0131/12/12 STATEMENT OF CAPITAL GBP 2020056
2012-09-21SH0121/09/12 STATEMENT OF CAPITAL GBP 2017797
2012-07-26AR0123/05/12 CHANGES
2012-07-11AR0109/06/11 FULL LIST
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-01SH0101/02/12 STATEMENT OF CAPITAL GBP 1989570
2011-08-19SH0119/08/11 STATEMENT OF CAPITAL GBP 1989570
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-25SH0125/03/11 STATEMENT OF CAPITAL GBP 1979623
2011-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN LINNELL
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE EGAN
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLETT
2010-11-05SH0131/10/10 STATEMENT OF CAPITAL GBP 1979623
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2010-07-27AR0118/06/10 CHANGES
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-17AP01DIRECTOR APPOINTED MR DAVID JOHN JACKSON
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / BARRIE EGAN / 17/08/2009
2009-07-30363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-07-1788(2)AD 17/07/09-17/07/09 GBP SI 100@1=100 GBP IC 1914761/1914861
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-2688(2)CAPITALS NOT ROLLED UP
2008-09-2588(2)AD 11/09/08-11/09/08 GBP SI 1936@1=1936 GBP IC 1912825/1914761
2008-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-05363sRETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS
2008-05-0988(2)AD 08/05/08-08/05/08 GBP SI 3@1=3 GBP IC 1912822/1912825
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-0588(2)AD 01/06/07-30/06/07 GBP SI 2420@1=2420 GBP IC 1910402/1912822
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-1788(2)RAD 11/09/07-11/09/07 £ SI 646@1=646 £ IC 1909756/1910402
2007-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-05363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-1288(2)RAD 01/07/06-30/03/07 £ SI 152991@1=152991 £ IC 1756765/1909756
2006-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sRETURN MADE UP TO 23/05/06; CHANGE OF MEMBERS
2006-06-0888(2)RAD 01/05/06-15/05/06 £ SI 3334@1=3334 £ IC 1750097/1753431
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-21123NC INC ALREADY ADJUSTED 26/09/03
2003-10-09RES04£ NC 3100000/5100000
2003-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-27123NC INC ALREADY ADJUSTED 12/05/03
2003-05-27288bDIRECTOR RESIGNED
2003-05-27RES04£ NC 1100000/3100000 12/0
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-22288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
1995-06-13Return made up to 23/05/95; full list of members
1994-12-02Registered office changed on 02/12/94 from:\abington avenue, northampton, NN1 4PS
1994-11-07Director resigned
1994-09-29FULL ACCOUNTS MADE UP TO 31/12/92
1994-07-26Ad 13/06/94--------- si 6500@1=6500 ic 200410/206910
1994-07-26Registered office changed on 26/07/94 from:\4TH floor, new guild house,, 45 great charles street, queensway, birmingham B3 2LX
1994-06-28Ad 13/06/94--------- si 6600@1=6600 ic 193810/200410
1994-06-14Accounting reference date shortened from 31/12 to 30/06
1994-03-07New director appointed
1994-02-03New director appointed
1993-10-27Director resigned
1993-09-09New director appointed
1993-06-22Return made up to 23/05/93; no change of members
1993-03-03Registered office changed on 03/03/93 from:\the county ground, northampton, NN1 4PS
1992-09-18New director appointed
1992-09-08Return made up to 23/05/92; full list of members
1992-03-30New director appointed
1992-03-13Director resigned
1992-02-20FULL ACCOUNTS MADE UP TO 30/04/90
1991-12-05New director appointed
1991-11-01Ad 30/10/91--------- si 30000@1=30000 ic 163710/193710
1991-06-10Director resigned;new director appointed
1991-05-12AUDITOR'S RESIGNATION
1991-03-06Director resigned
1991-03-03Director's particulars changed
1991-01-07Accounting reference date shortened from 30/04 to 31/12
1990-08-24FULL ACCOUNTS MADE UP TO 30/04/89
1990-08-24Return made up to 23/05/90; change of members
1990-08-23Ad 01/12/89--------- si 410@1=410 ic 183710/184120
1990-06-28FULL ACCOUNTS MADE UP TO 30/04/88
1990-01-29Return made up to 07/08/89; full list of members
1989-09-04AUDITOR'S RESIGNATION
1989-08-02New director appointed
1989-04-13New director appointed
1989-04-06Director resigned
1989-02-28Director resigned
1989-02-07New director appointed
1988-11-16Return made up to 09/09/88; full list of members
1988-11-02Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-11-02ARTICLES OF ASSOCIATION
1988-04-29FULL ACCOUNTS MADE UP TO 30/04/87
1988-02-17Director resigned
1988-01-28New director appointed
1988-01-11New director appointed
1987-12-15Secretary resigned;director resigned
1987-11-09Director resigned
1987-10-29Director resigned
1987-09-25Return made up to 14/07/87; full list of members
1987-09-23FULL ACCOUNTS MADE UP TO 30/04/86
1986-12-03Secretary resigned
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-12-09
Petitions to Wind Up (Companies)2015-10-15
Fines / Sanctions
No fines or sanctions have been issued against NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-23 Satisfied BARCLAYS BANK PLC
2014-07-26 Satisfied NORTHAMPTON BOROUGH COUNCIL
2014-05-02 Satisfied NORTHAMPTON BOROUGH COUNCIL
2013-10-09 Satisfied NORTHAMPTON BOROUGH COUNCIL
DEBENTURE 2008-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-25 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1995-09-25 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-03-15 Satisfied MESSRS PANNELL KERR FORSTER
LEGAL MORTGAGE 1983-11-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-07-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-07-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-07-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-08-07 Satisfied NORTHAMPTON & MIDLANDS BUILDING SOCIETY.
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1971-05-18 Satisfied NORTHAMPTON & MIDLANDS BUILDING SOCIETY
LEGAL CHARGE 1953-07-03 Satisfied THE NORTHAMPTON AND MIDLANDS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE)
Trademarks
We have not found any records of NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE). 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 (93110 - Operation of sports facilities) as NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyNORTHAMPTON TOWN FOOTBALL CLUB LIMITED (THE)Event Date2015-10-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6496 A Petition to wind up the above-named Company, Registration Number 00183917, of ,Sixfields, Upton Way, Northampton, NN5 5QA, presented on 1 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyNORTHAMPTON TOWN FOOTBALL CLUB LIMITED (THE)Event Date2015-10-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6496 A Petition to wind up the above-named Company, Registration Number 00183917 of ,Sixfields, Upton Way, Northampton, NN5 5QA, presented on 1 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 30 November 2015 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) 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 NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) 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.