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

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

BLUNDELL PARK, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 7PY,
Company Registration Number
00034760
Private Limited Company
Active

Company Overview

About The Grimsby Town Football Club Ltd
THE GRIMSBY TOWN FOOTBALL CLUB LIMITED was founded on 1891-09-05 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". The Grimsby Town 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
THE GRIMSBY TOWN FOOTBALL CLUB LIMITED
 
Legal Registered Office
BLUNDELL PARK
CLEETHORPES
NORTH EAST LINCOLNSHIRE
DN35 7PY
Other companies in DN35
 
Filing Information
Company Number 00034760
Company ID Number 00034760
Date formed 1891-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 19:13:22
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 THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
IAN FLEMING
Company Secretary 1991-10-31
MICHAEL CHRISTOPHER CHAPMAN
Director 2002-11-12
PHILIP DAVID DAY
Director 2013-11-28
JOHN SHELTON FENTY
Director 2001-07-18
STEPHEN MARLEY
Director 2015-02-02
JONATHAN WOOD
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MULLEN
Director 2015-06-08 2017-01-05
DAVID ROBERTS
Director 2013-08-06 2016-06-15
JOHN ELSOM
Director 2002-12-09 2013-08-07
PETER WILLIAM FURNEAUX
Director 1999-12-16 2011-03-09
MICHAEL PARKER
Director 2009-11-10 2011-03-01
MICHAEL ROWLAND DAMIAN ROUSE
Director 2001-08-01 2004-09-09
JAMES HAROLD ARNELL
Director 2000-02-22 2002-12-16
COLIN JAMES GRAVES
Director 2000-04-03 2002-12-16
DUDLEY BURTON RAMSDEN
Director 2001-01-16 2002-12-16
ALEC EDWARD KING
Director 2000-06-14 2002-07-26
CHARLES RICHARD JACKSON
Director 2000-02-21 2001-05-31
DOUGLAS PETER EVERITT
Director 1999-12-16 2001-05-15
BRYAN AUGUSTUS HUXFORD
Director 1999-12-16 2001-05-15
RICHARD JAMES LAKE
Director 2000-01-21 2001-05-15
ADAM JONATHAN WHEATLEY
Director 2000-07-26 2001-03-10
THOMAS FREDERICK CLYBURN
Director 1999-12-16 2000-04-19
TERENCE CLIVE ASPINALL
Director 1996-07-17 1999-12-16
STEPHEN WILLIAM BYGOTT
Director 1998-07-30 1999-12-16
WILLIAM HERBERT CARR
Director 1991-10-31 1999-12-16
JOHN SHELTON FENTY
Director 1999-03-09 1999-12-16
MICHAEL ROWLAND DAMIAN ROUSE
Director 1998-07-30 1999-12-16
JOHN STAPP TEANBY
Director 1995-06-30 1999-12-16
TERENCE ASPINALL
Director 1991-10-31 1998-08-04
GORDON LAMMING
Director 1991-10-31 1998-07-31
JOHN ROBERT MAGER
Director 1991-10-31 1998-07-31
TERENCE CLIFFORD SMITH
Director 1996-07-17 1997-06-02
PETER WILLIAM FURNEAUX
Director 1991-10-31 1995-11-16
GEORGE WILLIAM DUFFIELD
Director 1991-10-31 1994-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHELTON FENTY TOPCON PROPERTIES LIMITED Director 2011-08-24 CURRENT 2011-08-11 Dissolved 2015-01-13
JOHN SHELTON FENTY FSF DORMANT LIMITED Director 2010-01-18 CURRENT 1985-08-19 Liquidation
JOHN SHELTON FENTY FIVE STAR FISH IN WAITING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active
JOHN SHELTON FENTY GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) Director 2006-01-20 CURRENT 1985-05-22 Active
STEPHEN MARLEY GRIMSBY LEASEHOLDING LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active

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
2024-06-24DIRECTOR APPOINTED MS POLLY LOUISE BANCROFT
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH COOK
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH COOK
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-01-11AP01DIRECTOR APPOINTED MR BRIAN CHARLES JOSPEH NICHOLSON
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2024-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11Change of details for 1878 Partners Limited as a person with significant control on 2021-08-18
2022-11-11PSC05Change of details for 1878 Partners Limited as a person with significant control on 2021-08-18
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000347600013
2022-03-23MR05
2022-02-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER CHAPMAN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER CHAPMAN
2022-01-13CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-24DIRECTOR APPOINTED MS DEBORAH ELIZABETH COOK
2021-12-24AP01DIRECTOR APPOINTED MS DEBORAH ELIZABETH COOK
2021-08-27TM02Termination of appointment of Ian Fleming on 2021-08-27
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID DAY
2021-05-18MISCCertificate of fact of re-registration. The company was re-registered as the grimsby town football club LIMITED and not as shown on the certificate as grimsby town football club PLC (the) LIMITED
2021-05-17RES02Resolutions passed:
  • Resolution of re-registration
2021-05-17MARRe-registration of memorandum and articles of association
2021-05-17CERT10Certificate of re-registration from Public Limited Company to Private
2021-05-17RR02Re-registration from a public company to a private limited company
2021-05-14MR05All of the property or undertaking has been released from charge for charge number 12
2021-05-10PSC07CESSATION OF JOHN FENTY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07PSC02Notification of 1878 Partners Limited as a person with significant control on 2021-05-05
2021-05-07AP01DIRECTOR APPOINTED ANDREW PETTIT
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHELTON FENTY
2021-03-02SH0128/02/21 STATEMENT OF CAPITAL GBP 2379900
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARLEY
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT HOLLOWAY
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-11SH0130/11/20 STATEMENT OF CAPITAL GBP 2377900
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-24SH0131/08/20 STATEMENT OF CAPITAL GBP 2362400
2020-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-28AP01DIRECTOR APPOINTED MR IAN HOLLOWAY
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-09CH01Director's details changed for Mr Philip David Day on 2019-11-09
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-04CH01Director's details changed for Mr John Shelton Fenty on 2019-11-04
2019-10-24AP01DIRECTOR APPOINTED MR DAVID ROBERTS
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-01CH01Director's details changed for Mr Philip David Day on 2018-10-31
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN FLEMING on 2018-10-31
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 2275000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE MULLEN
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2273800
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2273800
2016-09-07SH0131/08/16 STATEMENT OF CAPITAL GBP 2273800
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2246000
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-04SH0131/08/15 STATEMENT OF CAPITAL GBP 2246000
2015-06-15AP01DIRECTOR APPOINTED MR LEE MULLEN
2015-02-05AP01DIRECTOR APPOINTED MR STEPHEN MARLEY
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2113500
2014-11-10AR0131/10/14 FULL LIST
2014-02-24SH0130/11/13 STATEMENT OF CAPITAL GBP 2112400
2013-12-17AP01DIRECTOR APPOINTED MR PHILIP DAVID DAY
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-19AR0131/10/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED JONATHAN WOOD
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELSOM
2013-09-02AP01DIRECTOR APPOINTED MR DAVID ROBERTS
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-06AR0131/10/12 BULK LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-11AR0131/10/11 FULL LIST
2011-11-10SH0131/10/11 STATEMENT OF CAPITAL GBP 1857600
2011-11-10SH0131/10/11 STATEMENT OF CAPITAL GBP 1857600
2011-08-12SH0131/07/11 STATEMENT OF CAPITAL GBP 1856900
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURNEAUX
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2011-03-18SH0111/03/11 STATEMENT OF CAPITAL GBP 1331900
2010-11-08AR0131/10/10 CHANGES
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-19SH0130/09/10 STATEMENT OF CAPITAL GBP 1256500
2010-02-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17RES13AUTHORISE DIR TO ALLOT SECURITIES 27/11/2009
2010-02-17RES13MAX AMOUNT OF SHARES REVOKED 27/11/2009
2009-12-09AP01DIRECTOR APPOINTED MICHAEL PARKER
2009-11-20AR0131/10/09 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS
2005-11-1688(2)RAD 01/11/04-31/10/05 £ SI 106@100=10600 £ SI 328@50=16400 £ IC 323750/350750
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS
2004-11-0888(2)RAD 01/11/03-31/10/04 £ SI 130@50=6500 £ IC 317250/323750
2004-10-04288bDIRECTOR RESIGNED
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/10/03; BULK LIST AVAILABLE SEPARATELY
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-28363sRETURN MADE UP TO 31/10/02; CHANGE OF MEMBERS
2002-11-27288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR 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 THE GRIMSBY TOWN 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 THE GRIMSBY TOWN FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-10 Outstanding JOHN SHELTON FENTY
DEPOSIT AGREEMENT 2004-07-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-12 Satisfied JOHN FENTY
DEBENTURE 2001-02-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1981-08-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-08-01 Outstanding LLOYDS BANK PLC
MORTGAGE 1970-07-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1963-04-09 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1960-03-28 Satisfied GT. GRIMSBY AND NORTH LINCS. PERMANENT BUILDING SOCIETY.
MORTGAGE 1957-08-26 Satisfied HALIFAX BLDG SOCY.
MORTGAGE 1956-12-04 Satisfied HALIFAX BLDG SOCY.
MORTGAGE 1933-03-25 Satisfied LLOYDS BANK PLC
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

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 THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where THE GRIMSBY TOWN 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 THE GRIMSBY TOWN 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 THE GRIMSBY TOWN 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 DN35 7PY