Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED
Company Information for

THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED

52 CHARLECOTE ROAD, POYNTON, STOCKPORT, CHESHIRE, SK12 1DL,
Company Registration Number
03049324
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lancashire & Cheshire Amateur Football League Ltd
THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED was founded on 1995-04-25 and has its registered office in Stockport. The organisation's status is listed as "Active". The Lancashire & Cheshire Amateur Football League Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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 LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED
 
Legal Registered Office
52 CHARLECOTE ROAD
POYNTON
STOCKPORT
CHESHIRE
SK12 1DL
Other companies in SK14
 
Filing Information
Company Number 03049324
Company ID Number 03049324
Date formed 1995-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED
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 LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MICHAEL DAVIES
Company Secretary 2008-03-31
BRIAN MICHAEL DAVIES
Director 2008-03-31
PHILIP FAULKNER
Director 2014-07-21
GEOFFREY GEORGE GARNETT
Director 1996-06-13
HARRY JACK
Director 2003-08-21
MALCOLM KERSHAW
Director 2014-07-21
DAVID EDWARD KING
Director 1996-06-13
KEITH LESLIE MARSDEN
Director 1996-06-13
MICHAEL ANTHONY YATES
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH TRELFA
Director 1997-06-19 2014-07-21
BENJAMIN PETER HOWARTH
Director 1996-06-13 2012-09-02
JOHN RODNEY HOWARD
Director 1996-06-13 2008-07-28
JOHN RODNEY HOWARD
Company Secretary 2005-08-18 2008-03-31
GORDON SUTTON
Director 2003-08-21 2008-03-23
BENJAMIN PETER HOWARTH
Company Secretary 1996-06-13 2005-08-18
JOHN FRANCIS MELIA
Director 1998-07-02 2005-06-23
MAURICE JOHN STANLEY
Director 1996-06-13 2005-06-23
MALCOLM CARR
Director 1998-07-02 1999-06-17
ROBERT PALIN HOLT
Director 1996-06-13 1999-06-17
DAVID KINDER
Director 1996-06-13 1999-06-17
JAMES PATRICK MURPHY
Director 1997-06-19 1998-07-02
DAVID JOHN WILD
Director 1996-06-13 1998-07-02
JAMES CHORLTON EDMONDSON
Director 1996-06-13 1997-06-19
GEOFFREY DALE SMITH
Director 1996-06-13 1997-06-19
ANDREW MARK JOHN OPENSHAW BLOWER
Company Secretary 1996-04-09 1996-06-13
ANDREW MARK JOHN OPENSHAW BLOWER
Director 1996-04-09 1996-06-13
RICHARD CHRISTOPHER WILLIAM PARKINSON
Director 1996-04-09 1996-06-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-25 1996-04-09
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-25 1996-04-09
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-04-25 1996-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MICHAEL DAVIES GREEN LIGHT ENERGY SOLUTIONS LTD Director 2010-10-04 CURRENT 2010-10-04 Dissolved 2016-08-02
BRIAN MICHAEL DAVIES SUNDEC TRAVEL LIMITED Director 2001-04-24 CURRENT 2001-03-26 Active - Proposal to Strike off
PHILIP FAULKNER THE OAKS MANAGEMENT COMPANY (SALFORD) LIMITED Director 2016-06-15 CURRENT 2006-08-15 Active
PHILIP FAULKNER RIVERDALE MANAGEMENT COMPANY LIMITED Director 2016-04-15 CURRENT 1991-09-06 Active
PHILIP FAULKNER GP FACILITIES MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Active
PHILIP FAULKNER ASHCROFT COURT MANAGEMENT COMPANY LIMITED Director 2007-05-08 CURRENT 2006-12-18 Active
PHILIP FAULKNER LIMESIDE MANAGEMENT LIMITED Director 2007-01-31 CURRENT 2006-06-05 Active
PHILIP FAULKNER GP PROPERTY MANAGEMENT LTD Director 2006-09-20 CURRENT 2006-09-20 Active
PHILIP FAULKNER CHESHIRE PROPERTY COMPANY LIMITED Director 1998-04-17 CURRENT 1998-03-27 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
2024-05-01CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29SECRETARY'S DETAILS CHNAGED FOR MR SCOTT WHITE on 2023-09-29
2023-09-29Director's details changed for Mr Scott White on 2023-09-29
2023-09-29Director's details changed for Mr John Melia on 2023-09-29
2023-09-29Director's details changed for Keith Leslie Marsden on 2023-09-29
2023-09-29Director's details changed for Mr Timothy Roebuck on 2023-09-29
2023-09-29Director's details changed for Harry Jack on 2023-09-29
2023-09-29Director's details changed for Mr Brian Michael Davies on 2023-09-29
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England
2023-09-29Director's details changed for Mr Philip Faulkner on 2023-09-29
2023-08-15Appointment of Mr Scott White as company secretary on 2023-07-13
2023-08-15DIRECTOR APPOINTED MR SCOTT WHITE
2023-08-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS HOWARD
2023-08-14Termination of appointment of Stephen Francis Howard on 2023-07-13
2023-05-04Director's details changed for Mr Philip Faulkner on 2023-05-03
2023-05-04Director's details changed for Harry Jack on 2023-05-03
2023-05-04SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN FRANCIS HOWARD on 2023-05-03
2023-05-04Director's details changed for Mr Brian Michael Davies on 2023-05-03
2023-05-04Director's details changed for Mr Michael Anthony Yates on 2023-05-03
2023-05-04Director's details changed for Keith Leslie Marsden on 2023-05-03
2023-05-04Director's details changed for Mr John Melia on 2023-05-03
2023-05-04Director's details changed for Mr Timothy Roebuck on 2023-05-03
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Pinfold Barn Lymm Road Thelwall Warrington WA4 2TG England
2022-09-14DIRECTOR APPOINTED MR STEPHEN FRANCIS HOWARD
2022-09-14Appointment of Mr Stephen Francis Howard as company secretary on 2022-07-26
2022-09-14DIRECTOR APPOINTED MR TIMOTHY ROEBUCK
2022-09-14Termination of appointment of Brian Michael Davies on 2022-07-26
2022-09-14TM02Termination of appointment of Brian Michael Davies on 2022-07-26
2022-09-14AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS HOWARD
2022-09-14AP03Appointment of Mr Stephen Francis Howard as company secretary on 2022-07-26
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Pinfold Barn Lymm Road Thelwall Warrington WA4 2TG England
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-08-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-16AP01DIRECTOR APPOINTED MR JOHN MELIA
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD KING
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM C/O Parker Gradwell & Co 17 Chapel Street Hyde Cheshire SK14 1LF
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-05-05AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-03CH01Director's details changed for Mr Michael Anthony Yates on 2013-12-18
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AP01DIRECTOR APPOINTED MR MALCOLM KERSHAW
2015-03-20AP01DIRECTOR APPOINTED MR PHILIP FAULKNER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TRELFA
2014-08-11RES01ADOPT ARTICLES 11/08/14
2014-05-01AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE MARSDEN / 22/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD KING / 08/09/2013
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL DAVIES / 11/04/2014
2014-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAVIES / 11/04/2014
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-19RES01ADOPT ARTICLES 20/06/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY YATES / 22/12/2012
2013-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAVIES / 18/02/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAVIES / 18/02/2012
2013-05-10AR0125/04/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARTH
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-04AR0125/04/12 NO MEMBER LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-19RES01ADOPT ARTICLES 16/06/2011
2011-05-04AR0125/04/11 NO MEMBER LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-18RES01ADOPT ARTICLES 04/11/2010
2010-07-13RES01ADOPT ARTICLES 17/06/2010
2010-04-29AR0125/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY YATES / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TRELFA / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE MARSDEN / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD KING / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JACK / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE GARNETT / 25/04/2010
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18363aANNUAL RETURN MADE UP TO 25/04/09
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-22288aDIRECTOR APPOINTED MR MICHAEL ANTHONY YATES
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOWARD
2008-06-19363aANNUAL RETURN MADE UP TO 25/04/08
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-31288aDIRECTOR AND SECRETARY APPOINTED BRIAN MICHAEL DAVIES
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY JOHN HOWARD
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GORDON SUTTON
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-30363aANNUAL RETURN MADE UP TO 25/04/07
2006-05-12363aANNUAL RETURN MADE UP TO 25/04/06
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-03363sANNUAL RETURN MADE UP TO 25/04/05
2004-05-12363sANNUAL RETURN MADE UP TO 25/04/04
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-05-04363sANNUAL RETURN MADE UP TO 25/04/03
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-07363sANNUAL RETURN MADE UP TO 25/04/02
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-03363sANNUAL RETURN MADE UP TO 25/04/01
2000-05-09363sANNUAL RETURN MADE UP TO 25/04/00
2000-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE 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 LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-07-01 £ 6,099
Creditors Due Within One Year 2011-07-01 £ 5,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 5,575
Cash Bank In Hand 2011-07-01 £ 10,415
Current Assets 2012-07-01 £ 8,868
Current Assets 2011-07-01 £ 15,249
Debtors 2012-07-01 £ 3,293
Debtors 2011-07-01 £ 4,834
Shareholder Funds 2012-07-01 £ 2,769
Shareholder Funds 2011-07-01 £ 9,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED
Trademarks
We have not found any records of THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE 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 (93120 - Activities of sport clubs) as THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE 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 LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE 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 LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE 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.