THE GRIMSBY TOWN FOOTBALL CLUB LIMITED
Overview
| Company Name | THE GRIMSBY TOWN FOOTBALL CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00034760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is THE GRIMSBY TOWN FOOTBALL CLUB LIMITED located?
| Registered Office Address | Blundell Park Cleethorpes DN35 7PY North East Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIMSBY TOWN FOOTBALL CLUB (THE) LIMITED | May 18, 2021 | May 18, 2021 |
| GRIMSBY TOWN FOOTBALL CLUB PLC(THE) LIMITED | May 17, 2021 | May 17, 2021 |
| GRIMSBY TOWN FOOTBALL CLUB PLC(THE) | Sep 05, 1891 | Sep 05, 1891 |
What are the latest accounts for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||||||||||||||
Previous accounting period extended from May 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr Wayne James Brightmore as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2025 with updates | 149 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jason Stockwood as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kristine Lisa Green as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brian Charles Jospeh Nicholson as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 02, 2025
| 4 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 151 pages | CS01 | ||||||||||||||||||
Director's details changed for Ms Polly Louise Bancroft on Jul 09, 2024 | 2 pages | CH01 | ||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2024
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Ms Polly Louise Bancroft as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Deborah Elizabeth Cook as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Mr Brian Charles Jospeh Nicholson as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Roberts as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 151 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 151 pages | CS01 | ||||||||||||||||||
Change of details for 1878 Partners Limited as a person with significant control on Aug 18, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANCROFT, Polly Louise | Director | Cleethorpes DN35 7PY North East Lincolnshire Blundell Park United Kingdom | England | British | 324415140002 | |||||
| BRIGHTMORE, Wayne James | Director | Cleethorpes DN35 7PY North East Lincolnshire Blundell Park United Kingdom | England | British | 342811930001 | |||||
| PETTIT, Andrew John | Director | EC1Y 2AB London 30 City Road United Kingdom | United Kingdom | British | 117477380005 | |||||
| FLEMING, Ian | Secretary | DN35 0UG Cleethorpes 39 Cheltenham Way North East Lincolnshire United Kingdom | British | 20225460003 | ||||||
| ARNELL, James Harold | Director | 57 Shaw Drive Scartho DN33 2JB Grimsby N E Lincolnshire | England | British | 20147990001 | |||||
| ASPINALL, Terence Clive | Director | 110 Bargate DN34 5AB Grimsby North East Lincolnshire | England | British | 8279170001 | |||||
| ASPINALL, Terence | Director | 16 Vaughan Avenue DN32 8GE Grimsby North East Lincolnshire | British | 8279160001 | ||||||
| BYGOTT, Stephen William | Director | 29a The Avenue Healing DN41 7NA Grimsby North East Lincolnshire | England | British | 25774400001 | |||||
| CARR, William Herbert | Director | The Becklands Barnoldby Le Beck DN37 0AS Grimsby North East Lincolnshire | British | 1939730001 | ||||||
| CHAPMAN, Michael Christopher | Director | Woodlands Lane Willingham Road LN8 3RE Market Rasen Woodlands Stables Lincolnshire United Kingdom | British | 85919630002 | ||||||
| CLYBURN, Thomas Frederick | Director | 57 Humberston Avenue Humberston DN36 4SR Grimsby North East Lincolnshire | British | 67720080001 | ||||||
| COOK, Deborah Elizabeth | Director | Blundell Park Cleethorpes DN35 7PY North East Lincolnshire | England | British | 286378880001 | |||||
| DAY, Philip David | Director | New Waltham DN36 4LZ Grimsby 47 Peaks Lane North East Lincolnshire United Kingdom | England | British | 146676420003 | |||||
| DUFFIELD, George William | Director | 10 Church Lane Immingham DN40 2EU Grimsby South Humberside | British | 10731760001 | ||||||
| ELSOM, John | Director | 2 South Cliff YO15 3LU Bridlington North Humberside | British | 86435540002 | ||||||
| EVERITT, Douglas Peter | Director | 9 Augusta Close DN34 4TF Grimsby North East Lincolnshire | British | 23740350001 | ||||||
| FENTY, John Shelton | Director | Humberston DN36 4SJ Grimsby 6 Humberston Avenue North East Lincolnshire United Kingdom | United Kingdom | British | 6928460006 | |||||
| FENTY, John Shelton | Director | 21 Marlborough Way DN35 0TR Cleethorpes South Humberside | British | 6928460003 | ||||||
| FURNEAUX, Peter William | Director | Richmond Waltham Road Brigsley DN37 0RQ Grimsby North East Lincolnshire | British | 1939750002 | ||||||
| FURNEAUX, Peter William | Director | 155 Humberston Avenue Humberston DN36 4SX Grimsby North East Lincolnshire | British | 1939750001 | ||||||
| GRAVES, Colin James | Director | 2 Brassey Hill Limpsfield RH8 0ES Oxted Surrey | British | 69670880001 | ||||||
| GREEN, Kristine Lisa | Director | DN32 7NT Grimsby 114 Park Street North East Lincolnshire United Kingdom | England | British | 190720610001 | |||||
| HOLLOWAY, Ian Scott | Director | Middlehill Box SN13 8QS Corsham Longridge House Wiltshire United Kingdom | United Kingdom | British | 221996800002 | |||||
| HUXFORD, Bryan Augustus | Director | Weelsby Park Lodge 168 Weelsby Road DN32 8PL Grimsby South Humberside | England | British | 35540230001 | |||||
| JACKSON, Charles Richard | Director | Loftus Hill Ferrensby HG5 9JT Knaresborough North Yorkshire | England | British | 1676810002 | |||||
| KING, Alec Edward | Director | The Old School House DL13 4PF Thornley Village Durham | British | 96507960001 | ||||||
| LAKE, Richard James | Director | Pokes Hole Cottage Hallington LN11 9RN Louth Lincolnshire | United Kingdom | British | 28891970001 | |||||
| LAMMING, Gordon | Director | 78 Cooper Lane Laceby DN37 7AS Grimsby North East Lincolnshire | British | 20225500001 | ||||||
| MAGER, John Robert | Director | Wold House Clixby Lane Grasby DN38 6AJ Barnetby North Lincolnshire | England | British | 5902520001 | |||||
| MARLEY, Stephen | Director | 70 Albatross Drive DN37 9PE Grimsby 'Woodview' North East Lincolnshire United Kingdom | United Kingdom | British | 6334320001 | |||||
| MULLEN, Lee | Director | Main Road Barnoldby-Le-Beck DN37 0BG Grimsby 'Beckside' North East Lincolnshire United Kingdom | England | British | 198527120001 | |||||
| NICHOLSON, Brian Charles Jospeh | Director | Cleethorpes DN35 7PY North East Lincolnshire Blundell Park United Kingdom | England | British | 102580390002 | |||||
| PARKER, Michael | Director | Old Post Office Lane DN18 6HH South Ferriby Humber Lodge North Lincolnshire | United Kingdom | British | 2785890001 | |||||
| RAMSDEN, Dudley Burton | Director | Southfield House Kenwick Road LN11 8NL Louth Lincolnshire | England | British | 13318800001 | |||||
| ROBERTS, David | Director | DN35 0EW Cleethorpes 9 Rymer Place North East Lincolnshire United Kingdom | United Kingdom | British | 76685650001 |
Who are the persons with significant control of THE GRIMSBY TOWN FOOTBALL CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1878 Partners Limited | May 05, 2021 | EC1Y 2AB London 30 City Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Fenty | Apr 06, 2016 | Humberston DN36 4S Grimsby 6 Humberston Avenue North East Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0