THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Blundell Park Blundell Park, North East Lincolnshire, DN35 7PY
StatusACTIVE
Company No.00034760
CategoryPrivate Limited Company
Incorporated05 Sep 1891
Age132 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED is an active private limited company with number 00034760. It was incorporated 132 years, 7 months, 24 days ago, on 05 September 1891. The company address is Blundell Park Blundell Park, North East Lincolnshire, DN35 7PY.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Elizabeth Cook

Termination date: 2024-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Charles Jospeh Nicholson

Appointment date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: David Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 1878 Partners Limited

Change date: 2021-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 000347600013

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Chapman

Termination date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Ms Deborah Elizabeth Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-27

Officer name: Ian Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Day

Termination date: 2021-05-11

Documents

View document PDF

Miscellaneous

Date: 18 May 2021

Category: Miscellaneous

Type: MISC

Description: Certificate 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

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 May 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 17 May 2021

Category: Change-of-name

Type: RR02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 May 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 12

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Fenty

Cessation date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 1878 Partners Limited

Notification date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kristine Lisa Green

Appointment date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Stockwood

Appointment date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Andrew Pettit

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wood

Termination date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shelton Fenty

Termination date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 2,379,900 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Stephen Marley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Ian Scott Holloway

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 2,377,900 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Capital : 2,362,400 GBP

Date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Holloway

Appointment date: 2020-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2019

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-09

Officer name: Mr Philip David Day

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Shelton Fenty

Change date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr David Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Wood

Change date: 2018-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-31

Officer name: Ian Fleming

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Michael Christopher Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-31

Officer name: Ian Fleming

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Christopher Chapman

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Jonathan Wood

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Shelton Fenty

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Christopher Chapman

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Michael Christopher Chapman

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip David Day

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Lee Mullen

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 2,273,800 GBP

Date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-31

Capital : 2,246,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Mullen

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Marley

Appointment date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Capital : 2,112,400 GBP

Date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Day

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Wood

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Elsom

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roberts

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Capital : 1,857,600 GBP

Date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-31

Capital : 1,857,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2011

Action Date: 31 Jul 2011

Category: Capital

Type: SH01

Capital : 1,856,900 GBP

Date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-11

Capital : 1,331,900 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Furneaux

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parker

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 08 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 1,256,500 GBP

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF


Some Companies

BLATCHINGTONS LIMITED

60/62 BLATCHINGTON ROAD,SUSSEX,BN3 3YH

Number:00535176
Status:ACTIVE
Category:Private Limited Company

GBO SJAFORTJENESTER INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10366955
Status:ACTIVE
Category:Private Limited Company

HOME-START READING

7 SOUTHCOTE PARADE,READING,RG30 3DT

Number:05491570
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JSG WATCHES LTD

99 CHESTER ROAD,SUTTON COLDFIELD,B73 5BA

Number:11144377
Status:ACTIVE
Category:Private Limited Company

P. OLIVEIRA DREAM HOMES LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:04568836
Status:ACTIVE
Category:Private Limited Company

SIGNON SIGNMAKERS LTD

353A WIGHTMAN ROAD,LONDON,N8 0NA

Number:05959247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source