Cheltenham Town Association Football Club Limited


Cheltenham Town Association Football Club started in year 1937 as Private Limited Company with registration number 00324807. The Cheltenham Town Association Football Club company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Cheltenham at Whaddon Road. Postal code: GL52 5NA.

Currently there are 7 directors in the the company, namely Martin T., David B. and Paul B. and others. In addition one secretary - Paul G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheltenham Town Association Football Club Limited Address / Contact

Office Address Whaddon Road
Office Address2 Cheltenham
Town Cheltenham
Post code GL52 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00324807
Date of Incorporation Sat, 27th Feb 1937
Industry Activities of sport clubs
End of financial Year 31st May
Company age 87 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Martin T.

Position: Director

Appointed: 27 March 2023

David B.

Position: Director

Appointed: 22 November 2018

Paul B.

Position: Director

Appointed: 12 April 2017

David B.

Position: Director

Appointed: 01 September 2015

Clive G.

Position: Director

Appointed: 01 August 2015

John M.

Position: Director

Appointed: 28 March 2011

Paul G.

Position: Director

Appointed: 15 January 2010

Paul G.

Position: Secretary

Appointed: 27 February 2004

Colin F.

Position: Director

Resigned: 02 August 2016

Roger D.

Position: Secretary

Resigned: 29 May 1992

Richard L.

Position: Director

Appointed: 23 January 2020

Resigned: 09 March 2022

Martin T.

Position: Director

Appointed: 31 August 2017

Resigned: 30 April 2018

Andrew W.

Position: Director

Appointed: 12 April 2017

Resigned: 05 July 2021

Timothy R.

Position: Director

Appointed: 03 September 2012

Resigned: 05 January 2015

Timothy K.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2016

Paul R.

Position: Director

Appointed: 30 September 2010

Resigned: 30 June 2016

David L.

Position: Director

Appointed: 01 April 2009

Resigned: 12 May 2015

Simon K.

Position: Director

Appointed: 08 July 2004

Resigned: 07 January 2009

James H.

Position: Director

Appointed: 21 April 2004

Resigned: 11 July 2006

David R.

Position: Director

Appointed: 29 January 2002

Resigned: 12 May 2003

Barrie W.

Position: Director

Appointed: 28 September 2000

Resigned: 10 May 2010

Paul R.

Position: Director

Appointed: 30 December 1993

Resigned: 30 June 1999

Paul B.

Position: Director

Appointed: 30 December 1993

Resigned: 08 May 2018

John W.

Position: Director

Appointed: 30 December 1993

Resigned: 04 September 2008

David B.

Position: Director

Appointed: 02 December 1993

Resigned: 30 June 1999

Wayne A.

Position: Director

Appointed: 02 December 1993

Resigned: 30 June 1999

Brian S.

Position: Director

Appointed: 02 December 1993

Resigned: 17 November 2003

Brian S.

Position: Secretary

Appointed: 08 November 1993

Resigned: 17 November 2003

Arthur H.

Position: Secretary

Appointed: 29 May 1992

Resigned: 08 November 1993

Arthur H.

Position: Director

Appointed: 01 March 1992

Resigned: 31 May 2011

Roderick B.

Position: Director

Appointed: 30 October 1991

Resigned: 30 October 1991

Colin F.

Position: Director

Appointed: 30 October 1991

Resigned: 30 October 1991

David C.

Position: Director

Appointed: 04 September 1991

Resigned: 04 September 1992

David H.

Position: Director

Appointed: 04 September 1991

Resigned: 30 October 1991

Roger G.

Position: Director

Appointed: 04 September 1991

Resigned: 04 September 1992

Dennis D.

Position: Director

Appointed: 04 September 1991

Resigned: 30 March 1994

Roger D.

Position: Director

Appointed: 04 September 1991

Resigned: 30 October 1991

Roderick B.

Position: Director

Appointed: 04 September 1991

Resigned: 20 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Simon K. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ctfc Investments Limited that entered Grand Cayman, Cayman Islands as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Leopold Joseph Nominees Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Simon K.

Notified on 18 October 2016
Nature of control: 25-50% shares

Ctfc Investments Limited

PO BOX1990 Ky1-1004, Grand Cayman, Cayman Islands

Legal authority Limited Liability Companies Law
Legal form Limited Liability Company
Country registered Cayman Islands
Place registered Cayman Islands General Registry
Registration number 259476
Notified on 27 October 2018
Nature of control: 25-50% shares

Leopold Joseph Nominees Ltd

99 Gresham Street, London, EC2V 7NG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand438 1751 024 5181 315 5862 060 318819 424
Current Assets873 5741 137 2091 700 4232 688 1191 361 215
Debtors402 12784 251367 970456 071512 725
Net Assets Liabilities757 8971 318 7611 374 2302 102 7211 721 504
Other Debtors57 08436 467135 126148 078271 602
Property Plant Equipment1 843 0141 800 7871 726 0361 679 5442 880 650
Total Inventories33 27228 44016 86721 73029 066
Other
Accrued Liabilities Deferred Income959 530930 925902 320873 715845 110
Accumulated Amortisation Impairment Intangible Assets8 60320 31133 88241 75039 258
Accumulated Depreciation Impairment Property Plant Equipment1 921 7202 022 7332 120 4482 212 3272 302 871
Additions Other Than Through Business Combinations Intangible Assets 5 250 20 000150 000
Additions Other Than Through Business Combinations Property Plant Equipment 58 78622 96445 3871 291 650
Average Number Employees During Period8391103106106
Bank Borrowings    436 460
Creditors1 164 5011 225 9251 286 0321 220 6711 587 661
Debentures In Issue  80 00040 200 
Deferred Income959 530930 925902 320873 715845 110
Disposals Decrease In Amortisation Impairment Intangible Assets    -37 750
Disposals Intangible Assets    -37 750
Financial Liabilities204 971295 000288 834179 409211 259
Fixed Assets1 866 9111 818 2261 729 9041 695 5443 011 392
Increase From Amortisation Charge For Year Intangible Assets 11 70813 5717 86835 258
Increase From Depreciation Charge For Year Property Plant Equipment 101 01397 71591 87990 544
Intangible Assets23 89717 4393 86816 000130 742
Intangible Assets Gross Cost32 50037 75037 75057 750170 000
Net Current Assets Liabilities55 487726 460930 3581 627 848297 773
Number Shares Issued Fully Paid 1 886 4161 886 4162 096 7502 196 750
Other Creditors615 553217 712480 586525 148455 806
Other Remaining Borrowings  208 834215 527218 511
Par Value Share  111
Property Plant Equipment Gross Cost3 764 7343 823 5203 846 4843 891 8715 183 521
Raw Materials Consumables33 27228 44016 86721 73029 066
Total Assets Less Current Liabilities1 922 3982 544 6862 660 2623 323 3923 309 165
Total Borrowings3 00039 800288 834255 727654 971
Trade Creditors Trade Payables188 000153 237249 679315 914309 105
Trade Debtors Trade Receivables345 04347 784232 844457 993241 123

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st May 2022
filed on: 7th, February 2023
Free Download (13 pages)

Company search

Advertisements