Forge Lane Sports Ground Cic HOLMFIRTH


Forge Lane Sports Ground Cic started in year 2015 as Community Interest Company with registration number 09599316. The Forge Lane Sports Ground Cic company has been functioning successfully for nine years now and its status is active. The firm's office is based in Holmfirth at 32 Leyfield Bank. Postal code: HD9 1XU. Since 2017-12-19 Forge Lane Sports Ground Cic is no longer carrying the name Dixon Sports.

The company has 3 directors, namely James C., David B. and Jan H.. Of them, Jan H. has been with the company the longest, being appointed on 1 August 2023 and James C. and David B. have been with the company for the least time - from 17 January 2024. As of 5 May 2024, there were 5 ex directors - Timothy M., Phil D. and others listed below. There were no ex secretaries.

Forge Lane Sports Ground Cic Address / Contact

Office Address 32 Leyfield Bank
Town Holmfirth
Post code HD9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09599316
Date of Incorporation Tue, 19th May 2015
Industry Activities of sport clubs
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James C.

Position: Director

Appointed: 17 January 2024

David B.

Position: Director

Appointed: 17 January 2024

Jan H.

Position: Director

Appointed: 01 August 2023

Sheffield Canoe Club

Position: Corporate Director

Appointed: 27 September 2021

Stocksbridge Park Steels Juniors Football Club

Position: Corporate Secretary

Appointed: 05 August 2020

Timothy M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 August 2023

Phil D.

Position: Director

Appointed: 10 October 2016

Resigned: 01 August 2020

Michael C.

Position: Director

Appointed: 19 May 2015

Resigned: 10 March 2018

Nicholas S.

Position: Director

Appointed: 19 May 2015

Resigned: 09 May 2016

Ian H.

Position: Director

Appointed: 19 May 2015

Resigned: 10 January 2024

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Sheffield Canoe Club from Sheffield, England. This PSC is categorised as "an uk limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Stocksbridge Park Steels Juniors Football Club that put Sheffield, England as the address. This PSC has a legal form of "an unincorporated sports club" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Jan H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sheffield Canoe Club

36 Fields End, Oxspring, Sheffield, S36 8WH, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Notified on 17 January 2024
Nature of control: significiant influence or control

Stocksbridge Park Steels Juniors Football Club

Forge Lane Sports Ground Forge Lane, Oughtibridge, Sheffield, S35 0GG, England

Legal authority Football Association
Legal form Unincorporated Sports Club
Notified on 17 January 2024
Nature of control: significiant influence or control

Jan H.

Notified on 10 January 2024
Nature of control: significiant influence or control

Ian H.

Notified on 31 May 2016
Ceased on 10 January 2024
Nature of control: 25-50% shares

Philip D.

Notified on 31 May 2016
Ceased on 24 May 2020
Nature of control: 25-50% shares

Company previous names

Dixon Sports December 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-31
Net Worth1 098
Balance Sheet
Cash Bank In Hand225
Current Assets225
Net Assets Liabilities Including Pension Asset Liability1 098
Reserves/Capital
Shareholder Funds1 098
Other
Accruals Deferred Income278
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Creditors Due After One Year190
Creditors Due Within One Year10
Fixed Assets1 350
Net Current Assets Liabilities215
Total Assets Less Current Liabilities1 566

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 245 High Street Ecclesfield Sheffield South Yorkshire S35 9XB England to 32 Leyfield Bank Holmfirth West Yorkshire HD9 1XU on 2023-10-11
filed on: 11th, October 2023
Free Download (1 page)

Company search