Accrington Stanley Football Club Limited LANCASHIRE


Founded in 1976, Accrington Stanley Football Club, classified under reg no. 01287721 is an active company. Currently registered at Livingstone Road BB5 5BX, Lancashire the company has been in the business for 48 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely David B., Thomas O. and Virginia H. and others. Of them, Andrew H. has been with the company the longest, being appointed on 28 October 2015 and David B. has been with the company for the least time - from 2 April 2016. At the moment 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.

Accrington Stanley Football Club Limited Address / Contact

Office Address Livingstone Road
Office Address2 Accrington
Town Lancashire
Post code BB5 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287721
Date of Incorporation Wed, 24th Nov 1976
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David B.

Position: Director

Appointed: 02 April 2016

Thomas O.

Position: Director

Appointed: 13 November 2015

Virginia H.

Position: Director

Appointed: 13 November 2015

Andrew H.

Position: Director

Appointed: 28 October 2015

Philip T.

Position: Secretary

Resigned: 06 August 2006

John A.

Position: Secretary

Resigned: 27 July 1993

Murray D.

Position: Director

Appointed: 24 September 2012

Resigned: 11 March 2013

Vernon Y.

Position: Director

Appointed: 27 July 2012

Resigned: 28 April 2013

William H.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Anthony C.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Demetrakis N.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Alan P.

Position: Director

Appointed: 17 June 2012

Resigned: 11 March 2013

John G.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Oliver S.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Robert H.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

James K.

Position: Director

Appointed: 17 June 2012

Resigned: 03 September 2013

John N.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Philip C.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Giuseppe C.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Geoffrey H.

Position: Director

Appointed: 17 June 2012

Resigned: 28 October 2015

Robert H.

Position: Director

Appointed: 04 May 2012

Resigned: 10 August 2013

David L.

Position: Director

Appointed: 20 February 2012

Resigned: 28 October 2015

Peter S.

Position: Director

Appointed: 19 February 2011

Resigned: 10 December 2014

Ilyas K.

Position: Director

Appointed: 07 November 2009

Resigned: 04 May 2012

David O.

Position: Director

Appointed: 26 July 2009

Resigned: 26 March 2011

Geoff H.

Position: Director

Appointed: 30 November 2007

Resigned: 03 November 2009

Peter M.

Position: Director

Appointed: 30 November 2007

Resigned: 08 August 2016

Geoff H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 03 November 2009

James K.

Position: Director

Appointed: 06 August 2006

Resigned: 03 November 2009

William H.

Position: Director

Appointed: 06 August 2006

Resigned: 03 November 2009

Hannah B.

Position: Secretary

Appointed: 06 August 2006

Resigned: 02 December 2009

Mark T.

Position: Director

Appointed: 06 August 2006

Resigned: 03 November 2009

Graham C.

Position: Director

Appointed: 01 March 2004

Resigned: 05 February 2008

David T.

Position: Director

Appointed: 01 March 2004

Resigned: 06 August 2006

Thomas W.

Position: Director

Appointed: 01 May 2000

Resigned: 30 June 2004

Stanley S.

Position: Director

Appointed: 03 October 1996

Resigned: 01 May 2000

Frank M.

Position: Director

Appointed: 07 December 1995

Resigned: 02 May 2009

Eric W.

Position: Director

Appointed: 22 October 1994

Resigned: 24 July 2009

Keith M.

Position: Director

Appointed: 12 April 1994

Resigned: 03 October 1996

John D.

Position: Director

Appointed: 27 July 1993

Resigned: 03 November 2009

Philip T.

Position: Secretary

Appointed: 27 July 1993

Resigned: 22 October 1994

Jack B.

Position: Director

Appointed: 17 July 1993

Resigned: 03 May 1994

James S.

Position: Director

Appointed: 10 June 1993

Resigned: 22 October 1994

Alan H.

Position: Director

Appointed: 04 December 1992

Resigned: 16 November 1995

Terence S.

Position: Director

Appointed: 26 November 1992

Resigned: 04 June 1993

Philip T.

Position: Director

Appointed: 25 November 1992

Resigned: 16 November 1995

Stephen C.

Position: Director

Appointed: 25 November 1992

Resigned: 02 November 1994

Connie B.

Position: Director

Appointed: 16 November 1992

Resigned: 22 October 1994

Philip S.

Position: Director

Appointed: 23 November 1991

Resigned: 06 March 1993

Alan H.

Position: Director

Appointed: 16 November 1991

Resigned: 15 October 1994

Melvyn C.

Position: Director

Appointed: 16 November 1991

Resigned: 10 June 1993

John A.

Position: Director

Appointed: 16 November 1991

Resigned: 18 January 1995

Herbert K.

Position: Director

Appointed: 16 November 1991

Resigned: 23 April 1992

Samuel A.

Position: Director

Appointed: 16 November 1991

Resigned: 10 June 1993

Jack H.

Position: Director

Appointed: 16 November 1991

Resigned: 23 April 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Andrew H. The abovementioned PSC has significiant influence or control over this company,.

Andrew H.

Notified on 14 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-776 364-1 078 333-196 196       
Balance Sheet
Cash Bank On Hand   99 891112 310141 046399 378167 325194 68798 901
Current Assets143 508202 991317 018372 957559 0032 138 1951 553 212464 2621 949 782959 505
Debtors107 144175 164128 987253 295419 3611 959 2761 120 157261 9061 727 460818 805
Net Assets Liabilities    723 2751 790 9101 724 7031 681 3502 354 2341 568 698
Other Debtors   44 333152 837  188 298853 436126 627
Property Plant Equipment   860 067941 5633 378 8653 554 9723 845 6787 109 0087 706 511
Total Inventories   19 77127 33237 87333 67735 03127 635 
Cash Bank In Hand7 33915 767177 534       
Net Assets Liabilities Including Pension Asset Liability-776 364-1 078 333        
Stocks Inventory29 02512 06010 497       
Tangible Fixed Assets470 060232 659209 841       
Reserves/Capital
Called Up Share Capital420 800496 500616 986       
Profit Loss Account Reserve-1 262 270-1 631 656-1 864 212       
Shareholder Funds-776 364-1 078 333-196 196       
Other
Audit Fees Expenses    4 5007 500    
Accrued Liabilities Deferred Income   131 061353 711     
Accumulated Amortisation Impairment Intangible Assets    12 17243 62191 438142 012116 28476 999
Accumulated Depreciation Impairment Property Plant Equipment   600 425673 607783 395943 0131 077 4741 247 2151 520 747
Additions Other Than Through Business Combinations Intangible Assets       69 00035 5005 000
Additions Other Than Through Business Combinations Property Plant Equipment    164 678     
Amounts Owed By Related Parties    3 3716171 056   
Amounts Owed To Group Undertakings   291 359101 7721 067 1071 075 857619 9714 157 2074 808 282
Average Number Employees During Period      177101213148
Corporation Tax Payable     157 2525 131 7676
Corporation Tax Recoverable      5 97531 625  
Creditors   872 754825 119639 074778 255734 635660 615673 646
Deferred Income     652 294639 075625 855612 635688 666
Dividends Paid On Shares    47 828 48 562   
Fixed Assets478 060242 193225 781 989 3913 395 2443 603 5343 912 6667 153 2247 709 012
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 120 2128 0503 390   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -28 796  
Increase From Amortisation Charge For Year Intangible Assets    12 17231 449 50 57458 27236 138
Increase From Depreciation Charge For Year Property Plant Equipment    76 682110 477 134 461175 754273 532
Intangible Assets    47 82816 37948 56266 98844 2162 501
Intangible Assets Gross Cost    60 000 140 000209 000160 50079 500
Net Current Assets Liabilities-295 023-149 057-421 977-499 797-266 116-890 769-1 021 945-1 489 893-4 138 375-5 466 668
Number Shares Issued Fully Paid    3 965     
Other Creditors   100 072465 009639 074778 255734 635660 615673 646
Other Disposals Decrease In Amortisation Impairment Intangible Assets        84 00075 423
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 500689  6 013 
Other Disposals Intangible Assets        84 00086 000
Other Disposals Property Plant Equipment    10 0002 754  11 546 
Other Remaining Borrowings      182 800182 800122 00061 200
Other Taxation Social Security Payable   31 42393 06954 386265 36459 91878 093123 024
Par Value Share 100100 100     
Prepayments Accrued Income   168 979144 663     
Property Plant Equipment Gross Cost   1 460 4921 615 1704 162 2604 497 9854 923 1528 356 2239 227 258
Provisions For Liabilities Balance Sheet Subtotal     74 49178 6316 788  
Total Additions Including From Business Combinations Property Plant Equipment     2 549 844 453 9633 444 617871 035
Total Assets Less Current Liabilities183 03793 136-196 196360 270723 2752 504 4752 581 5892 422 7733 014 8492 242 344
Total Borrowings      152 400122 00061 20061 200
Trade Creditors Trade Payables   318 839165 269617 537319 580233 486409 570215 535
Trade Debtors Trade Receivables   32 396263 153154 27538 82141 983874 024692 178
Consideration For Shares Issued 75 700        
Creditors Due After One Year959 4011 171 469        
Creditors Due Within One Year438 531365 564738 995       
Investments Fixed Assets8 0009 53415 940       
Nominal Value Shares Issued 75 700        
Number Shares Allotted15 00815 7653 966       
Number Shares Issued 757        
Other Reserves56 82356 82356 823       
Revaluation Reserve8 283         
Share Capital Allotted Called Up Paid 396 500396 600       
Share Premium Account  994 207       
Tangible Fixed Assets Additions  29 065       
Tangible Fixed Assets Cost Or Valuation 727 863745 888       
Tangible Fixed Assets Depreciation 495 204536 047       
Tangible Fixed Assets Depreciation Charged In Period  48 016       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 173       
Tangible Fixed Assets Disposals  11 040       
Value Shares Allotted420 800496 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-06-30
filed on: 15th, March 2024
Free Download (15 pages)

Company search

Advertisements