Barnsley Fc Community Trust Limited SOUTH YORKSHIRE


Founded in 2007, Barnsley Fc Community Trust, classified under reg no. 06081731 is an active company. Currently registered at Oakwell Stadium S71 1ET, South Yorkshire the company has been in the business for seventeen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2023/02/23 Barnsley Fc Community Trust Limited is no longer carrying the name Reds In The Community.

Currently there are 10 directors in the the firm, namely Frances W., Matthew L. and Gerard S. and others. In addition one secretary - Kieron C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Claire G. who worked with the the firm until 28 February 2023.

Barnsley Fc Community Trust Limited Address / Contact

Office Address Oakwell Stadium
Office Address2 Barnsley
Town South Yorkshire
Post code S71 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06081731
Date of Incorporation Mon, 5th Feb 2007
Industry Activities of sport clubs
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Frances W.

Position: Director

Appointed: 02 January 2024

Kieron C.

Position: Secretary

Appointed: 23 February 2023

Matthew L.

Position: Director

Appointed: 08 September 2022

Gerard S.

Position: Director

Appointed: 29 June 2021

David W.

Position: Director

Appointed: 29 June 2021

Adewale A.

Position: Director

Appointed: 24 June 2021

Edward N.

Position: Director

Appointed: 17 June 2021

Victoria D.

Position: Director

Appointed: 17 June 2021

Craig O.

Position: Director

Appointed: 16 June 2021

Jean C.

Position: Director

Appointed: 09 November 2019

Simon B.

Position: Director

Appointed: 24 November 2018

Claire G.

Position: Secretary

Appointed: 23 August 2022

Resigned: 28 February 2023

Stuart R.

Position: Director

Appointed: 17 June 2021

Resigned: 11 February 2023

Sally H.

Position: Director

Appointed: 28 September 2018

Resigned: 20 March 2023

Robert Z.

Position: Director

Appointed: 23 November 2017

Resigned: 12 May 2022

Gauthier G.

Position: Director

Appointed: 23 November 2017

Resigned: 31 January 2019

Linton B.

Position: Director

Appointed: 29 September 2016

Resigned: 12 January 2017

Benjamin M.

Position: Director

Appointed: 04 September 2013

Resigned: 26 June 2016

Peter A.

Position: Director

Appointed: 02 August 2013

Resigned: 12 March 2020

Taylored Business Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 23 August 2022

Anthony W.

Position: Director

Appointed: 20 April 2009

Resigned: 19 April 2021

Mary D.

Position: Director

Appointed: 05 February 2007

Resigned: 23 August 2012

John F.

Position: Director

Appointed: 05 February 2007

Resigned: 30 October 2007

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2007

Resigned: 01 April 2010

Richard K.

Position: Director

Appointed: 05 February 2007

Resigned: 27 April 2019

Albert R.

Position: Director

Appointed: 05 February 2007

Resigned: 02 July 2013

Joanne J.

Position: Director

Appointed: 05 February 2007

Resigned: 06 June 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Peter A. This PSC has 25-50% voting rights. Another entity in the PSC register is Richard K. This PSC and has 25-50% voting rights. Then there is Anthony W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Peter A.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights

Richard K.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights

Anthony W.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights

Company previous names

Reds In The Community February 23, 2023
Barnsley Fc's Community Sports & Education Trust November 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand364 838360 868
Current Assets590 212525 410
Debtors225 374164 542
Net Assets Liabilities605 959562 175
Other Debtors 4 290
Property Plant Equipment108 742103 449
Other
Charity Funds605 959562 175
Charity Registration Number England Wales 1 118 735
Cost Charitable Activity859 482917 123
Donations Legacies55 739212 612
Expenditure941 5521 131 765
Expenditure Material Fund 1 131 765
Income Endowments974 2361 087 981
Income From Charitable Activity20 11822 159
Income From Other Trading Activities108 740134 455
Income Material Fund 1 087 981
Investment Income2441
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 68443 784
Net Increase Decrease In Charitable Funds32 68443 784
Other Income77 896 
Transfer To From Material Fund 48 610
Accrued Liabilities Deferred Income24 73435 310
Accumulated Depreciation Impairment Property Plant Equipment98 294121 060
Average Number Employees During Period4253
Creditors92 99566 684
Depreciation Expense Property Plant Equipment18 90622 766
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 00048 000
Increase From Depreciation Charge For Year Property Plant Equipment 22 766
Net Current Assets Liabilities497 217458 726
Other Creditors7 9702 037
Other Taxation Social Security Payable25 15216 886
Prepayments Accrued Income147 18885 545
Property Plant Equipment Gross Cost207 036224 509
Total Additions Including From Business Combinations Property Plant Equipment 17 473
Total Assets Less Current Liabilities605 959562 175
Trade Creditors Trade Payables35 13912 451
Trade Debtors Trade Receivables78 18674 707

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 1970/01/01 location of register(s) was changed to Oakwell Stadium Barnsley South Yorkshire S71 1ET
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements