Corby Town Football Club (1993) Limited CORBY


Founded in 1993, Corby Town Football Club (1993), classified under reg no. 02779837 is an active company. Currently registered at Corby Town Football Club Jimmy Kane Way NN17 2FB, Corby the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely James L., Paul G. and Steven N.. Of them, Steven N. has been with the company the longest, being appointed on 25 April 2014 and James L. has been with the company for the least time - from 1 July 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corby Town Football Club (1993) Limited Address / Contact

Office Address Corby Town Football Club Jimmy Kane Way
Office Address2 Rockingham Road
Town Corby
Post code NN17 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779837
Date of Incorporation Fri, 15th Jan 1993
Industry Operation of sports facilities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

James L.

Position: Director

Appointed: 01 July 2015

Paul G.

Position: Director

Appointed: 26 April 2014

Steven N.

Position: Director

Appointed: 25 April 2014

John R.

Position: Director

Appointed: 26 April 2014

Resigned: 01 July 2015

Tony M.

Position: Director

Appointed: 26 April 2014

Resigned: 01 July 2015

Steven N.

Position: Director

Appointed: 26 April 2014

Resigned: 01 July 2015

Philip T.

Position: Director

Appointed: 23 April 2014

Resigned: 12 December 2018

John R.

Position: Director

Appointed: 01 August 2013

Resigned: 05 March 2014

Hannah I.

Position: Director

Appointed: 01 October 2012

Resigned: 25 April 2014

John L.

Position: Director

Appointed: 01 August 2012

Resigned: 23 April 2014

Graham S.

Position: Secretary

Appointed: 11 June 2012

Resigned: 24 September 2013

Kevin I.

Position: Director

Appointed: 18 May 2012

Resigned: 23 April 2014

Martin H.

Position: Director

Appointed: 28 November 2011

Resigned: 28 June 2013

Christopher R.

Position: Director

Appointed: 01 July 2011

Resigned: 02 July 2012

David M.

Position: Director

Appointed: 25 March 2011

Resigned: 31 October 2013

Helen T.

Position: Secretary

Appointed: 27 January 2011

Resigned: 11 June 2012

Helen T.

Position: Director

Appointed: 27 January 2011

Resigned: 27 July 2011

Graham S.

Position: Director

Appointed: 27 January 2011

Resigned: 24 September 2013

Ian H.

Position: Director

Appointed: 06 February 2010

Resigned: 30 April 2013

Leslie M.

Position: Director

Appointed: 16 June 2009

Resigned: 27 January 2011

Michael L.

Position: Secretary

Appointed: 04 July 2007

Resigned: 27 January 2011

Peter M.

Position: Director

Appointed: 04 July 2007

Resigned: 07 January 2011

Michael L.

Position: Director

Appointed: 04 July 2007

Resigned: 27 January 2011

David D.

Position: Director

Appointed: 04 July 2007

Resigned: 27 January 2011

Ian H.

Position: Director

Appointed: 04 July 2007

Resigned: 04 July 2007

Myles R.

Position: Secretary

Appointed: 09 August 2006

Resigned: 18 August 2007

Gordon K.

Position: Secretary

Appointed: 01 August 2003

Resigned: 09 August 2006

Jason K.

Position: Director

Appointed: 05 May 2002

Resigned: 28 March 2007

Gerald L.

Position: Director

Appointed: 06 January 2001

Resigned: 04 July 2007

Francis S.

Position: Director

Appointed: 01 December 2000

Resigned: 04 July 2007

Harold T.

Position: Director

Appointed: 01 December 2000

Resigned: 04 July 2007

Robert H.

Position: Director

Appointed: 20 March 1999

Resigned: 30 November 2000

Francis S.

Position: Secretary

Appointed: 24 November 1998

Resigned: 31 July 2003

Eugene F.

Position: Director

Appointed: 05 September 1998

Resigned: 30 April 1999

James K.

Position: Director

Appointed: 01 May 1997

Resigned: 25 April 2007

Edward F.

Position: Director

Appointed: 07 April 1997

Resigned: 03 June 1997

Mark P.

Position: Director

Appointed: 07 April 1997

Resigned: 06 November 2007

Thomas M.

Position: Director

Appointed: 26 February 1996

Resigned: 11 November 1996

Ralph H.

Position: Director

Appointed: 26 February 1995

Resigned: 10 December 1997

Gerard I.

Position: Director

Appointed: 31 January 1995

Resigned: 15 December 1995

Brian R.

Position: Secretary

Appointed: 22 February 1993

Resigned: 05 September 1998

Douglas W.

Position: Director

Appointed: 22 February 1993

Resigned: 10 December 1997

London Law Services Limited

Position: Nominee Director

Appointed: 15 January 1993

Resigned: 15 January 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1993

Resigned: 15 January 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Paul G. This PSC and has 25-50% shares. The second entity in the PSC register is James L. This PSC owns 25-50% shares.

Paul G.

Notified on 20 April 2016
Nature of control: 25-50% shares

James L.

Notified on 20 April 2016
Ceased on 17 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth-252 311-56 339-6 660-38 151-35 487
Balance Sheet
Cash Bank In Hand 500   
Current Assets6 13221 83159 64228 34236 630
Debtors4 38221 33159 64228 342 
Net Assets Liabilities Including Pension Asset Liability-252 311-56 339 -38 151-35 487
Stocks Inventory1 750    
Tangible Fixed Assets6 5325 5534 7205 032 
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000 
Profit Loss Account Reserve-262 311-66 339-16 660-48 151 
Shareholder Funds-252 311-56 339-6 660-38 151-35 487
Other
Creditors Due After One Year95 107    
Creditors Due Within One Year169 86883 72371 02271 52576 394
Net Current Assets Liabilities-163 736-61 892-11 380-43 183-39 764
Number Shares Allotted 10 00010 00010 000 
Par Value Share 111 
Share Capital Allotted Called Up Paid10 00010 00010 00010 000 
Tangible Fixed Assets Additions   1 200 
Tangible Fixed Assets Cost Or Valuation19 55819 55819 55820 758 
Tangible Fixed Assets Depreciation13 02614 00514 83815 726 
Tangible Fixed Assets Depreciation Charged In Period 979833888 
Total Assets Less Current Liabilities-157 204-56 339-6 660-38 151-35 487
Fixed Assets   5 0324 277

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements