The Northern Premier Football League Limited WEAVERHAM NORTHWICH


Founded in 2000, The Northern Premier Football League, classified under reg no. 04116935 is an active company. Currently registered at C/o Boardman Conway Chartered CW8 3HA, Weaverham Northwich the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 11 directors in the the company, namely Jonathan E., David A. and Frank B. and others. In addition one secretary - Brian L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 21 August 2005.

The Northern Premier Football League Limited Address / Contact

Office Address C/o Boardman Conway Chartered
Office Address2 Accountants 23a High Street
Town Weaverham Northwich
Post code CW8 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116935
Date of Incorporation Wed, 29th Nov 2000
Industry Activities of sport clubs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jonathan E.

Position: Director

Appointed: 15 June 2022

David A.

Position: Director

Appointed: 15 June 2022

Frank B.

Position: Director

Appointed: 15 June 2022

Mark P.

Position: Director

Appointed: 26 June 2021

Kenneth B.

Position: Director

Appointed: 26 August 2020

Stephen H.

Position: Director

Appointed: 26 August 2020

Simon H.

Position: Director

Appointed: 16 June 2018

Michael J.

Position: Director

Appointed: 16 June 2018

Brian L.

Position: Secretary

Appointed: 21 August 2005

Mark H.

Position: Director

Appointed: 25 June 2005

Philip V.

Position: Director

Appointed: 12 September 2004

Keith B.

Position: Director

Appointed: 29 November 2000

Christopherson M.

Position: Director

Appointed: 26 August 2020

Resigned: 24 April 2022

Toby M.

Position: Director

Appointed: 18 June 2016

Resigned: 17 June 2023

Joshua G.

Position: Director

Appointed: 18 June 2016

Resigned: 15 June 2019

Anne B.

Position: Director

Appointed: 14 June 2014

Resigned: 17 June 2023

Neville W.

Position: Director

Appointed: 16 June 2012

Resigned: 11 December 2019

Anthony S.

Position: Director

Appointed: 18 June 2011

Resigned: 15 June 2019

Stephen H.

Position: Director

Appointed: 18 June 2011

Resigned: 16 June 2018

Andrew W.

Position: Director

Appointed: 19 June 2010

Resigned: 17 June 2017

The Northern Premier Football League

Position: Corporate Director

Appointed: 10 June 2010

Resigned: 06 July 2010

Scott F.

Position: Director

Appointed: 14 June 2008

Resigned: 13 November 2011

Paul L.

Position: Director

Appointed: 14 June 2008

Resigned: 16 June 2018

Stephen H.

Position: Director

Appointed: 14 June 2008

Resigned: 19 June 2010

Derek B.

Position: Director

Appointed: 16 June 2007

Resigned: 14 June 2008

Kenneth W.

Position: Director

Appointed: 16 June 2007

Resigned: 14 June 2014

Mark E.

Position: Director

Appointed: 16 June 2007

Resigned: 20 April 2008

Christine O.

Position: Director

Appointed: 25 June 2005

Resigned: 08 October 2006

Neville W.

Position: Director

Appointed: 25 June 2005

Resigned: 24 October 2010

Robin W.

Position: Director

Appointed: 12 September 2004

Resigned: 08 October 2006

Deborah Q.

Position: Director

Appointed: 14 June 2003

Resigned: 19 June 2004

Dale B.

Position: Director

Appointed: 14 June 2003

Resigned: 25 June 2005

Robert B.

Position: Director

Appointed: 22 June 2002

Resigned: 12 January 2003

Peter M.

Position: Director

Appointed: 16 June 2001

Resigned: 19 June 2010

Eric W.

Position: Director

Appointed: 16 June 2001

Resigned: 14 June 2003

Peter C.

Position: Director

Appointed: 29 November 2000

Resigned: 17 November 2007

Bruce S.

Position: Director

Appointed: 29 November 2000

Resigned: 19 June 2010

John B.

Position: Director

Appointed: 29 November 2000

Resigned: 19 June 2004

Stephen H.

Position: Director

Appointed: 29 November 2000

Resigned: 25 June 2005

Stephen H.

Position: Secretary

Appointed: 29 November 2000

Resigned: 21 August 2005

Terence S.

Position: Director

Appointed: 29 November 2000

Resigned: 16 June 2001

Michael W.

Position: Director

Appointed: 29 November 2000

Resigned: 22 September 2004

Martyn T.

Position: Director

Appointed: 29 November 2000

Resigned: 16 June 2001

Michael G.

Position: Director

Appointed: 29 November 2000

Resigned: 24 October 2010

David R.

Position: Director

Appointed: 29 November 2000

Resigned: 12 January 2003

Anthony M.

Position: Director

Appointed: 29 November 2000

Resigned: 09 October 2005

Kenneth M.

Position: Director

Appointed: 29 November 2000

Resigned: 22 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand291 625260 573237 854291 650464 549454 299469 854
Current Assets323 388294 450288 337339 862485 189504 801542 674
Debtors31 76333 87750 48348 21220 64050 50272 820
Property Plant Equipment15 5418 2143 4503 0212 59217 64414 520
Other
Accrued Liabilities10 9437 72615 07817 65811 1577 6478 815
Accumulated Depreciation Impairment Property Plant Equipment9 98116 94320 42720 85620 71221 07019 299
Average Number Employees During Period2333333
Corporation Tax Payable23165310459 174
Creditors202 908156 831156 054202 890346 343375 804406 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 568 573 6 908
Disposals Property Plant Equipment 3652 568 573 6 908
Increase From Depreciation Charge For Year Property Plant Equipment 6 9626 0524294293585 137
Net Current Assets Liabilities120 480137 619132 283136 972138 846128 997136 464
Other Taxation Social Security Payable8 4921 0572 001 3 5151 050709
Prepayments Accrued Income3 1232 1851 3251 6881 9851 084282
Property Plant Equipment Gross Cost25 52225 15723 87723 87723 30438 71433 819
Total Additions Including From Business Combinations Property Plant Equipment  1 288  15 4102 013
Total Assets Less Current Liabilities136 021145 833135 733139 993141 438146 641150 984
Trade Creditors Trade Payables124 780117 381120 611134 576246 642269 103291 523
Trade Debtors Trade Receivables28 64031 69249 15846 45118 65545 20872 538
Recoverable Value-added Tax     4 210 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, July 2023
Free Download (7 pages)

Company search

Advertisements