West Didsbury Association Football Club Limited MANCHESTER


Founded in 1997, West Didsbury Association Football Club, classified under reg no. 03312900 is an active company. Currently registered at 38 Townsend Road M27 6SH, Manchester the company has been in the business for 27 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 7 directors, namely Laura T., William I. and Glyn M. and others. Of them, John B., David C., Timothy A. have been with the company the longest, being appointed on 30 January 1997 and Laura T. has been with the company for the least time - from 29 October 2016. 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 - Jeremy H. who worked with the the company until 5 February 2021.

West Didsbury Association Football Club Limited Address / Contact

Office Address 38 Townsend Road
Office Address2 Swinton
Town Manchester
Post code M27 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312900
Date of Incorporation Thu, 30th Jan 1997
Industry Activities of sport clubs
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Laura T.

Position: Director

Appointed: 29 October 2016

William I.

Position: Director

Appointed: 25 April 2016

Glyn M.

Position: Director

Appointed: 17 February 2016

John C.

Position: Director

Appointed: 17 February 2016

John B.

Position: Director

Appointed: 30 January 1997

David C.

Position: Director

Appointed: 30 January 1997

Timothy A.

Position: Director

Appointed: 30 January 1997

Brian C.

Position: Director

Appointed: 18 February 2016

Resigned: 05 February 2021

John F.

Position: Director

Appointed: 08 February 1997

Resigned: 21 June 1999

Jeremy H.

Position: Secretary

Appointed: 30 January 1997

Resigned: 05 February 2021

Gerard D.

Position: Director

Appointed: 30 January 1997

Resigned: 23 February 2009

Robert T.

Position: Director

Appointed: 30 January 1997

Resigned: 05 May 2016

Jeremy H.

Position: Director

Appointed: 30 January 1997

Resigned: 05 February 2021

Peter M.

Position: Director

Appointed: 30 January 1997

Resigned: 30 September 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Glyn M. The abovementioned PSC. The second one in the persons with significant control register is Brian C. This PSC .

Glyn M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Brian C.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets12 0012 5382 5233 4643 461
Net Assets Liabilities-7 728-17 191-17 506-16 595-16 941
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -300-330-673
Average Number Employees During Period97 77
Creditors70 33970 33970 33970 33970 339
Fixed Assets50 61050 61050 61050 61050 610
Net Current Assets Liabilities-58 338-67 801-67 816-66 875-66 878
Total Assets Less Current Liabilities -17 191-17 206-16 265-16 268

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
Free Download (6 pages)

Company search