Company number 02856860
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address COLSHAW CLOSE EAST, PILKINGTON ROAD, RADCLIFFE, MANCHESTER, M26 3PE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 29 May 2016; Confirmation statement made on 24 September 2016 with updates; Micro company accounts made up to 29 May 2015. The most likely internet sites of RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED are www.radcliffeboroughsportssocialclub.co.uk, and www.radcliffe-borough-sports-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Radcliffe Borough Sports Social Club Limited is a Private Limited Company.
The company registration number is 02856860. Radcliffe Borough Sports Social Club Limited has been working since 24 September 1993.
The present status of the company is Active. The registered address of Radcliffe Borough Sports Social Club Limited is Colshaw Close East Pilkington Road Radcliffe Manchester M26 3pe. . LOFTHOUSE, Peter John is a Director of the company. MANNING, Bernard Francis is a Director of the company. Secretary FIELDING, Graham Ernest has been resigned. Secretary WOOD, Ian Thomas has been resigned. Director DOYLE, Ronald has been resigned. Director FIELDING, Graham Ernest has been resigned. Director FREER, Keith has been resigned. Director GLENDON, Kevin William has been resigned. Director MANNING, Bernard Francis has been resigned. Director MANNING, Bernard Francis has been resigned. Director MANNING, Bernard Francis has been resigned. Director MURGATROYD, David has been resigned. Director WOOD, Ian Thomas has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Director
DOYLE, Ronald
Resigned: 23 July 1999
Appointed Date: 22 December 1993
80 years old
Director
FREER, Keith
Resigned: 05 April 1996
Appointed Date: 24 September 1993
68 years old
Director
MURGATROYD, David
Resigned: 01 September 2010
Appointed Date: 31 October 2007
76 years old
Director
WOOD, Ian Thomas
Resigned: 22 May 1995
Appointed Date: 24 September 1993
77 years old
Persons With Significant Control
R B F C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED Events
28 Feb 2017
Micro company accounts made up to 29 May 2016
02 Nov 2016
Confirmation statement made on 24 September 2016 with updates
31 May 2016
Micro company accounts made up to 29 May 2015
26 May 2016
Previous accounting period shortened from 30 May 2015 to 29 May 2015
10 May 2016
Appointment of Mr Bernard Francis Manning as a director on 10 May 2016
...
... and 81 more events
24 May 1995
Secretary resigned
01 Nov 1994
New secretary appointed;new director appointed
13 Nov 1993
Particulars of mortgage/charge
20 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Joseph Holt Limited
Description: Radcliffe borough sports & social club stainton park…
8 December 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Ronald James Wood
Description: Land and buildings lying to the west of pilkington road…
14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied
on 19 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a stainton park pilkington road radcliffe…
16 July 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Legal charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Daniel Thwaites Public Limited Company
Description: F/H land and property k/a radcliffe football club…
15 January 1998
Further charge
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: L/H land to the west of pilkington road radcliffe bury…
12 January 1996
Fixed and floating charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Further charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: L/H premises k/a the new footballers arms pilkinghton road…
10 November 1993
Legal charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: L/H land & buildings lying to the west of pilkington road…