ATHERTON L.R.A.F.C. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9XG

Company number 02409206
Status Active
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address CRILLY PARK GREENDALE SPA ROAD, ATHERTON, MANCHESTER, M46 9XG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ATHERTON L.R.A.F.C. LIMITED are www.athertonlrafc.co.uk, and www.atherton-l-r-a-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Atherton L R A F C Limited is a Private Limited Company. The company registration number is 02409206. Atherton L R A F C Limited has been working since 28 July 1989. The present status of the company is Active. The registered address of Atherton L R A F C Limited is Crilly Park Greendale Spa Road Atherton Manchester M46 9xg. . COLGAN, Peter is a Director of the company. WILCOCK, Jane is a Director of the company. Secretary BENNELL, Susan has been resigned. Secretary GRUNDY, William Allan has been resigned. Secretary HETHERINGTON, John has been resigned. Secretary JONES, Peter has been resigned. Secretary POOLE, Terry has been resigned. Secretary PRICE, Raymond has been resigned. Director BARBER, Keith has been resigned. Director BARBER, Keith has been resigned. Director CRILLY, Harold John has been resigned. Director DAINTON, Harry Charles has been resigned. Director DAWSON, James Barry has been resigned. Director DAWSON, James Barry has been resigned. Director ECKERSLEY, Peter James has been resigned. Director FITZPATRICK, Paul has been resigned. Director GRUNDY, William Allan has been resigned. Director GRUNDY, William Allan has been resigned. Director HALL, Stanley has been resigned. Director HALLIWELL, Derek has been resigned. Director HARTLE, Stephen Paul has been resigned. Director HARTLE, Steven has been resigned. Director HETHERINGTON, John has been resigned. Director HETHERINGTON, John has been resigned. Director HORSBURGH, Brian Robert has been resigned. Director MOLYNEUX, Paul has been resigned. Director MULCAHY, Patrick has been resigned. Director PLANT, Stephen Anthony has been resigned. Director POOLE, Terry has been resigned. Director PRICE, Raymond has been resigned. Director PRICE, Raymond has been resigned. Director RIGBY, John Thomas has been resigned. Director RIGBY, John Thomas has been resigned. Director SEDDON, Brian has been resigned. Director SEDDON, Brian has been resigned. Director WILCOCK, Jane has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
COLGAN, Peter
Appointed Date: 22 September 2005
65 years old

Director
WILCOCK, Jane
Appointed Date: 10 February 2011
74 years old

Resigned Directors

Secretary
BENNELL, Susan
Resigned: 30 April 1998
Appointed Date: 19 June 1997

Secretary
GRUNDY, William Allan
Resigned: 10 January 1994

Secretary
HETHERINGTON, John
Resigned: 19 June 1997
Appointed Date: 10 February 1997

Secretary
JONES, Peter
Resigned: 10 February 1997
Appointed Date: 10 January 1994

Secretary
POOLE, Terry
Resigned: 14 April 2003
Appointed Date: 01 May 1998

Secretary
PRICE, Raymond
Resigned: 14 December 2006
Appointed Date: 01 June 2003

Director
BARBER, Keith
Resigned: 11 February 2010
Appointed Date: 01 August 1999
80 years old

Director
BARBER, Keith
Resigned: 19 June 1997
80 years old

Director
CRILLY, Harold John
Resigned: 09 June 1993
82 years old

Director
DAINTON, Harry Charles
Resigned: 09 June 1993
75 years old

Director
DAWSON, James Barry
Resigned: 30 May 1997
Appointed Date: 03 February 1997
79 years old

Director
DAWSON, James Barry
Resigned: 10 January 1994
79 years old

Director
ECKERSLEY, Peter James
Resigned: 09 June 1993
81 years old

Director
FITZPATRICK, Paul
Resigned: 19 June 1997
Appointed Date: 10 January 1994
77 years old

Director
GRUNDY, William Allan
Resigned: 02 September 2009
Appointed Date: 01 May 1998
82 years old

Director
GRUNDY, William Allan
Resigned: 19 June 1997
82 years old

Director
HALL, Stanley
Resigned: 10 January 1994
Appointed Date: 09 June 1993
97 years old

Director
HALLIWELL, Derek
Resigned: 19 June 1997
Appointed Date: 10 January 1994
81 years old

Director
HARTLE, Stephen Paul
Resigned: 30 April 2005
Appointed Date: 05 January 2001
68 years old

Director
HARTLE, Steven
Resigned: 10 January 1994
Appointed Date: 09 June 1993
68 years old

Director
HETHERINGTON, John
Resigned: 01 March 2001
Appointed Date: 08 June 1998
97 years old

Director
HETHERINGTON, John
Resigned: 19 June 1997
Appointed Date: 10 February 1997
97 years old

Director
HORSBURGH, Brian Robert
Resigned: 30 April 1998
Appointed Date: 19 June 1997
77 years old

Director
MOLYNEUX, Paul
Resigned: 30 April 2005
Appointed Date: 01 January 2002
63 years old

Director
MULCAHY, Patrick
Resigned: 19 June 1997
85 years old

Director
PLANT, Stephen Anthony
Resigned: 22 January 2001
Appointed Date: 10 January 2000
60 years old

Director
POOLE, Terry
Resigned: 14 April 2003
Appointed Date: 01 August 1999
66 years old

Director
PRICE, Raymond
Resigned: 14 December 2006
Appointed Date: 08 June 1998
81 years old

Director
PRICE, Raymond
Resigned: 19 June 1997
Appointed Date: 10 January 1994
81 years old

Director
RIGBY, John Thomas
Resigned: 30 May 1997
Appointed Date: 10 February 1997
90 years old

Director
RIGBY, John Thomas
Resigned: 10 January 1994
Appointed Date: 09 June 1993
90 years old

Director
SEDDON, Brian
Resigned: 06 May 2007
Appointed Date: 08 June 1998
81 years old

Director
SEDDON, Brian
Resigned: 19 June 1997
81 years old

Director
WILCOCK, Jane
Resigned: 03 December 2010
Appointed Date: 22 September 2005
74 years old

Persons With Significant Control

Mrs Jane Wilcock
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a member of a firm

ATHERTON L.R.A.F.C. LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jul 2016
Confirmation statement made on 28 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 96

24 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 114 more events
07 Sep 1989
Registered office changed on 07/09/89 from: 197-199 city road london EC1V 1JN

07 Sep 1989
Secretary resigned;director resigned;new director appointed

30 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1989
Company name changed rougered LIMITED\certificate issued on 17/08/89

28 Jul 1989
Incorporation

ATHERTON L.R.A.F.C. LIMITED Charges

8 June 1996
Mortgage debenture
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1991
Legal charge
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Burtonwood Breweries PLC
Description: Fixed and floating charges over the undertaking and all…