Background WavePink WaveYellow Wave

GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)

GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783) is an active UK company. incorporated on 16 July 1991. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 34 years. Current directors include ALLEN, Stuart Robert, CHADWICK, Christopher John, DOUGLAS, Gary and 2 others.

Company Number
02629783
Status
active
Type
ltd
Incorporated
16 July 1991
Age
34 years
Address
Nethermoor Park, Leeds, LS20 8BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLEN, Stuart Robert, CHADWICK, Christopher John, DOUGLAS, Gary, GABLE, Peter James, LEWIS, Mark Edwin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED

GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 16 July 1991 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED was registered 34 years ago.(SIC: 93120)

Status

active

Active since 34 years ago

Company No

02629783

LTD Company

Age

34 Years

Incorporated 16 July 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Nethermoor Park Otley Road, Guiseley Leeds, LS20 8BT,

Previous Addresses

, 27 Grove Street, Retford, Nottinghamshire, DN22 6JP, England
From: 8 August 2016To: 10 August 2018
, Malom Accountancy & Payroll Ltd, 2nd Floor Kings Park House, Bridgegate, Retford, Nottinghamshire, DN22 6AJ
From: 1 March 2012To: 8 August 2016
, C/O Malom Accountancy & Payroll Ltd, 2nd Floor, Bridgegate Centre, Bridgegate, Retford, Nottinghamshire, DN22 6AB, United Kingdom
From: 20 February 2012To: 1 March 2012
, 14 Exchange Street, Retford, Nottinghamshire, DN22 6BL
From: 16 July 1991To: 20 February 2012
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 18
Director Left
Oct 19
Loan Secured
Aug 20
Funding Round
Jul 24
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Oct 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Secretary
Appointed 17 Jan 1997

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Born July 1957
Director
Appointed 26 Mar 2001

CHADWICK, Christopher John

Active
Otley Road, Guiseley, LeedsLS20 8BT
Born April 1983
Director
Appointed 16 May 2025

DOUGLAS, Gary

Active
CardiffCF14 8LH
Born May 1955
Director
Appointed 23 Oct 2006

GABLE, Peter James

Active
Fieldhead Road, LeedsLS20 8DU
Born September 1958
Director
Appointed 03 Oct 2025

LEWIS, Mark Edwin

Active
Otley Road, Guiseley, LeedsLS20 8BT
Born September 1985
Director
Appointed 30 May 2025

DOUGLAS, Gary

Resigned
Templars Apperley Lane, BradfordBD10 0PH
Secretary
Appointed N/A
Resigned 17 Jan 1997

BROTHERTON, David

Resigned
4 Redwood Grove, LeedsLS19 7JN
Born December 1934
Director
Appointed N/A
Resigned 17 Jan 1997

DOUGLAS, Gary

Resigned
Templars Apperley Lane, BradfordBD10 0PH
Born May 1955
Director
Appointed N/A
Resigned 17 Jan 1997

GILL, John Roger

Resigned
Otley Road, Guiseley, LeedsLS20 8BT
Born December 1954
Director
Appointed 23 Oct 2006
Resigned 10 Jun 2025

JUKES, Norman Geoffrey

Resigned
2 Beech Close, IlkleyLS29 6NU
Born October 1932
Director
Appointed 17 Jan 1997
Resigned 26 Mar 2001

NORTHFIELD, Robert Michael

Resigned
Mount House, WetherbyLS22 6SF
Born July 1953
Director
Appointed 11 Sept 2004
Resigned 01 Jun 2005

PARKIN, Steven Nicholas

Resigned
Otley Road, Guiseley, LeedsLS20 8BT
Born December 1960
Director
Appointed 23 Oct 2006
Resigned 24 Aug 2018

ROGERSON, Philip Henry

Resigned
Otley Road, Guiseley, LeedsLS20 8BT
Born August 1951
Director
Appointed 17 Jan 1997
Resigned 23 Oct 2019

Persons with significant control

6

1 Active
5 Ceased

Christopher John Chadwick

Active
Otley Road, Guiseley, LeedsLS20 8BT
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2025

Mr Stuart Robert Allen

Ceased
RotherhamS61 2RQ
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2025

Mr Gary Douglas

Ceased
CardiffCF14 8LH
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2025

Mr Steven Nicholas Parkin

Ceased
Scarcroft, LeedsLS14 3HX
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2025

Mr John Roger Gill

Ceased
Bridgegate, RetfordDN22 6AJ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2025

Philip Henry Rogerson

Ceased
Yeolmbridge, LauncestonPL15 8NH
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Default Companies House Service Address Applied Psc
20 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
20 November 2025
RP09RP09
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
88(2)R88(2)R
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
12 October 2004
287Change of Registered Office
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Resolution
27 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 January 2000
1.31.3
Liquidation Voluntary Arrangement Completion
25 January 2000
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 April 1999
1.31.3
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 April 1998
1.31.3
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 March 1997
1.11.1
Legacy
30 July 1996
363aAnnual Return
Legacy
10 July 1995
363x363x
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 1993
AAAnnual Accounts
Resolution
3 August 1993
RESOLUTIONSResolutions
Legacy
14 August 1992
363x363x
Legacy
26 July 1991
288288
Incorporation Company
16 July 1991
NEWINCIncorporation