Background WavePink WaveYellow Wave

ROCESTER FOOTBALL CLUB LIMITED (02694670)

ROCESTER FOOTBALL CLUB LIMITED (02694670) is an active UK company. incorporated on 6 March 1992. with registered office in Uttoxeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ROCESTER FOOTBALL CLUB LIMITED has been registered for 34 years. Current directors include SMITH, Barry David, SMITH, Neil.

Company Number
02694670
Status
active
Type
ltd
Incorporated
6 March 1992
Age
34 years
Address
St George's House, Uttoxeter, ST14 8AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SMITH, Barry David, SMITH, Neil
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCESTER FOOTBALL CLUB LIMITED

ROCESTER FOOTBALL CLUB LIMITED is an active company incorporated on 6 March 1992 with the registered office located in Uttoxeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ROCESTER FOOTBALL CLUB LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02694670

LTD Company

Age

34 Years

Incorporated 6 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

HARLTREE LIMITED
From: 6 March 1992To: 24 July 1992
Contact
Address

St George's House 19 Church Street Uttoxeter, ST14 8AG,

Previous Addresses

C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
From: 19 June 2012To: 21 February 2024
C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom
From: 12 May 2011To: 19 June 2012
the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
From: 23 June 2010To: 12 May 2011
40 Carter Street Uttoxeter Staffordshire ST14 8EU
From: 6 March 1992To: 23 June 2010
Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

SMITH, Barry David

Active
19 Church Street, UttoxeterST14 8AG
Born August 1962
Director
Appointed 01 May 2008

SMITH, Neil

Active
19 Church Street, UttoxeterST14 8AG
Born April 1958
Director
Appointed 13 Feb 2024

CHELL, Teresa Helen

Resigned
Byre Barn, UtoxeterST14 8NH
Secretary
Appointed 01 Dec 2006
Resigned 01 May 2008

CHELL, Teresa Helen

Resigned
Byre Barn, UtoxeterST14 8NH
Secretary
Appointed 11 Jun 1992
Resigned 30 May 2006

DOUGLAS, Peter James

Resigned
Hollingbury Hall, UttoxeterST14 8JU
Secretary
Appointed 01 Jun 2006
Resigned 01 Dec 2006

MAGNESS, John Andrew

Resigned
19a Highwood Road, UttoxeterST14 8BQ
Secretary
Appointed 01 May 2008
Resigned 21 Jan 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 06 Mar 1992
Resigned 11 Jun 1992

CHELL, Ronald Denis

Resigned
The Manor House, AshbourneDE6 2FF
Born May 1954
Director
Appointed 23 Sept 1992
Resigned 01 May 2001

CHELL, Teresa Helen

Resigned
8 Market Place, UttoxeterST14 8HP
Born March 1952
Director
Appointed 01 Dec 2006
Resigned 21 Jan 2011

CHELL, Teresa Helen

Resigned
Byre Barn, UtoxeterST14 8NH
Born March 1952
Director
Appointed 11 Jun 1992
Resigned 30 May 2006

COPESTAKE, Clifford Henry

Resigned
64 High Street, UttoxeterST14 5JU
Born October 1942
Director
Appointed 23 Sept 1992
Resigned 15 Aug 1999

COPESTAKE, Patricia Ann

Resigned
64 High Street, UttoxeterST14 5JU
Born February 1943
Director
Appointed 23 Sept 1992
Resigned 15 Aug 1999

CRUDDAS, Ian Clive

Resigned
25 Holly Road, UttoxeterST14 7ND
Born October 1945
Director
Appointed 23 Sept 1992
Resigned 20 Dec 1994

DOUGLAS, Peter James

Resigned
Hollingbury Hall, UttoxeterST14 8JU
Born January 1952
Director
Appointed 01 Jun 2006
Resigned 01 Dec 2006

EGERTON, Gilbert Charles

Resigned
8 Market Place, UttoxeterST14 8HP
Born December 1928
Director
Appointed 23 Sept 1992
Resigned 16 Jun 2020

GREGORY, Edward Charles

Resigned
62 Riversfield Drive, UttoxeterST14 5LN
Born September 1956
Director
Appointed 10 Mar 1999
Resigned 30 Apr 2005

HALLIWELL, Stephen Gary

Resigned
8 Market Place, UttoxeterST14 8HP
Born February 1952
Director
Appointed 01 Jun 2006
Resigned 16 Jun 2020

HAWKSWORTH, Alfred

Resigned
Truckle House Croxden Lane, UttoxeterST14 5JG
Born March 1940
Director
Appointed 01 Jan 1996
Resigned 01 May 2008

HILL, Donald

Resigned
Manor Lodge, AshbourneDE6 2FF
Born October 1927
Director
Appointed 11 Jun 1992
Resigned 24 Dec 1995

HILL, Jesse Patricia

Resigned
Manor Lodge, AshbourneDE6 2FF
Born January 1934
Director
Appointed 23 Sept 1992
Resigned 19 Jan 2000

HORNSEY, Andrew

Resigned
Mirabeau, LeighST10 4PU
Born October 1970
Director
Appointed 01 Dec 2006
Resigned 19 Oct 2009

LOWNDES, Terence John

Resigned
67 Dove Lane, UttoxeterST14 5LB
Born March 1946
Director
Appointed 23 Sept 1992
Resigned 10 Mar 1999

MAGNESS, John Andrew

Resigned
19a Highwood Road, UttoxeterST14 8BQ
Born January 1963
Director
Appointed 01 Dec 2006
Resigned 21 Jan 2010

MCCARRON, Michael

Resigned
9 Swallow Close, UttoxeterST14 8TS
Born December 1965
Director
Appointed 01 Dec 2006
Resigned 08 Mar 2009

NICHOLLS, Andrew Lewis

Resigned
8 Market Place, UttoxeterST14 8HP
Born December 1957
Director
Appointed 01 May 2008
Resigned 21 Jan 2011

PARKES, Samuel Charles

Resigned
41 Eaton Road, RocesterST14 5LL
Born February 1937
Director
Appointed 23 Sept 1992
Resigned 30 Apr 2005

PAXTON, William George

Resigned
19 Church Street, UttoxeterST14 8AG
Born May 1950
Director
Appointed 13 Feb 2024
Resigned 03 Mar 2026

PRICE, David Tracey

Resigned
7 Lark Rise, UttoxeterST14 8SZ
Born February 1960
Director
Appointed 01 Jun 2006
Resigned 21 Jan 2010

SMITH, Robert Paul

Resigned
8 Market Place, UttoxeterST14 8HP
Born November 1948
Director
Appointed 01 Jun 2006
Resigned 21 Jan 2011

WHITTAKER, Paul

Resigned
8 Market Place, UttoxeterST14 8HP
Born October 1950
Director
Appointed 01 Dec 2006
Resigned 21 Jan 2011

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 06 Mar 1992
Resigned 11 Jun 1992

Persons with significant control

1

Mrs Teresa Helen Chell

Active
19 Church Street, UttoxeterST14 8AG
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Sail Address Company With Old Address
30 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
19 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
28 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Gazette Filings Brought Up To Date
15 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
224224
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
88(2)R88(2)R
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
287Change of Registered Office
Memorandum Articles
27 July 1992
MEM/ARTSMEM/ARTS
Resolution
27 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 June 1992
MEM/ARTSMEM/ARTS
Resolution
18 June 1992
RESOLUTIONSResolutions
Incorporation Company
6 March 1992
NEWINCIncorporation