Background WavePink WaveYellow Wave

RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED (02856860)

RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED (02856860) is an active UK company. incorporated on 24 September 1993. with registered office in Radcliffe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED has been registered for 32 years. Current directors include LOFTHOUSE, Peter John, MANNING, Bernard Francis, MCCABE, Marcus Anthony and 1 others.

Company Number
02856860
Status
active
Type
ltd
Incorporated
24 September 1993
Age
32 years
Address
Colshaw Close East, Radcliffe, M26 3PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LOFTHOUSE, Peter John, MANNING, Bernard Francis, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED

RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED is an active company incorporated on 24 September 1993 with the registered office located in Radcliffe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. RADCLIFFE BOROUGH SPORTS & SOCIAL CLUB LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02856860

LTD Company

Age

32 Years

Incorporated 24 September 1993

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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RADCLIFFE BOROUGH FOOTBALL CLUB LIMITED
From: 24 September 1993To: 26 March 2007
Contact
Address

Colshaw Close East Pilkington Road Radcliffe, M26 3PE,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 10
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Loan Cleared
Sept 17
Director Joined
May 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LOFTHOUSE, Peter John

Active
Colshaw Close East, RadcliffeM26 3PE
Born March 1967
Director
Appointed 29 Apr 2016

MANNING, Bernard Francis

Active
Colshaw Close East, RadcliffeM26 3PE
Born November 1960
Director
Appointed 10 May 2016

MCCABE, Marcus Anthony

Active
Colshaw Close East, RadcliffeM26 3PE
Born May 1972
Director
Appointed 01 Jun 2024

QUARMBY, Billy Rhys

Active
Colshaw Close East, RadcliffeM26 3PE
Born July 1993
Director
Appointed 31 Oct 2024

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Secretary
Appointed 07 Jun 1994
Resigned 29 Feb 2016

WOOD, Ian Thomas

Resigned
538 Manchester Road, BuryBL9 9PA
Secretary
Appointed 24 Sept 1993
Resigned 18 May 1995

DOYLE, Ronald

Resigned
28 Withins Lane, ManchesterM26 2RU
Born July 1945
Director
Appointed 22 Dec 1993
Resigned 23 Jul 1999

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Born March 1946
Director
Appointed 07 Jun 1994
Resigned 29 Feb 2016

FREER, Keith

Resigned
63 Market Street, BoltonBL5 3AG
Born April 1957
Director
Appointed 24 Sept 1993
Resigned 05 Apr 1996

GLENDON, Kevin William

Resigned
42 Outwood Drive, CheadleSK8 3QQ
Born June 1961
Director
Appointed 23 Jul 1999
Resigned 03 Jan 2006

MANNING, Bernard Francis

Resigned
Colshaw Close East, RadcliffeM26 3PE
Born November 1960
Director
Appointed 29 Feb 2016
Resigned 29 Apr 2016

MANNING, Bernard Francis

Resigned
14 Rossmere Avenue, RochdaleOL11 4BT
Born November 1960
Director
Appointed 24 Feb 2003
Resigned 31 Oct 2007

MANNING, Bernard Francis

Resigned
14 Rossmere Avenue, RochdaleOL11 4BT
Born November 1960
Director
Appointed 24 Sept 1993
Resigned 18 May 1995

MCCABE, Kaden

Resigned
Colshaw Close East, RadcliffeM26 3PE
Born October 1997
Director
Appointed 01 May 2020
Resigned 01 Jun 2024

MURGATROYD, David

Resigned
Leyland Lane, South RibblePR26 8HA
Born September 1949
Director
Appointed 31 Oct 2007
Resigned 01 Sept 2010

WOOD, Ian Thomas

Resigned
538 Manchester Road, BuryBL9 9PA
Born January 1948
Director
Appointed 24 Sept 1993
Resigned 22 May 1995

Persons with significant control

1

R B F C Limited

Active
Colshaw Close East, ManchesterM26 3PE

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

117

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts Amended With Made Up Date
5 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
23 February 2011
MG02MG02
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Accounts With Made Up Date
26 June 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
25 January 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
287Change of Registered Office
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
288288
Legacy
27 January 1994
288288
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Incorporation Company
24 September 1993
NEWINCIncorporation