Background WavePink WaveYellow Wave

ALVECHURCH FOOTBALL CLUB LIMITED (03031058)

ALVECHURCH FOOTBALL CLUB LIMITED (03031058) is an active UK company. incorporated on 9 March 1995. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ALVECHURCH FOOTBALL CLUB LIMITED has been registered for 31 years. Current directors include DENNY, Stephen Christopher, GRIFFITHS, Dougie, HOLTHAM, Dean Mark and 4 others.

Company Number
03031058
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1995
Age
31 years
Address
Lye Meadow, Birmingham, B48 7RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DENNY, Stephen Christopher, GRIFFITHS, Dougie, HOLTHAM, Dean Mark, REDHEAD, Simon Mark, THORNDIKE, Richard David, TOMLIN, Neil, WEAVER, Paul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVECHURCH FOOTBALL CLUB LIMITED

ALVECHURCH FOOTBALL CLUB LIMITED is an active company incorporated on 9 March 1995 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ALVECHURCH FOOTBALL CLUB LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

03031058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

ALVECHURCH VILLA F.C. LIMITED
From: 9 March 1995To: 22 July 1996
Contact
Address

Lye Meadow Redditch Road, Alvechurch Birmingham, B48 7RS,

Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 10
Director Joined
Jun 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 16
Director Joined
Mar 18
Director Joined
Mar 20
Director Left
Aug 21
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DENNY, Stephen Christopher

Active
Lye Meadow, BirminghamB48 7RS
Secretary
Appointed 27 Jun 2011

DENNY, Stephen Christopher

Active
Lye Meadow, BirminghamB48 7RS
Born June 1957
Director
Appointed 27 Jun 2011

GRIFFITHS, Dougie

Active
Lye Meadow, BirminghamB48 7RS
Born October 1948
Director
Appointed 20 Sept 2012

HOLTHAM, Dean Mark

Active
Gorcott Lane, SolihullB90 1FF
Born September 1963
Director
Appointed 15 Jul 2019

REDHEAD, Simon Mark

Active
Lye Meadow, BirminghamB48 7RS
Born February 1973
Director
Appointed 17 Jun 2024

THORNDIKE, Richard David

Active
Lye Meadow, BirminghamB48 7RS
Born June 1969
Director
Appointed 20 Sept 2012

TOMLIN, Neil

Active
49 Redditch Road, BirminghamB48 7RS
Born November 1972
Director
Appointed 08 Jul 2003

WEAVER, Paul

Active
Lye Meadow, BirminghamB48 7RS
Born September 1972
Director
Appointed 15 Jul 2013

DENNY, Stephen Christopher

Resigned
11 Shawhurst Croft, BirminghamB47 5PB
Secretary
Appointed 22 Jun 2009
Resigned 17 Jan 2010

DENNY, Stephen Christopher

Resigned
11 Shawhurst Croft, BirminghamB47 5PB
Secretary
Appointed 08 Jul 2003
Resigned 07 Aug 2007

ROBERTS, Andrew Edward

Resigned
88 Saint Judes Avenue, StudleyB80 7HZ
Secretary
Appointed 07 Dec 1998
Resigned 01 Jun 2003

WILKIE, Gordon Andrew

Resigned
13a Duxford Close, RedditchB97 5BY
Secretary
Appointed 09 Mar 1995
Resigned 07 Dec 1998

YARDLEY, Roy

Resigned
Glaslyn 2 Wordsley Close, RedditchB98 8RT
Secretary
Appointed 01 Nov 2007
Resigned 27 Jun 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Mar 1995
Resigned 09 Mar 1995

CIEMSON, Mark William

Resigned
33 Tomlinson Road, BirminghamB36 9HH
Born January 1958
Director
Appointed 06 Sept 2004
Resigned 10 Jul 2006

DENNY, Stephen Christopher

Resigned
11 Shawhurst Croft, BirminghamB47 5PB
Born June 1957
Director
Appointed 22 Jun 2009
Resigned 17 Jan 2010

DENNY, Stephen Christopher

Resigned
11 Shawhurst Croft, BirminghamB47 5PB
Born June 1957
Director
Appointed 12 Jul 2004
Resigned 07 Aug 2007

DUNNE, Thomas

Resigned
80 Callow Hill Road, AlvechurchB48 7LR
Born September 1949
Director
Appointed 01 Aug 2001
Resigned 06 Sept 2004

EACOCK, Peter

Resigned
353 Highters Heath Lane, BirminghamB14 4TA
Born May 1954
Director
Appointed 08 Jul 2003
Resigned 15 Jul 2013

EDWARDS, David

Resigned
15 Crown Meadow, AlvechurchB78 8NZ
Born February 1959
Director
Appointed 01 Feb 1997
Resigned 01 Jan 2000

EVANS, Frederick John

Resigned
Ridge End Cottage, BromsgroveB60 4HJ
Born June 1948
Director
Appointed 01 Aug 2001
Resigned 16 Feb 2004

FOSTER, John Stephen

Resigned
Blythesway, BirminghamB48 7NB
Born June 1951
Director
Appointed 09 Feb 2009
Resigned 05 Dec 2013

FOSTER, John Stephen

Resigned
14 Robins Hill Drive, AlvechurchB48 7NJ
Born June 1951
Director
Appointed 01 Feb 1997
Resigned 30 Apr 2003

GWILLIAM, Peter John

Resigned
Birmingham Road, BirminghamB48 7TA
Born September 1966
Director
Appointed 13 Nov 2017
Resigned 31 Aug 2021

HOLTHAM, Dean

Resigned
Lye Meadow, BirminghamB48 7RS
Born September 1963
Director
Appointed 15 Jul 2013
Resigned 07 Jul 2014

HUNT, Peter Thomas

Resigned
10a Duxford Close, RedditchB97 5BY
Born May 1951
Director
Appointed 01 Dec 1996
Resigned 30 Apr 2003

JENNINGS, Richard James

Resigned
Bank Top Farm 104 Middlemore Road, BirminghamB31 3UW
Born July 1939
Director
Appointed 24 Aug 1996
Resigned 18 Jul 2016

MCCARTHY, John William

Resigned
76 Rockford Close, RedditchB98 7YL
Born August 1961
Director
Appointed 09 Mar 1995
Resigned 10 Jul 2003

PREECE, Michael John

Resigned
7 Berkeley Close, BromsgroveB60 2HL
Born May 1946
Director
Appointed 23 Jul 1995
Resigned 01 Dec 1995

ROBERTS, Andrew Edward

Resigned
88 Saint Judes Avenue, StudleyB80 7HZ
Born March 1957
Director
Appointed 07 Dec 1998
Resigned 01 Jun 2003

ROWLEY, Michael Anthony

Resigned
61 Derwent Drive, TelfordTF2 9QR
Born December 1951
Director
Appointed 01 Aug 2001
Resigned 12 Feb 2004

SHAW, Lee Robert

Resigned
The Bungalow, TardebiggeB60 1LR
Born March 1956
Director
Appointed 09 Mar 1995
Resigned 31 Jul 2001

SLADE, Glyn Paul

Resigned
25 Elm Road, Stratford Upon AvonCV37 0DQ
Born February 1963
Director
Appointed 12 Jul 2004
Resigned 14 Nov 2005

STRONG, Colin Michael

Resigned
12 Lyndon Close, BirminghamB36 0AJ
Born November 1956
Director
Appointed 06 Sept 2004
Resigned 10 Jul 2006

TURTON, Peter Andrew

Resigned
91 Wildmoor Lane, BromsgroveB61 0PQ
Born March 1961
Director
Appointed 09 Mar 1995
Resigned 01 Apr 1997
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 June 2017
AAMDAAMD
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Move Registers To Sail Company
3 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
363b363b
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
13 November 1995
224224
Legacy
9 August 1995
288288
Legacy
5 April 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
287Change of Registered Office
Incorporation Company
9 March 1995
NEWINCIncorporation