Background WavePink WaveYellow Wave

WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED (03312900)

WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED (03312900) is an active UK company. incorporated on 30 January 1997. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include ANDREW, Timothy Mark, BROOKS, John Michael, CHURCHMAN, John Robert and 4 others.

Company Number
03312900
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1997
Age
29 years
Address
38 Townsend Road, Manchester, M27 6SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDREW, Timothy Mark, BROOKS, John Michael, CHURCHMAN, John Robert, COOPER, David John, IBRAM, William Kenneth, LUMSDEN-FISHER, Laura Joy, MEACHER, Glyn Derek
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED

WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 30 January 1997 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEST DIDSBURY ASSOCIATION FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03312900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 30 January 1997

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 23 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

38 Townsend Road Swinton Manchester, M27 6SH,

Previous Addresses

, 18 Birch Avenue, Macclesfield, SK10 3NU, England
From: 27 October 2016To: 9 February 2021
, Mckellens 11 Riverview, the Embankment Business Park, Vale Road Heaton Mersey,, Stockport, Cheshire, SK4 3GN
From: 30 January 1997To: 27 October 2016
Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Feb 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 25
New Owner
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

MEACHER, Glyn Derek

Active
Townsend Road, ManchesterM27 6SH
Secretary
Appointed 31 Jan 2025

ANDREW, Timothy Mark

Active
49 Priestnall Road, StockportSK4 3HW
Born January 1965
Director
Appointed 30 Jan 1997

BROOKS, John Michael

Active
Hartley Road, AltrinchamWA14 4AY
Born January 1963
Director
Appointed 12 Mar 2026

CHURCHMAN, John Robert

Active
Oldfield Road, AltrinchamWA14 4BL
Born May 1953
Director
Appointed 17 Feb 2016

COOPER, David John

Active
18 Sussex Avenue, ManchesterM20 6AQ
Born November 1950
Director
Appointed 30 Jan 1997

IBRAM, William Kenneth

Active
Netherwood Road, ManchesterM22 4BP
Born April 1964
Director
Appointed 25 Apr 2016

LUMSDEN-FISHER, Laura Joy

Active
Green Lane, BuxtonSK17 9DQ
Born September 1987
Director
Appointed 29 Oct 2016

MEACHER, Glyn Derek

Active
Townsend Road, Pendlebury, ManchesterM27 6SH
Born June 1962
Director
Appointed 17 Feb 2016

HINES, Jeremy Edward

Resigned
Boddens Hill Road, StockportSK4 2DG
Secretary
Appointed 30 Jan 1997
Resigned 05 Feb 2021

BROOKS, John Michael

Resigned
Hartley Road, AltrinchamWA14 4AY
Born January 1963
Director
Appointed 30 Jan 1997
Resigned 13 Feb 2026

CRIPPS, Brian Ernest

Resigned
Birch Avenue, MacclesfieldSK10 3NU
Born June 1942
Director
Appointed 18 Feb 2016
Resigned 05 Feb 2021

DONNELLY, Gerard

Resigned
14 Saunders Close, RossendaleBB4 8LS
Born October 1965
Director
Appointed 30 Jan 1997
Resigned 23 Feb 2009

FLEMING, John Andrew

Resigned
49 Priestnall Road, StockportSK4 3HW
Born September 1961
Director
Appointed 08 Feb 1997
Resigned 21 Jun 1999

HINES, Jeremy Edward

Resigned
Boddens Hill Road, StockportSK4 2DG
Born January 1965
Director
Appointed 30 Jan 1997
Resigned 05 Feb 2021

MCKAY, Peter Howard

Resigned
4 Doefield Avenue, ManchesterM28 7GT
Born August 1948
Director
Appointed 30 Jan 1997
Resigned 30 Sept 2011

TURLEY, Robert James

Resigned
2 Plowley Close, ManchesterM20 2DB
Born May 1950
Director
Appointed 30 Jan 1997
Resigned 05 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Glyn Derek Meacher

Active
Townsend Road, ManchesterM27 6SH
Born June 1962

Nature of Control

Significant influence or control
Notified 16 Apr 2025

Mr Glyn Derek Meacher

Ceased
Townsend Road, ManchesterM27 6SH
Born May 1950

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Brian Ernest Cripps

Ceased
Townsend Road, ManchesterM27 6SH
Born June 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
353353
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
190190
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288cChange of Particulars
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288cChange of Particulars
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
10 March 1997
288aAppointment of Director or Secretary
Incorporation Company
30 January 1997
NEWINCIncorporation