Background WavePink WaveYellow Wave

HEATHWAITE FOOTBALL CLUB LIMITED (03812111)

HEATHWAITE FOOTBALL CLUB LIMITED (03812111) is an active UK company. incorporated on 22 July 1999. with registered office in Cumbria. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HEATHWAITE FOOTBALL CLUB LIMITED has been registered for 26 years. Current directors include BARNES, Colin Andrew, FOX, Liam Joseph, GRAHAM, Michael Alexander and 1 others.

Company Number
03812111
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1999
Age
26 years
Address
26 Ghyll Close, Cumbria, LA23 2LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARNES, Colin Andrew, FOX, Liam Joseph, GRAHAM, Michael Alexander, JACKSON, Anthony George
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWAITE FOOTBALL CLUB LIMITED

HEATHWAITE FOOTBALL CLUB LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Cumbria. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HEATHWAITE FOOTBALL CLUB LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03812111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

26 Ghyll Close Windermere Cumbria, LA23 2LN,

Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

JACKSON, Anthony George

Active
26 Ghyll Close, WindermereLA23 2LN
Secretary
Appointed 23 Jul 1999

BARNES, Colin Andrew

Active
Millbeck House, WindermereLA23 2AN
Born November 1968
Director
Appointed 23 Jul 1999

FOX, Liam Joseph

Active
WindermereLA23 1LS
Born April 1990
Director
Appointed 23 Jul 2024

GRAHAM, Michael Alexander

Active
Craig Walk, WindermereLA23 2ES
Born October 1976
Director
Appointed 18 Aug 2008

JACKSON, Anthony George

Active
26 Ghyll Close, WindermereLA23 2LN
Born July 1951
Director
Appointed 23 Jul 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 23 Jul 1999

BIRKS, Mark Andrew

Resigned
10 Fairfield Close, StaveleyLA8
Born August 1965
Director
Appointed 04 Aug 2003
Resigned 31 Jul 2005

BRADER, David Scott

Resigned
Rayrigg Road, WindermereLA23 1BN
Born August 1977
Director
Appointed 18 Aug 2008
Resigned 31 Jul 2013

CARTLIDGE, Edward James

Resigned
36 Droomer Drive, WindermereLA23 2LS
Born April 1958
Director
Appointed 11 Sept 2001
Resigned 14 Aug 2004

DENNISON, Martin Raymond

Resigned
89 Claife Avenue, WindermereLA23 2LH
Born November 1967
Director
Appointed 11 Sept 2001
Resigned 31 Jul 2013

DUCKSBURY, Gary

Resigned
Thornthwaite Road, WindermereLA23 2DN
Born June 1966
Director
Appointed 18 Aug 2008
Resigned 22 Jul 2014

ELLIS, Ronald

Resigned
Under Birk, WindermereLA23 2BU
Born October 1948
Director
Appointed 23 Jul 1999
Resigned 22 Jul 2014

GAVIN, Peter Douglas

Resigned
45 Droomer Drive, WindermereLA23 2LS
Born March 1947
Director
Appointed 23 Jul 1999
Resigned 06 Dec 2021

GREAVES, Ian Clark

Resigned
Park View, WindermereLA23 2BH
Born October 1972
Director
Appointed 18 Aug 2008
Resigned 22 Jul 2014

GREEN, Malcolm William

Resigned
Spring Beech, WindermereLA23 1NA
Born March 1944
Director
Appointed 23 Jul 1999
Resigned 11 Sept 2001

HENDERSON, Stuart Denzil

Resigned
Limethwaite Road, WindermereLA23 2DT
Born April 1973
Director
Appointed 18 Aug 2008
Resigned 31 Jul 2013

JAMIESON, Robin Philip

Resigned
34 Victoria Road North, WindermereLA23 2DS
Born January 1958
Director
Appointed 04 Dec 2001
Resigned 31 Jul 2013

JEFFREY, Gary Hudson

Resigned
Birkett Knott, WindermereLA23 2DP
Born December 1965
Director
Appointed 01 Sept 2003
Resigned 31 Jul 2005

KIMBERLEY, John Peter

Resigned
18 Droomer Drive, WindermereLA23 2LS
Born December 1979
Director
Appointed 01 Feb 2003
Resigned 22 Jul 2009

LIGHTBURN, Christopher Alan

Resigned
28 School Knott Drive, WindermereLA23 2DY
Born March 1968
Director
Appointed 01 Sept 2003
Resigned 31 Jul 2005

MAGUIRE, Gerald William

Resigned
Windows, WindermereLA23 2HR
Born April 1959
Director
Appointed 18 Aug 2008
Resigned 06 Dec 2021

MCGHEE, Alexander Freeburn

Resigned
44 Victoria Road North, WindermereLA23 2DS
Born November 1964
Director
Appointed 18 Aug 2008
Resigned 06 Dec 2021

METCALFE, Christopher John

Resigned
28 Claife Avenue, WindermereLA23 2LJ
Born August 1945
Director
Appointed 23 Jul 1999
Resigned 11 Sept 2001

PARKINSON, David

Resigned
29 Oak Street, WindermereLA23 1EN
Born November 1951
Director
Appointed 11 Sept 2001
Resigned 14 Aug 2004

ROBINSON, Gordon James

Resigned
9 Droomer Lane, WindermereLA23 2LX
Born October 1959
Director
Appointed 01 Feb 2003
Resigned 14 Aug 2004

SANTAMERA, Alexander John

Resigned
Whim Howe, WindermereLA23 2DL
Born March 1961
Director
Appointed 01 Feb 2003
Resigned 22 Jul 2014

SARGINSON, Anne

Resigned
33 Fairfield Road, WindermereLA23 2DR
Born January 1944
Director
Appointed 23 Jul 1999
Resigned 06 Dec 2021

SARGINSON, Michael Colin

Resigned
33 Fairfield Road, WindermereLA23 2DR
Born December 1941
Director
Appointed 23 Jul 1999
Resigned 06 Dec 2021

WILKINSON, Alan

Resigned
19 Droomer Drive, WindermereLA23 2LS
Born September 1964
Director
Appointed 11 Sept 2001
Resigned 06 Dec 2021

WOOD, Martin

Resigned
Lane End, GrasmereLA22 9SZ
Born July 1958
Director
Appointed 04 Aug 2003
Resigned 31 Jul 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Jul 1999
Resigned 23 Jul 1999
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
7 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts Amended With Made Up Date
9 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
190190
Legacy
18 August 2008
353353
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Incorporation Company
22 July 1999
NEWINCIncorporation