Background WavePink WaveYellow Wave

AFC TELFORD UNITED LIMITED (05138735)

AFC TELFORD UNITED LIMITED (05138735) is an active UK company. incorporated on 26 May 2004. with registered office in Telford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AFC TELFORD UNITED LIMITED has been registered for 21 years. Current directors include DOSSER, Ian Nigel, PRYCE, Steven.

Company Number
05138735
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Afc Telford Learning Centre, Telford, TF1 2TU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DOSSER, Ian Nigel, PRYCE, Steven
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFC TELFORD UNITED LIMITED

AFC TELFORD UNITED LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Telford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AFC TELFORD UNITED LIMITED was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05138735

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
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

Up to Date

5 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TELFORD UNITED AFC LIMITED
From: 26 May 2004To: 3 June 2004
Contact
Address

Afc Telford Learning Centre Wellington Telford, TF1 2TU,

Previous Addresses

Bucks Head Stadium Bucks Way Telford Shropshire TF1 2TU
From: 26 May 2004To: 8 August 2014
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Apr 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 15
Director Left
Sept 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Capital Reduction
Dec 16
Funding Round
Dec 16
Share Buyback
Dec 16
Director Left
Mar 18
New Owner
Jun 18
Funding Round
Jul 18
New Owner
Jul 18
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Apr 25
5
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WARRILOW, Joanne Karen

Active
Wellington, TelfordTF1 2TU
Secretary
Appointed 26 Aug 2021

DOSSER, Ian Nigel

Active
Wellington, TelfordTF1 2TU
Born February 1953
Director
Appointed 01 Aug 2004

PRYCE, Steven

Active
Wellington, TelfordTF1 2TU
Born November 1976
Director
Appointed 24 Oct 2020

TYRER, Ian Harvey

Resigned
72 Wrekin Road, TelfordTF1 1RJ
Secretary
Appointed 01 Jun 2004
Resigned 21 Aug 2021

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 26 May 2004
Resigned 28 Jun 2004

BERRY, Mark John

Resigned
Gresham Drive, TelfordTF3 5ES
Born September 1969
Director
Appointed 14 Aug 2013
Resigned 17 May 2016

CARTER, Lee Daniel

Resigned
12 Arleston Lane, TelfordTF1 2LT
Born January 1978
Director
Appointed 04 Jul 2004
Resigned 10 Sept 2016

CARTER, Lee Daniel

Resigned
12 Arleston Lane, TelfordTF1 2LT
Born January 1978
Director
Appointed 01 Jun 2004
Resigned 01 Jul 2005

FEARNALL, Luke

Resigned
Ludford Drive, TelfordTF3 1RD
Born March 1985
Director
Appointed 01 Aug 2016
Resigned 09 Sept 2021

MASSEY, Stuart Philip

Resigned
Jay Drive, TelfordTF1 6FU
Born April 1965
Director
Appointed 12 Aug 2013
Resigned 29 Sept 2016

PRYCE, Andrew

Resigned
Wellington, TelfordTF1 2TU
Born February 1980
Director
Appointed 01 Aug 2016
Resigned 15 Jan 2024

PRYCE, Clifford Edward Winston

Resigned
The Chestnuts, TelfordTF1 2EA
Born August 1942
Director
Appointed 30 Jun 2004
Resigned 01 Mar 2018

SHAKESHAFT, Simon Andrew

Resigned
16 Fernbrook, ShrewsburySY5 7HY
Born February 1965
Director
Appointed 14 Jun 2004
Resigned 01 Dec 2005

TOPPING, David William

Resigned
Fair View, TelfordTF3 5AG
Born December 1960
Director
Appointed 01 Jun 2004
Resigned 14 Sept 2015

TRANTER, Michael Gordon

Resigned
Linley House, TelfordTF1 2LY
Born November 1949
Director
Appointed 01 Oct 2004
Resigned 07 May 2005

WARRILOW, Joanne Karen

Resigned
Wellington, TelfordTF1 2TU
Born April 1973
Director
Appointed 05 Feb 2024
Resigned 30 Apr 2025

WELLINGS, Stephen George

Resigned
Wellington, TelfordTF1 2TU
Born February 1954
Director
Appointed 18 Jul 2012
Resigned 20 May 2015

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 26 May 2004
Resigned 04 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
The Bucks Way, TelfordTF1 2TU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2021

Mr Andrew Pryce

Ceased
Leonard Street, TelfordTF2 6EU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 15 Jan 2024

Mr Andrew Pryce

Ceased
Leonard Street, TelfordTF2 6EU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
26 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Resolution
12 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Resolution
4 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
287Change of Registered Office
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2004
NEWINCIncorporation