Background WavePink WaveYellow Wave

PRESCOT CABLES FOOTBALL CLUB CIC (05540352)

PRESCOT CABLES FOOTBALL CLUB CIC (05540352) is an active UK company. incorporated on 18 August 2005. with registered office in Prescot. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PRESCOT CABLES FOOTBALL CLUB CIC has been registered for 20 years. Current directors include BLACK, Graham James, GOODWIN, Paul, MELLING, Christopher James and 1 others.

Company Number
05540352
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
Prescot Cables Football Club, Prescot, L34 6HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLACK, Graham James, GOODWIN, Paul, MELLING, Christopher James, WRIGHT, Ian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCOT CABLES FOOTBALL CLUB CIC

PRESCOT CABLES FOOTBALL CLUB CIC is an active company incorporated on 18 August 2005 with the registered office located in Prescot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PRESCOT CABLES FOOTBALL CLUB CIC was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05540352

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 17/6

Overdue

1 month overdue

Last Filed

Made up to 17 June 2024 (1 year ago)
Submitted on 22 July 2024 (1 year ago)
Period: 18 June 2023 - 17 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 March 2026
Period: 18 June 2024 - 17 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

PRESCOT FOOTBALL CLUB LIMITED
From: 18 August 2005To: 19 February 2009
Contact
Address

Prescot Cables Football Club Eaton Street Prescot, L34 6HD,

Previous Addresses

1 Salisbury Park Liverpool Merseyside L16 0JT
From: 18 August 2005To: 21 January 2020
Timeline

78 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLACK, Graham James

Active
Eaton Street, PrescotL34 6HD
Born May 1969
Director
Appointed 06 Oct 2023

GOODWIN, Paul

Active
Eaton Street, PrescotL34 6HD
Born October 1995
Director
Appointed 17 Oct 2025

MELLING, Christopher James

Active
Eaton Street, PrescotL34 6HD
Born April 1982
Director
Appointed 06 Oct 2023

WRIGHT, Ian

Active
Old Lane, PrescotL34 2RE
Born June 1970
Director
Appointed 17 Oct 2025

KNEALE, Peter Derek

Resigned
1 Salisbury Park, LiverpoolL16 0JT
Secretary
Appointed 18 Aug 2005
Resigned 31 Jan 2020

ARNOLD, Nicholas

Resigned
1, Salisbury Park, MerseysideL16 0JT
Born December 1963
Director
Appointed 25 Jan 2010
Resigned 21 Apr 2011

BANAWICH, Brian

Resigned
1, Salisbury Park, MerseysideL16 0JT
Born October 1962
Director
Appointed 03 Mar 2010
Resigned 21 Apr 2011

BELLAIRS, Dennis

Resigned
13 Albany Road, PrescotL34 2SD
Born October 1950
Director
Appointed 18 Aug 2005
Resigned 01 Feb 2013

BYRON, Margaret

Resigned
1, Salisbury Park, MerseysideL16 0JT
Born November 1958
Director
Appointed 25 Jan 2010
Resigned 21 Apr 2011

CONWAY, Geoffrey

Resigned
Salisbury Park, LiverpoolL16 0JT
Born November 1964
Director
Appointed 25 Jan 2010
Resigned 24 Feb 2019

CORLESS, Michael Anthony

Resigned
Eaton Street, PrescotL34 6HD
Born July 1985
Director
Appointed 27 Feb 2019
Resigned 14 Oct 2025

DERBYSHIRE, Kenneth

Resigned
Prescot Road, St. HelensWA10 3UH
Born August 1952
Director
Appointed 07 Jun 2012
Resigned 31 Jan 2020

DERBYSHIRE, Kenneth

Resigned
157 Prescot Road, St HelensWA10 3UH
Born August 1952
Director
Appointed 20 Sept 2005
Resigned 11 Aug 2010

FINNEY, Gary David

Resigned
Eaton Street, PrescotL34 6HD
Born December 1977
Director
Appointed 12 Oct 2023
Resigned 12 Jun 2024

FINNEY, Gary David

Resigned
Eaton Street, PrescotL34 6HD
Born December 1977
Director
Appointed 30 Apr 2021
Resigned 04 Jan 2023

FINNEY, Gary David

Resigned
Salisbury Park, LiverpoolL16 0JT
Born December 1977
Director
Appointed 18 Jun 2018
Resigned 17 Oct 2018

FINNEY, Gary David

Resigned
Salisbury Park, LiverpoolL16 0JT
Born December 1977
Director
Appointed 01 Mar 2018
Resigned 14 May 2018

FISHER, Lee

Resigned
Eaton Street, PrescotL34 6HD
Born August 1988
Director
Appointed 06 Oct 2023
Resigned 16 Jul 2024

FLAHERTY, Michael

Resigned
366 Prescot Road, St HelensWA10 3BE
Born October 1948
Director
Appointed 20 Sept 2005
Resigned 29 Aug 2025

GARNETT, Stephen Paul

Resigned
Salisbury Park, LiverpoolL16 0JT
Born June 1970
Director
Appointed 20 Jan 2016
Resigned 03 Nov 2017

GIBILIRU, Joe

Resigned
Handel Road, LiverpoolL27 1YB
Born December 1961
Director
Appointed 07 Jun 2012
Resigned 29 Aug 2025

GOODWIN, Paul Ryan

Resigned
Eaton Street, PrescotL34 6HD
Born October 1995
Director
Appointed 11 Aug 2021
Resigned 25 Mar 2024

KNEALE, Peter Derek

Resigned
1 Salisbury Park, LiverpoolL16 0JT
Born November 1964
Director
Appointed 18 Aug 2005
Resigned 31 Jan 2020

LACE, Douglas John

Resigned
Eaton Street, PrescotL34 6HD
Born March 1954
Director
Appointed 01 Mar 2018
Resigned 31 Jan 2020

LACE, Douglas John

Resigned
20 Cable Road, PrescotL35 5AW
Born March 1954
Director
Appointed 22 May 2007
Resigned 29 Jul 2016

MCNALLY, Alan Richard

Resigned
Eaton Street, PrescotL34 6HD
Born October 1962
Director
Appointed 01 Oct 2022
Resigned 01 Sept 2023

MOLYNEUX, Henry Richard

Resigned
2 New Cross Street, PrescotL34 6JP
Born May 1942
Director
Appointed 20 Sept 2005
Resigned 15 Aug 2007

NULTY, Howard James

Resigned
Salisbury Park, LiverpoolL16 0JT
Born November 1956
Director
Appointed 20 May 2017
Resigned 02 Oct 2017

O HARA, Christopher Paul

Resigned
6 Heyes Mount, PrescotL35 0LU
Born December 1968
Director
Appointed 17 Aug 2006
Resigned 27 Jan 2009

PARR, David Mark

Resigned
Eaton Street, PrescotL34 6HD
Born November 1976
Director
Appointed 07 Sept 2023
Resigned 12 Jun 2024

PARR, David Mark

Resigned
Eaton Street, PrescotL34 6HD
Born November 1976
Director
Appointed 30 Apr 2021
Resigned 04 Jan 2023

PARR, Norman

Resigned
84 St James Road, PrescotL34 2SJ
Born December 1935
Director
Appointed 20 Sept 2005
Resigned 31 Jan 2020

PAXTON, Andrew John

Resigned
Ellerbeck Close, WiganWN6 0UP
Born October 1981
Director
Appointed 03 Aug 2017
Resigned 01 Mar 2018

RICE, Michael Stephen

Resigned
Eaton Street, PrescotL34 6HD
Born June 1990
Director
Appointed 24 Feb 2019
Resigned 31 Jan 2020

ROBERTS, Mathew

Resigned
Eaton Street, PrescotL34 6HD
Born June 1987
Director
Appointed 01 Mar 2018
Resigned 09 Oct 2021
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Change Of Name Community Interest Company
19 February 2009
CICCONCICCON
Certificate Change Of Name Company
5 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
2 October 2006
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation