Background WavePink WaveYellow Wave

ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)

ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840) is an active UK company. incorporated on 8 November 2005. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ARNOLD TOWN FOOTBALL CLUB LIMITED has been registered for 20 years. Current directors include BALL, Michael Phillip, COTTEE, Paul Richard, HICKLIN, Robert James and 4 others.

Company Number
05615840
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2005
Age
20 years
Address
60 Weaverthorpe Road, Nottingham, NG5 4NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BALL, Michael Phillip, COTTEE, Paul Richard, HICKLIN, Robert James, LANCASTER, Sarah, ROBINSON, Natasha Anne, TURNER, Malcolm Dennis, WARWICK, Philip Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD TOWN FOOTBALL CLUB LIMITED

ARNOLD TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 8 November 2005 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ARNOLD TOWN FOOTBALL CLUB LIMITED was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05615840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

60 Weaverthorpe Road Woodthorpe Nottingham, NG5 4NB,

Previous Addresses

4 Roderick Avenue Kirkby-in-Ashfield Nottingham NG17 9DB
From: 22 April 2014To: 14 June 2016
the Clock Tower Park Road Bestwood Village Nottingham Nottm NG6 8TQ
From: 8 November 2005To: 22 April 2014
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

COTTEE, Paul Richard

Active
Weaverthorpe Road, NottinghamNG5 4NB
Secretary
Appointed 16 Jan 2014

BALL, Michael Phillip

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born March 1968
Director
Appointed 20 Oct 2018

COTTEE, Paul Richard

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born December 1968
Director
Appointed 01 Nov 2012

HICKLIN, Robert James

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born May 1968
Director
Appointed 20 Oct 2018

LANCASTER, Sarah

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born May 1988
Director
Appointed 09 Oct 2025

ROBINSON, Natasha Anne

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born September 1977
Director
Appointed 20 Oct 2018

TURNER, Malcolm Dennis

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born August 1958
Director
Appointed 20 Oct 2018

WARWICK, Philip Michael

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born January 1971
Director
Appointed 20 Oct 2018

CHAPMAN, Peter John

Resigned
The Clock Tower, NottinghamNG6 8TQ
Secretary
Appointed 06 Dec 2010
Resigned 21 Aug 2013

WEATHERBY, Stephen John

Resigned
118 Charnwood Lane, NottinghamNG5 6PG
Secretary
Appointed 08 Nov 2005
Resigned 06 Dec 2010

BUSH, Alan

Resigned
The Clock Tower, NottinghamNG6 8TQ
Born May 1951
Director
Appointed 03 Jul 2012
Resigned 07 Sept 2012

CHAPMAN, Peter John

Resigned
The Clock Tower, NottinghamNG6 8TQ
Born March 1940
Director
Appointed 01 Nov 2012
Resigned 21 Aug 2013

CHILTON, Raymond Andrew

Resigned
10 Calstock Road, NottinghamNG5 4FH
Born December 1962
Director
Appointed 01 Mar 2007
Resigned 06 Dec 2010

CROOME, Alan

Resigned
43 Kempton Drive, NottinghamNG5 8EU
Born June 1952
Director
Appointed 08 Nov 2005
Resigned 04 May 2011

DAVIES, Martyn Paul

Resigned
9 Jenned Road, ArnoldNG5 8FT
Born February 1957
Director
Appointed 01 Mar 2007
Resigned 16 May 2012

DENNIS, Anita Marie

Resigned
42 William Road, StaplefordNG9 8ES
Born July 1954
Director
Appointed 05 Jun 2007
Resigned 10 Jun 2008

ELLIS, Jenna Marie

Resigned
Weaverthorpe Road, NottinghamNG5 4NB
Born December 1986
Director
Appointed 20 Oct 2018
Resigned 20 May 2022

FRANCIS, Roy Mark

Resigned
3 Arnot Hill Road, NottinghamNG5 6LJ
Born September 1939
Director
Appointed 15 May 2007
Resigned 28 Jan 2013

GREEN, William

Resigned
Weaverthorpe Road, NottinghamNG5 4NB
Born September 1959
Director
Appointed 01 Nov 2012
Resigned 25 Oct 2025

GRETTON, Michael John

Resigned
The Clock Tower, NottinghamNG6 8TQ
Born April 1959
Director
Appointed 17 Apr 2012
Resigned 07 Sept 2012

HARRISS, Antony

Resigned
Weaverthorpe Road, NottinghamNG5 4NB
Born October 1956
Director
Appointed 01 Nov 2012
Resigned 01 Jun 2015

KERR, Maria Joy Louise

Resigned
Conway Crescent, NottinghamNG4 2QA
Born March 1980
Director
Appointed 10 Jun 2008
Resigned 06 Dec 2010

PECK, Graham Richard

Resigned
Roderick Avenue, NottinghamNG17 9DB
Born March 1952
Director
Appointed 28 Nov 2012
Resigned 23 Feb 2015

STANLEY, Paul Robert

Resigned
4 The Wyndings, NottinghamNG5 4JQ
Born October 1968
Director
Appointed 15 May 2007
Resigned 06 Dec 2010

WARDLE, John Richard

Resigned
62 Arnot Hill Road, ArnoldNG5 6LQ
Born April 1962
Director
Appointed 23 Apr 2007
Resigned 21 Mar 2011

WEATHERBY, Stephen John

Resigned
118 Charnwood Lane, NottinghamNG5 6PG
Born December 1951
Director
Appointed 08 Nov 2005
Resigned 06 Dec 2010

Persons with significant control

1

Mr Paul Richard Cottee

Active
Weaverthorpe Road, NottinghamNG5 4NB
Born December 1968

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 April 2017
AAMDAAMD
Liquidation Voluntary Arrangement Completion
13 April 2017
1.41.4
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 November 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Termination Secretary Company
15 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 November 2015
1.31.3
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 November 2014
1.31.3
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 December 2013
1.31.3
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 October 2012
1.11.1
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
15 April 2010
MG02MG02
Legacy
13 April 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
287Change of Registered Office
Incorporation Company
8 November 2005
NEWINCIncorporation