Background WavePink WaveYellow Wave

COLESHILL TOWN FOOTBALL CLUB LIMITED (05845921)

COLESHILL TOWN FOOTBALL CLUB LIMITED (05845921) is an active UK company. incorporated on 14 June 2006. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. COLESHILL TOWN FOOTBALL CLUB LIMITED has been registered for 19 years. Current directors include SOUTHALL, Ann Patricia, SOUTHALL, Robert John.

Company Number
05845921
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
11 Rosebery Road, Tamworth, B77 1NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SOUTHALL, Ann Patricia, SOUTHALL, Robert John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLESHILL TOWN FOOTBALL CLUB LIMITED

COLESHILL TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. COLESHILL TOWN FOOTBALL CLUB LIMITED was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

05845921

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

11 Rosebery Road Dosthill Tamworth, B77 1NF,

Previous Addresses

16 Parker Court Staffordshire Technology Park Stafford ST18 0WP United Kingdom
From: 14 June 2006To: 20 June 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Left
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SOUTHALL, Ann Patricia

Active
Rosebery Road, TamworthB77 1NF
Born December 1956
Director
Appointed 25 Jul 2011

SOUTHALL, Robert John

Active
Rosebery Road, TamworthB77 1NF
Born June 1966
Director
Appointed 20 Apr 2021

JONES, Peter

Resigned
Meadow Ridge, StaffordST17 4PH
Secretary
Appointed 14 Jun 2006
Resigned 30 Apr 2011

BILLING, Paul Stephen

Resigned
Rosebery Road, TamworthB77 1NF
Born March 1961
Director
Appointed 03 Jun 2011
Resigned 12 Aug 2025

JENNINGS, Simon Roy

Resigned
Rosebery Road, TamworthB77 1NF
Born August 1966
Director
Appointed 25 Jun 2018
Resigned 20 Apr 2021

JONES, Dewi Madoc

Resigned
Rosebery Road, TamworthB77 1NF
Born May 1957
Director
Appointed 25 Jun 2018
Resigned 12 Aug 2025

JONES, Nigel John

Resigned
448 Norton Lane, SolihullB94 5LR
Born May 1956
Director
Appointed 20 Jun 2008
Resigned 03 Jun 2011

MAJOR, Alexander Edward

Resigned
127 Station Lane, SolihullB94 6JH
Born March 1972
Director
Appointed 14 Jun 2006
Resigned 02 Jul 2008

TIWANA, Sukjaben Singh

Resigned
Rosebery Road, TamworthB77 1NF
Born February 1964
Director
Appointed 26 Jul 2022
Resigned 12 Aug 2025

WRIGHT, Ian William

Resigned
Rosebery Road, TamworthB77 1NF
Born October 1957
Director
Appointed 04 Sept 2012
Resigned 01 Jun 2017

Persons with significant control

2

Mrs Diane Billing

Active
Rosebery Road, TamworthB77 1NF
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2025

Mr Paul Stephen Billing

Active
Rosebery Road, TamworthB77 1NF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
30 July 2009
287Change of Registered Office
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
29 April 2009
225Change of Accounting Reference Date
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
287Change of Registered Office
Incorporation Company
14 June 2006
NEWINCIncorporation