Background WavePink WaveYellow Wave

WORKSOP TOWN FC LIMITED (06188484)

WORKSOP TOWN FC LIMITED (06188484) is an active UK company. incorporated on 28 March 2007. with registered office in Worksop. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORKSOP TOWN FC LIMITED has been registered for 19 years. Current directors include ILETT, Keith, JEFFS, Luke, PARRY, Craig John and 6 others.

Company Number
06188484
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
Windsor Foods Stadium, Worksop, S80 1UJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ILETT, Keith, JEFFS, Luke, PARRY, Craig John, REVITT, Michael, ROSS, Bryan Maxwell, STAINROD, John Craig, TOMLINSON, Ben, WHITEHEAD, Peter, WHITEHOUSE, Mark Stephen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSOP TOWN FC LIMITED

WORKSOP TOWN FC LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Worksop. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WORKSOP TOWN FC LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06188484

LTD Company

Age

19 Years

Incorporated 28 March 2007

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 23 March 2026 (1 month 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Windsor Foods Stadium Babbage Way Worksop, S80 1UJ,

Previous Addresses

3 Doncaster Road Worksop S81 9QX United Kingdom
From: 31 March 2016To: 14 May 2018
Shirland High Street East Markham Newark Nottinghamshire NG22 0QJ
From: 25 July 2014To: 31 March 2016
2 Mount Avenue Worksop Nottinghamshire S81 7JL
From: 8 June 2010To: 25 July 2014
17 Devonshire Road Sheffield South Yorkshire S17 3NT England
From: 27 May 2010To: 8 June 2010
High View 47 Tiln Lane Retford Nottinghamshire DN22 6SN
From: 28 March 2007To: 27 May 2010
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Joined
May 11
Director Left
Sept 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 19
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

LOWERY, Michael Arthur

Active
Babbage Way, WorksopS80 1UJ
Secretary
Appointed 29 Feb 2020

ILETT, Keith

Active
Babbage Way, WorksopS80 1UJ
Born October 1949
Director
Appointed 29 Feb 2020

JEFFS, Luke

Active
Babbage Way, WorksopS80 1UJ
Born February 1983
Director
Appointed 15 Jul 2025

PARRY, Craig John

Active
Babbage Way, WorksopS80 1UJ
Born March 1984
Director
Appointed 15 Jul 2025

REVITT, Michael

Active
Babbage Way, WorksopS80 1UJ
Born May 1959
Director
Appointed 25 Jul 2024

ROSS, Bryan Maxwell

Active
Babbage Way, WorksopS80 1UJ
Born March 1951
Director
Appointed 29 Feb 2020

STAINROD, John Craig

Active
Babbage Way, WorksopS80 1UJ
Born July 1955
Director
Appointed 24 Jul 2024

TOMLINSON, Ben

Active
Babbage Way, WorksopS80 1UJ
Born October 1989
Director
Appointed 15 Jul 2025

WHITEHEAD, Peter

Active
Babbage Way, WorksopS80 1UJ
Born July 1958
Director
Appointed 29 Feb 2020

WHITEHOUSE, Mark Stephen

Active
Babbage Way, WorksopS80 1UJ
Born September 1984
Director
Appointed 15 Jul 2025

BURNAND, Keith

Resigned
Woodland Grove, ChesterfieldS43 4AT
Secretary
Appointed 21 Jul 2011
Resigned 30 Nov 2011

HEPWORTH, Janice

Resigned
High View, RetfordDN22 6SN
Secretary
Appointed 28 Mar 2007
Resigned 30 Apr 2010

SMITH, Christopher

Resigned
Arundel Drive, WorksopS81 9DL
Secretary
Appointed 07 Jun 2010
Resigned 28 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Mar 2007
Resigned 28 Mar 2007

CLARK, Jason Gordon

Resigned
Devonshire Road, SheffieldS17 3NT
Born May 1973
Director
Appointed 30 Apr 2010
Resigned 22 Dec 2017

HEPWORTH, John Allan

Resigned
High View, RetfordDN22 6SN
Born July 1960
Director
Appointed 28 Mar 2007
Resigned 30 Apr 2010

KEEP, Kevin Peter

Resigned
Doncaster Road, WorksopS81 9QX
Born May 1956
Director
Appointed 23 Feb 2011
Resigned 01 Sept 2017

PARNELL, Andrew Nicholas

Resigned
Babbage Way, WorksopS80 1UJ
Born December 1974
Director
Appointed 23 Oct 2021
Resigned 24 Jul 2024

PRIDMORE, Christopher

Resigned
Rufford Street, WorksopS80 2UG
Born March 1952
Director
Appointed 02 Aug 2008
Resigned 31 Oct 2009

RICHARDS, Adrian Robert

Resigned
Highfield Villas, Doncaster Road, WorksopS81 9QX
Born September 1953
Director
Appointed 15 Sept 2010
Resigned 07 Feb 2011

SMITH, Christopher Henry

Resigned
Arundel Drive, WorksopS81 9DL
Born October 1941
Director
Appointed 15 Sept 2010
Resigned 31 Oct 2025

SMITH, Christopher Henry

Resigned
Arundel Drive, WorksopS81 9DL
Born October 1941
Director
Appointed 30 Jun 2008
Resigned 06 Feb 2010

SMITH, Ian Samuel

Resigned
Arundel Drive, WorksopS81 9DL
Born May 1956
Director
Appointed 15 Sept 2010
Resigned 22 Feb 2020

TOMKINS, Paul

Resigned
Babbage Way, WorksopS80 1UJ
Born March 1968
Director
Appointed 22 Dec 2017
Resigned 29 Feb 2020

WILLIAMS, Paul

Resigned
Babbage Way, WorksopS80 1UJ
Born October 1970
Director
Appointed 22 Dec 2017
Resigned 22 Feb 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Mar 2007
Resigned 28 Mar 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Whitehead

Active
Babbage Way, WorksopS80 1UJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2020

Mr Paul Williams

Ceased
Laburnum Crescent, AlfretonDE55 1RQ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 22 Feb 2020

Mr Paul Tomkins

Ceased
Babbage Way, WorksopS80 1UJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 22 Feb 2020

Jason Clark

Ceased
Doncaster Road, WorksopS81 9QX
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
8 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation