Background WavePink WaveYellow Wave

ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST (06394327)

ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST (06394327) is an active UK company. incorporated on 9 October 2007. with registered office in Rochdale. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST has been registered for 18 years. Current directors include AYRES, Susan Margaret, BOND, Mark, CARTER, Toni Louise and 5 others.

Company Number
06394327
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2007
Age
18 years
Address
Crown Oil Arena, Rochdale, OL11 5DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AYRES, Susan Margaret, BOND, Mark, CARTER, Toni Louise, HAWORTH-KING, Joanne, HIGGINS, Diane, HOPKINS, Carol, HOPWOOD, Kevan James, POCKNEY, Anthony John
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST

ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST is an active company incorporated on 9 October 2007 with the registered office located in Rochdale. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST was registered 18 years ago.(SIC: 93110, 93199)

Status

active

Active since 18 years ago

Company No

06394327

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Crown Oil Arena Sandy Lane Rochdale, OL11 5DR,

Previous Addresses

Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR
From: 9 October 2007To: 9 August 2024
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 10
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BRADLEY, Ryan Spencer

Active
Sandy Lane, RochdaleOL11 5DR
Secretary
Appointed 18 Jan 2021

AYRES, Susan Margaret

Active
Sandy Lane, RochdaleOL11 5DR
Born September 1964
Director
Appointed 30 Jan 2026

BOND, Mark

Active
Netherhouse Road, OldhamOL2 7EX
Born December 1959
Director
Appointed 20 Nov 2017

CARTER, Toni Louise

Active
Sandy Lane, RochdaleOL11 5DR
Born May 1986
Director
Appointed 30 Jan 2026

HAWORTH-KING, Joanne

Active
Smith Street, RochdaleOL16 1XU
Born December 1972
Director
Appointed 27 Aug 2021

HIGGINS, Diane

Active
Sandy Lane, RochdaleOL11 5DR
Born August 1978
Director
Appointed 16 Dec 2022

HOPKINS, Carol

Active
Tandle Hill Road, OldhamOL2 5UU
Born October 1965
Director
Appointed 20 Nov 2017

HOPWOOD, Kevan James

Active
Shawfield Grove, RochdaleOL12 7SU
Born March 1976
Director
Appointed 28 Feb 2025

POCKNEY, Anthony John

Active
Sandy Lane, RochdaleOL11 5DR
Born August 1964
Director
Appointed 27 Aug 2021

GARLICK, Colin

Resigned
1 Appleby Close, MacclesfieldSK11 8XB
Secretary
Appointed 09 Oct 2007
Resigned 26 Sept 2016

GREEN, Russ

Resigned
Spotland Stadium, RochdaleOL11 5DR
Secretary
Appointed 26 Sept 2016
Resigned 14 Sept 2017

BOTTOMLEY, David Roger

Resigned
Victoria Quay, OldhamOL3 5GB
Born May 1960
Director
Appointed 14 Sept 2017
Resigned 01 Jul 2021

BURKE, Shaun

Resigned
Spotland Stadium, RochdaleOL11 5DR
Born March 1983
Director
Appointed 20 Mar 2015
Resigned 25 Jul 2017

CHARLTON, Katie

Resigned
Rosebank, BuryBL0 0PY
Born January 1973
Director
Appointed 01 Aug 2016
Resigned 30 Dec 2017

DUCKWORTH, Christine

Resigned
Sedgley Avenue, RochdaleOL16 4TY
Born July 1958
Director
Appointed 20 Nov 2017
Resigned 27 Jun 2025

FARRAR, Michael

Resigned
Bradley Road, HuddersfieldHD2 1QF
Born July 1960
Director
Appointed 25 Mar 2010
Resigned 20 Dec 2021

FLETT, Claire Suzanne

Resigned
Sandy Lane, RochdaleOL11 5DR
Born March 1980
Director
Appointed 01 Sept 2023
Resigned 27 Jun 2025

FRANCES, Alun

Resigned
Linden Park, ManchesterM19 2PW
Born September 1965
Director
Appointed 08 Feb 2015
Resigned 25 Jul 2017

GARLICK, Colin

Resigned
1 Appleby Close, MacclesfieldSK11 8XB
Born May 1959
Director
Appointed 09 Oct 2007
Resigned 26 Sept 2016

GAUGE, Simon John

Resigned
Beaumonds Way, RochdaleOL11 5NL
Born March 1971
Director
Appointed 27 Aug 2021
Resigned 27 Jun 2025

GREEN, Russ

Resigned
Sandy Lane, RochdaleOL11 5DR
Born February 1955
Director
Appointed 26 Sept 2016
Resigned 20 Nov 2017

GRIFFITHS, Stephen

Resigned
Tyrone Drive, RochdaleOL11 4BE
Born July 1948
Director
Appointed 20 Nov 2017
Resigned 30 Nov 2022

HILL, Steve

Resigned
Pottersheath Road, WelwynAL6 9TA
Born August 1964
Director
Appointed 20 Nov 2017
Resigned 01 Sept 2023

KELLY, Andrew Joseph

Resigned
51 Blackstone Edge Old Road, LittleboroughOL15 0JN
Born November 1943
Director
Appointed 09 Oct 2007
Resigned 07 Sept 2017

KRZYWICKI, Richard

Resigned
48 Towngate, HuddersfieldHD8 0QP
Born February 1947
Director
Appointed 09 Oct 2007
Resigned 16 Apr 2020

LEMAN, Dennis

Resigned
11 Oxford Court, ManchesterM2 3WQ
Born December 1954
Director
Appointed 09 Oct 2007
Resigned 30 Nov 2007

O'HARE, John

Resigned
Spotland Stadium, RochdaleOL11 5DR
Born November 1968
Director
Appointed 13 May 2011
Resigned 08 Mar 2012

SHINGLER, Wayne

Resigned
Grey Heights View, ChorleyPR6 0TN
Born December 1967
Director
Appointed 26 Nov 2008
Resigned 24 Sept 2012

SMALLWOOD, John Andrew

Resigned
Bryning Lane, PrestonPR4 2NL
Born November 1955
Director
Appointed 14 Sept 2017
Resigned 22 Nov 2018

UL-HAQ, Asrar

Resigned
Sandy Lane, RochdaleOL11 5DR
Born March 1962
Director
Appointed 04 Apr 2022
Resigned 15 Nov 2025

WILD, Peter

Resigned
Delph Road, OldhamOL3 5RY
Born August 1984
Director
Appointed 29 Oct 2012
Resigned 23 Jul 2013

WILD, Peter

Resigned
Delph Road, OldhamOL3 5RY
Born July 1984
Director
Appointed 07 Sept 2009
Resigned 20 Mar 2015

YATES, David Michael

Resigned
Elmsfield Avenue, RochdaleOL11 5XA
Born February 1973
Director
Appointed 26 Nov 2008
Resigned 24 Sept 2012

ZARAFAT, Mohammed

Resigned
Longhill, RochdaleOL11 3QL
Born October 1974
Director
Appointed 13 Nov 2018
Resigned 16 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Russ Green

Ceased
Spotland Stadium, RochdaleOL11 5DR
Born February 1955

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Memorandum Articles
5 January 2020
MAMA
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
288bResignation of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation