Background WavePink WaveYellow Wave

LIVERSEDGE FC (CLAYBORN) LIMITED (07664270)

LIVERSEDGE FC (CLAYBORN) LIMITED (07664270) is an active UK company. incorporated on 9 June 2011. with registered office in Liversedge. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LIVERSEDGE FC (CLAYBORN) LIMITED has been registered for 14 years. Current directors include BINKS, Richard David, OSBORNE, Sharon, OSBORNE, Steven Derek and 1 others.

Company Number
07664270
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2011
Age
14 years
Address
Clayborn Ground, Liversedge, WF15 8DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BINKS, Richard David, OSBORNE, Sharon, OSBORNE, Steven Derek, TUCKER, Stephen Russell
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERSEDGE FC (CLAYBORN) LIMITED

LIVERSEDGE FC (CLAYBORN) LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Liversedge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LIVERSEDGE FC (CLAYBORN) LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07664270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 June 2011

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 19 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Clayborn Ground Quaker Lane Liversedge, WF15 8DF,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BINKS, Richard David

Active
Quaker Lane, LiversedgeWF15 8DF
Born July 1969
Director
Appointed 24 May 2024

OSBORNE, Sharon

Active
Quaker Lane, LiversedgeWF15 8DF
Born July 1966
Director
Appointed 01 Jul 2022

OSBORNE, Steven Derek

Active
Quaker Lane, LiversedgeWF15 8DF
Born December 1957
Director
Appointed 01 Jul 2022

TUCKER, Stephen Russell

Active
Quaker Lane, LiversedgeWF15 8DF
Born August 1974
Director
Appointed 17 Jun 2024

CARTER, Alan

Resigned
Quaker Lane, LiversedgeWF15 8DF
Secretary
Appointed 28 Aug 2024
Resigned 03 Apr 2025

SMITH, David William

Resigned
Quaker Lane, LiversedgeWF15 8DF
Secretary
Appointed 01 Jul 2011
Resigned 28 Aug 2024

BEST, Robert Trevor

Resigned
Low Road, DewsburyWF12 0PH
Born March 1954
Director
Appointed 30 Jun 2020
Resigned 05 Jan 2022

CARTER, Alan

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born January 1947
Director
Appointed 24 May 2024
Resigned 03 Apr 2025

DURRANS, Alan Robert

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born September 1942
Director
Appointed 09 Jun 2011
Resigned 03 Dec 2014

FIELD, Alan William

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born May 1954
Director
Appointed 09 Jun 2011
Resigned 12 Feb 2018

GAWTHORPE, Robert Edward

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born November 1944
Director
Appointed 09 Jun 2011
Resigned 01 Dec 2023

NEWTON, Steven Crossey

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born March 1954
Director
Appointed 09 Jun 2011
Resigned 31 Mar 2016

OAKES, John Bryan

Resigned
Bradford Road, BradfordBD11 2AX
Born December 1946
Director
Appointed 20 Jul 2015
Resigned 12 Jul 2022

OSBORNE, Louise Maureen

Resigned
Denby Close, LiversedgeWF15 6QY
Born December 1979
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

RIMMINGTON, Jonathan

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born May 1965
Director
Appointed 01 Jul 2022
Resigned 04 Oct 2024

SMITH, David William

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born June 1949
Director
Appointed 09 Jun 2011
Resigned 28 Aug 2024

TAYLOR, Andrew William

Resigned
Quaker Lane, LiversedgeWF15 8DF
Born February 1968
Director
Appointed 09 Jun 2011
Resigned 19 Oct 2021

TURFREY, Simon

Resigned
Chidswell Lane, DewsburyWF12 7SW
Born June 1968
Director
Appointed 04 Jan 2022
Resigned 05 Sept 2022

TURFREY, Simon

Resigned
Chidswell Lane, DewsburyWF12 7SW
Born June 1968
Director
Appointed 19 Oct 2018
Resigned 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Incorporation Company
9 June 2011
NEWINCIncorporation