Background WavePink WaveYellow Wave

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED (07796376)

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED (07796376) is an active UK company. incorporated on 4 October 2011. with registered office in Devon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED has been registered for 14 years. Current directors include BERNE, Paul Michael, CHAFER, Jane Lillian Irene, GIANNOTTI, Nicholas and 3 others.

Company Number
07796376
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Home Park, Devon, PL2 3DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BERNE, Paul Michael, CHAFER, Jane Lillian Irene, GIANNOTTI, Nicholas, HALLETT, Simon, HOLLIDAY, Richard Andrew, MORGAN, John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Devon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07796376

LTD Company

Age

14 Years

Incorporated 4 October 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 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

GREEN PILGRIM LIMITED
From: 4 October 2011To: 9 November 2011
Contact
Address

Home Park Plymouth Devon, PL2 3DQ,

Previous Addresses

Home Park Home Park Plymouth Devon PL2 3DQ United Kingdom
From: 15 May 2014To: 16 May 2014
Home Park Home Park Plymouth PL2 3DQ England
From: 15 May 2014To: 15 May 2014
Richmond Gate Hotel Richmond Hill Richmond Surrey TW10 6RP
From: 4 October 2011To: 15 May 2014
Timeline

58 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
May 14
Funding Round
Oct 14
Director Left
Sept 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Aug 19
Funding Round
Sept 19
Loan Cleared
Sept 19
Funding Round
Nov 19
Funding Round
Jul 20
Director Joined
Jan 21
Director Left
Jun 21
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Loan Secured
Jul 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Nov 23
Director Left
Apr 24
Funding Round
Apr 24
Director Left
Sept 25
17
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BERNE, Paul Michael

Active
Plymouth, DevonPL2 3DQ
Born March 1974
Director
Appointed 19 Feb 2019

CHAFER, Jane Lillian Irene

Active
Plymouth, DevonPL2 3DQ
Born June 1967
Director
Appointed 22 May 2018

GIANNOTTI, Nicholas

Active
Plymouth, DevonPL2 3DQ
Born January 1980
Director
Appointed 15 Sept 2022

HALLETT, Simon

Active
Plymouth, DevonPL2 3DQ
Born September 1955
Director
Appointed 15 Apr 2016

HOLLIDAY, Richard Andrew

Active
PlymouthPL2 3DQ
Born May 1962
Director
Appointed 13 Jan 2012

MORGAN, John

Active
Plymouth, DevonPL2 3DQ
Born February 1965
Director
Appointed 15 Apr 2016

BAKER, Martin Christopher

Resigned
Richmond Hill, RichmondTW10 6RP
Born October 1954
Director
Appointed 20 Oct 2011
Resigned 10 Dec 2012

BRENT, James Stephen

Resigned
Plymouth, DevonPL2 3DQ
Born November 1965
Director
Appointed 04 Oct 2011
Resigned 31 May 2019

BRENT, Natasha Emily

Resigned
Shobrooke, CreditonEX17 1BG
Born July 1996
Director
Appointed 30 Oct 2018
Resigned 31 May 2019

CUBBON, Joanna Rachel

Resigned
Plymouth, DevonPL2 3DQ
Born October 1959
Director
Appointed 18 May 2018
Resigned 18 Feb 2019

DUNFORD, Michael John

Resigned
Plymouth, DevonPL2 3DQ
Born June 1953
Director
Appointed 24 Jul 2018
Resigned 22 Jul 2019

EAST, Trevor James

Resigned
Plymouth, DevonPL2 3DQ
Born October 1950
Director
Appointed 18 Dec 2019
Resigned 28 Mar 2024

FELWICK, David Leonard

Resigned
PlymouthPL2 3DQ
Born November 1944
Director
Appointed 13 Jan 2012
Resigned 31 Oct 2017

JONES, Peter Meyricke

Resigned
PlymouthPL2 3DQ
Born December 1953
Director
Appointed 13 Jan 2012
Resigned 31 Oct 2017

MINCBERG, Michael

Resigned
Plymouth, DevonPL2 3DQ
Born July 1984
Director
Appointed 12 Aug 2022
Resigned 28 Jul 2023

PARKINSON, Andrew

Resigned
Home Park, PlymouthPL2 3DQ
Born August 1962
Director
Appointed 04 May 2019
Resigned 19 Sept 2025

SEXSTONE, Colin Leslie

Resigned
Plymouth, DevonPL2 3DQ
Born July 1948
Director
Appointed 13 Nov 2012
Resigned 13 Aug 2015

STARNES, Martyn John

Resigned
Plymouth, DevonPL2 3DQ
Born March 1955
Director
Appointed 18 Jul 2013
Resigned 30 Jun 2018

WRATHALL, Anthony Earl

Resigned
Home Park, PlymouthPL2 3DQ
Born November 1957
Director
Appointed 24 Feb 2014
Resigned 03 Jun 2021

Persons with significant control

5

1 Active
4 Ceased

Mr James Stephen Brent

Ceased
Plymouth, DevonPL2 3DQ
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 31 May 2019

Mrs Nicola Helen Brent

Ceased
Plymouth, DevonPL2 3DQ
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 31 May 2019
Plymouth, DevonPL2 3DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2019
Plymouth, DevonPL2 3DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Simon Hallett

Active
Plymouth, DevonPL2 3DQ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Resolution
27 May 2023
RESOLUTIONSResolutions
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Memorandum Articles
11 August 2020
MAMA
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Resolution
5 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Legacy
18 November 2011
MG01MG01
Resolution
14 November 2011
RESOLUTIONSResolutions
Legacy
10 November 2011
MG01MG01
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 October 2011
NEWINCIncorporation