Background WavePink WaveYellow Wave

BURNLEY FC HOLDINGS LIMITED (08335231)

BURNLEY FC HOLDINGS LIMITED (08335231) is an active UK company. incorporated on 18 December 2012. with registered office in Burnley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BURNLEY FC HOLDINGS LIMITED has been registered for 13 years. Current directors include CHECKETTS, David Wayne, HUNT, Stuart Andrew, PACE, Alan Gary and 2 others.

Company Number
08335231
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
Turf Moor, Burnley, BB10 4BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHECKETTS, David Wayne, HUNT, Stuart Andrew, PACE, Alan Gary, SMITH, Michael Lee, TORGOVNIK, Vlad
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY FC HOLDINGS LIMITED

BURNLEY FC HOLDINGS LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Burnley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BURNLEY FC HOLDINGS LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08335231

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PYRAMID FOX LIMITED
From: 18 December 2012To: 3 January 2013
Contact
Address

Turf Moor Harry Potts Way Burnley, BB10 4BX,

Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Funding Round
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jan 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Director Left
Nov 25
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILLIAMS, Matthew Robert

Active
Harry Potts Way, BurnleyBB10 4BX
Secretary
Appointed 22 Jul 2016

CHECKETTS, David Wayne

Active
Harry Potts Way, BurnleyBB10 4BX
Born September 1955
Director
Appointed 30 Dec 2020

HUNT, Stuart Andrew

Active
Harry Potts Way, BurnleyBB10 4BX
Born October 1975
Director
Appointed 30 Dec 2020

PACE, Alan Gary

Active
Harry Potts Way, BurnleyBB10 4BX
Born June 1967
Director
Appointed 30 Dec 2020

SMITH, Michael Lee

Active
Harry Potts Way, BurnleyBB10 4BX
Born October 1971
Director
Appointed 30 Dec 2020

TORGOVNIK, Vlad

Active
Harry Potts Way, BurnleyBB10 4BX
Born April 1966
Director
Appointed 04 Sept 2023

HOLT, Clive John, Mr.

Resigned
Harry Potts Way, BurnleyBB10 4BX
Secretary
Appointed 14 Aug 2015
Resigned 22 Jul 2016

BANASZKIEWICZ, John William

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born December 1962
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2023

CRABB, Terence Anthony David, Mr.

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born June 1948
Director
Appointed 24 Jan 2014
Resigned 30 Dec 2020

FLOOD, Brendan

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born November 1961
Director
Appointed 03 Mar 2014
Resigned 30 Dec 2020

GARLICK, Michael Lee

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born October 1963
Director
Appointed 25 Feb 2013
Resigned 30 Jun 2023

HOLT, Clive John

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born October 1943
Director
Appointed 18 Dec 2012
Resigned 30 Dec 2020

KILBY, Barry Charles

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born January 1949
Director
Appointed 25 Feb 2013
Resigned 30 Dec 2020

NELSON, Brian Thomas

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born July 1948
Director
Appointed 16 Dec 2013
Resigned 30 Dec 2020

PARRA, Antonio Davila

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born March 1966
Director
Appointed 30 Dec 2020
Resigned 14 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Calder Vale Holdings Limited

Ceased
Level 1, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2020
Ceased 06 Oct 2023

Mr Michael Lee Garlick

Ceased
Harry Potts Way, BurnleyBB10 4BX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2020

Mr John William Banaszkiewicz

Ceased
Harry Potts Way, BurnleyBB10 4BX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Resolution
29 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 January 2021
MAMA
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Miscellaneous
11 March 2014
MISCMISC
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
20 January 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
2 May 2013
RP04RP04
Second Filing Of Form With Form Type
2 May 2013
RP04RP04
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Resolution
20 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 2013
RESOLUTIONSResolutions
Resolution
27 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2012
NEWINCIncorporation