Background WavePink WaveYellow Wave

GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED (08609401)

GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED (08609401) is an active UK company. incorporated on 15 July 2013. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include JONES, Phillip, OWEN, David John, WORMALD, Neil.

Company Number
08609401
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2013
Age
12 years
Address
38 Higham Way, Leeds, LS25 2PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JONES, Phillip, OWEN, David John, WORMALD, Neil
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED

GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GARFORTH RANGERS ASSOCIATION FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08609401

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

38 Higham Way Garforth Leeds, LS25 2PS,

Previous Addresses

53 New Sturton Lane Garforth Leeds West Yorkshire LS25 2NW
From: 15 July 2013To: 6 February 2023
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OWEN, David John

Active
Higham Way, LeedsLS25 2PS
Secretary
Appointed 01 Feb 2023

JONES, Phillip

Active
The Grange, LeedsLS25 2NR
Born March 1975
Director
Appointed 03 Dec 2023

OWEN, David John

Active
Lennox Gardens, LeedsLS15 0PA
Born September 1969
Director
Appointed 25 Jul 2019

WORMALD, Neil

Active
Higham Way, LeedsLS25 2PS
Born July 1968
Director
Appointed 15 Jul 2013

CREBBIN, Peter

Resigned
New Sturton Lane, LeedsLS25 2NW
Secretary
Appointed 15 Jul 2013
Resigned 01 Feb 2023

CREBBIN, Peter

Resigned
New Sturton Lane, LeedsLS25 2NW
Born October 1969
Director
Appointed 15 Jul 2013
Resigned 01 Feb 2023

GILL, Andrew John

Resigned
Sturton Avenue, LeedsLS25 2EY
Born April 1958
Director
Appointed 15 Jul 2013
Resigned 30 Jul 2017

HEY, Andrew John

Resigned
East Ridge View, LeedsLS25 2PN
Born October 1981
Director
Appointed 25 Jul 2019
Resigned 24 Apr 2023

INGLE, Lindsay

Resigned
Caernarvon Avenue, LeedsLS25 2LQ
Born January 1960
Director
Appointed 15 Jul 2013
Resigned 25 Jul 2019

SHIPPEY, Stephen

Resigned
Rowan Place, LeedsLS25 2JR
Born December 1956
Director
Appointed 15 Jul 2013
Resigned 25 Jul 2019

TIMLIN, Stacey Pamela

Resigned
Higham Way, LeedsLS25 2PS
Born November 1980
Director
Appointed 25 Jul 2019
Resigned 03 Jul 2024

TINDALL, Claire

Resigned
Cotswold Drive, LeedsLS25 2DD
Born December 1973
Director
Appointed 03 Dec 2023
Resigned 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Incorporation Company
15 July 2013
NEWINCIncorporation