Background WavePink WaveYellow Wave

GARFORTH TOWN AFC LIMITED (09065442)

GARFORTH TOWN AFC LIMITED (09065442) is an active UK company. incorporated on 2 June 2014. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GARFORTH TOWN AFC LIMITED has been registered for 11 years. Current directors include BANNISTER, Craig Lee Peter, HEY, Andrew John, HORNE, James.

Company Number
09065442
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Garforth Town Football Club Cedar Ridge, Leeds, LS25 2PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BANNISTER, Craig Lee Peter, HEY, Andrew John, HORNE, James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARFORTH TOWN AFC LIMITED

GARFORTH TOWN AFC LIMITED is an active company incorporated on 2 June 2014 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 TOWN AFC LIMITED was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09065442

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Garforth Town Football Club Cedar Ridge Garforth Leeds, LS25 2PF,

Previous Addresses

25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW
From: 2 June 2014To: 19 October 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Oct 15
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
May 24
Funding Round
Jun 25
Director Joined
Jun 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BANNISTER, Craig Lee Peter

Active
Meadow Road, LeedsLS25 2EN
Born March 1970
Director
Appointed 02 Jun 2014

HEY, Andrew John

Active
Cedar Ridge, LeedsLS25 2PF
Born October 1981
Director
Appointed 01 Jun 2023

HORNE, James

Active
Cedar Ridge, LeedsLS25 2PF
Born January 1981
Director
Appointed 01 Jul 2025

CLOSE, Brian Arthur

Resigned
Cliff Top Park, LeedsLS25 2PA
Born July 1957
Director
Appointed 02 Jun 2014
Resigned 11 May 2024

CLOSE, Jane Elizabeth

Resigned
Greystones Close, LeedsLS25 3AR
Born April 1962
Director
Appointed 02 Jun 2014
Resigned 08 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew John Hey

Active
Cedar Ridge, LeedsLS25 2PF
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mr Brian Arthur Close

Ceased
Cedar Ridge, LeedsLS25 2PF
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Craig Lee Peter Bannister

Active
Cedar Ridge, LeedsLS25 2PF
Born March 1970

Nature of Control

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

Filing History

36

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2014
NEWINCIncorporation