Background WavePink WaveYellow Wave

HANDSWORTH FC LTD (09483600)

HANDSWORTH FC LTD (09483600) is an active UK company. incorporated on 11 March 2015. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HANDSWORTH FC LTD has been registered for 11 years. Current directors include HOLMES, Stephen Peter, KIPPAX, David Michael, SLESSER, Graham.

Company Number
09483600
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
The Pavilion Olivers Mount, Sheffield, S9 4PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HOLMES, Stephen Peter, KIPPAX, David Michael, SLESSER, Graham
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDSWORTH FC LTD

HANDSWORTH FC LTD is an active company incorporated on 11 March 2015 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HANDSWORTH FC LTD was registered 11 years ago.(SIC: 93110, 93120)

Status

active

Active since 11 years ago

Company No

09483600

LTD Company

Age

11 Years

Incorporated 11 March 2015

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 28 February 2026 (2 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

HANDSWORTH PARRAMORE FC LTD
From: 11 March 2015To: 14 November 2019
Contact
Address

The Pavilion Olivers Mount Darnall Sheffield, S9 4PA,

Previous Addresses

The Pavillion the Pavilion Olivers Mount Sheffield S9 4PA England
From: 22 July 2025To: 8 March 2026
The Basement, 221 Handsworth Road Handsworth Sheffield S13 9BH
From: 11 March 2015To: 22 July 2025
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Mar 15
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
May 17
Director Left
May 19
Director Left
May 19
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jun 24
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLMES, Stephen Peter

Active
Olivers Mount, SheffieldS9 4PA
Born April 1971
Director
Appointed 11 May 2017

KIPPAX, David Michael

Active
Olivers Mount, SheffieldS9 4PA
Born August 1982
Director
Appointed 04 Jun 2024

SLESSER, Graham

Active
Olivers Mount, SheffieldS9 4PA
Born February 1955
Director
Appointed 27 Jun 2021

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 11 Mar 2015
Resigned 11 Mar 2015

ROSS, Bryan Maxwell

Resigned
Handsworth Road, SheffieldS13 9BH
Born March 1951
Director
Appointed 12 Mar 2015
Resigned 01 May 2019

WARD, John Edward

Resigned
Olivers Mount, SheffieldS9 4PA
Born March 1958
Director
Appointed 12 Mar 2015
Resigned 04 Feb 2026

WHITEHEAD, Peter

Resigned
Handsworth Road, SheffieldS13 9BH
Born July 1958
Director
Appointed 12 Mar 2015
Resigned 01 May 2019

WRAGG, David

Resigned
Handsworth Road, SheffieldS13 9BH
Born January 1951
Director
Appointed 12 Mar 2015
Resigned 16 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Peter Holmes

Active
Olivers Mount, SheffieldS9 4PA
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2026

Mr Graham Slesser

Ceased
The Pavilion, SheffieldS9 4PA
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 27 Jun 2021
Ceased 08 Mar 2026

Mr John Edward Ward

Ceased
Handsworth Road, SheffieldS13 9BH
Born March 1958

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 27 Jun 2021
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Resolution
14 November 2019
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
9 October 2019
DS02DS02
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Gazette Notice Voluntary
10 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Incorporation Company
11 March 2015
NEWINCIncorporation