Background WavePink WaveYellow Wave

TINGLEY ATHLETIC FC LIMITED (09808345)

TINGLEY ATHLETIC FC LIMITED (09808345) is an active UK company. incorporated on 3 October 2015. with registered office in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TINGLEY ATHLETIC FC LIMITED has been registered for 10 years. Current directors include BINKS, Emma-Jayne, FOSTER, Mark Christopher Leighton, HEWITT, Rebecca Jane and 6 others.

Company Number
09808345
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2015
Age
10 years
Address
33 Bradford Road, Wakefield, WF3 1RG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BINKS, Emma-Jayne, FOSTER, Mark Christopher Leighton, HEWITT, Rebecca Jane, LEDGER, Emma-Beth, QUARMBY, Kelly Jayne, SPIVEY, Samantha, TURNER, Jonathan, TYLDSLEY, Christian Ian, WALMSLEY, Zoe Louise
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGLEY ATHLETIC FC LIMITED

TINGLEY ATHLETIC FC LIMITED is an active company incorporated on 3 October 2015 with the registered office located in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TINGLEY ATHLETIC FC LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09808345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

33 Bradford Road Tingley Wakefield, WF3 1RG,

Previous Addresses

2 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ
From: 3 October 2015To: 5 October 2023
Timeline

50 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
45
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

HEWITT, Rebecca Jane

Active
Bradford Road, WakefieldWF3 1RG
Secretary
Appointed 29 Mar 2023

BINKS, Emma-Jayne

Active
Bradford Road, WakefieldWF3 1RG
Born April 1986
Director
Appointed 11 Sept 2023

FOSTER, Mark Christopher Leighton

Active
Bradford Road, WakefieldWF3 1RG
Born September 1984
Director
Appointed 17 Mar 2021

HEWITT, Rebecca Jane

Active
Bradford Road, WakefieldWF3 1RG
Born March 1980
Director
Appointed 13 Sept 2021

LEDGER, Emma-Beth

Active
Bradford Road, WakefieldWF3 1RG
Born October 1972
Director
Appointed 06 Feb 2023

QUARMBY, Kelly Jayne

Active
Bradford Road, WakefieldWF3 1RG
Born July 1980
Director
Appointed 18 Aug 2020

SPIVEY, Samantha

Active
Bradford Road, WakefieldWF3 1RG
Born October 1991
Director
Appointed 09 Sept 2025

TURNER, Jonathan

Active
Bradford Road, WakefieldWF3 1RG
Born February 1983
Director
Appointed 21 Oct 2025

TYLDSLEY, Christian Ian

Active
Bradford Road, WakefieldWF3 1RG
Born June 1980
Director
Appointed 20 Feb 2023

WALMSLEY, Zoe Louise

Active
Bradford Road, WakefieldWF3 1RG
Born July 1979
Director
Appointed 03 Oct 2015

AINLEY, John

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born March 1971
Director
Appointed 03 Oct 2015
Resigned 07 May 2017

BLOW, Stephen Peter

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born February 1982
Director
Appointed 01 May 2017
Resigned 12 Jun 2018

BROOK, Sean Richard William

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born July 1969
Director
Appointed 18 Oct 2017
Resigned 12 Sept 2022

BROOK, Sean Richard William

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born July 1969
Director
Appointed 03 Oct 2015
Resigned 07 May 2017

CHAPMAN, Vincent John

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born December 1967
Director
Appointed 18 Oct 2017
Resigned 21 May 2018

COLTON, Andy

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born September 1967
Director
Appointed 03 Oct 2015
Resigned 08 Oct 2020

COLTON, Helen Elizabeth

Resigned
Bradford Road, WakefieldWF3 1RG
Born May 1979
Director
Appointed 08 Oct 2020
Resigned 09 Sept 2024

DALY, Christopher John

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born August 1975
Director
Appointed 03 Oct 2015
Resigned 11 Apr 2023

DAY, Thomas Richard

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born September 1988
Director
Appointed 17 Sept 2018
Resigned 08 Oct 2020

GARSIDE, Adam

Resigned
Bradford Road, WakefieldWF3 1RG
Born June 1998
Director
Appointed 12 Sept 2022
Resigned 09 Sept 2024

HARVEY, Robert

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1956
Director
Appointed 18 Oct 2017
Resigned 26 Jun 2018

HARVEY, Robert

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1956
Director
Appointed 03 Oct 2015
Resigned 07 May 2017

HEMMINS, Dawn Heather

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born November 1969
Director
Appointed 03 Oct 2015
Resigned 28 Mar 2023

PARKIN, Adam James

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born November 1984
Director
Appointed 10 Sept 2018
Resigned 09 Sept 2019

PARKIN, James Peter

Resigned
Bradford Road, WakefieldWF3 1RG
Born June 1977
Director
Appointed 20 Feb 2023
Resigned 10 Mar 2026

PENNY-LARTER, Wayne

Resigned
The Croft, WakefieldWF3 1DX
Born July 1969
Director
Appointed 03 Oct 2015
Resigned 08 Oct 2020

POUCHER, Graham Andrew

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born September 1979
Director
Appointed 14 Feb 2020
Resigned 08 Oct 2020

POWELL, Nicholas Ian

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1974
Director
Appointed 10 Sept 2018
Resigned 31 May 2020

PRICE, Darren Ashely

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1986
Director
Appointed 03 Oct 2015
Resigned 19 Nov 2015

REID, Mark

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born May 1958
Director
Appointed 03 Oct 2015
Resigned 18 Oct 2017

ROWLEY, Sharon Anne

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born January 1972
Director
Appointed 15 Oct 2018
Resigned 09 Sept 2019

SEEHRA, Harmit Kaur

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born July 1973
Director
Appointed 12 Sept 2022
Resigned 11 Sept 2023

TYLDSLEY, Christian Ian

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1980
Director
Appointed 18 Oct 2017
Resigned 12 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Christian Ian Tyldsley

Active
Bradford Road, WakefieldWF3 1RG
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Sept 2023

Mr Christopher John Daly

Ceased
Bradford Road, WakefieldWF3 1RG
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Apr 2023

Mrs Dawn Heather Hemmins

Ceased
Tingley Hall Rise, WakefieldWF3 1QZ
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2023

Ms Zoe Louise Walmsley

Active
Bradford Road, WakefieldWF3 1RG
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
5 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Resolution
30 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 August 2017
CC04CC04
Resolution
12 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2017
CC04CC04
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Incorporation Company
3 October 2015
NEWINCIncorporation