Background WavePink WaveYellow Wave

NORTH FERRIBY FOOTBALL CLUB LIMITED (11050793)

NORTH FERRIBY FOOTBALL CLUB LIMITED (11050793) is an active UK company. incorporated on 7 November 2017. with registered office in North Ferriby. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTH FERRIBY FOOTBALL CLUB LIMITED has been registered for 8 years. Current directors include DICK, James Lawrence, HARE, Leslie, LAUER, Martin John and 1 others.

Company Number
11050793
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
The Dransfield Stadium, North Ferriby, HU14 3AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DICK, James Lawrence, HARE, Leslie, LAUER, Martin John, LUNT, Simon William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FERRIBY FOOTBALL CLUB LIMITED

NORTH FERRIBY FOOTBALL CLUB LIMITED is an active company incorporated on 7 November 2017 with the registered office located in North Ferriby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTH FERRIBY FOOTBALL CLUB LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11050793

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

NORTH FERRIBY UNITED (HOLDINGS) LIMITED
From: 7 November 2017To: 29 April 2019
Contact
Address

The Dransfield Stadium Grange Lane North Ferriby, HU14 3AB,

Previous Addresses

North Ferriby Stadium Grange Lane North Ferriby HU14 3AB England
From: 29 April 2019To: 26 March 2021
The One Point Bsc the View Bridgehead Business Park Hessle HU13 0GD England
From: 7 November 2017To: 29 April 2019
Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DICK, James Lawrence

Active
Grange Lane, North FerribyHU14 3AB
Born October 1952
Director
Appointed 11 Mar 2019

HARE, Leslie

Active
Grange Lane, North FerribyHU14 3AB
Born September 1953
Director
Appointed 11 Mar 2019

LAUER, Martin John

Active
Grange Lane, North FerribyHU14 3AB
Born June 1975
Director
Appointed 07 Nov 2017

LUNT, Simon William

Active
Grange Lane, North FerribyHU14 3AB
Born February 1952
Director
Appointed 13 Mar 2019

JOHNSON, Andrew William

Resigned
The View, HessleHU13 0GD
Born June 1963
Director
Appointed 07 Nov 2017
Resigned 11 Mar 2019

Persons with significant control

4

Mr Simon William Lunt

Active
Grange Lane, North FerribyHU14 3AB
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019

Mr James Lawrence Dick

Active
Grange Lane, North FerribyHU14 3AB
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019

Mr Leslie Hare

Active
Grange Lane, North FerribyHU14 3AB
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019

Mr Martin John Lauer

Active
The View, HessleHU13 0GD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Incorporation Company
7 November 2017
NEWINCIncorporation