Background WavePink WaveYellow Wave

HOLYWELL TOWN FOOTBALL CLUB 1947 LTD (11119041)

HOLYWELL TOWN FOOTBALL CLUB 1947 LTD (11119041) is an active UK company. incorporated on 20 December 2017. with registered office in Flintshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HOLYWELL TOWN FOOTBALL CLUB 1947 LTD has been registered for 8 years. Current directors include BAKER-WILLIAMS, Clare Louise, DAVIES, Daniel James, JONES, Tracey Margaret and 3 others.

Company Number
11119041
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2017
Age
8 years
Address
Holywell Football Club Halkyn Road, Flintshire, CH8 7TZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAKER-WILLIAMS, Clare Louise, DAVIES, Daniel James, JONES, Tracey Margaret, LONG, Christine Margaret, MYERS, Lisa, ROSE, Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYWELL TOWN FOOTBALL CLUB 1947 LTD

HOLYWELL TOWN FOOTBALL CLUB 1947 LTD is an active company incorporated on 20 December 2017 with the registered office located in Flintshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HOLYWELL TOWN FOOTBALL CLUB 1947 LTD was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11119041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Holywell Football Club Halkyn Road Holywell Flintshire, CH8 7TZ,

Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Sept 19
Director Left
Jan 20
New Owner
Mar 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BAKER-WILLIAMS, Clare Louise

Active
Holywell, United KingdomCH8 7TZ
Born August 1975
Director
Appointed 01 Oct 2024

DAVIES, Daniel James

Active
Halkyn Road, FlintshireCH8 7TZ
Born October 1978
Director
Appointed 02 Feb 2026

JONES, Tracey Margaret

Active
Halkyn Road, FlintshireCH8 7TZ
Born June 1961
Director
Appointed 18 Jun 2020

LONG, Christine Margaret

Active
Holywell, United KingdomCH8 7TZ
Born March 1956
Director
Appointed 01 Oct 2024

MYERS, Lisa

Active
Halkyn Road, FlintshireCH8 7TZ
Born March 1978
Director
Appointed 02 Feb 2026

ROSE, Simon

Active
Mertyn Lane, HolywellCH8 8QN
Born August 1977
Director
Appointed 16 Jun 2019

RENSHAW, Ceri

Resigned
Halkyn Road, HolywellCH8 7DZ
Secretary
Appointed 20 Dec 2017
Resigned 28 Dec 2018

BARNARD, Clive

Resigned
Whitchurch Road, WrexhamLL13 0AY
Born March 1956
Director
Appointed 20 Dec 2017
Resigned 24 Jun 2019

COLAKOGLU, Nadia Catherine

Resigned
Halkyn Road, FlintshireCH8 7TZ
Born January 1997
Director
Appointed 20 Jun 2020
Resigned 17 Jan 2021

COLAKOGLU, Nihat

Resigned
Halkyn Road, FlintshireCH8 7TZ
Born April 1963
Director
Appointed 20 Jun 2020
Resigned 18 Jan 2021

ELLIOT, Sean

Resigned
Halkyn Road, HolywellCH8 7DZ
Born October 1969
Director
Appointed 20 Dec 2017
Resigned 30 Nov 2019

ELLIOTT, Sean James

Resigned
Halkyn Road, FlintshireCH8 7TZ
Born October 1969
Director
Appointed 26 Apr 2020
Resigned 01 Oct 2024

OWEN, John Glyn

Resigned
Hillside Court, HolywellCH8 7PJ
Born May 1946
Director
Appointed 16 Jun 2019
Resigned 01 Oct 2024

RANDALL, Gemma

Resigned
Halkyn Road, FlintshireCH8 7TZ
Born January 1990
Director
Appointed 20 Jun 2020
Resigned 18 Jan 2021

RENSHAW, Ceri

Resigned
Halkyn Road, HolywellCH8 7DZ
Born August 1972
Director
Appointed 20 Dec 2017
Resigned 28 Dec 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Sean James Elliott

Ceased
Halkyn Road, FlintshireCH8 7TZ
Born October 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Apr 2020
Ceased 19 Dec 2025

Mr Simon Rose

Active
Halkyn Road, FlintshireCH8 7TZ
Born August 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2020

Mr Sean Elliot

Ceased
Halkyn Road, HolywellCH8 7DZ
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 15 Aug 2019

Mr Clive Barnard

Ceased
Whitchurch Road, WrexhamLL13 0AY
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 24 Jun 2019

Mrs Ceri Renshaw

Ceased
Halkyn Road, HolywellCH8 7DZ
Born August 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Incorporation Company
20 December 2017
NEWINCIncorporation