Background WavePink WaveYellow Wave

PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED (11954695)

PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED (11954695) is an active UK company. incorporated on 18 April 2019. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED has been registered for 6 years. Current directors include SHANAHAN, Carol Ann, SHANAHAN, Kevin John.

Company Number
11954695
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Synectics House The Hollies, Newcastle, ST5 0QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHANAHAN, Carol Ann, SHANAHAN, Kevin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED

PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PORT VALE FOOTBALL CLUB (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11954695

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SYNSOL HOLDINGS LIMITED
From: 18 April 2019To: 23 January 2026
Contact
Address

Synectics House The Hollies The Brampton, Newcastle-Under-Lyme Newcastle, ST5 0QY,

Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Loan Cleared
Apr 22
Owner Exit
Jan 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHANAHAN, Carol Ann

Active
The Hollies, NewcastleST5 0QY
Born December 1957
Director
Appointed 18 Apr 2019

SHANAHAN, Kevin John

Active
The Hollies, NewcastleST5 0QY
Born January 1949
Director
Appointed 18 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
The Brampton, Newcastle-Under-LymeST5 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2026

Mr Kevin John Shanahan

Ceased
The Hollies, NewcastleST5 0QY
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 26 Jan 2026

Mrs Carol Ann Shanahan

Ceased
The Hollies, NewcastleST5 0QY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Resolution
7 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Incorporation Company
18 April 2019
NEWINCIncorporation