Background WavePink WaveYellow Wave

WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156)

WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156) is an active UK company. incorporated on 18 September 2020. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED has been registered for 5 years. Current directors include EATON, Christopher John, KNIGHT, Thomas William, SNAPE, Andrew.

Company Number
12890156
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
Ericstan Stadium Timpson Road, Manchester, M23 9LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
EATON, Christopher John, KNIGHT, Thomas William, SNAPE, Andrew
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED

WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED was registered 5 years ago.(SIC: 93110, 93120)

Status

active

Active since 5 years ago

Company No

12890156

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Ericstan Stadium Timpson Road Roundthorn Industrial Estate Manchester, M23 9LL,

Previous Addresses

Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
From: 27 October 2022To: 16 March 2023
396 Wilmslow Road Manchester M20 3BN United Kingdom
From: 19 August 2022To: 27 October 2022
5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 September 2020To: 19 August 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
Loan Secured
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EATON, Christopher John

Active
Timpson Road, ManchesterM23 9LL
Born August 1963
Director
Appointed 18 Sept 2020

KNIGHT, Thomas William

Active
Timpson Road, ManchesterM23 9LL
Born July 1952
Director
Appointed 13 Dec 2023

SNAPE, Andrew

Active
Timpson Road, ManchesterM23 9LL
Born March 1959
Director
Appointed 24 Jun 2024

O'DONOVAN, Chris

Resigned
Timpson Road, ManchesterM23 9LL
Secretary
Appointed 30 Sept 2020
Resigned 13 Dec 2023

JONES, Nigel

Resigned
Timpson Road, ManchesterM23 9LL
Born December 1971
Director
Appointed 30 Nov 2020
Resigned 21 Jul 2023

LYNCH, Steven John

Resigned
Timpson Road, ManchesterM23 9LL
Born October 1978
Director
Appointed 24 Jun 2024
Resigned 07 Jan 2026

O'DONOVAN, Chris

Resigned
Timpson Road, ManchesterM23 9LL
Born December 1972
Director
Appointed 30 Sept 2020
Resigned 13 Dec 2023

TARLING, Adam Vincent

Resigned
Timpson Road, ManchesterM23 9LL
Born August 1978
Director
Appointed 30 Sept 2020
Resigned 13 Dec 2023

Persons with significant control

1

Mr Christopher John Eaton

Active
Timpson Road, ManchesterM23 9LL
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Memorandum Articles
13 October 2020
MAMA
Incorporation Company
18 September 2020
NEWINCIncorporation