Background WavePink WaveYellow Wave

BURY FC BENEFACTORS LIMITED (13814771)

BURY FC BENEFACTORS LIMITED (13814771) is an active UK company. incorporated on 22 December 2021. with registered office in Heywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURY FC BENEFACTORS LIMITED has been registered for 4 years. Current directors include BARKER, Matthew, MANCHESTER, David Peter.

Company Number
13814771
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
Manchester Safety Services Limited, Heywood, OL10 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Matthew, MANCHESTER, David Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY FC BENEFACTORS LIMITED

BURY FC BENEFACTORS LIMITED is an active company incorporated on 22 December 2021 with the registered office located in Heywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BURY FC BENEFACTORS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13814771

LTD Company

Age

4 Years

Incorporated 22 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

GIGG LANE PROPCO LIMITED
From: 22 December 2021To: 1 April 2022
Contact
Address

Manchester Safety Services Limited Fir Street Heywood, OL10 1NW,

Previous Addresses

Forever Bury Cabin Bury Football Club Gigg Lane Bury Greater Manchester BL9 9HR United Kingdom
From: 22 December 2021To: 24 March 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Funding Round
Dec 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARKER, Matthew

Active
Pattison Lane, Milton KeynesMK15 0AY
Born May 1978
Director
Appointed 22 Dec 2021

MANCHESTER, David Peter

Active
Fir Street, HeywoodOL10 1NW
Born July 1949
Director
Appointed 24 Mar 2022

BOWERBANK, Daniel John

Resigned
243 Whalley Road, Clayton-Le-Moors, AccringtonBB5 5HD
Born December 1989
Director
Appointed 22 Dec 2021
Resigned 24 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Bury Football Club, BuryBL9 9HR

Nature of Control

Significant influence or control
Notified 22 Dec 2021
Ceased 17 Feb 2022

Peter Alexander

Active
Forest Avenue, California94301
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Legacy
4 March 2022
SH20SH20
Legacy
4 March 2022
CAP-SSCAP-SS
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Incorporation Company
22 December 2021
NEWINCIncorporation