Background WavePink WaveYellow Wave

THE BURY FOOTBALL CLUB COMPANY LIMITED (13907755)

THE BURY FOOTBALL CLUB COMPANY LIMITED (13907755) is an active UK company. incorporated on 10 February 2022. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE BURY FOOTBALL CLUB COMPANY LIMITED has been registered for 4 years. Current directors include BARKER, Matthew, HARROP, Ian Frank, HOWARTH, Michael and 4 others.

Company Number
13907755
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2022
Age
4 years
Address
Bury Football Club, Bury, BL9 9HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Matthew, HARROP, Ian Frank, HOWARTH, Michael, MANCHESTER, David Peter, RAFTERY, John Anthony, SEYMOUR, Bradley Kevin, WIGGANS, Jon Vincent
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURY FOOTBALL CLUB COMPANY LIMITED

THE BURY FOOTBALL CLUB COMPANY LIMITED is an active company incorporated on 10 February 2022 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE BURY FOOTBALL CLUB COMPANY LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13907755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

GIGG LANE STADIUM LIMITED
From: 10 February 2022To: 7 April 2022
Contact
Address

Bury Football Club Gigg Lane Bury, BL9 9HR,

Previous Addresses

Forever Bury Cabin Bury Football Club Gigg Lane Bury Greater Manchester BL9 9HR United Kingdom
From: 10 February 2022To: 14 March 2024
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BARKER, Matthew

Active
Gigg Lane, BuryBL9 9HR
Born May 1978
Director
Appointed 10 Feb 2022

HARROP, Ian Frank

Active
Gigg Lane, BuryBL9 9HR
Born December 1957
Director
Appointed 27 Oct 2023

HOWARTH, Michael

Active
Gigg Lane, BuryBL9 9HR
Born May 1954
Director
Appointed 13 Nov 2024

MANCHESTER, David Peter

Active
Gigg Lane, BuryBL9 9HR
Born July 1949
Director
Appointed 27 Oct 2023

RAFTERY, John Anthony

Active
Gigg Lane, BuryBL9 9HR
Born January 1958
Director
Appointed 11 Jan 2026

SEYMOUR, Bradley Kevin

Active
Gigg Lane, BuryBL9 9HR
Born August 1994
Director
Appointed 11 Jan 2026

WIGGANS, Jon Vincent

Active
Gigg Lane, BuryBL9 9HR
Born March 1984
Director
Appointed 14 Mar 2025

BERNSTEIN, Darren Simon

Resigned
Gigg Lane, BuryBL9 9HR
Born September 1975
Director
Appointed 27 Oct 2023
Resigned 18 Dec 2024

BOWERBANK, Daniel John

Resigned
Bury Football Club, BuryBL9 9HR
Born December 1989
Director
Appointed 10 Feb 2022
Resigned 17 May 2023

DE MATAS, Marcel

Resigned
Gigg Lane, BuryBL9 9HR
Born February 1973
Director
Appointed 27 Oct 2023
Resigned 13 Nov 2024

GOODIER, Michael Paul

Resigned
Gigg Lane, BuryBL9 9HR
Born April 1976
Director
Appointed 16 Jan 2025
Resigned 18 Dec 2025

GOODIER, Michael Paul

Resigned
Kingsbury Close, BuryBL8 1WA
Born April 1976
Director
Appointed 17 May 2023
Resigned 27 Oct 2023

PEARSON, Ian

Resigned
Gigg Lane, BuryBL9 9HR
Born March 1969
Director
Appointed 27 Oct 2023
Resigned 09 Jan 2026

WOODHEAD, John Gregory

Resigned
Gigg Lane, BuryBL9 9HR
Born June 1967
Director
Appointed 27 Oct 2023
Resigned 21 Feb 2025

Persons with significant control

1

Fir Street, HeywoodOL10 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Incorporation Company
10 February 2022
NEWINCIncorporation