CFC 2001 LTD
THE SMH GROUP STADIUM, 1866 SHEFFIELD ROAD, CHESTERFIELD  S41 8NZ- Active
- Private Limited Company
- Company No. 04273743
- Last Updated: 01 Mar 2024
Company Profile
CFC 2001 LTD was incorporated on Monday, August 20, 2001 as a Private Limited Company with registered address in CHESTERFIELD. CFC 2001 LTD has the status: Active and it's listed in the following category: Activities of sport clubs. This Private Limited Company has been operating for 23 years 6 months and 5 days.
Name | CFC 2001 LTD |
---|---|
Company number | 04273743 |
Company type | Private Limited Company |
Incorporation date | 20 Aug 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
THE SMH GROUP STADIUM 1866 SHEFFIELD ROAD CHESTERFIELD S41 8NZ |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Philip Andrew Kirk Nationality: British |
Dates: Thursday, November 2, 2023 - present
ownership of shares 25 to 50 percent
|
Mr Philip Andrew Kirk Nationality: British |
Dates: Friday, March 24, 2023 - Thursday, August 31, 2023
ownership of shares 25 to 50 percent
|
Chesterfield Fc Community Trust Proact Stadium, Sheffield Road, S40 1LP |
Dates: Thursday, August 6, 2020 - present
ownership of shares 50 to 75 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Chesterfield Fc Community Trust Ltd 1866 Sheffield Road, S41 8NZ |
Dates: Thursday, August 6, 2020 - Thursday, August 31, 2023
ownership of shares 50 to 75 percent
|
Mr David Easton Dey Allen Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, August 6, 2020
ownership of shares 50 to 75 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2024, (-331 days left) |
Latest accounts | 30 June 2022 |
Next confirmation statement due | 17 September 2016 |
Last confirmation statement dated | 20 August 2015 |
Mortgages
Total of Mortgages | 76 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 72 |
Previous Names
Name | Change Date |
---|---|
CFC 2001 LTD | 20 Aug 2001 |