Company NameVale Juniors (Congleton) Football Club Limited
Company StatusActive
Company Number04195043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2001(22 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter Proudman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(1 day after company formation)
Appointment Duration22 years, 12 months
RoleWork Study Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkstone Court
Astbury Park
Congleton
Cheshire
CW12 4JW
Director NameMichael Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(1 day after company formation)
Appointment Duration22 years, 12 months
RoleSales
Country of ResidenceEngland
Correspondence Address67 Padgbury Lane
Congleton
CW12 4HU
Director NameMichael John Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 year after company formation)
Appointment Duration21 years, 12 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address14 Oak Lane
Marton
Macclesfield
Cheshire
SK11 9HE
Secretary NameMichael John Evans
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 year after company formation)
Appointment Duration21 years, 12 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address14 Oak Lane
Marton
Macclesfield
Cheshire
SK11 9HE
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleFormation Agent / Chartered Co
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD
Secretary NameEllis George Statham
NationalityBritish
StatusResigned
Appointed06 April 2001(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2003)
RoleSales Manager
Correspondence Address18 Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Websitevalejuniors.co.uk

Location

Registered Address1 Kirkstone Court
Astbury Park
Congleton
Cheshire
CW12 4JW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£10,572
Cash£8,072
Current Liabilities£500

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

7 September 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
5 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
2 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 July 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
22 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
21 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (6 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
15 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
15 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2014Statement of company's objects (2 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2013Statement of company's objects (2 pages)
7 May 2013Annual return made up to 5 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 5 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 5 April 2013 no member list (6 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
23 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
23 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 April 2010Director's details changed for Peter Proudman on 9 April 2010 (2 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Michael Smith on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Michael John Evans on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Peter Proudman on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Michael John Evans on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Michael John Evans on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Smith on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Peter Proudman on 9 April 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 April 2009Annual return made up to 05/04/09 (3 pages)
29 April 2009Annual return made up to 05/04/09 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Annual return made up to 05/04/08 (3 pages)
29 April 2008Annual return made up to 05/04/08 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Annual return made up to 05/04/07 (4 pages)
30 May 2007Annual return made up to 05/04/07 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Annual return made up to 05/04/06 (4 pages)
5 April 2006Annual return made up to 05/04/06 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2005Annual return made up to 05/04/05 (4 pages)
11 April 2005Annual return made up to 05/04/05 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 April 2004Annual return made up to 05/04/04 (4 pages)
28 April 2004Annual return made up to 05/04/04 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 April 2003Annual return made up to 05/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
17 April 2003Annual return made up to 05/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Annual return made up to 05/04/02
  • 363(287) ‐ Registered office changed on 07/06/02
(3 pages)
7 June 2002Annual return made up to 05/04/02
  • 363(287) ‐ Registered office changed on 07/06/02
(3 pages)
18 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
18 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
24 May 2001Registered office changed on 24/05/01 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (1 page)
24 May 2001Registered office changed on 24/05/01 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
24 May 2001New secretary appointed (1 page)
5 April 2001Incorporation (21 pages)
5 April 2001Incorporation (21 pages)