Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director Name | Mr Martyn James Best |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Document Direct The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Secretary Name | Mr Martyn James Best |
---|---|
Status | Current |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Paul Andrew Thompson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Stuart Brady |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Ibrahim Zabil Syed |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(16 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Anthony John Adams |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Flat4 Delavor Noctorum Lane Prenton Wirral Merseyside CH43 9UF Wales |
Director Name | Mr Michael Horton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arran Avenue Ellesmere Port South Wirral CH65 9JE Wales |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Dennis Leman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Regional Director |
Correspondence Address | Flat 9 Morningside 15 Highgate Road Altrincham Cheshire WA14 4QZ |
Secretary Name | Dennis Leman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 9 Morningside 15 Highgate Road Altrincham Cheshire WA14 4QZ |
Director Name | Mrs Susan Bencheikh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 02 July 2018) |
Role | Proprieter |
Country of Residence | United Kingdom |
Correspondence Address | Birman Lodge 2 Coppice Grove Greasby Merseyside CH49 3GX Wales |
Secretary Name | Mr Richard John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Redstone Close Hoylake Wirral CH47 5AL Wales |
Director Name | Maureen June Dunford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hunts Field Close Lymm Cheshire WA13 0SS |
Director Name | Miss Dawn Michelle Tolcher |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2018) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Community Department Tranmere Rovers Football Prenton Park, Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Simon Barrigan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2011) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 21 Wood Heath Way Eastham Wirral Merseyside CH62 0BQ Wales |
Director Name | Mr Michael Robert Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2016) |
Role | Wirral Youth Engagement Sergent |
Country of Residence | England |
Correspondence Address | 8 Coppice Grange Wirral Merseyside CH46 6ED Wales |
Director Name | Mrs Emma Clare Parker-Goff |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gascott Cottages Church Lane Neston Cheshire CH64 9UT Wales |
Director Name | Miss Natalie Linda Lythgoe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(8 years after company formation) |
Appointment Duration | 12 months (resigned 07 October 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Calday Grange Grammar School Grammar School Lane Wirral Merseyside CH48 8GG Wales |
Director Name | Mr Roy Allan Newey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 School Lane Hartford Northwich Cheshire CW8 1PE |
Director Name | Mr David Al Haldithi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2022) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Mr Rob Jackson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Director Name | Ms Janice Monty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
Website | www.tranmererovers.co.uk |
---|
Registered Address | The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West Birkenhead Wirral CH42 9PY Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Turnover | £233,912 |
Net Worth | £32,624 |
Cash | £33,612 |
Current Liabilities | £4,143 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
24 July 2023 | Termination of appointment of Rob Jackson as a director on 2 June 2022 (1 page) |
---|---|
22 April 2023 | Total exemption full accounts made up to 30 June 2022 (20 pages) |
31 January 2023 | Appointment of Mr Ibrahim Zabil Syed as a director on 1 October 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 30 June 2021 (23 pages) |
31 March 2022 | Appointment of Mr Stuart Brady as a director on 28 January 2022 (2 pages) |
31 March 2022 | Termination of appointment of Michael John Turner as a director on 17 March 2022 (1 page) |
31 March 2022 | Appointment of Mr Paul Andrew Thompson as a director on 28 January 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
1 February 2021 | Change of details for Mrs Nicola Claire Palios as a person with significant control on 2 February 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 February 2021 | Notification of Janice Monty as a person with significant control on 2 July 2018 (2 pages) |
1 December 2020 | Memorandum and Articles of Association (8 pages) |
1 December 2020 | Resolutions
|
7 May 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
23 March 2020 | Appointment of Mr Michael John Turner as a director on 2 July 2018 (2 pages) |
3 February 2020 | Director's details changed for Mrs Nicola Claire Palios on 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 February 2020 | Change of details for Mrs Nicola Claire Palios as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mrs Nicola Claire Palios on 31 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Al Haldithi as a director on 9 January 2020 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
1 February 2019 | Appointment of Ms Janice Monty as a director on 2 July 2018 (2 pages) |
1 February 2019 | Appointment of Mr Rob Jackson as a director on 2 July 2018 (2 pages) |
1 February 2019 | Cessation of Roy Allan Newey as a person with significant control on 2 July 2018 (1 page) |
1 February 2019 | Appointment of Mr David Al Haldithi as a director on 2 July 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Cessation of Dawn Michelle Tolcher as a person with significant control on 2 July 2018 (1 page) |
15 January 2019 | Termination of appointment of Susan Bencheikh as a director on 2 July 2018 (1 page) |
15 January 2019 | Appointment of Mr Martyn James Best as a secretary on 10 August 2018 (2 pages) |
15 January 2019 | Termination of appointment of Dawn Michelle Tolcher as a director on 2 July 2018 (1 page) |
15 January 2019 | Termination of appointment of Roy Allan Newey as a director on 2 July 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
20 February 2018 | Change of details for Mrs Nicola Claire Palios as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Nicola Claire Palios on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Dawn Michelle Tolcher on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Roy Allen Newey as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Martyn James Best on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Martyn James Best as a person with significant control on 20 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
15 April 2016 | Appointment of Mr Roy Allan Newey as a director on 26 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Roy Allan Newey as a director on 26 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Martyn James Best as a director on 26 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Martyn James Best as a director on 26 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Michael Robert Lawrence as a director on 4 January 2016 (1 page) |
13 April 2016 | Termination of appointment of Michael Robert Lawrence as a director on 4 January 2016 (1 page) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
11 February 2016 | Director's details changed for Dawn Michelle Tolcher on 31 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
11 February 2016 | Director's details changed for Dawn Michelle Tolcher on 31 January 2016 (2 pages) |
11 December 2015 | Termination of appointment of Natalie Linda Lythgoe as a director on 7 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Natalie Linda Lythgoe as a director on 7 October 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page) |
5 May 2015 | Appointment of Mrs Nicola Claire Palios as a director on 29 April 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Nicola Claire Palios as a director on 29 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
9 February 2015 | Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages) |
9 February 2015 | Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages) |
9 February 2015 | Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages) |
3 February 2015 | Termination of appointment of Emma Parker-Goff as a director on 27 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Emma Parker-Goff as a director on 27 May 2014 (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
11 February 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
16 January 2013 | Appointment of Mr Michael Robert Lawrence as a director (2 pages) |
16 January 2013 | Appointment of Mr Michael Robert Lawrence as a director (2 pages) |
15 January 2013 | Termination of appointment of Maureen Dunford as a director (1 page) |
15 January 2013 | Termination of appointment of Maureen Dunford as a director (1 page) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
21 February 2012 | Termination of appointment of Simon Barrigan as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
21 February 2012 | Termination of appointment of Simon Barrigan as a director (1 page) |
21 February 2012 | Appointment of Mrs Emma Parker-Goff as a director (2 pages) |
21 February 2012 | Appointment of Mrs Emma Parker-Goff as a director (2 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
7 February 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
13 October 2010 | Director's details changed for Dawn Michelle Tolcher on 20 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
13 October 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
13 October 2010 | Director's details changed for Dawn Michelle Tolcher on 20 September 2010 (2 pages) |
30 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
30 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Annual return made up to 20/09/09 (3 pages) |
29 September 2009 | Annual return made up to 20/09/09 (3 pages) |
5 March 2009 | Director appointed simon barrigan (2 pages) |
5 March 2009 | Director appointed simon barrigan (2 pages) |
15 January 2009 | Director appointed dawn tolcher (2 pages) |
15 January 2009 | Director appointed dawn tolcher (2 pages) |
8 January 2009 | Appointment terminated director anthony adams (1 page) |
8 January 2009 | Appointment terminated director anthony adams (1 page) |
5 December 2008 | Annual return made up to 20/09/08 (3 pages) |
5 December 2008 | Annual return made up to 20/09/08 (3 pages) |
8 September 2008 | Director appointed maureen june dunford (2 pages) |
8 September 2008 | Appointment terminated director roger reade (1 page) |
8 September 2008 | Director appointed maureen june dunford (2 pages) |
8 September 2008 | Appointment terminated director roger reade (1 page) |
17 July 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
17 July 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Resolutions
|
28 November 2007 | Annual return made up to 20/09/07 (5 pages) |
28 November 2007 | Annual return made up to 20/09/07 (5 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
20 September 2006 | Incorporation (21 pages) |
20 September 2006 | Incorporation (21 pages) |