Company NameMacclesfield Fc Community Sports Trust Ltd
Company StatusActive
Company Number06469186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2008(16 years, 3 months ago)
Previous NameMacclesfield Town (Community Sports Trust) Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Michael John Rance
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Marlborough Drive
Macclesfield
Cheshire
SK10 2JY
Director NameMiss Susan Joy Radley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameMr Jeremy Peter Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sutton Close
Macclesfield
SK11 7RW
Director NamePatrick Anthony Nelson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Burbage Heights
Buxton
Derbyshire
SK17 6YU
Secretary NamePatrick Anthony Nelson
NationalityIrish
StatusResigned
Appointed24 February 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Burbage Heights
Buxton
Derbyshire
SK17 6YU
Director NameAlan Cash
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoss Rose Ground London Road
Macclesfield
Cheshire
SK11 7SP
Secretary NameMr Alan Cash
StatusResigned
Appointed01 July 2010(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 December 2020)
RoleCompany Director
Correspondence AddressMoss Rose Ground
London Road
Macclesfield
Cheshire
SK11 7SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemtfc.co.uk
Email address[email protected]
Telephone01625 268484
Telephone regionMacclesfield

Location

Registered AddressLeasing.Com Stadium
London Road
Macclesfield
Cheshire
SK11 7SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£29,552
Current Liabilities£2,574

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 November 2023 (4 months, 2 weeks ago)
Next Return Due13 December 2024 (8 months from now)

Filing History

20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
16 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
21 January 2013Annual return made up to 10 January 2013 no member list (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 January 2012Annual return made up to 10 January 2012 no member list (3 pages)
25 February 2011Amended accounts made up to 30 June 2010 (3 pages)
18 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 November 2010Previous accounting period shortened from 31 January 2011 to 30 June 2010 (1 page)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Appointment of Mr Alan Cash as a secretary (1 page)
5 May 2010Change of constitution by enactment (2 pages)
5 May 2010Memorandum and Articles of Association (18 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 May 2010Statement of company's objects (2 pages)
6 April 2010Annual return made up to 10 January 2010 no member list (4 pages)
1 April 2010Termination of appointment of Patrick Nelson as a secretary (1 page)
16 March 2010Appointment of Alan Cash as a director (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
26 February 2010Termination of appointment of Patrick Nelson as a director (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Annual return made up to 10/01/09 (4 pages)
21 March 2009Appointment terminated director company directors LIMITED (1 page)
21 March 2009Director and secretary appointed patrick anthony nelson (2 pages)
21 March 2009Director appointed dr michael john rance (2 pages)
21 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
10 January 2008Incorporation (24 pages)