About

Registered Number: 02913903
Date of Incorporation: 29/03/1994 (30 years ago)
Company Status: Active
Registered Address: Booth Street Football Ground, Off Crescent Rd, Congleton, Cheshire, CW12 4BJ

 

Based in Congleton, Cheshire, Congleton Town Ltd was established in 1994, it's status at Companies House is "Active". The current directors of this business are listed as Mead, Kenneth Brian, Burgess, Steven William, Barlow, Kenneth, Evans, Peter, Farrow, Peter Pacelli, Foster, David John, Hardy, Peter, Machin, Barry, Marshall, Paul William, Wilcock, David George, Wrench, Colin Miles in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Steven William 31 May 2007 - 1
BARLOW, Kenneth 01 July 1994 09 April 2005 1
EVANS, Peter 01 July 1994 05 May 2015 1
FARROW, Peter Pacelli 01 July 1994 18 December 1997 1
FOSTER, David John 16 September 1994 24 March 1995 1
HARDY, Peter 01 July 1994 05 February 2002 1
MACHIN, Barry 10 April 1997 07 January 1998 1
MARSHALL, Paul William 29 March 1994 11 April 1997 1
WILCOCK, David George 01 July 1994 01 March 2010 1
WRENCH, Colin Miles 01 July 1994 20 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Kenneth Brian 29 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 December 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 May 2011
SH01 - Return of Allotment of shares 27 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 29 April 2009
353 - Register of members 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 25 April 2008
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 27 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 April 1995
288 - N/A 05 April 1995
288 - N/A 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 06 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.