DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

  • Company statusactive
  • Company No03917999
  • Age25 years 5 months Incorporated 2 February 2000
  • Officers9

Address

No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 2 February 2000 and based in Derby. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93199 Other sports activities

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Notification Of A Person With Significant Control

1 Month Ago on 13 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 13 Jun 2025

Termination Director Company With Name Termination Date

2 Months Ago on 30 May 2025

Cessation Of A Person With Significant Control

2 Months Ago on 30 May 2025

Termination Secretary Company With Name Termination Date

5 Months Ago on 28 Feb 2025

Confirmation Statement With No Updates

5 Months Ago on 07 Feb 2025

Accounts With Accounts Type Small

8 Months Ago on 07 Nov 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Appoint Person Director Company With Name Date

11 Months Ago on 06 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 20 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Feb 2023

Accounts With Accounts Type Small

2 Years Ago on 28 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Feb 2022

Cessation Of A Person With Significant Control

3 Years Ago on 08 Feb 2022

Accounts With Accounts Type Small

3 Years Ago on 08 Sep 2021

Change Person Director Company With Change Date

3 Years Ago on 02 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 26 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 26 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 25 May 2021

Confirmation Statement With No Updates

4 Years Ago on 03 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 02 Feb 2021

Resolution

4 Years Ago on 28 Jan 2021

Memorandum Articles

4 Years Ago on 28 Jan 2021

Termination Director Company With Name Termination Date

4 Years Ago on 16 Nov 2020

People

Officers9

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
BREWIN, Andrew Pauldirector Apr 198219 May 2021
HUGHES, Robert Andrewdirector Sep 198422 Jul 2024
MCARDLE, Francis Bernarddirector Jul 195102 Feb 2000
NICKS, Stephen Johndirector Mar 195910 Aug 2016
PARKIN, Gary Alwynedirector Oct 196016 May 2018
RANDLE, Phillip Grahamdirector Feb 196313 May 2020
ROONEY, Liamdirector Feb 198020 May 2025
SANDHU, Ardipdirector May 197615 May 2019
WRIGHT, Iandirector Jan 195310 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Liam Rooney Feb 198020 May 2025
Mr Ricky Ian Stevenson Jun 197707 Nov 2018
Mr Gary Alwyne Parkin Oct 196016 May 2018
Mr Stephen John Nicks Mar 195910 Aug 2016
Mr Colin William Sedgwick Feb 194806 Apr 2016
Mr Alan Smith Oct 194906 Apr 2016
Miss Dawn Lesley Heron Jan 196706 Apr 2016
Mr Keith William Compton Jul 193706 Apr 2016
Mr Samuel David Heron Apr 193806 Apr 2016
Mr Ian Wright Jan 195306 Apr 2016
Mr Francis Mcardle Jul 195106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.