Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CFC 2001 Ltd
CFC 2001 Ltd is an active company incorporated on 20 August 2001 with the registered office located in Chesterfield, Derbyshire. CFC 2001 Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04273743
Private limited company
Age
24 years
Incorporated
20 August 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 August 2025
(15 days ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(12 months remaining)
Last change occurred
4 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Medium
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about CFC 2001 Ltd
Contact
Address
The Smh Group Stadium
1866 Sheffield Road
Chesterfield
S41 8NZ
United Kingdom
Address changed on
4 Sep 2023
(2 years ago)
Previous address was
The Technique Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ England
Companies in S41 8NZ
Telephone
01246209765
Email
Available in Endole App
Website
Chesterfield-fc.co.uk
See All Contacts
People
Officers
10
Shareholders
99
Controllers (PSC)
1
Mr Andrew Fantom
Director • Chief Finanace Officer • British • Lives in England • Born in Jun 1963
Mr Michael William Goodwin
Director • Retired • British • Lives in England • Born in Jul 1953
Dr Paul Christopher Stankard
Director • Consultant Forensic Psychiatrist • British • Lives in England • Born in Jul 1972
Mr Ashley Alexander Kirk
Director • British • Lives in England • Born in Jun 1967
Sharon Elizabeth Kirk
Director • Business Executive • British • Lives in UK • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chesterfield F.C. Community Trust
William Terence Ward, Dr Paul Christopher Stankard, and 1 more are mutual people.
Active
Alcaeus Limited
Philip Andrew Kirk and Sharon Elizabeth Kirk are mutual people.
Active
Wma Developments Limited
William Terence Ward is a mutual person.
Active
See All Mutual Companies
Brands
Chesterfield FC – The Spireites
Chesterfield FC, known as The Spireites, is a professional football club based in Chesterfield, Derbyshire.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£556K
Increased by £354K (+175%)
Turnover
£5.6M
Increased by £1.02M (+22%)
Employees
149
Decreased by 32 (-18%)
Total Assets
£14.32M
Increased by £874K (+6%)
Total Liabilities
-£8.42M
Increased by £713K (+9%)
Net Assets
£5.9M
Increased by £161K (+3%)
Debt Ratio (%)
59%
Increased by 1.48% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Sep 2025
Medium Accounts Submitted
5 Months Ago on 23 Mar 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mrs Sharon Elizabeth Kirk Appointed
11 Months Ago on 24 Sep 2024
William Terence Ward Resigned
1 Year Ago on 29 Aug 2024
Mr Philip Andrew Kirk (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Chesterfield Fc Community Trust (PSC) Resigned
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Philip Andrew Kirk (PSC) Appointed
1 Year 10 Months Ago on 2 Nov 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover CFC 2001 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 2 Sep 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 23 Apr 2025
Accounts for a medium company made up to 30 June 2024
Submitted on 23 Mar 2025
Confirmation statement made on 20 August 2024 with updates
Submitted on 8 Nov 2024
Statement of capital following an allotment of shares on 23 October 2024
Submitted on 3 Nov 2024
Appointment of Mrs Sharon Elizabeth Kirk as a director on 24 September 2024
Submitted on 25 Sep 2024
Termination of appointment of William Terence Ward as a director on 29 August 2024
Submitted on 1 Sep 2024
Memorandum and Articles of Association
Submitted on 25 Jun 2024
Statement of company's objects
Submitted on 24 Jun 2024
Change of details for Mr Philip Andrew Kirk as a person with significant control on 31 May 2024
Submitted on 3 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs