ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shore Club Financing Limited

Shore Club Financing Limited is an active company incorporated on 20 January 2023 with the registered office located in Brough, East Riding of Yorkshire. Shore Club Financing Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14607336
Private limited company
Age
2 years 9 months
Incorporated 20 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Welton Grange
Welton
Brough
East Yorkshire
HU15 1NB
United Kingdom
Address changed on 3 Feb 2023 (2 years 9 months ago)
Previous address was One St Peter's Square Manchester M2 3DE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in UK • Born in Apr 1971
Aghoco 2214 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inhoco 3166 Limited
Andrew Stuart Fish and are mutual people.
Active
Aghoco 2214 Limited
Jeremy David Maxfield, Andrew Stuart Fish, and 1 more are mutual people.
Active
Stadium Welton Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Stadium (Vicar Lane) Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Stadium Retail Investments (2002) Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Stadium Retail Investments (2003) Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Stadium Parkgate (Holdings) Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Stadium Retail Investments (2004) Limited
Andrew Stuart Fish and Alexander Martin Clare are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£51K
Increased by £50.95K (+99900%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£24.62M
Increased by £21.63M (+725%)
Total Liabilities
-£24.62M
Increased by £21.64M (+725%)
Net Assets
-£1K
Decreased by £1.36K (-378%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 28 Oct 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Amended Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Feb 2024
New Charge Registered
2 Years 4 Months Ago on 3 Jul 2023
New Charge Registered
2 Years 4 Months Ago on 3 Jul 2023
Accounting Period Extended
2 Years 9 Months Ago on 3 Feb 2023
Alexander Martin Clare Appointed
2 Years 9 Months Ago on 2 Feb 2023
Mr Jeremy David Maxfield Appointed
2 Years 9 Months Ago on 2 Feb 2023
Get Credit Report
Discover Shore Club Financing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 28 Oct 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 20 Jan 2025
Amended total exemption full accounts made up to 30 April 2024
Submitted on 21 Oct 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 14 Oct 2024
Confirmation statement made on 19 January 2024 with updates
Submitted on 6 Feb 2024
Registration of charge 146073360001, created on 3 July 2023
Submitted on 6 Jul 2023
Registration of charge 146073360002, created on 3 July 2023
Submitted on 6 Jul 2023
Certificate of change of name
Submitted on 9 Feb 2023
Appointment of Alexander Martin Clare as a director on 2 February 2023
Submitted on 6 Feb 2023
Termination of appointment of a G Secretarial Limited as a director on 2 February 2023
Submitted on 3 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year