Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSFIELD TOWN FOOTBALL CLUB LIMITED
Company Information for

MANSFIELD TOWN FOOTBALL CLUB LIMITED

FIELD MILL GROUND, QUARRY LANE, MANSFIELD, NOTTS, NG18 5DA,
Company Registration Number
00181839
Private Limited Company
Active

Company Overview

About Mansfield Town Football Club Ltd
MANSFIELD TOWN FOOTBALL CLUB LIMITED was founded on 1922-05-17 and has its registered office in Mansfield. The organisation's status is listed as "Active". Mansfield Town Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANSFIELD TOWN FOOTBALL CLUB LIMITED
 
Legal Registered Office
FIELD MILL GROUND
QUARRY LANE
MANSFIELD
NOTTS
NG18 5DA
Other companies in NG18
 
Filing Information
Company Number 00181839
Company ID Number 00181839
Date formed 1922-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB945717395  
Last Datalog update: 2023-10-08 04:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD TOWN FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANSFIELD TOWN FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA MARIA SHERRIFF
Company Secretary 2017-10-05
PAUL BROUGHTON
Director 2012-10-17
TINA ETHEL MARIE BROUGHTON
Director 2012-07-17
MARK WILLIAM BURTON
Director 2016-03-01
STEVEN PAUL HYMAS
Director 2016-01-22
STEPHEN LESLIE MIDDLETON
Director 2013-04-03
CAROLYN MARIE RADFORD
Director 2013-05-13
JOHN LAWRENCE RADFORD
Director 2010-09-29
STAGS FANS UNITED SOCIETY LIMITED
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ELIZABETH BATHGATE
Company Secretary 2015-08-03 2017-10-05
ANDREW SUTTON
Director 2014-01-07 2017-07-20
DARREN SHAW
Company Secretary 2011-07-07 2015-08-03
DARREN SHAW
Director 2011-01-11 2014-11-03
MARK ANTHONY HAWKINS
Director 2011-04-12 2013-04-28
DARREN JOHN BLAND
Director 2011-04-12 2012-05-26
STEVEN PAUL HYMAS
Director 2011-04-12 2012-05-26
STEPHEN LESLIE MIDDLETON
Director 2011-04-12 2012-05-26
ANDREW SAUNDERS
Director 2010-10-28 2012-05-26
STEVEN PHILIP BARKER
Director 2010-10-28 2011-09-13
COLIN ANDREW DOBELL
Director 2009-09-12 2010-11-19
STEVEN PAUL HYMAS
Director 2010-01-20 2010-10-27
STEPHEN LESLIE MIDDLETON
Director 2008-12-09 2010-10-27
ANDREW ARTHUR SAUNDERS
Director 2008-12-09 2010-10-27
ANDREW ARTHUR SAUNDERS
Company Secretary 2008-12-30 2010-09-29
ANDREW CHARLES PERRY
Director 2008-12-09 2010-07-19
THOMAS ANTHONY PRICE
Company Secretary 1998-08-12 2008-12-30
KEITH THOMAS HASLAM
Director 1993-06-14 2008-12-09
MEENA HASLAM
Company Secretary 1995-08-01 1998-02-05
MEENA HASLAM
Director 1993-06-14 1998-02-05
MICHAEL HORTON
Company Secretary 1993-10-29 1995-08-01
JOSEPH DAVID EATON
Company Secretary 1992-04-23 1993-07-31
JOHN ANDERSON BROWN
Director 1992-04-23 1993-07-31
GEOFFREY HALL
Director 1992-04-23 1993-06-14
JOHN WILLIAM PRATT
Director 1992-04-23 1993-06-14
ALAN HENRY BOSTOCK
Director 1992-10-08 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BROUGHTON MANSFIELD TOWN FOOTBALL IN THE COMMUNITY LIMITED Director 2013-05-01 CURRENT 2008-03-18 Active
PAUL BROUGHTON PT STORES LIMITED Director 2002-07-03 CURRENT 2002-06-14 Active
TINA ETHEL MARIE BROUGHTON MANSFIELD TOWN FOOTBALL IN THE COMMUNITY LIMITED Director 2013-05-01 CURRENT 2008-03-18 Active
TINA ETHEL MARIE BROUGHTON PT STORES LIMITED Director 2002-07-03 CURRENT 2002-06-14 Active
MARK WILLIAM BURTON MWB ASSOCIATES LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
MARK WILLIAM BURTON ULYETT LANDSCAPES LIMITED Director 2005-05-19 CURRENT 2002-03-18 Active
MARK WILLIAM BURTON MPR HOLDINGS LIMITED Director 2005-05-19 CURRENT 2004-12-16 Active
CAROLYN MARIE RADFORD CL RENTALS LTD Director 2013-06-17 CURRENT 2013-06-17 Active
JOHN LAWRENCE RADFORD JKS SOLAR LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JOHN LAWRENCE RADFORD SCRP LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-12-09
JOHN LAWRENCE RADFORD CL RENTALS LTD Director 2013-06-17 CURRENT 2013-06-17 Active
JOHN LAWRENCE RADFORD ONE CALL MORTGAGE HUB LTD Director 2013-04-25 CURRENT 2013-04-25 Active
JOHN LAWRENCE RADFORD GREEN ENERGY GLAZING LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-01-06
JOHN LAWRENCE RADFORD GREEN ENERGY FOREVER BOILERS LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-01-06
JOHN LAWRENCE RADFORD GREEN ENERGY TRAINING ACADEMY LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2015-01-06
JOHN LAWRENCE RADFORD RSCP MANAGEMENT LTD Director 2012-10-16 CURRENT 2012-10-16 Active
JOHN LAWRENCE RADFORD GREEN ENERGY SCAFFOLDING LTD Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2015-01-06
JOHN LAWRENCE RADFORD JOHN RADFORD MTFC STADIUM LTD Director 2012-01-16 CURRENT 2012-01-16 Active
JOHN LAWRENCE RADFORD MANSFIELD TOWN FC ACADEMY LTD Director 2011-09-14 CURRENT 2011-09-14 Active
JOHN LAWRENCE RADFORD YELLOWS 08 LIMITED Director 2010-09-25 CURRENT 2008-02-26 Dissolved 2013-08-27
JOHN LAWRENCE RADFORD INDEPENDANT ASSESSORS LTD Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2013-10-22
JOHN LAWRENCE RADFORD GREEN ENERGY POWER SOLUTIONS LTD Director 2009-12-15 CURRENT 2009-12-15 Active
JOHN LAWRENCE RADFORD ONE CALL RESCUE LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
JOHN LAWRENCE RADFORD O C MOTOR REPAIR LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
JOHN LAWRENCE RADFORD ONE CALL ESTATES LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
JOHN LAWRENCE RADFORD ONE CALL INSURANCE SERVICES LIMITED Director 2003-03-11 CURRENT 2003-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHARPE
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGHTON
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MISS ALEXANDRA MARIA SHERRIFF
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06AP01DIRECTOR APPOINTED MRS TINA ETHEL MARIE BROUGHTON
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TINA ETHEL MARIE BROUGHTON
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2132957
2018-07-03SH0103/07/18 STATEMENT OF CAPITAL GBP 2132957
2018-03-20AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20RP04CS01Second filing of Confirmation Statement dated 20/11/2017
2018-01-20ANNOTATIONClarification
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1432957
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-04LATEST SOC20/01/18 STATEMENT OF CAPITAL;GBP 1882957
2017-12-04CS0120/11/17 STATEMENT OF CAPITAL GBP 1882957
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-05AP03SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE
2017-10-05AP03SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1432957
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1432957
2017-08-24SH0121/08/17 STATEMENT OF CAPITAL GBP 1432957
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR MARK WILLIAM BURTON
2016-08-05AP01DIRECTOR APPOINTED MR STEVEN HYMAS
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 278406
2016-05-24AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14TM02Termination of appointment of Darren Shaw on 2015-08-03
2015-08-14AP03Appointment of Miss Laura Elizabeth Bathgate as company secretary on 2015-08-03
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 278405
2015-07-07AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAW
2015-03-02AP02CORPORATE DIRECTOR APPOINTED STAGS FANS UNITED SOCIETY LIMITED
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 278405
2014-05-02AR0124/04/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR ANDREW SUTTON
2014-03-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-05AR0124/04/13 FULL LIST
2013-05-20AP01DIRECTOR APPOINTED MR STEPHEN LESLIE MIDDLETON
2013-05-17AP01DIRECTOR APPOINTED MRS CAROLYN MARIE RADFORD
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS
2013-03-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROUGHTON / 17/10/2012
2012-10-17AP01DIRECTOR APPOINTED MRS TINA ETHEL MARIE BROUGHTON
2012-10-17AP01DIRECTOR APPOINTED MR PAUL BROUGHTON
2012-06-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-06-15AR0124/04/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIDDLETON
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HYMAS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BLAND
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARKER
2011-09-06AR0124/04/11 FULL LIST
2011-07-27AP03SECRETARY APPOINTED MR DARREN SHAW
2011-07-26AP01DIRECTOR APPOINTED MR STEVEN PHILIP BARKER
2011-07-26AP01DIRECTOR APPOINTED MR DARREN SHAW
2011-07-26AP01DIRECTOR APPOINTED MR STEPHEN LESLIE MIDDLETON
2011-07-26AP01DIRECTOR APPOINTED MR MARK ANTHONY HAWKINS
2011-07-26AP01DIRECTOR APPOINTED MR STEVEN PAUL HYMAS
2011-07-26AP01DIRECTOR APPOINTED MR DARREN JOHN BLAND
2011-07-26SH0111/01/11 STATEMENT OF CAPITAL GBP 277805
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOBELL
2010-11-19AP01DIRECTOR APPOINTED MR ANDREW SAUNDERS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIDDLETON
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HYMAS
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SAUNDERS
2010-10-21AP01DIRECTOR APPOINTED MR JOHN LAWRENCE RADFORD
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRY
2010-06-18AR0124/04/10 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-26AP01DIRECTOR APPOINTED MR STEVE PAUL HYMAS
2010-01-11AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-2888(2)AD 12/09/09 GBP SI 5500@0.5=2750 GBP IC 275055/277805
2009-07-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE COURTYARD 49 LOW PAVEMENT CHESTERFIELD DERBYSHIRE S40 1PB
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-23AUDAUDITOR'S RESIGNATION
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY THOMAS PRICE
2009-02-09288aSECRETARY APPOINTED ANDREW ARTHUR SAUNDERS
2008-12-31288aDIRECTOR APPOINTED ANDREW CHARLES PERRY
2008-12-22RES01ALTER ARTICLES 09/12/2008
2008-12-22RES13SALE OF PREOPERTY 09/12/2008
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM FIELD MILL GROUND, QUARRY LANE, MANSFIELD, NOTTS NG18 5DA
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH HASLAM
2008-12-22288aDIRECTOR APPOINTED ANDREW ARTHUR SAUNDERS
2008-12-22288aDIRECTOR APPOINTED STEPHEN LESLIE MIDDLETON
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-14363sRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-07-13363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-07-19AUDAUDITOR'S RESIGNATION
2006-07-13363sRETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to MANSFIELD TOWN FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-10-11
Fines / Sanctions
No fines or sanctions have been issued against MANSFIELD TOWN FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-05-31 Satisfied THE FOOTBALL TRUST
LEGAL CHARGE 1998-05-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-01-22 Satisfied BRADFORD AND BINGLEY BUILDINGS SOCIETY
2ND MORTGAGE 1965-09-28 Satisfied FORWARD TRUST (FINANCE) LTD
2ND MORTGAGE 1965-09-28 Satisfied FORWARD TRUST (FINANCE) LTD
LEGAL CHARGE 1961-12-01 Satisfied BRADFORD PERMANENT BUILDING SOCIETY
MORTGAGE 1959-09-09 Satisfied NATIONAL PROVINCIAL BANK LTD
Creditors
Creditors Due After One Year 2013-06-30 £ 2,358
Creditors Due After One Year 2012-06-30 £ 12,839
Creditors Due After One Year 2011-07-01 £ 12,839
Creditors Due Within One Year 2013-06-30 £ 5,688,843
Creditors Due Within One Year 2012-06-30 £ 3,912,852
Creditors Due Within One Year 2011-07-01 £ 3,912,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANSFIELD TOWN FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 278,405
Called Up Share Capital 2012-06-30 £ 278,405
Called Up Share Capital 2011-07-01 £ 278,405
Cash Bank In Hand 2013-06-30 £ 366,455
Cash Bank In Hand 2012-06-30 £ 229,692
Cash Bank In Hand 2011-07-01 £ 229,692
Current Assets 2013-06-30 £ 826,083
Current Assets 2012-06-30 £ 359,667
Current Assets 2011-07-01 £ 359,667
Debtors 2013-06-30 £ 402,254
Debtors 2012-06-30 £ 73,190
Debtors 2011-07-01 £ 73,190
Fixed Assets 2011-07-01 £ 72,328
Shareholder Funds 2011-07-01 £ 3,493,696
Stocks Inventory 2013-06-30 £ 57,374
Stocks Inventory 2012-06-30 £ 56,785
Stocks Inventory 2011-07-01 £ 56,785
Tangible Fixed Assets 2013-06-30 £ 186,989
Tangible Fixed Assets 2012-06-30 £ 72,328
Tangible Fixed Assets 2011-07-01 £ 72,328

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSFIELD TOWN FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD TOWN FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of MANSFIELD TOWN FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANSFIELD TOWN FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-09-30 GBP £6,000
Nottinghamshire County Council 2010-12-07 GBP £15,178

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD TOWN FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MANSFIELD TOWN FOOTBALL CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party MINOTAUR ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMANSFIELD TOWN FOOTBALL CLUBEvent Date2012-08-29
In the High Court of Justice Companies Court case number 6771 A Petition to wind up the above-named Company of Field Mill Ground, Quarry Lane, Mansfield, Nottinghamshire, NG18 5DA , presented on 29 August 2012 by MINOTAUR ASSET FINANCE LIMITED , of Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . The Petitioners Solicitor is Wilkin Chapman LLP , PO Box 16, Town Hall Square, Grimsby, North East Lincolnshire DN31 1HE , telephone 01472 265982 , fax 01472 240098, email pbowden@wilkinchapmangrange.co.uk . (Ref DEBT/PB/1015110/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSFIELD TOWN FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSFIELD TOWN FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG18 5DA