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

AFC SUDBURY LIMITED

KINGSMARSH STADIUM, BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR,
Company Registration Number
00500191
Private Limited Company
Active

Company Overview

About Afc Sudbury Ltd
AFC SUDBURY LIMITED was founded on 1951-10-09 and has its registered office in Sudbury. The organisation's status is listed as "Active". Afc Sudbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFC SUDBURY LIMITED
 
Legal Registered Office
KINGSMARSH STADIUM
BRUNDON LANE
SUDBURY
SUFFOLK
CO10 1XR
Other companies in CO10
 
Previous Names
AFC SUDBURY HOLDINGS LIMITED06/09/2010
SUDBURY TOWN FOOTBALL CLUB,LIMITED19/01/2009
Filing Information
Company Number 00500191
Company ID Number 00500191
Date formed 1951-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFC SUDBURY 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.
Companies with same name AFC SUDBURY LIMITED
The following companies were found which have the same name as AFC SUDBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFC SUDBURY SPORTS LIMITED AFC SUDBURY BRUNDON LANE SUDBURY SUFFOLK CO10 7HN Active - Proposal to Strike off Company formed on the 2018-12-28

Company Officers of AFC SUDBURY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE LONG
Company Secretary 2018-07-02
DANNY ALBERT CROSBIE
Director 1991-10-01
RICHARD HUGH INSTANCE
Director 2012-03-01
ANDREW GEORGE LONG
Director 2018-07-02
TREVOR OWEN SMITH
Director 2017-12-01
DARREN THEOBALD
Director 2018-05-03
PHILIP WAKEFIELD TURNER
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROY TATUM
Company Secretary 2001-04-24 2018-07-02
RICHARD BURGE
Director 2014-12-31 2017-11-02
DANIEL CHARLES LAWS
Director 2016-06-16 2017-11-02
MICHAEL MILLS
Director 2001-04-24 2017-11-02
JOHN BERNARD SMITH
Director 2014-08-19 2017-11-02
KEITH MORRIS
Director 1997-11-03 2014-07-30
GARY WALTER HARVEY
Director 2014-02-21 2014-04-30
MARK GEORGE PEARMAN
Director 2007-04-27 2014-02-21
RICHARD BURGE
Company Secretary 2011-01-03 2013-07-31
PETER SCOTT
Director 2001-04-24 2010-12-01
GARY WALTER HARVEY
Director 2001-04-24 2002-07-16
RICHARD BURGE
Company Secretary 1997-05-07 2002-06-01
RICHARD BURGE
Director 1996-07-12 2002-06-01
PAUL HAIGHTON
Director 1998-06-01 2000-09-01
TREVOR JOHN CLAYDON
Director 1997-11-03 2000-05-02
BRIAN FRANK GROVE
Director 1998-01-14 1998-12-31
ANTHONY JOHN MONEY
Director 1997-11-03 1998-06-02
ALEC ARTHUR JOHN PARKER
Director 1991-10-01 1998-01-02
ROGER JOHN LEEKS
Director 1991-10-01 1997-05-01
GRAEME EDMUND GARDEN
Company Secretary 1992-02-20 1997-04-27
GRAEME EDMUND GARDEN
Director 1991-10-01 1997-04-27
PHILIP WAKEFIELD TURNER
Company Secretary 1996-09-23 1997-03-05
THOMAS ARTHUR DALGLEISH
Director 1993-08-12 1996-05-22
MICHAEL JOSEPH MORGAN
Director 1994-06-22 1996-05-22
JOHN ANTHONY DONNELLY
Director 1993-05-06 1995-12-01
JOSEPH PAUL KING
Director 1993-04-15 1993-10-01
DAVID FREDERICK CRIMMIN
Director 1991-10-01 1993-05-06
ANDREW GERARD FOSTER
Company Secretary 1991-10-01 1992-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY ALBERT CROSBIE CROSBIE TRENCH FORMER LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-12-23
RICHARD HUGH INSTANCE J.M.P. SERVICES LIMITED Director 2005-03-01 CURRENT 2002-05-10 Active
ANDREW GEORGE LONG FLEMPTON GOLF CLUB LIMITED Director 2014-10-04 CURRENT 1953-12-14 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
2024-05-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL SMITH
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01AP03Appointment of Mr Nigel Johnson as company secretary on 2023-11-28
2023-11-30CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-11-30Termination of appointment of Andrew George Long on 2023-11-28
2023-11-30TM02Termination of appointment of Andrew George Long on 2023-11-28
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR PHILIP WAKEFIELD TURNER
2023-07-24DIRECTOR APPOINTED MRS VERONICA EGAN
2023-07-24AP01DIRECTOR APPOINTED MRS VERONICA EGAN
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAKEFIELD TURNER
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-12-31CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-12-31DIRECTOR APPOINTED MR PATRICK CHARLES BELL
2022-12-31DIRECTOR APPOINTED PROFESSOR RICHARD MICHAEL SMITH
2022-12-31AP01DIRECTOR APPOINTED MR PATRICK CHARLES BELL
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES PECK
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES PECK
2022-02-21AP01DIRECTOR APPOINTED MR NIGEL JOHNSON
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005001910005
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THEOBALD
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005001910006
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ALBERT CROSBIE
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005001910005
2020-07-14AP01DIRECTOR APPOINTED MR ROGER CHARLES PECK
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES MORSLEY
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS BROWN
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-01-27AP01DIRECTOR APPOINTED MR BEN DAVIES
2018-10-29PSC08Notification of a person with significant control statement
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR OWEN SMITH
2018-09-20PSC07CESSATION OF BRIAN ROY TATUM AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AP03Appointment of Mr Andrew George Long as company secretary on 2018-07-02
2018-07-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TATUM
2018-07-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TATUM
2018-07-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE LONG
2018-06-14AP01DIRECTOR APPOINTED MR DARREN THEOBALD
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08AP01DIRECTOR APPOINTED MR TREVOR OWEN SMITH
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TATUM
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAWS
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 21953
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MR DANIEL CHARLES LAWS
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 21953
2015-11-06AR0128/10/15 FULL LIST
2015-09-11AA31/05/15 TOTAL EXEMPTION SMALL
2015-02-17AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-01AP01DIRECTOR APPOINTED MR RICHARD BURGE
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 17433
2014-10-31AR0128/10/14 FULL LIST
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MORRIS
2014-08-28AP01DIRECTOR APPOINTED MR JOHN BERNARD SMITH
2014-08-20RES01ADOPT ARTICLES 30/07/2014
2014-07-18AP01DIRECTOR APPOINTED MR PHILIP WAKEFIELD TURNER
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARMAN
2014-02-28AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH
2014-02-28AP01DIRECTOR APPOINTED MR GARY WALTER HARVEY
2013-11-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 17433
2013-11-08AR0128/10/13 FULL LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURGE
2012-11-12AR0128/10/12 FULL LIST
2012-10-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-06AP01DIRECTOR APPOINTED RICHARD HUGH INSTANCE
2012-01-10AP03SECRETARY APPOINTED RICHARD BURGE
2011-11-11AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-08AR0128/10/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2010-11-24AR0128/10/10 FULL LIST
2010-10-14AA31/05/10 TOTAL EXEMPTION FULL
2010-09-06RES15CHANGE OF NAME 27/08/2010
2010-09-06CERTNMCOMPANY NAME CHANGED AFC SUDBURY HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-06AR0128/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WEBB / 09/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAKEFIELD TURNER / 09/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROY TATUM / 09/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE PEARMAN / 09/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORRIS / 09/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLS / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ALBERT CROSBIE / 01/12/2009
2009-09-28AA31/05/09 TOTAL EXEMPTION FULL
2009-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-16CERTNMCOMPANY NAME CHANGED SUDBURY TOWN FOOTBALL CLUB,LIMITED CERTIFICATE ISSUED ON 19/01/09
2008-11-05AA31/05/08 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-03363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-04363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 AFC SUDBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFC SUDBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-03-07 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1991-10-07 Satisfied GREENE KING PLC
LEGAL CHARGE 1983-07-13 Satisfied GREENE KING & SONS PLC
MORTGAGE 1980-09-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 AFC SUDBURY LIMITED

Intangible Assets
Patents
We have not found any records of AFC SUDBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFC SUDBURY LIMITED
Trademarks
We have not found any records of AFC SUDBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFC SUDBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as AFC SUDBURY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AFC SUDBURY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFC SUDBURY 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 AFC SUDBURY 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.