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

ALFRETON TOWN FOOTBALL CLUB LIMITED

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG,
Company Registration Number
02011224
Private Limited Company
Active

Company Overview

About Alfreton Town Football Club Ltd
ALFRETON TOWN FOOTBALL CLUB LIMITED was founded on 1986-04-17 and has its registered office in Derby. The organisation's status is listed as "Active". Alfreton Town Football Club Limited is a Private Limited Company registered in UNITED KINGDOM 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
ALFRETON TOWN FOOTBALL CLUB LIMITED
 
Legal Registered Office
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place
Pride Park
Derby
DE24 8HG
Other companies in DE1
 
Filing Information
Company Number 02011224
Company ID Number 02011224
Date formed 1986-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 12:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRETON TOWN FOOTBALL CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHGATES CORPORATE SERVICES LIMITED   GROVE BOOKKEEPING SERVICES LIMITED   RLT BOOKKEEPING SERVICES LIMITED   PKF SC ADVISORY LIMITED   SC AUDIT AND ASSURANCE SERVICES LIMITED   PKF SMITH COOPER HOLDINGS 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 ALFRETON TOWN FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BRADLEY
Company Secretary 2004-05-21
WAYNE BRADLEY
Director 1998-08-01
DAVE GREGORY
Director 1998-08-01
MICHAEL HOLT HITCHCOCK
Director 2015-01-05
SHANE MALTBY
Director 2015-07-09
LEE MULLEN
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEV MILES
Director 2015-07-09 2016-05-01
ROBERT JOSEPH THOMAS STANIFORTH
Director 2015-07-09 2016-05-01
JOHN TRISTAM GLASBY
Director 2011-09-01 2015-08-24
JONATHON ANDREW COLLURA
Director 2015-01-05 2015-03-12
SEAN EGAN
Director 1992-04-13 2013-11-18
ROGER ARTHUR WEBSTER
Director 2011-09-01 2012-10-30
KENNETH WYLLIE RAE
Director 2011-06-01 2011-11-28
STEVEN TAYLOR
Director 1998-08-01 2010-07-06
ANDREW SMITHURST
Company Secretary 2003-01-30 2004-05-21
GLEN WAUDBY
Company Secretary 1999-05-25 2003-01-30
THOMAS WILLIAM WHITTLE MCROY
Company Secretary 1992-04-13 1999-05-25
IAN WRIGHT
Director 1992-04-13 1998-07-31
COLYN MARRIOTT
Director 1992-04-13 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MULLEN HUMBER HOTSHOTS PRO COACHING LIMITED Director 2018-03-27 CURRENT 2018-03-14 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
2023-09-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR LEE MULLEN
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN MULLEN
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20Notification of Impact Marketing & Publicity Ltd as a person with significant control on 2022-12-12
2023-01-1912/12/22 STATEMENT OF CAPITAL GBP 150667
2023-01-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-01-19Change of details for Mr Wayne Bradley as a person with significant control on 2022-12-12
2022-09-20CH01Director's details changed for Mrs Susan Ann Mullen on 2022-09-20
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM St Helen's House King Street Derby DE1 3EE
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-10-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23SH0120/05/21 STATEMENT OF CAPITAL GBP 100667
2021-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23RES01ADOPT ARTICLES 23/07/21
2021-05-21PSC04Change of details for Mr Wayne Bradley as a person with significant control on 2021-05-14
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVE GREGORY
2020-10-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01PSC04Change of details for Mr Wayne Bradley as a person with significant control on 2018-10-15
2018-11-01AP01DIRECTOR APPOINTED MRS SUSAN ANN MULLEN
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-19CH01Director's details changed for Dave Gregory on 2018-04-19
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MR LEE MULLEN
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANIFORTH
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEV MILES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRISTAM GLASBY
2015-08-03AP01DIRECTOR APPOINTED MR ROBERT JOSEPH THOMAS STANIFORTH
2015-07-16AP01DIRECTOR APPOINTED MR SHANE MALTBY
2015-07-16AP01DIRECTOR APPOINTED MR KEV MILES
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-22AR0113/04/15 FULL LIST
2015-04-22AR0113/04/15 FULL LIST
2015-04-14CH01Director's details changed for Mr John Tristam Glasby on 2014-04-14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ANDREW COLLURA
2015-02-09AP01DIRECTOR APPOINTED MR MICHAEL HOLT HITCHCOCK
2015-02-09AP01DIRECTOR APPOINTED MR JONATHON ANDREW COLLURA
2014-12-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08SH0127/06/14 STATEMENT OF CAPITAL GBP 100000
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE BRADLEY / 14/06/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRADLEY / 14/06/2014
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 97000
2014-04-23AR0113/04/14 FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020112240002
2014-01-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SMITH COOPER MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, SMITH COOPER, MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE, DE55 7JJ
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, SMITH COOPER, MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE, DE55 7JJ
2013-05-30AA30/06/12 TOTAL EXEMPTION SMALL
2013-04-30AR0113/04/13 FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WEBSTER
2012-04-27AR0113/04/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRISTAM GLASBY / 01/04/2012
2012-04-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE
2011-09-26AP01DIRECTOR APPOINTED MR JOHN TRISTAM GLASBY
2011-09-26AP01DIRECTOR APPOINTED MR ROGER ARTHUR WEBSTER
2011-09-13SH0101/09/11 STATEMENT OF CAPITAL GBP 97000
2011-09-13SH0101/09/11 STATEMENT OF CAPITAL GBP 85000
2011-07-27AP01DIRECTOR APPOINTED KENNETH WYLLIE RAE
2011-05-04AR0113/04/11 FULL LIST
2011-01-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-17SH0130/06/10 STATEMENT OF CAPITAL GBP 85000
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2010-05-05AR0113/04/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE GREGORY / 01/11/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN EGAN / 01/11/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRADLEY / 01/11/2009
2009-10-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE BRADLEY / 01/04/2008
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-03-3088(2)RAD 12/03/07--------- £ SI 800@1=800 £ IC 75575/76375
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-0988(2)RAD 05/01/07--------- £ SI 25@1=25 £ IC 75550/75575
2006-11-0888(2)RAD 16/10/06--------- £ SI 100@1=100 £ IC 75450/75550
2006-05-1288(2)RAD 24/04/06--------- £ SI 50@1=50 £ IC 75400/75450
2006-05-1188(2)RAD 21/04/06--------- £ SI 100@1=100 £ IC 75300/75400
2006-05-05363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-28363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-2788(2)RAD 28/05/04--------- £ SI 65000@1=65000 £ IC 10300/75300
2005-04-1888(2)RAD 04/10/04--------- £ SI 300@1=300 £ IC 10000/10300
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07363(288)SECRETARY RESIGNED
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-04123NC INC ALREADY ADJUSTED 28/08/03
2003-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-05-03363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-06-02288bSECRETARY RESIGNED
1999-06-02288aNEW SECRETARY APPOINTED
1999-05-13363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-09-24288aNEW DIRECTOR APPOINTED
1998-09-24288aNEW DIRECTOR APPOINTED
1998-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ALFRETON 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
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 ALFRETON TOWN FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Outstanding THE COUNCIL OF THE BOROUGH OF AMBER VALLEY
MORTGAGE DEBENTURE 1998-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 2,730
Creditors Due After One Year 2012-06-30 £ 2,730
Creditors Due Within One Year 2013-06-30 £ 95,189
Creditors Due Within One Year 2012-06-30 £ 104,445
Creditors Due Within One Year 2012-06-30 £ 104,445
Creditors Due Within One Year 2011-06-30 £ 95,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 ALFRETON TOWN FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 97,000
Called Up Share Capital 2012-06-30 £ 97,000
Called Up Share Capital 2012-06-30 £ 97,000
Called Up Share Capital 2011-06-30 £ 85,000
Cash Bank In Hand 2013-06-30 £ 13,758
Current Assets 2013-06-30 £ 53,460
Current Assets 2012-06-30 £ 126,406
Current Assets 2012-06-30 £ 126,406
Current Assets 2011-06-30 £ 93,582
Debtors 2013-06-30 £ 35,096
Debtors 2012-06-30 £ 121,724
Debtors 2012-06-30 £ 121,724
Debtors 2011-06-30 £ 88,900
Shareholder Funds 2013-06-30 £ 69,052
Shareholder Funds 2012-06-30 £ 138,466
Shareholder Funds 2012-06-30 £ 138,466
Shareholder Funds 2011-06-30 £ 114,537
Stocks Inventory 2013-06-30 £ 4,606
Stocks Inventory 2012-06-30 £ 4,682
Stocks Inventory 2012-06-30 £ 4,682
Stocks Inventory 2011-06-30 £ 4,682
Tangible Fixed Assets 2013-06-30 £ 110,781
Tangible Fixed Assets 2012-06-30 £ 119,235
Tangible Fixed Assets 2012-06-30 £ 119,235
Tangible Fixed Assets 2011-06-30 £ 117,492

Debtors and other cash assets

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

Government spend with ALFRETON TOWN FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-04-21 GBP £3,000

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 ALFRETON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRETON 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 ALFRETON 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.