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

MILLMOOR JUNIORS FOOTBALL CLUB

GRANGE PARK FOOTBALL GROUND, DROPPINGWELL ROAD, KIMBERWORTH ROTHERHAM, SOUTH YORKSHIRE, S61 2RB,
Company Registration Number
04591270
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Millmoor Juniors Football Club
MILLMOOR JUNIORS FOOTBALL CLUB was founded on 2002-11-15 and has its registered office in Kimberworth Rotherham. The organisation's status is listed as "Active". Millmoor Juniors Football Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLMOOR JUNIORS FOOTBALL CLUB
 
Legal Registered Office
GRANGE PARK FOOTBALL GROUND
DROPPINGWELL ROAD
KIMBERWORTH ROTHERHAM
SOUTH YORKSHIRE
S61 2RB
Other companies in S61
 
Filing Information
Company Number 04591270
Company ID Number 04591270
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:33:48
Primary Source:Companies House
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 MILLMOOR JUNIORS FOOTBALL CLUB

Current Directors
Officer Role Date Appointed
BARRY BAILEY
Director 2015-09-01
MICHAEL MARSHALL
Director 2004-01-15
HELEN MULLINS
Director 2018-05-31
KATE OUSLEY
Director 2018-05-31
TARA SALEH
Director 2017-03-06
TARRICK SALEH
Director 2018-03-06
NIGEL STEPHENSON
Director 2017-10-14
NIGEL STEPHENSON
Director 2017-03-06
DAVID THOMAS SYKES
Director 2016-11-30
DAVID SYKES
Director 2017-10-14
MICHAEL LOUIS WHITEHEAD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ANDREW RAMSDEN
Company Secretary 2002-11-15 2018-05-31
ALAN ANDREW RAMSDEN
Director 2002-11-15 2018-05-31
JAMES STEVENSON BLINCOW
Director 2003-06-20 2017-03-06
ADAM LONGDEN
Director 2007-02-08 2017-03-06
DEANNE LORRAINE SHARPE
Director 2012-12-13 2017-03-06
DEAN NIGHTINGALE
Director 2015-09-01 2016-09-30
ADAM WRIGHT
Director 2015-09-01 2016-09-30
ANDREW GREEN
Director 2016-01-21 2016-06-01
MARTIN ROBERTS
Director 2014-07-01 2015-08-31
PAUL ROBINSON
Director 2011-11-02 2013-12-04
PAUL MADDISON
Director 2004-01-15 2013-09-01
JULIE JOHNSON
Director 2009-11-20 2012-11-29
RICHARD JOHNSON
Director 2010-11-24 2012-08-29
PAUL ALAN ROBINSON
Director 2009-11-20 2011-07-01
GEOFFREY SHARPE
Director 2004-01-15 2010-08-19
JANET BROOKES
Director 2004-01-15 2009-10-21
NIGEL JOHN BLAKE
Director 2008-02-07 2009-05-14
GLYNN ARTHUR JOHNSON
Director 2004-01-15 2008-12-15
DARREN OSBORNE
Director 2007-02-08 2008-08-27
STEPHEN ALAN HACKING
Director 2004-01-15 2007-09-01
GRAEME PHILIP HALL
Director 2004-01-15 2007-02-08
JOHN HOUGHTON
Director 2004-01-15 2007-02-08
GRAHAM LESLIE ROWLANDS
Director 2004-01-15 2007-02-08
PHILIP HADFIELD
Director 2002-11-15 2003-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SYKES W.T.R LTD Director 2017-04-07 CURRENT 2005-03-07 Active
DAVID THOMAS SYKES DSA GROUP HOLDINGS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
DAVID THOMAS SYKES DS AUTOMOBILES LTD Director 2009-07-16 CURRENT 2009-07-16 Active
MICHAEL LOUIS WHITEHEAD ATTENDANCE SOLUTIONS FOR SCHOOLS LIMITED Director 2017-10-01 CURRENT 2014-09-03 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
2024-05-02DIRECTOR APPOINTED MR MARTIN JAMES RICHARDSON
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SPENCER ANTHONY TAYLOR
2024-02-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DOLBY
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MARK DUCKER
2024-02-07DIRECTOR APPOINTED MR ANTHONY THOMAS HASSALL
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-12DIRECTOR APPOINTED MR CHRISTOPHER JOHN DOLBY
2023-06-12DIRECTOR APPOINTED MR SPENCER ANTHONY TAYLOR
2023-06-12DIRECTOR APPOINTED MR MARK DUCKER
2022-07-12AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CROSLAND
2019-10-30AP01DIRECTOR APPOINTED MR SIMON JAMES CROSLAND
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WRIGHT
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREDERICK STEPHENSON
2019-09-30PSC07CESSATION OF MARCUS HOBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SYKES
2019-08-21AP01DIRECTOR APPOINTED MR NIGEL FREDERICK STEPHENSON
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR TARA SALEH
2019-07-19AAMDAmended account full exemption
2019-07-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED MR TARRICK SALEH
2019-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS HOBSON
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TARRICK SALEH
2019-06-21PSC07CESSATION OF ALAN RAMSDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TARA SALEH
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SYKES
2019-06-18AP01DIRECTOR APPOINTED MR MARCUS HOBSON
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED HELEN MULLINS
2018-05-31AP01DIRECTOR APPOINTED KATE OUSLEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ANDREW RAMSDEN
2018-05-31TM02Termination of appointment of Alan Andrew Ramsden on 2018-05-31
2018-03-06AP01DIRECTOR APPOINTED MR TARRICK SALEH
2018-02-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED NIGEL STEPHENSON
2017-10-23AP01DIRECTOR APPOINTED DAVID SYKES
2017-10-23CH01Director's details changed for Miss Jade Saleh on 2017-10-13
2017-03-08AP01DIRECTOR APPOINTED MR NIGEL STEPHENSON
2017-03-08AP01DIRECTOR APPOINTED MISS JADE SALEH
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DEANNE SHARPE
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LONGDEN
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLINCOW
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-11AP01DIRECTOR APPOINTED MR MICHAEL LOUIS WHITEHEAD
2016-11-30AP01DIRECTOR APPOINTED MR DAVID THOMAS SYKES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NIGHTINGALE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2016-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2016-01-24AP01DIRECTOR APPOINTED MR ANDREW GREEN
2015-12-23AR0112/10/15 NO MEMBER LIST
2015-12-23AP01DIRECTOR APPOINTED MR DEAN NIGHTINGALE
2015-12-23AP01DIRECTOR APPOINTED MR BARRY BAILEY
2015-12-23AP01DIRECTOR APPOINTED MR DEAN NIGHTINGALE
2015-12-23AP01DIRECTOR APPOINTED MR BARRY BAILEY
2015-12-23AP01DIRECTOR APPOINTED MR ADAM WRIGHT
2015-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ANDREW RAMSDEN / 01/09/2015
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS
2015-03-05AA31/05/14 TOTAL EXEMPTION FULL
2014-11-18AR0112/10/14 NO MEMBER LIST
2014-11-17AP01DIRECTOR APPOINTED MR MARTIN ROBERTS
2014-02-10AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MADDISON
2013-11-06AR0112/10/13 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED MRS DEANNE LORRAINE SHARPE
2013-02-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-04AR0112/10/12 NO MEMBER LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JOHNSON
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JOHNSON
2012-02-21AA31/05/11 TOTAL EXEMPTION FULL
2011-11-17AR0112/10/11 NO MEMBER LIST
2011-11-17AP01DIRECTOR APPOINTED MR PAUL ROBINSON
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2010-11-30AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2010-10-22AR0112/10/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW RAMSDEN / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MADDISON / 21/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LONGDEN / 21/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ANDREW RAMSDEN / 21/10/2010
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHARPE
2010-08-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-25AA31/05/09 TOTAL EXEMPTION FULL
2009-12-06AP01DIRECTOR APPOINTED MR PAUL ALAN ROBINSON
2009-12-06AP01DIRECTOR APPOINTED MRS JULIE JOHNSON
2009-10-22AR0112/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVENSON BLINCOW / 22/10/2009
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET BROOKES
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BLAKE
2009-02-19AA31/05/08 TOTAL EXEMPTION FULL
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GLYNN JOHNSON
2008-10-24363aANNUAL RETURN MADE UP TO 12/10/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DARREN OSBORNE
2008-02-29288aDIRECTOR APPOINTED NIGEL JOHN BLAKE
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-22363sANNUAL RETURN MADE UP TO 12/10/07
2007-09-06288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sANNUAL RETURN MADE UP TO 12/10/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-26363sANNUAL RETURN MADE UP TO 12/10/05
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: TYNWALD, 22 POTTER HILL GREASBROUGH ROTHERHAM SOUTH YORKSHIRE S61 4PA
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-18363sANNUAL RETURN MADE UP TO 12/10/04
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW 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 MILLMOOR JUNIORS FOOTBALL CLUB 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 MILLMOOR JUNIORS FOOTBALL CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLMOOR JUNIORS FOOTBALL CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MILLMOOR JUNIORS FOOTBALL CLUB

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 5,252
Cash Bank In Hand 2011-05-31 £ 8,627
Current Assets 2012-05-31 £ 5,641
Current Assets 2011-05-31 £ 8,793
Debtors 2012-05-31 £ 389
Debtors 2011-05-31 £ 166
Fixed Assets 2012-05-31 £ 375,013
Fixed Assets 2011-05-31 £ 404,092
Shareholder Funds 2012-05-31 £ 9,125
Shareholder Funds 2011-05-31 £ 12,822
Tangible Fixed Assets 2012-05-31 £ 375,013
Tangible Fixed Assets 2011-05-31 £ 404,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLMOOR JUNIORS FOOTBALL CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for MILLMOOR JUNIORS FOOTBALL CLUB
Trademarks
We have not found any records of MILLMOOR JUNIORS FOOTBALL CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLMOOR JUNIORS FOOTBALL CLUB. 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 MILLMOOR JUNIORS FOOTBALL CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLMOOR JUNIORS FOOTBALL CLUB 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 MILLMOOR JUNIORS FOOTBALL CLUB 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 MILLMOOR JUNIORS FOOTBALL CLUB 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 S61 2RB