Company Information for ASFORDBY FOOTBALL CLUB LIMITED
Asfordby Acres Hoby Road, Asfordby, Melton Mowbray, LE14 3TL,
|
Company Registration Number
08389317
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ASFORDBY FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
Asfordby Acres Hoby Road Asfordby Melton Mowbray LE14 3TL Other companies in LE14 | |
Company Number | 08389317 | |
---|---|---|
Company ID Number | 08389317 | |
Date formed | 2013-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2024-02-05 | |
Return next due | 2025-02-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB284693849 |
Last Datalog update: | 2024-04-07 15:07:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE CLARE ALEXANDER |
||
SIMON MARK ATHERLEY |
||
DEAN THOROLD COOK |
||
SPENCER DAY |
||
WAYNE BRIAN GADD |
||
JAIMIE LOUISE HILL |
||
PAUL STEPHEN KELLER |
||
SIMON LEE |
||
MATTHEW JAMES KEITH POND |
||
SHAUN ANTONY STAFF |
||
GAVIN DALE WEST |
||
SARAH LOUISE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HARRISON |
Director | ||
CLAIRE GAILE JONES |
Director | ||
DUNCAN EDWARD SHELLEY |
Director | ||
JAIMIE LOUISE HILL |
Director | ||
KAREN SHELLEY |
Director | ||
SIMON ATHERLEY |
Director | ||
MATTHEW BROWN |
Director | ||
CLAIRE JONES |
Director | ||
MARK ANTHONY JAMES MARCHINGTON |
Director | ||
KEITH HORTON |
Director | ||
BARRIE JAMES PIERPOINT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOULGER CONSULTING LTD | Director | 2007-05-21 | CURRENT | 2007-05-21 | Active | |
GREAT SCOTT CLOTHING LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2018-06-12 | |
THE TALKING COMPANY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KEITH POND | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN AITKIN | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARE ALEXANDER | ||
APPOINTMENT TERMINATED, DIRECTOR STUART MACLEAN | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART MACLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN KELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BRIAN GADD | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEE | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NATALIE MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DALE WEST | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN THOROLD COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD SHELLEY | |
AP01 | DIRECTOR APPOINTED MR SHAUN ANTONY STAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES | |
AP01 | DIRECTOR APPOINTED MR GAVIN DALE WEST | |
AP01 | DIRECTOR APPOINTED MR WAYNE BRIAN GADD | |
AP01 | DIRECTOR APPOINTED MR SPENCER DAY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES KEITH POND | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE CLARE ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN KELLER | |
AP01 | DIRECTOR APPOINTED MRS JAIMIE LOUISE HILL | |
CH01 | Director's details changed for Simon Lee on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK ATHERLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM Melton Mowbray Toy Soldiers Band Room Wilton Road Melton Mowbray Leicestershire LE13 0UJ | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIMIE LOUISE HILL | |
AP01 | DIRECTOR APPOINTED CLAIRE GAILE JONES | |
AP01 | DIRECTOR APPOINTED SIMON LEE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN SHELLEY | |
RES01 | ADOPT ARTICLES 01/11/2016 | |
RES01 | ADOPT ARTICLES 01/11/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ATHERLEY | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN THOROLD COOK | |
AP01 | DIRECTOR APPOINTED MRS JAIMIE LOUISE HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MARCHINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES | |
AP01 | DIRECTOR APPOINTED KAREN SHELLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD SHELLEY / 04/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARRISON / 04/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JONES / 04/02/2015 | |
AR01 | 05/02/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JAMES MARCHINGTON / 04/02/2015 | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY JAMES MARCHINGTON | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED DUNCAN EDWARD SHELLEY | |
AP01 | DIRECTOR APPOINTED CLAIRE JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 19 HOLLYTREE LANE MELTON MOWBRAY LEICESTERSHIRE LE14 4NJ | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 30/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERPOINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERPOINT | |
AR01 | 05/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BROWN | |
AP01 | DIRECTOR APPOINTED MR KEITH HORTON | |
AP01 | DIRECTOR APPOINTED MR BARRIE JAMES PIERPOINT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs
|
|
|
|
|
|
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 ASFORDBY FOOTBALL CLUB LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Grants |
Leicestershire County Council | |
|
Grants |
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.
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. |