Company NameRotherham Athletic Company Limited(The)
Company StatusActive
Company Number00084040
CategoryPrivate Limited Company
Incorporation Date27 March 1905(119 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Frederick Beatson Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House 31 High Road
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9DY
Director NameMr Peter Moran
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRostrevor 5 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Secretary NameJohn David Welch
NationalityBritish
StatusCurrent
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene Green Lane
Moorgate
Rotherham
South Yorkshire
S60 3AT
Director NameMr Michael John Speight
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(94 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address39 Lathe Road
Rotherham
South Yorkshire
S60 4LJ
Director NameJohn David Welch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(97 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene Green Lane
Moorgate
Rotherham
South Yorkshire
S60 3AT
Director NameWilliam Alstead
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleRetired
Correspondence Address142 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0AH
Director NameHenry Jackson Parkin
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleRetired Engineer
Correspondence AddressSharples
Clifton Lane
Rotherham
South Yorkshire
S65 2AB
Director NameAnthony Hastings Pickles
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(86 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2002)
RoleRetired
Correspondence Address41 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9PT
Director NameDonald Root
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(98 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2006)
RoleRetired
Correspondence Address26 Meadow Grove Road
Totley
Sheffield
South Yorkshire
S17 4FF
Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(101 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2009)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR

Contact

Telephone01709 370763
Telephone regionRotherham

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
7.74%
-
158 at £1Peter Moran
5.05%
Ordinary
125 at £1Michael J. Speight
4.00%
Ordinary
95 at £1I.g. Pursehouse
3.04%
Ordinary
665 at £1R'ham Town Cricket Club
21.27%
Ordinary
70 at £1Robert Preston
2.24%
Ordinary
542 at £1J.f. Beatson Clark
17.33%
Ordinary
439 at £1V. Welch
14.04%
Ordinary
409 at £1J. Pickles
13.08%
Ordinary
53 at £1V.a. Cooke
1.69%
Ordinary
50 at £1A. Mchale
1.60%
Ordinary
50 at £1John David Welch
1.60%
Ordinary
50 at £1William Barlow
1.60%
Ordinary
35 at £1P. Allen
1.12%
Ordinary
25 at £1George Kimber
0.80%
Ordinary
25 at £1George Platts & Joseph Platts
0.80%
Ordinary
20 at £1Alexander Melvyn Corbett
0.64%
Ordinary
20 at £1Margaret Annie Marver & George Edward Kimber & William James Bradford
0.64%
Ordinary
20 at £1William Robert Garrard
0.64%
Ordinary
17 at £1Joe Slack
0.54%
Ordinary
17 at £1Walter Brookes & Alfred Brookes
0.54%
Ordinary

Financials

Year2014
Net Worth£505,953
Cash£160,397
Current Liabilities£32,427

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Filing History

18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 March 2023 (8 pages)
4 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham S Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page)
17 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
10 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
17 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
3 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
25 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,127
(12 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,127
(12 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3,127
(12 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3,127
(12 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3,127
(12 pages)
10 February 2014Director's details changed for Mr John Frederick Beatson Clark on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mr John Frederick Beatson Clark on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mr John Frederick Beatson Clark on 7 February 2014 (2 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,127
(12 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,127
(12 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,127
(12 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
8 March 2011Memorandum and Articles of Association (19 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2011Memorandum and Articles of Association (19 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 September 2010Director's details changed for Mr Peter Moran on 2 September 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
14 September 2010Director's details changed for Michael John Speight on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Michael John Speight on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Peter Moran on 2 September 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
14 September 2010Director's details changed for Mr John Frederick Beatson Clark on 2 September 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
14 September 2010Director's details changed for Michael John Speight on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr John Frederick Beatson Clark on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr John Frederick Beatson Clark on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Peter Moran on 2 September 2010 (2 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 02/09/09; full list of members (28 pages)
14 September 2009Return made up to 02/09/09; full list of members (28 pages)
11 September 2009Director's change of particulars / john welch / 31/03/2008 (1 page)
11 September 2009Director's change of particulars / john welch / 31/03/2008 (1 page)
28 April 2009Director's change of particulars / michael speight / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / michael speight / 27/04/2009 (1 page)
21 March 2009Appointment terminated director paul farmer (1 page)
21 March 2009Appointment terminated director paul farmer (1 page)
17 December 2008Director's change of particulars / paul farmer / 10/12/2008 (1 page)
17 December 2008Director's change of particulars / paul farmer / 10/12/2008 (1 page)
16 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 September 2007Return made up to 02/09/07; full list of members (9 pages)
18 September 2007Return made up to 02/09/07; full list of members (9 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Registered office changed on 10/10/06 from: 1A south terrace moorgate street rotherham S60 2EX (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1A south terrace moorgate street rotherham S60 2EX (1 page)
3 October 2006Return made up to 02/09/06; change of members (8 pages)
3 October 2006Return made up to 02/09/06; change of members (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 September 2005Return made up to 02/09/05; full list of members (10 pages)
15 September 2005Return made up to 02/09/05; full list of members (10 pages)
25 August 2005Full accounts made up to 31 March 2005 (10 pages)
25 August 2005Full accounts made up to 31 March 2005 (10 pages)
28 October 2004Return made up to 15/09/04; full list of members (9 pages)
28 October 2004Return made up to 15/09/04; full list of members (9 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
7 October 2003Return made up to 15/09/03; change of members (8 pages)
7 October 2003Return made up to 15/09/03; change of members (8 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
14 October 2002Return made up to 23/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Return made up to 23/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 09/10/01; full list of members (9 pages)
26 October 2001Return made up to 09/10/01; full list of members (9 pages)
20 October 2000Return made up to 14/10/00; change of members (7 pages)
20 October 2000Return made up to 14/10/00; change of members (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
13 October 1999Return made up to 14/10/99; change of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Return made up to 14/10/99; change of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 January 1999Return made up to 14/10/98; full list of members (4 pages)
24 January 1999Return made up to 14/10/98; full list of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1997Return made up to 14/10/97; no change of members (4 pages)
16 December 1997Return made up to 14/10/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1996Return made up to 14/10/96; full list of members (6 pages)
10 November 1996Return made up to 14/10/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
15 November 1995Return made up to 22/10/95; change of members (8 pages)
15 November 1995Return made up to 22/10/95; change of members (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
29 March 1905Incorporation (43 pages)
29 March 1905Incorporation (43 pages)
27 March 1905Incorporation (40 pages)
27 March 1905Certificate of incorporation (1 page)
27 March 1905Certificate of incorporation (1 page)
27 March 1905Incorporation (40 pages)