Company NameThe Abbeydale Sports Club Limited
Company StatusActive
Company Number00119320
CategoryPrivate Limited Company
Incorporation Date22 December 1911(112 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRoger Derek Lomas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(84 years, 4 months after company formation)
Appointment Duration28 years
RoleComputer Manager
Correspondence Address80 Hallamshire Road
Sheffield
S10 4FP
Director NameMr Andrew John Francis Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(97 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address428 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Director NameMr Alan Bolton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(98 years, 5 months after company formation)
Appointment Duration14 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Westwick Road
Sheffield
South Yorkshire
S8 7BX
Director NameMr Anthony Nigel Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(102 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameMr Martin James Nicholson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(104 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameMr Stephen David Allen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(104 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameMrs Janet Pryke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(112 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameMr Mike Knights
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(112 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameMr Neil Anthony Adgie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(112 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Director NameJohn Elwyn Field
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1947(35 years, 3 months after company formation)
Appointment Duration50 years (resigned 06 March 1997)
RoleChief Executive
Correspondence Address115 Wollaton Road
Bradway
Sheffield
South Yorkshire
S17 4LF
Director NameMr David Guy Fleetwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(80 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2005)
RoleChartered Surveyor
Correspondence Address6 Norton Hall Stables
Norton Church Road
Sheffield
S8 8JQ
Director NameDavid Ralph Longley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(80 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2013)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address11 Rosamund Avenue
Sheffield
South Yorkshire
S17 4LS
Director NameMr Philip Baylis Jones
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(80 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address36 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Secretary NameMr Albert William Marsh
NationalityBritish
StatusResigned
Appointed23 May 1992(80 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1995)
RoleCompany Director
Correspondence Address16 Bradwell Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5RS
Secretary NameMr Richard Walter Ibbotson
NationalityBritish
StatusResigned
Appointed17 April 1995(83 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 School Green Lane
Sheffield
S10 4GR
Director NameMr Christopher Malcolm Ibbotson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(84 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Malthouse Lane
Froggatt Hope Valley
Sheffield
Derbyshire
S32 3ZA
Director NameMargaret Elaine Laver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(84 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 April 2000)
RolePublic Relations Executive
Correspondence Address12 Furniss Avenue
Sheffield
S17 3QL
Director NameMr Andrew John Leiper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(84 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swan Road
Aston
Sheffield
South Yorkshire
S26 2GB
Director NameDavid Ludlam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(84 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2001)
RoleAccountant
Correspondence Address84 Abbeydale Road South
Sheffield
S7 2QP
Director NameMr William Andrew Croft
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(84 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address32 Wollaton Road
Sheffield
S17 4LE
Director NameMr William Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(88 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill, The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Director NameGareth Michael McCormick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(89 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2004)
RoleSports Management Consultant
Correspondence Address34 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Director NameMr Keith Martyn Bowyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(90 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2007)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Holbein Close
Dronfield
Derbyshire
S18 1QH
Director NameMr Peter Mason
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(90 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Retford Road
Sheffield
South Yorkshire
S13 9LF
Director NameMr David Frank Boote
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(92 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alms Hill Drive
Sheffield
South Yorkshire
S11 9QY
Director NameGavin Andrew Johns
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(93 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2009)
RoleRetired
Correspondence Address67 Glen View Road
Greenhill
Sheffield
S8 7SG
Director NameMr David Frederick Green
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(94 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address467 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NameMr Robert Malcolm Brewer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(97 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2009)
RoleRetired
Correspondence Address15 Prospect Road
Bradway
Sheffield
South Yorkshire
S17 4JB
Director NameMr Martin Anthony Chatwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(97 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House 2 Newfield Place
Dore
Sheffield
S17 3ER
Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(97 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressLong Meadow
Froggatt Lane
Froggatt Calver
Sheffield
S30 1ZA
Director NameMr Richard Walter Ibbotson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(103 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
Secretary NameRonald Charles Whitlam
StatusResigned
Appointed01 July 2015(103 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Correspondence AddressCommercial House Commercial Street
Sheffield
S1 2AT
Director NameMr William Martin Maddocks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(106 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Dore
Sheffield
S17 3LJ

Contact

Websitewww.abbeydalesportsclub.co.uk

Location

Registered AddressAbbeydale Park
Dore
Sheffield
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2013
Net Worth£1,352,100
Cash£5,146
Current Liabilities£227,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

21 September 1992Delivered on: 9 October 1992
Satisfied on: 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h land comprising 23 acres or thereabouts and the buildings erected thereon situate at and adjoining abbeydale road south, dore, sheffield south yorkshire being k/a the abbeydale park sports club and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils also the goodwill of the business.
Fully Satisfied
22 September 1992Delivered on: 7 October 1992
Satisfied on: 6 July 2013
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h and l/h land and premises k/a abbeydale sporting club abbeydale park dore sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1991Delivered on: 23 November 1991
Satisfied on: 9 April 2001
Persons entitled: The Lawn Tennis Association

Classification: Legal mortgage
Secured details: £95,000.
Particulars: F/H land & buildings k/a abbeydale park tennis club abbeydale road south dore sheffield south yorks.
Fully Satisfied
31 December 1990Delivered on: 15 January 1991
Satisfied on: 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all f/h land and buildings erected, situate at and adjoining abbeydale road south dore, sheffield S.yorks. Containing 13 acres 2 roods and 31 perches approx. Secondly all f/h land and buildings erected situate at and adjoining abbeydale rd south dore sheffield S. yorks containing 21 acres and 22 perches approx fixed charge over all plant machinery implements utensils furniture and equipment & goodwill of the business carried on at the premises. Benefit of all justice, excise or other licences held.
Fully Satisfied
31 December 1990Delivered on: 15 January 1991
Satisfied on: 3 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north-west side of abbeydale rd south sheffield, S. yorks. T/no syk 264218 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1987Delivered on: 30 July 1987
Satisfied on: 14 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a all those pieces of land situate adjoining abbeydale road south sheffield together with buildings thereon being part of the sports ground of the club comprising a hockey pitch , pavilion ,stewards house and car park and or the proceeds of sale thereof , floating charge over movable plant machinery implements untensils furniture and equipment.
Fully Satisfied
4 October 1982Delivered on: 14 October 1982
Satisfied on: 3 August 1987
Persons entitled: Marston Thompson & Evershed P.L.C.

Classification: Legal charge
Secured details: £23054 and all other monies due or to become due from the company to the chargee.
Particulars: F/H club premises abbeydale park dore sheffield.
Fully Satisfied
2 March 1981Delivered on: 6 March 1981
Satisfied on: 7 July 1987
Persons entitled: Bass Holdings Limited.

Classification: Legal charge
Secured details: £25,000.
Particulars: Land adjoining abbeydale road south, sheffield.
Fully Satisfied
19 April 1995Delivered on: 3 May 1995
Satisfied on: 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at abbeydale park sports club dore sheffield south yorkshire.
Fully Satisfied
2 March 1981Delivered on: 6 March 1981
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £100 and further advances from the company to the chargee not exceeding £25,000.
Particulars: Club premises:- abbeydale park, dore, sheffield, S17 3LJ.
Fully Satisfied
8 February 2013Delivered on: 13 February 2013
Persons entitled: Carlsberg UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any associated company on any account whatsoever.
Particulars: All that land and buildings at abbeydale sports club abbeydale park sheffield being part of the land comprised in t/no.SYK324121 all insurances policies taken out in respect of the property.
Outstanding
6 April 2001Delivered on: 14 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a the abbeydale sports club abbeydale south dore sheffield - SYK324121 and l/h SYK324122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 April 2001Delivered on: 14 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 January 2024Appointment of Mr Mike Knights as a director on 9 January 2024 (2 pages)
22 January 2024Appointment of Mrs Janet Pryke as a director on 9 January 2024 (2 pages)
22 January 2024Appointment of Mr Neil Anthony Adgie as a director on 9 January 2024 (2 pages)
22 November 2023Audited abridged accounts made up to 31 March 2023 (9 pages)
21 November 2023Termination of appointment of Ronald Charles Whitlam as a secretary on 14 November 2023 (1 page)
3 August 2023Termination of appointment of Richard Walter Ibbotson as a director on 29 July 2023 (1 page)
15 June 2023Confirmation statement made on 31 May 2023 with updates (46 pages)
21 December 2022Audited abridged accounts made up to 31 March 2022 (9 pages)
19 December 2022Statement of company's objects (2 pages)
21 November 2022Memorandum and Articles of Association (37 pages)
21 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2022Termination of appointment of William Martin Maddocks as a director on 19 October 2022 (1 page)
13 June 2022Confirmation statement made on 31 May 2022 with updates (44 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
27 July 2021Satisfaction of charge 13 in full (4 pages)
24 June 2021Confirmation statement made on 31 May 2021 with updates (79 pages)
18 December 2020Audited abridged accounts made up to 31 March 2020 (9 pages)
23 November 2020Notification of Alistair Mcnidder Fearnehough as a person with significant control on 24 May 2019 (2 pages)
23 November 2020Notification of Arnold David Laver as a person with significant control on 21 September 2020 (2 pages)
23 November 2020Cessation of David Michael Howarth as a person with significant control on 29 September 2019 (1 page)
17 September 2020Confirmation statement made on 31 May 2020 with updates (46 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 31 May 2019 with updates (49 pages)
18 March 2019Termination of appointment of Martin Anthony Chatwin as a director on 10 October 2018 (1 page)
18 December 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 23 May 2018 with updates (55 pages)
31 July 2018Appointment of Mr William Martin Maddocks as a director on 30 July 2018 (2 pages)
13 July 2018Notification of Robert Mcnidder Fearnehough as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Notification of David Michael Howarth as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Notification of Richard Seymour Duart Shepley as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
13 July 2018Notification of Martin Anthony Chatwin as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 23 May 2017 with updates (70 pages)
22 June 2017Confirmation statement made on 23 May 2017 with updates (70 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 60,638
(74 pages)
27 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 60,638
(74 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Appointment of Mr Stephen David Allen as a director on 2 December 2015 (3 pages)
7 September 2016Appointment of Mr Martin James Nicholson as a director on 2 December 2015 (3 pages)
7 September 2016Appointment of Mr Martin James Nicholson as a director on 2 December 2015 (3 pages)
7 September 2016Appointment of Mr Stephen David Allen as a director on 2 December 2015 (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 October 2015Appointment of Mr Anthony Nigel Brown as a director on 18 November 2014 (3 pages)
2 October 2015Appointment of Mr Richard Walter Ibbotson as a director on 1 July 2015 (3 pages)
2 October 2015Appointment of Mr Richard Walter Ibbotson as a director on 1 July 2015 (3 pages)
2 October 2015Appointment of Mr Anthony Nigel Brown as a director on 18 November 2014 (3 pages)
10 September 2015Termination of appointment of Richard Walter Ibbotson as a secretary on 1 July 2015 (2 pages)
10 September 2015Appointment of Ronald Charles Whitlam as a secretary on 1 July 2015 (3 pages)
10 September 2015Termination of appointment of Richard Walter Ibbotson as a secretary on 1 July 2015 (2 pages)
10 September 2015Appointment of Ronald Charles Whitlam as a secretary on 1 July 2015 (3 pages)
1 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,538
(32 pages)
1 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,538
(32 pages)
25 August 2015Termination of appointment of David Watson as a director on 31 January 2015 (2 pages)
25 August 2015Termination of appointment of David Watson as a director on 31 January 2015 (2 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 60,538
(41 pages)
13 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 60,538
(41 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 60,498
(37 pages)
9 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 60,498
(37 pages)
12 July 2013Termination of appointment of David Howarth as a director (2 pages)
12 July 2013Termination of appointment of David Howarth as a director (2 pages)
12 July 2013Termination of appointment of David Longley as a director (2 pages)
12 July 2013Termination of appointment of David Longley as a director (2 pages)
6 July 2013Satisfaction of charge 8 in full (4 pages)
6 July 2013Satisfaction of charge 6 in full (4 pages)
6 July 2013Satisfaction of charge 8 in full (4 pages)
6 July 2013Satisfaction of charge 9 in full (4 pages)
6 July 2013Satisfaction of charge 6 in full (4 pages)
6 July 2013Satisfaction of charge 9 in full (4 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (30 pages)
28 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (30 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (40 pages)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (40 pages)
14 July 2011Termination of appointment of Gavin Johns as a director (1 page)
14 July 2011Termination of appointment of Gavin Johns as a director (1 page)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 October 2010Appointment of Alan Bolton as a director (3 pages)
7 October 2010Appointment of Alan Bolton as a director (3 pages)
13 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (30 pages)
13 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (30 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 October 2009Termination of appointment of Robert Brewer as a director (1 page)
8 October 2009Termination of appointment of Robert Brewer as a director (1 page)
26 August 2009Return made up to 23/05/09; full list of members (25 pages)
26 August 2009Return made up to 23/05/09; full list of members (25 pages)
27 July 2009Director appointed andrew john francis harrison (2 pages)
27 July 2009Director appointed robert malcolm brewer (2 pages)
27 July 2009Director appointed martin anthony chatwin (2 pages)
27 July 2009Appointment terminated director david green (1 page)
27 July 2009Appointment terminated director david green (1 page)
27 July 2009Director appointed robert malcolm brewer (2 pages)
27 July 2009Director appointed andrew john francis harrison (2 pages)
27 July 2009Director appointed martin anthony chatwin (2 pages)
27 July 2009Director appointed david michael howarth (2 pages)
27 July 2009Director appointed david michael howarth (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 November 2008Director appointed david green (2 pages)
25 November 2008Director appointed david green (2 pages)
25 November 2008Director appointed david kenneth watson (2 pages)
25 November 2008Director appointed david kenneth watson (2 pages)
20 October 2008Appointment terminated director dominique swain (1 page)
20 October 2008Appointment terminated director dominique swain (1 page)
15 October 2008Appointment terminate, director keith bowyer logged form (1 page)
15 October 2008Appointment terminate, director keith bowyer logged form (1 page)
13 October 2008Appointment terminated director david boote (1 page)
13 October 2008Appointment terminated director peter mason (1 page)
13 October 2008Appointment terminated director david boote (1 page)
13 October 2008Appointment terminated director peter mason (1 page)
28 July 2008Return made up to 23/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(43 pages)
28 July 2008Return made up to 23/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(43 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
15 August 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 23/05/06; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
26 October 2006Return made up to 23/05/06; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
10 August 2005Return made up to 23/05/05; bulk list available separately (11 pages)
10 August 2005Return made up to 23/05/05; bulk list available separately (11 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
6 December 2004Return made up to 23/05/04; bulk list available separately (11 pages)
6 December 2004Return made up to 23/05/04; bulk list available separately (11 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Return made up to 23/05/03; bulk list available separately (11 pages)
11 August 2004Return made up to 23/05/03; bulk list available separately (11 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 December 2002Return made up to 23/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 December 2002Return made up to 23/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 23/05/01; no change of members (8 pages)
16 July 2001Return made up to 23/05/01; no change of members (8 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
22 March 2001Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
22 March 2001Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 July 1999Return made up to 23/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 23/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Director resigned (1 page)
4 March 1999Ad 06/11/95-31/03/98 £ si 1290@1 (3 pages)
4 March 1999Ad 06/11/95--------- £ si 1@1 (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Ad 06/11/95--------- £ si 1@1 (2 pages)
4 March 1999Ad 06/11/95-31/03/98 £ si 1290@1 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 23/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 July 1998Return made up to 23/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1997Memorandum and Articles of Association (16 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1997Memorandum and Articles of Association (16 pages)
27 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(94 pages)
27 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(94 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
9 August 1996Return made up to 23/05/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(24 pages)
9 August 1996Return made up to 23/05/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(24 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
21 June 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 1995Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Company name changed sheffield amateur sports club li mited(the)\certificate issued on 25/05/95 (6 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
24 May 1995Company name changed sheffield amateur sports club li mited(the)\certificate issued on 25/05/95 (6 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
22 December 1911Incorporation (17 pages)
22 December 1911Incorporation (17 pages)