SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) - SHILDON


Company Profile Company Filings

Overview

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) is a Private Limited Company from SHILDON and has the status: Active.
SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) was incorporated 114 years ago on 03/07/1909 and has the registered number: 00103858. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) - SHILDON

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CLUB GROUND
SHILDON
CO DURHAM
DL4 1EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTYN JOHN TWEDDLE Secretary 2018-04-06 CURRENT
MR DAVID IAN DENT Jan 1967 British Director 2012-06-01 CURRENT
MR BRIAN WILLIAM BURN Mar 1962 English Director 2005-09-01 CURRENT
DIANE DENT Jul 1974 British Director 2018-03-20 CURRENT
CAROLYN ANN MULLEY Dec 1962 British Director 2020-02-12 CURRENT
PAUL MULLEY Sep 1959 British Director 2020-02-12 CURRENT
NORMAN SMITH Jun 1953 English Director 2012-06-01 CURRENT
MARTYN JOHN TWEDDLE Aug 1970 British Director 2018-03-20 CURRENT
MR JOSEPH PEERS Jul 1947 British Director 2012-06-01 UNTIL 2014-01-01 RESIGNED
GEORGE MICHAEL THOMPSON Nov 1943 British Director RESIGNED
DARREN TAIT Sep 1974 British Director 2020-02-12 UNTIL 2023-03-10 RESIGNED
MR CHRISTOPHER STUART TAGUE Mar 1980 British Director 2016-05-23 UNTIL 2017-02-15 RESIGNED
MR PETER ROWLEY Nov 1962 British Director 2012-11-19 UNTIL 2020-02-12 RESIGNED
MR JEFFREY RIDLEY Sep 1944 English Director 2003-12-29 UNTIL 2020-02-12 RESIGNED
MR JOHN HAY Nov 1943 British Director 2008-01-01 UNTIL 2013-01-31 RESIGNED
TERRY NELSON Jul 1948 British Director 2003-12-29 UNTIL 2005-10-31 RESIGNED
MR GARETH MICHAEL ROBINSON HOWE May 1954 British Director 2005-09-01 UNTIL 2018-04-06 RESIGNED
NORMAN NASH Aug 1947 British Director 2004-12-29 UNTIL 2008-11-24 RESIGNED
MR BERNARD BARRY MURPHY Jan 1938 British Director RESIGNED
MRS SUSAN ELAINE JENNINGS Jan 1963 British Director 2002-07-15 UNTIL 2012-06-01 RESIGNED
MR JAMES MILNER Oct 1954 British Director RESIGNED
MR NEIL JENNINGS Jul 1965 British Director 2000-08-02 UNTIL 2012-06-01 RESIGNED
MR JAMES GARY HUNTINGDON Feb 1940 British Director RESIGNED
MR JULIAN NICHOLAS JAY Dec 1953 British Director 1991-12-21 UNTIL 1992-07-30 RESIGNED
CHRISTOPHER HUGHES Mar 1984 British Director 2016-06-06 UNTIL 2018-04-06 RESIGNED
MR WALTER JAMES NATTRASS Dec 1949 British Director 1994-07-04 UNTIL 1997-07-07 RESIGNED
MR GARETH MICHAEL ROBINSON HOWE May 1954 British Secretary 2006-11-21 UNTIL 2018-04-06 RESIGNED
MR JOHN MICHAEL ARMITAGE Jan 1947 British Secretary RESIGNED
MR ANTONY BENNETT Jul 1967 British Director 2022-03-27 UNTIL 2023-03-10 RESIGNED
RAYMOND ERNEST GOWAN Apr 1944 British Director 1996-07-01 UNTIL 2004-10-25 RESIGNED
MR ANDREW FINCH Sep 1973 British Director 2018-03-20 UNTIL 2021-05-27 RESIGNED
DOUGLAS BOND EMMERSON Oct 1941 British Director 1997-07-07 UNTIL 2000-08-07 RESIGNED
MR GEORGE ELLIOTT Dec 1936 British Director RESIGNED
MR NEIL EDGELEY Feb 1947 English Director 2012-06-01 UNTIL 2014-01-01 RESIGNED
MR HARRY DUNNINGTON Dec 1946 British Director RESIGNED
MR JOHN WILLIAM DANBY Mar 1947 British Director 1991-09-16 UNTIL 1992-07-30 RESIGNED
JOAN CLARKSON Feb 1933 British Director 2002-07-15 UNTIL 2003-12-29 RESIGNED
MR ALAN BODDY Mar 1967 British Director 2018-12-11 UNTIL 2023-03-10 RESIGNED
JOHN THOMPSON May 1950 British Director 2005-09-01 UNTIL 2007-01-13 RESIGNED
AUDREY KASHER ARMITAGE May 1939 British Director 2003-12-29 UNTIL 2014-11-18 RESIGNED
MR WILLIAM AISBITT Nov 1931 British Director RESIGNED
MR EDWIN AIREY Feb 1933 British Director RESIGNED
MR JOHN MICHAEL ARMITAGE Jan 1947 British Director RESIGNED
GORDON BERNARD HAMPTON Feb 1953 British Director 2000-10-23 UNTIL 2005-10-31 RESIGNED
GORDON BRETT HAMPTON Nov 1974 British Director 2003-12-29 UNTIL 2005-10-31 RESIGNED
MR FRED GRAHAM WHITE Jan 1941 British Director 1991-09-16 UNTIL 1996-07-08 RESIGNED
MR ROBERT WAKE Mar 1953 British Director 2008-01-01 UNTIL 2012-06-01 RESIGNED
MR WILFRED TRAY Nov 1959 British Director 2008-01-01 UNTIL 2012-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Carolyn Ann Mulley 2020-02-12 12/1962 Significant influence or control
Paul Mulley 2020-02-12 9/1959 Significant influence or control
Alan Boddy 2018-12-11 - 2023-03-10 3/1967 Significant influence or control
Mrs Diane Dent 2018-03-20 7/1974 Significant influence or control
Mr Martyn John Tweddle 2018-03-20 8/1970 Significant influence or control
Harbro Supplies Limited 2016-09-15 - 2020-02-06 Bishop Auckland   County Durham Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jeffrey Ridley 2016-04-06 - 2020-02-12 9/1944 Shildon   County Durham Significant influence or control
Mr Peter Rowley 2016-04-06 - 2020-02-12 11/1962 Shildon   Co Durham Significant influence or control
Mr Gareth Michael Robinson Howe 2016-04-06 - 2018-04-06 5/1954 Shildon   County Durham Significant influence or control
Christopher Hughes 2016-04-06 - 2018-04-06 3/1984 Hetton-Le-Hole   Tyne & Wear Significant influence or control
Christopher Stuart Tague 2016-04-06 - 2017-02-15 3/1980 Spennymoor   Co Durham Significant influence or control
Norman Smith 2016-04-06 6/1953 Significant influence or control
Mr Brian William Burn 2016-04-06 3/1962 Significant influence or control
Mr David Ian Dent 2016-04-06 1/1967 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORMANBY HALL CRICKET CLUB LIMITED THE MIDDLESBROUGH Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ALLEN INVESTMENTS LIMITED MERSEYSIDE Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALLEN CONTRACTS LTD MERSEYSIDE Active DORMANT 74990 - Non-trading company
GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED PETERLEE ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BLUE DIAMOND MACHINE TOOLS LIMITED SHILDON Active TOTAL EXEMPTION FULL 46620 - Wholesale of machine tools
EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) CRADLEY HEATH Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CHESTVIEW (NORTH EAST) LIMITED MERSEYSIDE Active DORMANT 74990 - Non-trading company
CASTLE FABRICATION & INSTALLATION LIMITED SEAHAM Active UNAUDITED ABRIDGED 25110 - Manufacture of metal structures and parts of structures
ALLEN TRUSTEE LIMITED MERSEYSIDE Dissolved... DORMANT 74990 - Non-trading company
SHILDON AFC SPORTING INVESTMENTS LIMITED COUNTY DURHAM Dissolved... DORMANT 93199 - Other sports activities
JVA PRECISION ENGINEERING LTD SHILDON ENGLAND Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
ESH FOUNDATION DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELDRETT FINCH LIMITED BISHOP AUCKLAND Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
SPENNYMOOR LEARNING COMMUNITY TRUST SPENNYMOOR Dissolved... 85310 - General secondary education
SHILDON AFC DEVELOPMENT CENTRE LIMITED WHITLEY BAY Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
ADVANCE LEARNING PARTNERSHIP SPENNYMOOR ENGLAND Active FULL 85100 - Pre-primary education
SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY WHITLEY BAY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
LIVIN DEVELOPMENTS LIMITED SPENNYMOOR UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
A FAB LIMITED NEWTON AYCLIFFE ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Shildon Association Football Club Limited 30/04/2022 iXBRL 2023-04-29 30-04-2022 £9,312 Cash £83,441 equity
Shildon Association Football Club Limited 30/04/2021 iXBRL 2021-12-09 30-04-2021 £116,104 Cash £98,414 equity
Shildon Association Football Club Limited 30/04/2020 iXBRL 2020-11-11 30-04-2020 £32,274 Cash £72,694 equity
Shildon Association Football Club Limited 30/04/2019 iXBRL 2019-11-13 30-04-2019 £13,352 Cash £62,923 equity
Shildon Association Football Club Limited 30/04/2018 iXBRL 2018-10-31 30-04-2018 £44,425 equity
Abbreviated Company Accounts - SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) 2017-02-01 30-04-2016 £52,858 Cash £52,839 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHILDON AFC CIC SHILDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.