THE ABBEYDALE SPORTS CLUB LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
THE ABBEYDALE SPORTS CLUB LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
THE ABBEYDALE SPORTS CLUB LIMITED was incorporated 112 years ago on 22/12/1911 and has the registered number: 00119320. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
THE ABBEYDALE SPORTS CLUB LIMITED was incorporated 112 years ago on 22/12/1911 and has the registered number: 00119320. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
THE ABBEYDALE SPORTS CLUB LIMITED - SHEFFIELD
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ABBEYDALE PARK,
SHEFFIELD
S17 3LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN DAVID ALLEN | Oct 1963 | British | Director | 2015-12-02 | CURRENT |
MR NEIL ANTHONY ADGIE | May 1952 | British | Director | 2024-01-09 | CURRENT |
ALAN BOLTON | May 1960 | British | Director | 2010-04-28 | CURRENT |
MR ANTHONY NIGEL BROWN | Sep 1958 | British | Director | 2014-11-18 | CURRENT |
MR ANDREW JOHN FRANCIS HARRISON | Mar 1954 | British | Director | 2009-06-09 | CURRENT |
MRS JANET PRYKE | Jun 1965 | British | Director | 2024-01-09 | CURRENT |
MR MARTIN JAMES NICHOLSON | May 1967 | British | Director | 2015-12-02 | CURRENT |
ROGER DEREK LOMAS | Aug 1945 | British | Director | 1996-04-10 | CURRENT |
MR MIKE KNIGHTS | Nov 1964 | British | Director | 2024-01-09 | CURRENT |
MARGARET ELAINE LAVER | Sep 1951 | British | Director | 1996-04-10 UNTIL 2000-04-17 | RESIGNED |
MR RICHARD WALTER IBBOTSON | Nov 1955 | British | Director | 2015-07-01 UNTIL 2023-07-29 | RESIGNED |
MR ANDREW JOHN LEIPER | Feb 1952 | British | Director | 1996-04-10 UNTIL 2007-09-30 | RESIGNED |
DAVID RALPH LONGLEY | Mar 1943 | British | Director | RESIGNED | |
DAVID LUDLAM | Nov 1942 | British | Director | 1996-04-10 UNTIL 2001-08-06 | RESIGNED |
MR WILLIAM MARTIN MADDOCKS | May 1948 | British | Director | 2018-07-30 UNTIL 2022-10-19 | RESIGNED |
GARETH MICHAEL MCCORMICK | Apr 1956 | British | Director | 2001-11-26 UNTIL 2004-01-30 | RESIGNED |
MR PAUL JAMES TEAR | Apr 1937 | British | Director | RESIGNED | |
MR PHILIP BAYLIS JONES | Nov 1928 | British | Director | RESIGNED | |
GAVIN ANDREW JOHNS | Dec 1951 | British | Director | 2004-11-29 UNTIL 2009-03-03 | RESIGNED |
RONALD CHARLES WHITLAM | Secretary | 2015-07-01 UNTIL 2023-11-14 | RESIGNED | ||
MR PETER MASON | Sep 1929 | British | Director | 2002-09-09 UNTIL 2008-09-24 | RESIGNED |
MR ALBERT WILLIAM MARSH | Secretary | RESIGNED | |||
MR RICHARD WALTER IBBOTSON | Nov 1955 | British | Secretary | 1995-04-17 UNTIL 2015-07-01 | RESIGNED |
MR DAVID FREDERICK GREEN | Dec 1937 | British | Director | 2006-11-20 UNTIL 2009-06-22 | RESIGNED |
LEO WRIGHT | Aug 1931 | British | Director | 1996-04-10 UNTIL 1998-07-27 | RESIGNED |
MR CHRISTOPHER MALCOLM IBBOTSON | Jun 1952 | British | Director | 1996-04-10 UNTIL 2004-11-30 | RESIGNED |
JOHN ELWYN FIELD | Mar 1947 | British | Director | 1947-03-16 UNTIL 1997-03-06 | RESIGNED |
MR WILLIAM ANDREW CROFT | Aug 1946 | British | Director | 1996-11-28 UNTIL 1999-09-23 | RESIGNED |
MR MARTIN ANTHONY CHATWIN | Feb 1944 | British | Director | 2009-06-09 UNTIL 2018-10-10 | RESIGNED |
MR WILLIAM CAMPBELL | May 1948 | British | Director | 2000-10-02 UNTIL 2001-11-26 | RESIGNED |
MR ROBERT MALCOLM BREWER | Aug 1940 | British | Director | 2009-05-05 UNTIL 2009-09-28 | RESIGNED |
MR DAVID MICHAEL HOWARTH | May 1937 | British | Director | RESIGNED | |
KEITH MARTYN BOWYER | Aug 1955 | British | Director | 2002-01-28 UNTIL 2007-07-30 | RESIGNED |
MR DAVID FRANK BOOTE | Apr 1947 | British | Director | 2004-10-25 UNTIL 2008-09-24 | RESIGNED |
MR JOHN RICHARD PHILLIPS | Jun 1956 | British | Director | 1998-07-27 UNTIL 2005-10-04 | RESIGNED |
MR DAVID MICHAEL HOWARTH | May 1937 | British | Director | 2009-06-09 UNTIL 2012-10-31 | RESIGNED |
MR RICHARD WALTER IBBOTSON | Nov 1955 | British | Director | RESIGNED | |
MR NIGEL HERBERT WILLIAMS | Nov 1951 | British | Director | RESIGNED | |
DAVID WATSON | Apr 1959 | British | Director | 2007-11-26 UNTIL 2015-01-31 | RESIGNED |
MR DAVID GUY FLEETWOOD | May 1934 | British | Director | RESIGNED | |
DOMINIQUE RICHARD SWAIN | Nov 1959 | British | Director | 2005-11-02 UNTIL 2008-09-08 | RESIGNED |
MR PETER BARRY SIDDALL | May 1934 | British | Director | RESIGNED | |
MR PAUL HENRY PROCTOR | Dec 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Arnold David Laver | 2020-09-21 | 9/1949 | Significant influence or control as trust | |
Mr Alistair Mcnidder Fearnehough | 2019-05-24 | 10/1968 | Significant influence or control as trust | |
Mr David Michael Howarth | 2016-04-06 - 2019-09-29 | 5/1937 | Significant influence or control as trust | |
Mr Martin Anthony Chatwin | 2016-04-06 | 2/1944 | Significant influence or control as trust | |
Mr Richard Seymour Duart Shepley | 2016-04-06 | 4/1950 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
|
Mr Robert Mcnidder Fearnehough | 2016-04-06 | 1/1937 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2023-11-23 | 31-03-2023 | £64,319 Cash £2,292,670 equity |
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2022-12-22 | 31-03-2022 | £118,876 Cash £2,263,785 equity |
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2021-12-04 | 31-03-2021 | £107,888 Cash £2,243,150 equity |
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2020-12-19 | 31-03-2020 | £8,841 Cash £2,278,726 equity |
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2019-12-18 | 31-03-2019 | £9,134 Cash £1,165,233 equity |
The Abbeydale Sports Club Limited Filleted accounts for Companies House (small and micro) | 2018-12-19 | 31-03-2018 | £38,383 Cash £1,441,420 equity |