KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED - KIDDERMINSTER


Company Profile Company Filings

Overview

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED is a Private Limited Company from KIDDERMINSTER and has the status: Active.
KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED was incorporated 73 years ago on 18/07/1950 and has the registered number: 00484523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED - KIDDERMINSTER

This company is listed in the following categories:
93110 - Operation of sports facilities
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

AGGBOROUGH STADIUM
KIDDERMINSTER
WORCESTERSHIRE
DY10 1NB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL ROBERT STANLEY Oct 1980 English Director 2021-02-16 CURRENT
MR RICHARD BERTRAM LANE Apr 1968 British Director 2019-12-19 CURRENT
NEIL CHRISTOPHER SAVERY Jan 1946 Director 2005-07-18 UNTIL 2010-10-28 RESIGNED
DAVID ANDREW SEDDON Apr 1951 British Director 2017-07-12 UNTIL 2021-02-16 RESIGNED
GRAHAM ROBERT LANE Jun 1940 British Director RESIGNED
DAVID LAWTON REYNOLDS Apr 1947 British Director RESIGNED
KENNETH WYLLIE RAE Nov 1969 British Director 2012-05-08 UNTIL 2015-04-10 RESIGNED
MR DAVID JAMES MATON POUNTNEY Jul 1979 British Director 2015-11-26 UNTIL 2017-04-07 RESIGNED
KELLY MAY PERKS-BEVINGTON Mar 1989 British Director 2016-09-23 UNTIL 2019-08-30 RESIGNED
MR GINO FRANCO RUFFINATO Oct 1956 British Director 2012-01-05 UNTIL 2015-04-11 RESIGNED
MR MATTHEW JOHN PADDOCK Feb 1986 British Director 2017-07-06 UNTIL 2019-06-12 RESIGNED
MR JOHN RICHARD PAINTER Nov 1946 British Director RESIGNED
MR ANDREW JOHN MAIDSTONE Dec 1964 British Director 2011-04-19 UNTIL 2013-06-01 RESIGNED
RAYMOND MERCER Jul 1922 British Director RESIGNED
MR MICHAEL MORRIS Sep 1942 British Director 2015-05-07 UNTIL 2017-05-15 RESIGNED
MR LIONEL DENNIS NEWTON Nov 1944 British Director 1996-05-31 UNTIL 2002-03-11 RESIGNED
BARRY NORGROVE Apr 1946 British Director 2001-08-22 UNTIL 2010-10-28 RESIGNED
THOMAS EDWARD MURRANT May 1939 British Director 1999-04-13 UNTIL 2001-07-05 RESIGNED
RUTH SERRELL Secretary 2011-02-23 UNTIL 2014-02-22 RESIGNED
MR JOHN RICHARD PAINTER Nov 1946 British Secretary RESIGNED
OLIVER JAMES HUNT Feb 1972 British Secretary 2006-01-19 UNTIL 2010-09-17 RESIGNED
JOSEPH FREDERICK HANCOX Secretary 2014-02-22 UNTIL 2014-09-02 RESIGNED
DAVID THOMAS COLWELL Secretary 2010-12-15 UNTIL 2011-02-23 RESIGNED
GEOFFREY RONALD COLES Secretary 2015-04-14 UNTIL 2021-02-16 RESIGNED
MR JOHN BALDWIN Secretary 2010-09-17 UNTIL 2010-11-07 RESIGNED
KENNETH WYLLIE RAE Secretary 2014-10-08 UNTIL 2015-04-10 RESIGNED
MR GARY STEVEN CATER Aug 1962 British Director 2015-09-17 UNTIL 2015-10-24 RESIGNED
MR STEPHEN GODFREY HODGE Nov 1952 British Director 2004-01-13 UNTIL 2005-06-09 RESIGNED
JOSEPH FREDERICK HANCOX Mar 1954 British Director 2011-03-09 UNTIL 2014-09-02 RESIGNED
MR ROBERT WILLIAM GOODMAN Jul 1951 British Director 1993-01-11 UNTIL 1997-01-23 RESIGNED
ROBERT DIGNAM Jun 1946 British Director 2006-07-27 UNTIL 2010-11-01 RESIGNED
KARL NICHOLAS DAVIES Aug 1961 British Director 2011-03-09 UNTIL 2011-05-28 RESIGNED
JOHN DAVIES May 1950 British Director 2012-01-05 UNTIL 2015-04-11 RESIGNED
JOHN DAVIES May 1950 British Director 2016-07-21 UNTIL 2017-04-18 RESIGNED
GORDON HOWARD Feb 1943 British Director 2005-07-18 UNTIL 2010-08-10 RESIGNED
MR ADAM DAVID CROWLE Jan 1988 English Director 2017-07-06 UNTIL 2019-06-12 RESIGNED
GEOFFREY RONALD COLES Feb 1958 British Director 2018-06-18 UNTIL 2019-08-12 RESIGNED
MR KEITH JAMES CHANDLER Apr 1949 British Director 2009-07-01 UNTIL 2011-11-03 RESIGNED
MR ROGER CHARLES HAROLD SMITH Jun 1948 English Director RESIGNED
PAUL ANTHONY BYRNE Jan 1947 British Director 1999-08-11 UNTIL 2002-05-09 RESIGNED
MR RODNEY BROWN Nov 1959 British Director 2015-04-06 UNTIL 2019-08-30 RESIGNED
BRIAN BAYLISS Nov 1934 British Director RESIGNED
MR JOHN ARTHUR BALDWIN May 1954 British Director 2003-10-17 UNTIL 2010-09-20 RESIGNED
MR WAYNE VICTOR ALLEN May 1955 English Director 2005-07-18 UNTIL 2019-08-12 RESIGNED
GEOFFREY RONALD COLES Feb 1958 British Director 2014-06-04 UNTIL 2017-05-15 RESIGNED
ERNEST MICHAEL LANE Oct 1942 British Director 2012-01-05 UNTIL 2014-06-04 RESIGNED
MR COLIN KENNETH GORDON Jan 1963 British Director 2015-05-03 UNTIL 2019-08-30 RESIGNED
JERMAINE KATHLEEN EMILY LANE Mar 1945 British Director 2012-01-05 UNTIL 2014-06-04 RESIGNED
MRS RUTH MARY SERRELL Jul 1964 British Director 2012-01-05 UNTIL 2014-02-22 RESIGNED
MR MARK RICHARD SERRELL Mar 1963 British Director 2010-12-15 UNTIL 2014-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Bertram Lane 2019-12-19 4/1968 Voting rights 75 to 100 percent
Right to appoint and remove directors
Richard Bertram Lane 2016-04-06 - 2019-09-16 Halesowen   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELIANCE VENTURE COMPANY LIMITED LONDON Active MICRO ENTITY 64991 - Security dealing on own account
SMITHS CYCLES AND TOYS (KIDDERMINSTER) LIMITED DROITWICH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
D.I.Y. HIRE (KIDDERMINSTER) LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
RHENUS HAUSER LIMITED MANCHESTER ENGLAND Active -... DORMANT 49410 - Freight transport by road
CHARTER COMMERCIAL WINDOWS & DOORS LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 25120 - Manufacture of doors and windows of metal
RHENUS HAUSER FORWARDING LIMITED MANCHESTER ENGLAND Active -... DORMANT 49410 - Freight transport by road
RHENUS HAUSER LONDON LIMITED MANCHESTER ENGLAND Active -... DORMANT 49410 - Freight transport by road
RHENUS HAUSER MIDLANDS LIMITED MANCHESTER ENGLAND Active -... DORMANT 49410 - Freight transport by road
RHENUS HAUSER YORKSHIRE LIMITED MANCHESTER ENGLAND Active DORMANT 49410 - Freight transport by road
CHEMI-KAL LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
WELCOME TO OUR FUTURE (LOCAL AGENDA 21) EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OSWESTRY SCHOOL OSWESTRY Active FULL 85200 - Primary education
PRIESTGATE TRANSACTIONS LIMITED DARLINGTON Active DORMANT 74990 - Non-trading company
KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
RHENUS LOGISTICS LIMITED MANCHESTER ENGLAND Active GROUP 49410 - Freight transport by road
GSC CONSULTANCY LIMITED CANNOCK Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HYGIENE RESOURCES LIMITED DROITWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
SOCCER UK TOURS LTD SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
PROTEA HYGIENE LIMITED CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
KIDDERMINSTER_HARRIERS_FO - Accounts 2024-03-01 31-05-2023 £14,908 Cash £-214,677 equity
Kidderminster Harriers Football Club Lim - Accounts to registrar (filleted) - small 23.1.2 2023-05-31 31-05-2022 £223,264 Cash £50,092 equity
Kidderminster Harriers Football Club Ltd - Accounts to registrar (filleted) - small 18.2 2022-03-01 31-05-2021 £58,675 Cash £-311,733 equity
KIDDERMINSTER_HARRIERS_FO - Accounts 2021-05-29 31-05-2020 £65,391 Cash £-205,694 equity
KIDDERMINSTER_HARRIERS_FO - Accounts 2020-07-08 31-05-2019 £5,460 Cash £197,859 equity
KIDDERMINSTER_HARRIERS_FO - Accounts 2019-03-01 31-05-2018 £6,520 Cash £-425,793 equity
KIDDERMINSTER_HARRIERS_FO - Accounts 2018-03-01 31-05-2017 £12,370 Cash
Abbreviated Company Accounts - KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED 2017-02-28 31-05-2016 £43,420 Cash £627,708 equity
Abbreviated Company Accounts - KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED 2016-03-01 31-05-2015 £38,296 Cash £661,986 equity