AFC SUDBURY LIMITED - SUDBURY


Company Profile Company Filings

Overview

AFC SUDBURY LIMITED is a Private Limited Company from SUDBURY and has the status: Active.
AFC SUDBURY LIMITED was incorporated 72 years ago on 09/10/1951 and has the registered number: 00500191. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.

AFC SUDBURY LIMITED - SUDBURY

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
31 / 5 31/05/2022 29/02/2024

Registered Office

KINGSMARSH STADIUM
SUDBURY
SUFFOLK
CO10 1XR

This Company Originates in : United Kingdom
Previous trading names include:
AFC SUDBURY HOLDINGS LIMITED (until 06/09/2010)
SUDBURY TOWN FOOTBALL CLUB,LIMITED (until 19/01/2009)

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL JOHNSON Secretary 2023-11-28 CURRENT
MR BEN DAVIES May 1972 British Director 2019-01-21 CURRENT
MRS VERONICA EGAN Apr 1970 British Director 2023-07-14 CURRENT
MR NIGEL JOHNSON British Director 2022-02-01 CURRENT
MR ANDREW GEORGE LONG Jun 1957 British Director 2018-07-02 CURRENT
DOCTOR RICHARD MICHAEL SMITH Jan 1946 British Director 2022-12-31 CURRENT
MR PATRICK CHARLES BELL Nov 1962 British Director 2022-12-31 CURRENT
MR NICHOLAS FRANCIS SMITH Feb 1958 British Director 2014-02-21 UNTIL 2014-04-30 RESIGNED
MR ANDREW GEORGE LONG Secretary 2018-07-02 UNTIL 2023-11-28 RESIGNED
MR JOHN BERNARD SMITH May 1935 British Director 2014-08-19 UNTIL 2017-11-02 RESIGNED
MR PETER SCOTT Jun 1950 British Director 2001-04-24 UNTIL 2010-12-01 RESIGNED
MR NICHOLAS FRANCIS SMITH Dec 1958 British Director 2001-04-24 UNTIL 2002-07-16 RESIGNED
MARK GEORGE PEARMAN Apr 1966 British Director 2007-04-27 UNTIL 2014-02-21 RESIGNED
MR ALEC ARTHUR JOHN PARKER Apr 1922 British Director RESIGNED
MR MARK JAMES MORSLEY Oct 1964 British Director 2019-01-21 UNTIL 2020-04-01 RESIGNED
MR ROGER JOHN LEEKS Dec 1947 British Director RESIGNED
MICHAEL MILLS Feb 1945 British Director 2001-04-24 UNTIL 2017-11-02 RESIGNED
MR DARREN THEOBALD Nov 1975 British Director 2018-05-03 UNTIL 2021-07-01 RESIGNED
ANDREW GERARD FOSTER Aug 1936 British Secretary RESIGNED
BRIAN ROY TATUM British Secretary 2001-04-24 UNTIL 2018-07-02 RESIGNED
PHILIP WAKEFIELD TURNER Jul 1944 British Secretary 1996-09-23 UNTIL 1997-03-05 RESIGNED
MICHAEL JOSEPH MORGAN Oct 1955 British Director 1994-06-22 UNTIL 1996-05-22 RESIGNED
ANTHONY JOHN MONEY Mar 1944 British Director 1997-11-03 UNTIL 1998-06-02 RESIGNED
KEITH MORRIS Jun 1946 British Director 1997-11-03 UNTIL 2014-07-30 RESIGNED
ROGER PECK Dec 1962 British Director 2020-07-01 UNTIL 2022-08-03 RESIGNED
RICHARD BURGE British Secretary 2011-01-03 UNTIL 2013-07-31 RESIGNED
MR RICHARD BURGE Nov 1935 British Secretary 1997-05-07 UNTIL 2002-06-01 RESIGNED
GRAEME EDMUND GARDEN Feb 1935 British Secretary 1992-02-20 UNTIL 1997-04-27 RESIGNED
MR RICHARD BURGE Nov 1935 British Director 2014-12-31 UNTIL 2017-11-02 RESIGNED
MR GARY WALTER HARVEY Mar 1957 British Director 2001-04-24 UNTIL 2002-07-16 RESIGNED
PAUL HAIGHTON Sep 1941 British Director 1998-06-01 UNTIL 2000-09-01 RESIGNED
BRIAN FRANK GROVE Sep 1946 British Director 1998-01-14 UNTIL 1998-12-31 RESIGNED
GRAEME EDMUND GARDEN Feb 1935 British Director RESIGNED
MR JOHN ANTHONY DONNELLY Mar 1955 British Director 1993-05-06 UNTIL 1995-12-01 RESIGNED
THOMAS ARTHUR DALGLEISH Aug 1947 British Director 1993-08-12 UNTIL 1996-05-22 RESIGNED
MR DANNY ALBERT CROSBIE Jan 1944 British Director RESIGNED
RICHARD HUGH INSTANCE Apr 1956 British Director 2012-03-01 UNTIL 2020-11-01 RESIGNED
MR DAVID FREDERICK CRIMMIN Jan 1952 British Director RESIGNED
MR RICHARD BURGE Nov 1935 British Director 1996-07-12 UNTIL 2002-06-01 RESIGNED
MR DANIEL CHARLES LAWS Sep 1972 English Director 2019-01-21 UNTIL 2021-07-01 RESIGNED
MR IAN DOUGLAS BROWN Jan 1949 British Director 2019-01-21 UNTIL 2019-12-31 RESIGNED
TREVOR JOHN CLAYDON Aug 1955 British Director 1997-11-03 UNTIL 2000-05-02 RESIGNED
JOSEPH PAUL KING Oct 1955 British Director 1993-04-15 UNTIL 1993-10-01 RESIGNED
MR GARY WALTER HARVEY Mar 1957 British Director 2014-02-21 UNTIL 2014-04-30 RESIGNED
MR DANIEL CHARLES LAWS Sep 1972 English Director 2016-06-16 UNTIL 2017-11-02 RESIGNED
PHILIP WAKEFIELD TURNER Jul 1944 British Director 1997-03-05 UNTIL 2013-07-31 RESIGNED
MR PHILIP WAKEFIELD TURNER Jul 1944 British Director 2014-06-30 UNTIL 2023-07-14 RESIGNED
PHILIP WAKEFIELD TURNER Jul 1944 British Director 1996-09-23 UNTIL 1997-03-05 RESIGNED
BRIAN ROY TATUM British Director 2001-04-24 UNTIL 2017-11-02 RESIGNED
MR TREVOR OWEN SMITH Aug 1959 British Director 2017-12-01 UNTIL 2018-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Roy Tatum 2016-06-01 - 2018-07-01 4/1940 Sudbury   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIDSBURY ENGINEERING CO.LIMITED WILMSLOW ENGLAND Active AUDITED ABRIDGED 28220 - Manufacture of lifting and handling equipment
OLDBURY ENGINEERING CO.,LIMITED SUDBURY UNITED KINGDOM Active AUDITED ABRIDGED 28490 - Manufacture of other machine tools
REDMAYNE ENGINEERING LIMITED SUDBURY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
MEL AVIATION LIMITED SUDBURY Active GROUP 71129 - Other engineering activities
TRENT AERO ENGINEERING LIMITED SUDBURY Dissolved... SMALL 32990 - Other manufacturing n.e.c.
LINTON PLASTIC MOULDERS LIMITED SUDBURY UNITED KINGDOM Active SMALL 22290 - Manufacture of other plastic products
ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED SUDBURY Active SMALL 71129 - Other engineering activities
E.D.S. ENGINEERING LIMITED SUDBURY ENGLAND Active SMALL 71129 - Other engineering activities
NORTH WEST AERODYNAMIC MODELS LIMITED SUDBURY Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
HEADSET SERVICES LTD. SUDBURY Active SMALL 96090 - Other service activities n.e.c.
SENSORCOM LIMITED SUDBURY UNITED KINGDOM Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
HBSEH VENTURES LIMITED SUDBURY ENGLAND Active SMALL 64202 - Activities of production holding companies
FLYCOM AVIONICS LIMITED SUDBURY Active AUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
H.B.S. ELECTRONICS LIMITED SUDBURY Active SMALL 32990 - Other manufacturing n.e.c.
LAURENCE WALTER LIMITED SUFFOLK Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MEL AVIATION COMPONENTS LIMITED CRAWLEY ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
HBS ELECTRONICS (HOLDINGS) LIMITED SUDBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
ASCOT CELEBRITY CANINES LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 99999 - Dormant Company
CLEMENT CLARKE COMMUNICATIONS LIMITED SUDBURY Active SMALL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
AFC Sudbury Limited - Filleted accounts 2024-03-01 31-05-2023 £127,532 Cash £1,579,688 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH GASKETS LIMITED SUDBURY Active GROUP 22290 - Manufacture of other plastic products
BRITISH SEALS & RUBBER MOULDINGS LIMITED SUDBURY Active SMALL 46760 - Wholesale of other intermediate products
BG PACKAGING LIMITED SUDBURY Active SMALL 82990 - Other business support service activities n.e.c.
RD JONES (MANAGEMENT CONSULTANTS) LIMITED SUDBURY Active SMALL 64209 - Activities of other holding companies n.e.c.
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED SUDBURY Active SMALL 22190 - Manufacture of other rubber products
4 BG GROUP LTD SUDBURY Active GROUP 70100 - Activities of head offices