ST. NEOTS TOWN FOOTBALL CLUB LTD. - ST NEOTS


Company Profile Company Filings

Overview

ST. NEOTS TOWN FOOTBALL CLUB LTD. is a Private Limited Company from ST NEOTS and has the status: Active.
ST. NEOTS TOWN FOOTBALL CLUB LTD. was incorporated 30 years ago on 21/04/1994 and has the registered number: 02921210. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

ST. NEOTS TOWN FOOTBALL CLUB LTD. - ST NEOTS

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ROWLEY PARK KESTER WAY
ST NEOTS
CAMBS
PE19 6SN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY GORDON WILSON Secretary 2018-04-23 CURRENT
MR MICHAEL JOHN GREEN Apr 1969 British Director 2018-01-15 CURRENT
MR LEE KEARNS Feb 1969 British Director 2011-07-22 CURRENT
MR IAIN ROBERT PARR Apr 1968 British Director 2016-07-27 CURRENT
MRS LOUISE SPARK May 1982 British Director 2016-07-27 CURRENT
MR GARY GORDON WILSON Oct 1964 British Director 2018-01-15 CURRENT
MR JEREMY PAUL GREEN Mar 1974 British Director 2018-01-15 CURRENT
GRAHAM JOHN VINCE Aug 1956 British Director 2006-12-15 UNTIL 2007-02-28 RESIGNED
GRAHAM MOFFITT Feb 1965 British Director 1994-04-21 UNTIL 1994-08-08 RESIGNED
MR MEHMET ALPER MIMOGLU Jul 1968 British Director 2020-09-07 UNTIL 2024-02-05 RESIGNED
ROCK IAN LOVEDAY Feb 1957 British Director 1995-01-29 UNTIL 1996-07-15 RESIGNED
MR MICHAEL ANTHONY KEARNS Dec 1949 British Director 2010-02-05 UNTIL 2015-12-18 RESIGNED
NEIL HOLMES Jan 1966 British Director 1997-10-10 UNTIL 2004-07-07 RESIGNED
MR KENNETH HENRY HARRIS May 1943 British Director 1994-04-21 UNTIL 1996-07-15 RESIGNED
MR KENNETH HENRY HARRIS May 1943 British Director 2001-09-24 UNTIL 2003-02-06 RESIGNED
LUIGI FERRARA Nov 1965 British Director 2007-04-02 UNTIL 2008-10-01 RESIGNED
LUIGI FERRARA Nov 1965 British Director 2009-01-26 UNTIL 2009-11-13 RESIGNED
MR JOHN PATRICK DELANEY May 1957 British Director 2008-10-01 UNTIL 2010-01-07 RESIGNED
MR PETER DAVID NAYLOR Secretary 2010-01-18 UNTIL 2018-04-23 RESIGNED
JOHN CARROLL Dec 1960 British Secretary 1995-01-29 UNTIL 1996-07-15 RESIGNED
GRAHAM JOHN VINCE Aug 1956 British Secretary 2005-08-27 UNTIL 2006-11-03 RESIGNED
PETER DAVID NAYLOR Dec 1954 Secretary 2006-12-18 UNTIL 2010-01-07 RESIGNED
JOHN CARROLL Dec 1960 British Secretary 2000-07-26 UNTIL 2002-01-31 RESIGNED
JOHN CARROLL Dec 1960 British Secretary 1997-02-27 UNTIL 1998-05-15 RESIGNED
ROBERT JOHN PAGE Sep 1951 British Secretary 1998-05-15 UNTIL 2000-07-26 RESIGNED
DAVID MICHAEL JONES Jan 1949 Secretary 2003-09-01 UNTIL 2005-07-01 RESIGNED
GRAHAM MOFFITT Feb 1965 British Secretary 2002-01-31 UNTIL 2003-03-25 RESIGNED
RICHARD ANTHONY ALLEN Jan 1957 British Director 1994-04-21 UNTIL 1997-06-02 RESIGNED
MICHAEL STUART WALTERS Jul 1949 British Director 2007-01-13 UNTIL 2010-03-02 RESIGNED
MR ROBERT PETER BRIDGES Jun 1946 British Director 1996-12-06 UNTIL 2002-02-01 RESIGNED
MR ROBERT PETER BRIDGES Jun 1946 British Director 2006-12-18 UNTIL 2008-04-21 RESIGNED
PAUL FRANCIS BREAKWELL Apr 1953 British Director 1997-10-10 UNTIL 2002-02-04 RESIGNED
PAUL FRANCIS BREAKWELL Apr 1953 British Director 2007-08-06 UNTIL 2010-10-04 RESIGNED
MR MARK ALLAN BICKNELL Aug 1974 British Director 2008-05-20 UNTIL 2008-08-18 RESIGNED
MR MARK ALLAN BICKNELL Aug 1974 British Director 2008-10-15 UNTIL 2010-01-18 RESIGNED
JOHN CARROLL Dec 1960 British Director 1999-01-01 UNTIL 2004-07-05 RESIGNED
MR BRIAN WINSTON JOSEPH BARNES Oct 1943 British Director 2008-08-06 UNTIL 2009-02-05 RESIGNED
DAVID GEORGE ALLEN Jan 1957 British Director 1994-04-21 UNTIL 1997-05-12 RESIGNED
RODNEY JOHN MORRIS May 1946 British Director 2007-01-13 UNTIL 2007-12-03 RESIGNED
JOHN CARROLL Dec 1960 British Director 1996-10-07 UNTIL 1998-05-15 RESIGNED
ROBERT PETER BRIDGES Jun 1946 British Director 2008-08-06 UNTIL 2008-10-01 RESIGNED
MR JOHN PATRICK DELANEY May 1957 British Director 2010-01-18 UNTIL 2011-02-27 RESIGNED
ROBERT JOHN PAGE Sep 1951 British Director 1994-04-21 UNTIL 2006-12-18 RESIGNED
MR ROSS SPORLE Jul 1973 British Director 2009-01-26 UNTIL 2010-01-18 RESIGNED
MR JONATHAN ROBERT KINGSLEY TAYLOR Oct 1967 British Director 2004-07-30 UNTIL 2004-11-09 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1994-04-21 UNTIL 1994-04-21 RESIGNED
JOHN CARROLL Dec 1960 British Director 1994-04-21 UNTIL 1996-07-15 RESIGNED
GRAHAM JOHN VINCE Aug 1956 British Director 2004-07-30 UNTIL 2006-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lee Kearns 2016-04-06 2/1969 St Neots   Cambs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANKS TRUCK CENTRE LIMITED SANDY ENGLAND Active DORMANT 99999 - Dormant Company
COMPASS LAND AND PROPERTY GROUP LIMITED BEDFORD Dissolved... DORMANT 41100 - Development of building projects
MARROSS LIMITED ST NEOTS Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
VISION PROPERTY COMPANY LIMITED BEDFORD Dissolved... DORMANT 41100 - Development of building projects
DOVEHOUSE DEVELOPMENTS LIMITED ST. NEOTS Dissolved... DORMANT 33190 - Repair of other equipment
PDS SERVICES ST NEOTS LIMITED ST NEOTS Dissolved... 81210 - General cleaning of buildings
PRESTIGIOUS AUTOMOTIVE VEHICLES (UK) LIMITED BEDFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
SHORTSANDS LIMITED ST NEOTS Dissolved... NO ACCOUNTS FILED 7414 - Business & management consultancy
B W B CIVILS LIMITED ST NEOTS Dissolved... TOTAL EXEMPTION SMALL 81300 - Landscape service activities
C.O.E.F.Y LTD BEDFORD Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
SOCCER ZONE LTD HUNTINGDON ENGLAND Active MICRO ENTITY 93199 - Other sports activities
JDT LAND AND NEW HOMES LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
ST NEOTS LEARNING AND SPORT ACADEMY LTD HITCHIN UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
FRL HOLDINGS LTD HITCHIN UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
POWERFLUSHING LIMITED ST. NEOTS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WATERSAFE SOLUTIONS LIMITED ST NEOTS ENGLAND Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
MAXELL HEATING LIMITED ST NEOTS ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WRENHEAT LIMITED ST NEOTS ENGLAND Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
KEMM PROPERTIES LTD HUNTINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
St. Neots Town Football Club Ltd. 2024-03-12 31-07-2023 £-5,719 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2022-08-16 31-07-2022 £4,806 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2021-10-08 31-07-2021 £6,643 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2021-01-14 31-07-2020 £66,585 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2019-10-02 31-07-2019 £76,505 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2019-03-27 31-07-2018 £86,473 equity
Micro-entity Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2018-04-05 31-07-2017 £-92,671 equity
Abbreviated Company Accounts - ST. NEOTS TOWN FOOTBALL CLUB LTD. 2017-04-25 31-07-2016 £15,941 Cash £-699,773 equity