Company NameAFC Sudbury Limited
Company StatusActive
Company Number00500191
CategoryPrivate Limited Company
Incorporation Date9 October 1951(72 years, 7 months ago)
Previous NamesSudbury Town Football Club,Limited and AFC Sudbury Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew George Long
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(66 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalf A Crown Higham Road
Tuddenham
Bury St. Edmunds
IP28 6SG
Director NameMr Ben Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(67 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5 Springfield Road
Sudbury
CO10 1PH
Director NameMr Nigel Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(70 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameProf Richard Michael Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMrs Veronica Egan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(71 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Nigel Johnson
StatusCurrent
Appointed28 November 2023(72 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameGraeme Edmund Garden
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 1997)
RoleBusiness Consultant
Correspondence AddressChelsea Lodge
Newton Road
Sudbury
Suffolk
CO10 2RL
Director NameMr David Frederick Crimmin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleBank Officer (Redundant)
Correspondence AddressCragston
Newton
Sudbury
Suffolk
Co10
Director NameMr Danny Albert Crosbie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(40 years after company formation)
Appointment Duration29 years, 1 month (resigned 01 November 2020)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mere Cottage
Little Cornard
Sudbury
Suffolk
CO10 0NW
Director NameMr Roger John Leeks
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address3a London Road
Marks Tey
Colchester
Essex
CO6 1DZ
Secretary NameAndrew Gerard Foster
NationalityBritish
StatusResigned
Appointed01 October 1991(40 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressThe Sheiling Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ
Secretary NameGraeme Edmund Garden
NationalityBritish
StatusResigned
Appointed20 February 1992(40 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1997)
RoleCompany Director
Correspondence AddressChelsea Lodge
Newton Road
Sudbury
Suffolk
CO10 2RL
Director NameMr Joseph Paul King
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(41 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1993)
RoleForestry Contractor
Country of ResidenceEngland
Correspondence AddressWoodstock Pods Lane
Dunmow Road Rayne
Braintree
Essex
CM77 6WF
Director NameMr John Anthony Donnelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(41 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddocks
Bures
Suffolk
CO8 5DF
Director NameThomas Arthur Dalgleish
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1996)
RoleAdministration Manager
Correspondence Address30 Stanley Wood Avenue
Springlands
Sudbury
Suffolk
CO10 6WB
Director NameMichael Joseph Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressWaterside
Bunwell
Norfolk
NR16 1SY
Secretary NamePhilip Wakefield Turner
NationalityBritish
StatusResigned
Appointed23 September 1996(44 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1997)
RoleCompany Director
Correspondence AddressWakefield House
Livermere Road Great Barton
Bury St Edmunds
Suffolk
IP31 2SB
Secretary NameMr Richard Burge
NationalityBritish
StatusResigned
Appointed07 May 1997(45 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse
High Street
Clare
Suffolk
CO10 8NY
Director NameTrevor John Claydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(46 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2000)
RolePrint Estimator
Country of ResidenceEngland
Correspondence AddressSt Margarets High Street
Acton
Sudbury
Suffolk
CO10 0AJ
Director NameAnthony John Money
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(46 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevingdon House
Belchamp Otten
Sudbury
Suffolk
CO10 7BE
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(46 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1998)
RoleRetired
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NamePaul Haighton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(46 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2000)
RoleNewspaper Distribution
Correspondence AddressPitt House Sandy Lane
Bulmer
Sudbury
Suffolk
CO10 7HQ
Director NameMichael Mills
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(49 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177 Parkwood Drive
Sudbury
Suffolk
CO10 1LX
Secretary NameMr Brian Roy Tatum
NationalityBritish
StatusResigned
Appointed24 April 2001(49 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Beaconsfield Close
Sudbury
Suffolk
CO10 1JR
Secretary NameRichard Burge
NationalityBritish
StatusResigned
Appointed03 January 2011(59 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Richard Hugh Instance
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(60 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(62 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Richard Burge
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(63 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse High Street
Clare
Sudbury
Suffolk
CO10 8NY
Secretary NameMr Andrew George Long
StatusResigned
Appointed02 July 2018(66 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressHalf A Crown Higham Road
Tuddenham
Bury St. Edmunds
IP28 6SG
Director NameMr Daniel Charles Laws
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2019(67 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2021)
RoleAcademy Director
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Ian Douglas Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(67 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR

Contact

Websitewww.afc.sudbury.com

Location

Registered AddressKingsmarsh Stadium
Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South

Shareholders

1000 at £1C.j. Lockett
4.56%
Ordinary
1000 at £1P.w. Turner
4.56%
Ordinary
-OTHER
37.56%
-
600 at £1Brian Tatum
2.73%
Ordinary
600 at £1Gary Harvey
2.73%
Ordinary
600 at £1Michael Mills
2.73%
Ordinary
600 at £1Nicholas Smith
2.73%
Ordinary
600 at £1Peter Scott
2.73%
Ordinary
500 at £1D. Illegible
2.28%
Ordinary
500 at £1D.r. Crosbie
2.28%
Ordinary
4.2k at £1Phillip Turner
19.29%
Ordinary
403 at £1Sudbury Town Social Club
1.84%
Ordinary
400 at £1Brian Golding
1.82%
Ordinary
400 at £1Colin Rimmer
1.82%
Ordinary
400 at £1John Smith
1.82%
Ordinary
400 at £1Karen Collins
1.82%
Ordinary
400 at £1Peter Robinson
1.82%
Ordinary
400 at £1Tom Crofton
1.82%
Ordinary
270 at £1A F C Sudbury Supporters Club
1.23%
Ordinary
200 at £1D.f. Crimmin
0.91%
Ordinary
200 at £1Tony Eaves
0.91%
Ordinary

Financials

Year2014
Net Worth£1,659,795
Cash£378,030
Current Liabilities£70,074

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

11 November 2020Delivered on: 12 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 September 2020Delivered on: 28 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 March 1995Delivered on: 10 March 1995
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and ground being known and situate at priory stadium ,sudbury ,suffolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1991Delivered on: 9 October 1991
Satisfied on: 25 November 2004
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: £22,389.60 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those pieces or parcels of land k/a priory meadows in the parish of all saints, sudbury suffolk.
Fully Satisfied
13 July 1983Delivered on: 14 July 1983
Satisfied on: 25 November 2004
Persons entitled: Greene King & Sons PLC

Classification: Legal charge
Secured details: £15,694 and all other monies due or to become due from the company to the chargee.
Particulars: Land known as priory meadow, sudbury, suffolk.
Fully Satisfied
19 September 1980Delivered on: 23 September 1980
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property, priory stadium & land adjoining at sudbury suffolk.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 November 2020Registration of charge 005001910006, created on 11 November 2020 (24 pages)
9 November 2020Termination of appointment of Richard Hugh Instance as a director on 1 November 2020 (1 page)
9 November 2020Termination of appointment of Danny Albert Crosbie as a director on 1 November 2020 (1 page)
28 September 2020Registration of charge 005001910005, created on 23 September 2020 (24 pages)
14 July 2020Appointment of Mr Roger Charles Peck as a director on 1 July 2020 (2 pages)
10 April 2020Termination of appointment of Mark James Morsley as a director on 1 April 2020 (1 page)
8 January 2020Termination of appointment of Ian Douglas Brown as a director on 31 December 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
12 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
27 January 2019Appointment of Mr Ben Davies as a director on 21 January 2019 (2 pages)
27 January 2019Appointment of Mr Ian Douglas Brown as a director on 21 January 2019 (2 pages)
27 January 2019Appointment of Mr Daniel Charles Laws as a director on 21 January 2019 (2 pages)
27 January 2019Appointment of Mr Mark James Morsley as a director on 21 January 2019 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 October 2018Notification of a person with significant control statement (2 pages)
20 September 2018Termination of appointment of Trevor Owen Smith as a director on 19 September 2018 (1 page)
20 September 2018Cessation of Brian Roy Tatum as a person with significant control on 1 July 2018 (1 page)
10 July 2018Termination of appointment of Brian Roy Tatum as a secretary on 2 July 2018 (1 page)
10 July 2018Appointment of Mr Andrew George Long as a secretary on 2 July 2018 (2 pages)
10 July 2018Appointment of Mr Andrew George Long as a director on 2 July 2018 (2 pages)
10 July 2018Termination of appointment of Brian Roy Tatum as a secretary on 2 July 2018 (1 page)
14 June 2018Appointment of Mr Darren Theobald as a director on 3 May 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 December 2017Appointment of Mr Trevor Owen Smith as a director on 1 December 2017 (2 pages)
4 November 2017Termination of appointment of David Alan Webb as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Daniel Charles Laws as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of John Bernard Smith as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Brian Roy Tatum as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Michael Mills as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of John Bernard Smith as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Daniel Charles Laws as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of David Alan Webb as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Richard Burge as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Richard Burge as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Brian Roy Tatum as a director on 2 November 2017 (1 page)
4 November 2017Termination of appointment of Michael Mills as a director on 2 November 2017 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 June 2016Appointment of Mr Daniel Charles Laws as a director on 16 June 2016 (2 pages)
29 June 2016Appointment of Mr Daniel Charles Laws as a director on 16 June 2016 (2 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,953
(19 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,953
(19 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 January 2015Appointment of Mr Richard Burge as a director on 31 December 2014 (2 pages)
1 January 2015Appointment of Mr Richard Burge as a director on 31 December 2014 (2 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 17,433
(19 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 17,433
(19 pages)
4 September 2014Memorandum and Articles of Association (29 pages)
4 September 2014Memorandum and Articles of Association (29 pages)
28 August 2014Appointment of Mr John Bernard Smith as a director on 19 August 2014 (2 pages)
28 August 2014Termination of appointment of Keith Morris as a director on 30 July 2014 (1 page)
28 August 2014Termination of appointment of Keith Morris as a director on 30 July 2014 (1 page)
28 August 2014Appointment of Mr John Bernard Smith as a director on 19 August 2014 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 July 2014Appointment of Mr Philip Wakefield Turner as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr Philip Wakefield Turner as a director on 30 June 2014 (2 pages)
12 May 2014Termination of appointment of Gary Harvey as a director (1 page)
12 May 2014Termination of appointment of Gary Harvey as a director (1 page)
12 May 2014Termination of appointment of Nicholas Smith as a director (1 page)
12 May 2014Termination of appointment of Nicholas Smith as a director (1 page)
14 March 2014Termination of appointment of Mark Pearman as a director (1 page)
14 March 2014Termination of appointment of Mark Pearman as a director (1 page)
28 February 2014Appointment of Mr Nicholas Francis Smith as a director (2 pages)
28 February 2014Appointment of Mr Nicholas Francis Smith as a director (2 pages)
28 February 2014Appointment of Mr Gary Walter Harvey as a director (2 pages)
28 February 2014Appointment of Mr Gary Walter Harvey as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 17,433
(18 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 17,433
(18 pages)
1 November 2013Termination of appointment of Richard Burge as a secretary (1 page)
1 November 2013Termination of appointment of Philip Turner as a director (1 page)
1 November 2013Termination of appointment of Philip Turner as a director (1 page)
1 November 2013Termination of appointment of Richard Burge as a secretary (1 page)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (19 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (19 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Appointment of Richard Hugh Instance as a director (3 pages)
6 March 2012Appointment of Richard Hugh Instance as a director (3 pages)
10 January 2012Appointment of Richard Burge as a secretary (3 pages)
10 January 2012Appointment of Richard Burge as a secretary (3 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (18 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (18 pages)
1 December 2010Termination of appointment of Peter Scott as a director (1 page)
1 December 2010Termination of appointment of Peter Scott as a director (1 page)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (19 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (19 pages)
14 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
14 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 September 2010Company name changed afc sudbury holdings LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed afc sudbury holdings LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
6 September 2010Change of name notice (2 pages)
6 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (38 pages)
6 January 2010Director's details changed for Keith Morris on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Morris on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Mills on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mark George Pearman on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Morris on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mark George Pearman on 9 December 2009 (2 pages)
6 January 2010Director's details changed for David Alan Webb on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Mills on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Alan Webb on 9 December 2009 (2 pages)
6 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (38 pages)
6 January 2010Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages)
6 January 2010Director's details changed for David Alan Webb on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mark George Pearman on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Mills on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
28 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
26 January 2009Memorandum and Articles of Association (11 pages)
26 January 2009Memorandum and Articles of Association (11 pages)
16 January 2009Company name changed sudbury town football club,LIMITED\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed sudbury town football club,LIMITED\certificate issued on 19/01/09 (2 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
30 October 2008Return made up to 28/10/08; full list of members (16 pages)
30 October 2008Return made up to 28/10/08; full list of members (16 pages)
27 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
27 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
12 November 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
7 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
10 October 2006Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2006Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
3 November 2005Return made up to 01/10/05; full list of members (20 pages)
3 November 2005Return made up to 01/10/05; full list of members (20 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
20 January 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
24 November 2003Return made up to 01/10/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
24 November 2003Return made up to 01/10/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
4 February 2003Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/02/03
(20 pages)
4 February 2003Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/02/03
(20 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001£ nc 10000/30000 09/03/01 (1 page)
14 May 2001£ nc 10000/30000 09/03/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 March 2001Accounts made up to 31 May 2000 (13 pages)
21 March 2001Accounts made up to 31 May 2000 (13 pages)
22 November 2000Return made up to 01/10/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2000Return made up to 01/10/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2000Accounts made up to 31 May 1999 (15 pages)
10 April 2000Accounts made up to 31 May 1999 (15 pages)
13 October 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1999Return made up to 01/10/98; full list of members (16 pages)
17 June 1999Return made up to 01/10/98; full list of members (16 pages)
16 March 1999Return made up to 01/10/95; change of members (8 pages)
16 March 1999Return made up to 01/10/96; change of members (8 pages)
16 March 1999Return made up to 01/10/95; change of members (8 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
28 September 1998Accounts made up to 31 May 1998 (12 pages)
28 September 1998Accounts made up to 31 May 1998 (12 pages)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Return made up to 01/10/97; no change of members (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Return made up to 01/10/97; no change of members (6 pages)
20 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
25 November 1997Accounts made up to 31 May 1997 (11 pages)
25 November 1997Accounts made up to 31 May 1997 (11 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
12 December 1996Accounts made up to 31 May 1996 (11 pages)
12 December 1996Accounts made up to 31 May 1996 (11 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
24 March 1996Accounts made up to 31 May 1995 (11 pages)
24 March 1996Accounts made up to 31 May 1995 (11 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)