Badwell Ash
Bury St. Edmunds
Suffolk
IP31 3EY
Director Name | Mr Andrew George Long |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Half A Crown Higham Road Tuddenham Bury St. Edmunds IP28 6SG |
Secretary Name | Mr Andrew George Long |
---|---|
Status | Current |
Appointed | 02 July 2018(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Half A Crown Higham Road Tuddenham Bury St. Edmunds IP28 6SG |
Director Name | Mr Ben Davies |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5 Springfield Road Sudbury CO10 1PH |
Director Name | Mr Nigel Johnson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2022(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Alec Arthur John Parker |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 1998) |
Role | Retired |
Correspondence Address | 2 Salisbury Terrace Sudbury Suffolk CO10 6HU |
Director Name | Mr Roger John Leeks |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 3a London Road Marks Tey Colchester Essex CO6 1DZ |
Director Name | Mr Danny Albert Crosbie |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 November 2020) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | The Mere Cottage Little Cornard Sudbury Suffolk CO10 0NW |
Director Name | Graeme Edmund Garden |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 1997) |
Role | Business Consultant |
Correspondence Address | Chelsea Lodge Newton Road Sudbury Suffolk CO10 2RL |
Director Name | Mr David Frederick Crimmin |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1993) |
Role | Bank Officer (Redundant) |
Correspondence Address | Cragston Newton Sudbury Suffolk Co10 |
Secretary Name | Andrew Gerard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(40 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | The Sheiling Oak Hill Blackmore End Braintree Essex CM7 4AJ |
Secretary Name | Graeme Edmund Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 1997) |
Role | Company Director |
Correspondence Address | Chelsea Lodge Newton Road Sudbury Suffolk CO10 2RL |
Director Name | Mr Joseph Paul King |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(41 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1993) |
Role | Forestry Contractor |
Country of Residence | England |
Correspondence Address | Woodstock Pods Lane Dunmow Road Rayne Braintree Essex CM77 6WF |
Director Name | Mr John Anthony Donnelly |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddocks Bures Suffolk CO8 5DF |
Director Name | Thomas Arthur Dalgleish |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1996) |
Role | Administration Manager |
Correspondence Address | 30 Stanley Wood Avenue Springlands Sudbury Suffolk CO10 6WB |
Director Name | Michael Joseph Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | Waterside Bunwell Norfolk NR16 1SY |
Director Name | Mr Richard Burge |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manse High Street Clare Suffolk CO10 8NY |
Secretary Name | Philip Wakefield Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(44 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | Wakefield House Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB |
Secretary Name | Mr Richard Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(45 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manse High Street Clare Suffolk CO10 8NY |
Director Name | Anthony John Money |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(46 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevingdon House Belchamp Otten Sudbury Suffolk CO10 7BE |
Director Name | Keith Morris |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(46 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alston House Sudbury Suffolk CO10 0QR |
Director Name | Trevor John Claydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2000) |
Role | Print Estimator |
Country of Residence | England |
Correspondence Address | St Margarets High Street Acton Sudbury Suffolk CO10 0AJ |
Director Name | Brian Frank Grove |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(46 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 35 Brook Hall Road Boxford Sudbury Suffolk CO10 5HS |
Director Name | Paul Haighton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2000) |
Role | Newspaper Distribution |
Correspondence Address | Pitt House Sandy Lane Bulmer Sudbury Suffolk CO10 7HQ |
Director Name | Michael Mills |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(49 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 177 Parkwood Drive Sudbury Suffolk CO10 1LX |
Director Name | Mr Gary Walter Harvey |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Rotten Row Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | Mr Brian Roy Tatum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(49 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Beaconsfield Close Sudbury Suffolk CO10 1JR |
Secretary Name | Richard Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Richard Hugh Instance |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Gary Walter Harvey |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(62 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Daniel Charles Laws |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Century Drive Century Drive Kesgrave Ipswich Suffolk IP5 2EL |
Director Name | Mr Ian Douglas Brown |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(67 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Mark James Morsley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
Website | www.afc.sudbury.com |
---|
Registered Address | Kingsmarsh Stadium Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
1000 at £1 | C.j. Lockett 4.56% Ordinary |
---|---|
1000 at £1 | P.w. Turner 4.56% Ordinary |
- | OTHER 37.56% - |
600 at £1 | Brian Tatum 2.73% Ordinary |
600 at £1 | Gary Harvey 2.73% Ordinary |
600 at £1 | Michael Mills 2.73% Ordinary |
600 at £1 | Nicholas Smith 2.73% Ordinary |
600 at £1 | Peter Scott 2.73% Ordinary |
500 at £1 | D. Illegible 2.28% Ordinary |
500 at £1 | D.r. Crosbie 2.28% Ordinary |
4.2k at £1 | Phillip Turner 19.29% Ordinary |
403 at £1 | Sudbury Town Social Club 1.84% Ordinary |
400 at £1 | Brian Golding 1.82% Ordinary |
400 at £1 | Colin Rimmer 1.82% Ordinary |
400 at £1 | John Smith 1.82% Ordinary |
400 at £1 | Karen Collins 1.82% Ordinary |
400 at £1 | Peter Robinson 1.82% Ordinary |
400 at £1 | Tom Crofton 1.82% Ordinary |
270 at £1 | A F C Sudbury Supporters Club 1.23% Ordinary |
200 at £1 | D.f. Crimmin 0.91% Ordinary |
200 at £1 | Tony Eaves 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,659,795 |
Cash | £378,030 |
Current Liabilities | £70,074 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 October 2022 (11 months ago) |
---|---|
Next Return Due | 11 November 2023 (1 month, 2 weeks from now) |
11 November 2020 | Delivered 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 2020 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Registration of charge 005001910006, created on 11 November 2020 (24 pages) |
9 November 2020 | Termination of appointment of Richard Hugh Instance as a director on 1 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Danny Albert Crosbie as a director on 1 November 2020 (1 page) |
28 September 2020 | Registration of charge 005001910005, created on 23 September 2020 (24 pages) |
14 July 2020 | Appointment of Mr Roger Charles Peck as a director on 1 July 2020 (2 pages) |
10 April 2020 | Termination of appointment of Mark James Morsley as a director on 1 April 2020 (1 page) |
8 January 2020 | Termination of appointment of Ian Douglas Brown as a director on 31 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
27 January 2019 | Appointment of Mr Ben Davies as a director on 21 January 2019 (2 pages) |
27 January 2019 | Appointment of Mr Ian Douglas Brown as a director on 21 January 2019 (2 pages) |
27 January 2019 | Appointment of Mr Daniel Charles Laws as a director on 21 January 2019 (2 pages) |
27 January 2019 | Appointment of Mr Mark James Morsley as a director on 21 January 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 October 2018 | Notification of a person with significant control statement (2 pages) |
20 September 2018 | Termination of appointment of Trevor Owen Smith as a director on 19 September 2018 (1 page) |
20 September 2018 | Cessation of Brian Roy Tatum as a person with significant control on 1 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Brian Roy Tatum as a secretary on 2 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Andrew George Long as a secretary on 2 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Andrew George Long as a director on 2 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Brian Roy Tatum as a secretary on 2 July 2018 (1 page) |
14 June 2018 | Appointment of Mr Darren Theobald as a director on 3 May 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 December 2017 | Appointment of Mr Trevor Owen Smith as a director on 1 December 2017 (2 pages) |
4 November 2017 | Termination of appointment of David Alan Webb as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Daniel Charles Laws as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of John Bernard Smith as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Brian Roy Tatum as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Michael Mills as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of John Bernard Smith as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Daniel Charles Laws as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of David Alan Webb as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Richard Burge as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Richard Burge as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Brian Roy Tatum as a director on 2 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Michael Mills as a director on 2 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 June 2016 | Appointment of Mr Daniel Charles Laws as a director on 16 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Daniel Charles Laws as a director on 16 June 2016 (2 pages) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 January 2015 | Appointment of Mr Richard Burge as a director on 31 December 2014 (2 pages) |
1 January 2015 | Appointment of Mr Richard Burge as a director on 31 December 2014 (2 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 September 2014 | Memorandum and Articles of Association (29 pages) |
4 September 2014 | Memorandum and Articles of Association (29 pages) |
28 August 2014 | Appointment of Mr John Bernard Smith as a director on 19 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Keith Morris as a director on 30 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Keith Morris as a director on 30 July 2014 (1 page) |
28 August 2014 | Appointment of Mr John Bernard Smith as a director on 19 August 2014 (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
18 July 2014 | Appointment of Mr Philip Wakefield Turner as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Philip Wakefield Turner as a director on 30 June 2014 (2 pages) |
12 May 2014 | Termination of appointment of Gary Harvey as a director (1 page) |
12 May 2014 | Termination of appointment of Gary Harvey as a director (1 page) |
12 May 2014 | Termination of appointment of Nicholas Smith as a director (1 page) |
12 May 2014 | Termination of appointment of Nicholas Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Mark Pearman as a director (1 page) |
14 March 2014 | Termination of appointment of Mark Pearman as a director (1 page) |
28 February 2014 | Appointment of Mr Nicholas Francis Smith as a director (2 pages) |
28 February 2014 | Appointment of Mr Nicholas Francis Smith as a director (2 pages) |
28 February 2014 | Appointment of Mr Gary Walter Harvey as a director (2 pages) |
28 February 2014 | Appointment of Mr Gary Walter Harvey as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 November 2013 | Termination of appointment of Richard Burge as a secretary (1 page) |
1 November 2013 | Termination of appointment of Philip Turner as a director (1 page) |
1 November 2013 | Termination of appointment of Philip Turner as a director (1 page) |
1 November 2013 | Termination of appointment of Richard Burge as a secretary (1 page) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (19 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (19 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Appointment of Richard Hugh Instance as a director (3 pages) |
6 March 2012 | Appointment of Richard Hugh Instance as a director (3 pages) |
10 January 2012 | Appointment of Richard Burge as a secretary (3 pages) |
10 January 2012 | Appointment of Richard Burge as a secretary (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (18 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (18 pages) |
1 December 2010 | Termination of appointment of Peter Scott as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Scott as a director (1 page) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (19 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (19 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 September 2010 | Company name changed afc sudbury holdings LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Company name changed afc sudbury holdings LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (2 pages) |
6 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (38 pages) |
6 January 2010 | Director's details changed for Keith Morris on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Keith Morris on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mills on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mark George Pearman on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Keith Morris on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mark George Pearman on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Alan Webb on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mills on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Alan Webb on 9 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (38 pages) |
6 January 2010 | Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Brian Roy Tatum on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Alan Webb on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mark George Pearman on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Danny Albert Crosbie on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mills on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Wakefield Turner on 9 December 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
28 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
26 January 2009 | Memorandum and Articles of Association (11 pages) |
26 January 2009 | Memorandum and Articles of Association (11 pages) |
16 January 2009 | Company name changed sudbury town football club,LIMITED\certificate issued on 19/01/09 (2 pages) |
16 January 2009 | Company name changed sudbury town football club,LIMITED\certificate issued on 19/01/09 (2 pages) |
5 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
5 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (16 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (16 pages) |
27 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
27 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
12 November 2007 | Return made up to 01/10/07; full list of members
|
12 November 2007 | Return made up to 01/10/07; full list of members
|
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
7 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
10 October 2006 | Return made up to 01/10/06; no change of members
|
10 October 2006 | Return made up to 01/10/06; no change of members
|
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (20 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (20 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Return made up to 01/10/04; no change of members
|
1 October 2004 | Return made up to 01/10/04; no change of members
|
20 January 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
20 January 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
24 November 2003 | Return made up to 01/10/03; no change of members
|
24 November 2003 | Return made up to 01/10/03; no change of members
|
28 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
28 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
4 February 2003 | Return made up to 01/10/02; full list of members
|
4 February 2003 | Return made up to 01/10/02; full list of members
|
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 10000/30000 09/03/01 (1 page) |
14 May 2001 | £ nc 10000/30000 09/03/01 (1 page) |
14 May 2001 | Resolutions
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
22 November 2000 | Return made up to 01/10/00; no change of members
|
22 November 2000 | Return made up to 01/10/00; no change of members
|
10 April 2000 | Accounts made up to 31 May 1999 (15 pages) |
10 April 2000 | Accounts made up to 31 May 1999 (15 pages) |
13 October 1999 | Return made up to 01/10/99; no change of members
|
13 October 1999 | Return made up to 01/10/99; no change of members
|
17 June 1999 | Return made up to 01/10/98; full list of members (16 pages) |
17 June 1999 | Return made up to 01/10/98; full list of members (16 pages) |
16 March 1999 | Return made up to 01/10/95; change of members (8 pages) |
16 March 1999 | Return made up to 01/10/96; change of members (8 pages) |
16 March 1999 | Return made up to 01/10/95; change of members (8 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts made up to 31 May 1998 (12 pages) |
28 September 1998 | Accounts made up to 31 May 1998 (12 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Return made up to 01/10/97; no change of members (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Return made up to 01/10/97; no change of members (6 pages) |
20 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
25 November 1997 | Accounts made up to 31 May 1997 (11 pages) |
25 November 1997 | Accounts made up to 31 May 1997 (11 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Accounts made up to 31 May 1996 (11 pages) |
12 December 1996 | Accounts made up to 31 May 1996 (11 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
24 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
24 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |