Company NameTilbury Football Club Limited
Company StatusActive
Company Number03966133
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameDaniel John Nash
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Director NameMrs Victoria Emily Ford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Director NameJonathan Charles Nash
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(18 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Director NameLloyd Peter Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lionel Oxley House
New Road
Grays
Essex
RM17 6PP
Director NameRobin Trevor Nash
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 High Ash Close
Linford
Stanford Le Hope
Essex
SS17 0RB
Director NameJonathan Charles Nash
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleGardener Security Officer
Country of ResidenceEngland
Correspondence Address5 Fairview Chase
Stanford Le Hope
Essex
SS17 0DU
Director NameAndrew Colin Walters
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address109 Dock Road
Grays
Essex
RM17 6EY
Secretary NameRobin Trevor Nash
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 High Ash Close
Linford
Stanford Le Hope
Essex
SS17 0RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

37 at £1Daniel Nash
37.00%
Ordinary
27 at £1Victoria Ford
27.00%
Ordinary
16 at £1Jonathan Nash
16.00%
Ordinary
10 at £1Andrew Walters
10.00%
Ordinary
10 at £1Lloyd Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£7,966
Current Liabilities£99,240

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 May 2022Director's details changed for Mrs Victoria Emily Ford on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Daniel John Nash on 11 May 2022 (2 pages)
20 April 2022Registered office address changed from Lingwood House the Green Stanford-Le-Hope SS17 0EX England to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page)
6 August 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
30 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 March 2021Director's details changed for Jonathan Charles Nash on 28 February 2021 (2 pages)
2 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 August 2019Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to Lingwood House the Green Stanford-Le-Hope SS17 0EX on 29 August 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
2 April 2019Notification of Victoria Ford as a person with significant control on 10 February 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Appointment of Jonathan Nash as a director on 4 April 2018 (2 pages)
16 April 2018Termination of appointment of Andrew Colin Walters as a director on 30 March 2018 (1 page)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (2 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
21 January 2014Termination of appointment of Lloyd Brown as a director (1 page)
21 January 2014Termination of appointment of Robin Nash as a secretary (1 page)
21 January 2014Termination of appointment of Robin Nash as a secretary (1 page)
21 January 2014Termination of appointment of Robin Nash as a director (1 page)
21 January 2014Termination of appointment of Lloyd Brown as a director (1 page)
21 January 2014Termination of appointment of Robin Nash as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Appointment of Mrs Victoria Emily Ford as a director (2 pages)
16 July 2013Appointment of Mrs Victoria Emily Ford as a director (2 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Andrew Colin Walters on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Daniel John Nash on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Daniel John Nash on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Andrew Colin Walters on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Lloyd Peter Brown on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Robin Trevor Nash on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Lloyd Peter Brown on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Robin Trevor Nash on 10 May 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 06/04/09; full list of members (7 pages)
26 May 2009Return made up to 06/04/09; full list of members (7 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 February 2009Appointment terminated director jonathan nash (1 page)
10 February 2009Appointment terminated director jonathan nash (1 page)
11 June 2008Return made up to 06/04/08; full list of members (9 pages)
11 June 2008Return made up to 06/04/08; full list of members (9 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
19 June 2007Memorandum and Articles of Association (9 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Memorandum and Articles of Association (9 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
2 May 2007Return made up to 06/04/07; full list of members (9 pages)
2 May 2007Return made up to 06/04/07; full list of members (9 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 May 2006Return made up to 06/04/06; full list of members (9 pages)
9 May 2006Return made up to 06/04/06; full list of members (9 pages)
9 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
7 April 2005Return made up to 06/04/05; full list of members (10 pages)
7 April 2005Return made up to 06/04/05; full list of members (10 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 May 2004Return made up to 06/04/04; full list of members (9 pages)
10 May 2004Return made up to 06/04/04; full list of members (9 pages)
26 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 July 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 July 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 35 ballards lane london N3 1XW (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 06/04/03; full list of members (8 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 06/04/03; full list of members (8 pages)
9 May 2003Registered office changed on 09/05/03 from: 35 ballards lane london N3 1XW (1 page)
21 July 2002Return made up to 06/04/02; full list of members (8 pages)
21 July 2002Return made up to 06/04/02; full list of members (8 pages)
18 July 2002Withdrawal of application for striking off (1 page)
18 July 2002Withdrawal of application for striking off (1 page)
3 July 2002Application for striking-off (3 pages)
3 July 2002Application for striking-off (3 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
16 October 2001Return made up to 06/04/01; full list of members (8 pages)
16 October 2001Return made up to 06/04/01; full list of members (8 pages)
18 September 2001Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 September 2001Registered office changed on 18/09/01 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 September 2001Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 September 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
6 April 2000Incorporation (20 pages)
6 April 2000Incorporation (20 pages)