Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)
Company Information for

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)

CLUB GROUND, DEAN STREET, SHILDON, CO DURHAM, DL4 1EZ,
Company Registration Number
00103858
Private Limited Company
Active

Company Overview

About Shildon Association Football Club Limited(the)
SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) was founded on 1909-07-03 and has its registered office in Shildon. The organisation's status is listed as "Active". Shildon Association Football Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)
 
Legal Registered Office
CLUB GROUND
DEAN STREET
SHILDON
CO DURHAM
DL4 1EZ
Other companies in DL4
 
Filing Information
Company Number 00103858
Company ID Number 00103858
Date formed 1909-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:49:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARTYN JOHN TWEDDLE
Company Secretary 2018-04-06
BRIAN WILLIAM BURN
Director 2005-09-01
DAVID IAN DENT
Director 2012-06-01
DIANE DENT
Director 2018-03-20
ANDREW FINCH
Director 2018-03-20
JEFFREY RIDLEY
Director 2003-12-29
PETER ROWLEY
Director 2012-11-19
NORMAN SMITH
Director 2012-06-01
MARTYN JOHN TWEDDLE
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH MICHAEL ROBINSON HOWE
Company Secretary 2006-11-21 2018-04-06
GARETH MICHAEL ROBINSON HOWE
Director 2005-09-01 2018-04-06
CHRISTOPHER HUGHES
Director 2016-06-06 2018-04-06
BERNARD BARRY MURPHY
Director 1991-01-12 2015-12-12
AUDREY KASHER ARMITAGE
Director 2003-12-29 2014-11-18
NEIL EDGELEY
Director 2012-06-01 2014-01-01
JOHN HAY
Director 2008-01-01 2013-01-31
HARRY DUNNINGTON
Director 1991-01-12 2012-06-01
NEIL JENNINGS
Director 2000-08-02 2012-06-01
SUSAN ELAINE JENNINGS
Director 2002-07-15 2012-06-01
NORMAN NASH
Director 2004-12-29 2008-11-24
JOHN MICHAEL ARMITAGE
Company Secretary 1991-01-12 2007-03-26
JOHN MICHAEL ARMITAGE
Director 1991-01-12 2007-03-26
GEORGE ELLIOTT
Director 1991-01-12 2007-01-13
GORDON BERNARD HAMPTON
Director 2000-10-23 2005-10-31
GORDON BRETT HAMPTON
Director 2003-12-29 2005-10-31
RAYMOND ERNEST GOWAN
Director 1996-07-01 2004-10-25
JOAN CLARKSON
Director 2002-07-15 2003-12-29
WILLIAM AISBITT
Director 1991-01-12 2002-12-09
DOUGLAS BOND EMMERSON
Director 1997-07-07 2000-08-07
EDWIN AIREY
Director 1991-01-12 1998-08-17
WALTER JAMES NATTRASS
Director 1994-07-04 1997-07-07
JAMES GARY HUNTINGDON
Director 1991-01-12 1994-07-04
JOHN WILLIAM DANBY
Director 1991-09-16 1992-07-30
JULIAN NICHOLAS JAY
Director 1991-12-21 1992-07-30
JAMES MILNER
Director 1991-01-12 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM BURN SHILDON AFC SPORTING INVESTMENTS LIMITED Director 2006-11-24 CURRENT 2000-11-21 Active - Proposal to Strike off
DAVID IAN DENT SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY Director 2016-06-17 CURRENT 2016-06-17 Active
DAVID IAN DENT PATHWAY TO HOME LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-01-24
DAVID IAN DENT IDENTITY INVESTMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DAVID IAN DENT ELLIOTT DENT LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-01-20
DAVID IAN DENT PRIMUS MANAGEMENT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-18
DAVID IAN DENT ATLAS PROPERTIES NORTH EAST LIMITED Director 2005-12-22 CURRENT 2003-11-21 Active
DIANE DENT SHILDON INVESTMENTS LIMITED Director 2018-04-06 CURRENT 2017-07-21 Active
DIANE DENT CREED NORTH LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
DIANE DENT FLUFFY GODMOTHER LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
ANDREW FINCH A FAB LIMITED Director 2017-12-01 CURRENT 2017-07-03 Active
ANDREW FINCH SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY Director 2016-07-08 CURRENT 2016-06-17 Active
PETER ROWLEY SHILDON AFC DEVELOPMENT CENTRE LIMITED Director 2011-12-08 CURRENT 2011-11-21 Active - Proposal to Strike off
MARTYN JOHN TWEDDLE SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY Director 2016-07-08 CURRENT 2016-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 001038580003
2023-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001038580003
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANN MULLEY
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DARREN TAIT
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALAN BODDY
2023-04-04CESSATION OF ALAN BODDY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANTONY BENNETT
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAIT
2023-04-04PSC07CESSATION OF ALAN BODDY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20DIRECTOR APPOINTED ANTONY BENNETT
2023-03-20AP01DIRECTOR APPOINTED ANTONY BENNETT
2022-05-12PSC04Change of details for Mr Brian William Burn as a person with significant control on 2021-03-27
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-05-11PSC04Change of details for Mr David Ian Dent as a person with significant control on 2021-03-27
2022-05-11PSC07CESSATION OF HARBRO SUPPLIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINCH
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-11-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AP01DIRECTOR APPOINTED PAUL MULLEY
2020-09-11CH01Director's details changed for Mr Andrew Finch on 2020-09-09
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-17PSC07CESSATION OF JEFFREY RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RIDLEY
2019-11-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BODDY
2019-01-14AP01DIRECTOR APPOINTED ALAN BODDY
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-13AP01DIRECTOR APPOINTED MR ANDREW FINCH
2018-07-12CH01Director's details changed for Mr Jeffrey Ridley on 2018-07-12
2018-07-12PSC07CESSATION OF CHRISTOPHER STUART TAGUE AS A PSC
2018-07-12PSC07CESSATION OF CHRISTOPHER HUGHES AS A PSC
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE DENT
2018-07-12AP01DIRECTOR APPOINTED DIANE DENT
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN TWEDDLE
2018-07-12AP01DIRECTOR APPOINTED MARTYN JOHN TWEDDLE
2018-07-12PSC07CESSATION OF GARETH MICHAEL ROBINSON HOWE AS A PSC
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOWE
2018-04-18DISS40Compulsory strike-off action has been discontinued
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-12AP03Appointment of Martyn John Tweddle as company secretary on 2018-04-06
2018-04-12TM02Termination of appointment of Gareth Michael Robinson Howe on 2018-04-06
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 44000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-09CH01Director's details changed for Mr Brian William Burn on 2017-11-20
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROWLEY / 20/11/2017
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 20/11/2017
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAGUE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAGUE
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 44000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER HUGHES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART TAGUE
2016-02-22AA30/04/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 44000
2016-02-08AR0127/01/16 FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 44000
2015-01-29AR0127/01/15 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ARMITAGE
2014-12-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 44000
2014-01-28AR0127/01/14 FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEERS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDGELEY
2014-01-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AR0112/01/13 FULL LIST
2013-02-05AR0104/02/13 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAY
2012-12-09AP01DIRECTOR APPOINTED MR PETER ROWLEY
2012-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED TRAY
2012-11-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-10AP01DIRECTOR APPOINTED MR NEIL EDGELEY
2012-08-28AP01DIRECTOR APPOINTED MR JOSEPH PEERS
2012-08-28AP01DIRECTOR APPOINTED NORMAN SMITH
2012-08-28AP01DIRECTOR APPOINTED MR DAVID IAN DENT
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNINGS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JENNINGS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNINGS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JENNINGS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNNINGTON
2012-02-27AR0112/01/12 FULL LIST
2011-10-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-19AR0112/01/11 FULL LIST
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-22AR0112/01/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MICHAEL ROBINSON HOWE / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY KASHER ARMITAGE / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAKE / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED TRAY / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RIDLEY / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE JENNINGS / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JENNINGS / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL ROBINSON HOWE / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAY / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DUNNINGTON / 13/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM BURN / 13/02/2010
2009-11-26AA30/04/09 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR NORMAN NASH
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/08
2008-05-14363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED ROBERT WAKE
2008-04-16288aDIRECTOR APPOINTED JOHN HAY
2008-04-16288aDIRECTOR APPOINTED WILFRED TRAY
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-21288aNEW SECRETARY APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-13363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-07-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-10-12 Outstanding DRYBROUGH & COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)
Trademarks
We have not found any records of SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL4 1EZ