Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
Company Information for

LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED

41 HOLT WOOD AVENUE, AYLESFORD, ME20 7QH,
Company Registration Number
00915729
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Larkfield And New Hythe Football Club Ltd
LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED was founded on 1967-09-19 and has its registered office in Aylesford. The organisation's status is listed as "Active". Larkfield And New Hythe Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
 
Legal Registered Office
41 HOLT WOOD AVENUE
AYLESFORD
ME20 7QH
Other companies in ME20
 
Previous Names
LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED11/09/2020
Filing Information
Company Number 00915729
Company ID Number 00915729
Date formed 1967-09-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:00:32
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 LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
ADAM GEORGE HANDY
Company Secretary 2010-09-10
ADAM GEORGE HANDY
Director 2010-09-10
JOHN MICHEL
Director 1998-11-05
GRAHAM SUTTON
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BIRCHARD
Director 2007-06-22 2016-12-24
RAYMOND ERNEST CLIFTON
Director 2002-11-15 2011-03-30
GRAHAM SUTTON
Company Secretary 1999-10-29 2010-09-02
SHARON ANGELA EMILY GLOVER
Director 2005-12-10 2007-11-30
ALAN STEPHEN BUDDEN
Director 2004-10-22 2006-10-14
DARREN MARK HAMER
Director 2005-12-10 2006-10-14
TONY PAUL KIBBLE
Director 2004-10-22 2006-10-14
PETER JOHN MARTIN
Director 2004-11-13 2005-12-10
KEVIN JON BUSH
Director 2003-12-13 2005-06-25
LESLEY DENISE EDWARDS
Director 2004-10-22 2005-06-25
NICHOLAS EDWARDS
Director 1999-10-29 2005-06-25
JOHN WILLIAM LAWRENCE
Director 2002-11-15 2004-10-22
CINDY BOOTH
Director 2002-11-15 2003-12-15
MICK MILLS
Director 2001-11-16 2003-12-13
NICHOLAS GRAVES
Director 1997-10-14 2001-11-16
DAVID GEORGE NEWMAN
Director 1992-10-10 2001-11-16
MARK NEWMAN
Director 1998-11-05 2001-11-16
RAYMOND RONALD ELLIS
Director 1998-11-05 2000-10-30
IAN GREENLAND
Director 1998-11-05 1999-12-10
KEN WHITE
Company Secretary 1991-12-31 1999-10-29
MARTIN BAKER
Director 1997-10-14 1999-10-29
RAYMOND ERNEST CLIFTON
Director 1991-12-31 1999-10-29
ALFRED BLANFORD
Director 1996-10-31 1998-11-05
PETER JOHN MARTIN
Director 1996-10-31 1998-11-05
DON LIDSTON
Director 1991-12-31 1997-10-14
ARTHUR FREDERICK PARKER
Director 1991-08-21 1997-05-29
ALBERT GEOFFREY GOWER
Director 1991-12-31 1996-10-31
LESLIE ROYY CAPELING
Director 1991-12-31 1995-11-16
RICHARD PAUL EDWARDS
Director 1992-09-10 1995-11-16
LAURENCE HARGREAVES
Director 1991-12-31 1995-11-16
GEOFFREY GOWER
Director 1991-12-31 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GEORGE HANDY ALBATROSS MOTORING LIMITED Director 2015-06-23 CURRENT 2014-04-16 Active
ADAM GEORGE HANDY THE LEISURE BREAKS COMPANY LIMITED Director 2010-04-01 CURRENT 1991-06-19 Active
ADAM GEORGE HANDY THE DREAM WORKSHOP LIMITED Director 2010-04-01 CURRENT 2010-01-20 Active
ADAM GEORGE HANDY ALBATROSS TOURS LIMITED Director 2010-04-01 CURRENT 1985-07-17 Active
ADAM GEORGE HANDY ALBATROSS HOLDINGS LIMITED Director 2010-04-01 CURRENT 1995-11-20 Active
ADAM GEORGE HANDY ALBATROSS INCOMING TOURS LIMITED Director 2010-04-01 CURRENT 1997-03-03 Active
ADAM GEORGE HANDY ALBATROSS GROUP HOLDINGS LIMITED Director 2010-04-01 CURRENT 2008-06-26 Active
ADAM GEORGE HANDY INSPIRED TRAVEL GROUP LIMITED Director 2010-04-01 CURRENT 1987-11-24 Active
ADAM GEORGE HANDY SUCCESS TOURS LIMITED Director 2010-04-01 CURRENT 1980-02-01 Active
ADAM GEORGE HANDY ALBATROSS TRAVEL GROUP LIMITED Director 2010-04-01 CURRENT 2002-02-26 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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTTON
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-04-29Director's details changed for Mr Graham Sutton on 2023-04-29
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-28CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-02AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COPPEN
2021-12-29CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2021-01-11CH01Director's details changed for John Michel on 2021-01-11
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-11RES15CHANGE OF COMPANY NAME 11/09/20
2020-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY HIGHSTED
2020-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-06AP01DIRECTOR APPOINTED MR GRAHAM MARTIN
2020-02-05AP01DIRECTOR APPOINTED MR TONY HIGHSTED
2020-02-04AP01DIRECTOR APPOINTED MR LAWRENCE COPPEN
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-17AD02Register inspection address changed from C/O Mr a Handy 50 Laburnum Drive Larkfield Aylesford Kent ME20 6LU United Kingdom to 41 Holt Wood Avenue Aylesford ME20 7QH
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/16 FROM C/O Mr Adam Handy 50 Laburnum Drive Larkfield Aylesford Kent ME20 6LU
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WITHERS
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY BIRCHARD
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AR0115/12/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-01-09AR0115/12/11 ANNUAL RETURN FULL LIST
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLIFTON
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-21AR0115/12/10 ANNUAL RETURN FULL LIST
2011-01-21AD02Register inspection address changed from C/O Mr G Sutton 41 Roundhay Leybourne West Malling Kent ME19 5QF United Kingdom
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/10 FROM C/O Mr G Sutton 41 Roundhay Leybourne West Malling Kent ME19 5QF United Kingdom
2010-09-14AP03SECRETARY APPOINTED MR ADAM GEORGE HANDY
2010-09-14AP01DIRECTOR APPOINTED MR ADAM GEORGE HANDY
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SUTTON
2010-01-10AA31/03/09 TOTAL EXEMPTION FULL
2009-12-18AR0115/12/09 NO MEMBER LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WITHERS / 14/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHEL / 14/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ERNEST CLIFTON / 14/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BIRCHARD / 14/12/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 27 LUNSFORD LANE LARKFIELD AYLESFORD KENT ME20 6HN
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SUTTON / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM SUTTON / 21/10/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-12-16363aANNUAL RETURN MADE UP TO 15/12/08
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aANNUAL RETURN MADE UP TO 15/12/07
2007-12-17288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363(288)DIRECTOR RESIGNED
2007-01-10363sANNUAL RETURN MADE UP TO 15/12/06
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09363sANNUAL RETURN MADE UP TO 15/12/05
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09363(288)DIRECTOR RESIGNED
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06363(288)DIRECTOR RESIGNED
2005-01-06363sANNUAL RETURN MADE UP TO 15/12/04
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30363(288)DIRECTOR RESIGNED
2003-12-30363sANNUAL RETURN MADE UP TO 15/12/03
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363sANNUAL RETURN MADE UP TO 31/12/02
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15363(288)DIRECTOR RESIGNED
2002-04-24CERTNMCOMPANY NAME CHANGED LARKFIELD SPORTS CLUB LIMITED CERTIFICATE ISSUED ON 24/04/02
2002-02-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED 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 LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-02-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 10,773
Current Assets 2012-04-01 £ 10,773
Fixed Assets 2012-04-01 £ 3,527
Shareholder Funds 2012-04-01 £ 14,300
Tangible Fixed Assets 2012-04-01 £ 3,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED. 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 (93110 - Operation of sports facilities) as LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED 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 LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED 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 LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED 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 ME20 7QH