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

ROCESTER FOOTBALL CLUB LIMITED

ST GEORGE'S HOUSE, 19 CHURCH STREET, UTTOXETER, ST14 8AG,
Company Registration Number
02694670
Private Limited Company
Active

Company Overview

About Rocester Football Club Ltd
ROCESTER FOOTBALL CLUB LIMITED was founded on 1992-03-06 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Rocester Football Club Limited is a Private Limited Company registered in ENGLAND 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
ROCESTER FOOTBALL CLUB LIMITED
 
Legal Registered Office
ST GEORGE'S HOUSE
19 CHURCH STREET
UTTOXETER
ST14 8AG
Other companies in ST14
 
Filing Information
Company Number 02694670
Company ID Number 02694670
Date formed 1992-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCESTER FOOTBALL CLUB LIMITED
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 ROCESTER FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
GILBERT CHARLES EGERTON
Director 1992-09-23
STEPHEN GARY HALLIWELL
Director 2006-06-01
BARRY DAVID SMITH
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA HELEN CHELL
Director 2006-12-01 2011-01-21
ANDREW LEWIS NICHOLLS
Director 2008-05-01 2011-01-21
ROBERT PAUL SMITH
Director 2006-06-01 2011-01-21
PAUL WHITTAKER
Director 2006-12-01 2011-01-21
JOHN ANDREW MAGNESS
Company Secretary 2008-05-01 2010-01-21
JOHN ANDREW MAGNESS
Director 2006-12-01 2010-01-21
DAVID TRACEY PRICE
Director 2006-06-01 2010-01-21
ANDREW HORNSEY
Director 2006-12-01 2009-10-19
MICHAEL MCCARRON
Director 2006-12-01 2009-03-08
TERESA HELEN CHELL
Company Secretary 2006-12-01 2008-05-01
ALFRED HAWKSWORTH
Director 1996-01-01 2008-05-01
PETER JAMES DOUGLAS
Company Secretary 2006-06-01 2006-12-01
PETER JAMES DOUGLAS
Director 2006-06-01 2006-12-01
TERESA HELEN CHELL
Company Secretary 1992-06-11 2006-05-30
TERESA HELEN CHELL
Director 1992-06-11 2006-05-30
EDWARD CHARLES GREGORY
Director 1999-03-10 2005-04-30
SAMUEL CHARLES PARKES
Director 1992-09-23 2005-04-30
RONALD DENIS CHELL
Director 1992-09-23 2001-05-01
JESSE PATRICIA HILL
Director 1992-09-23 2000-01-19
CLIFFORD HENRY COPESTAKE
Director 1992-09-23 1999-08-15
PATRICIA ANN COPESTAKE
Director 1992-09-23 1999-08-15
TERENCE JOHN LOWNDES
Director 1992-09-23 1999-03-10
DONALD HILL
Director 1992-06-11 1995-12-24
IAN CLIVE CRUDDAS
Director 1992-09-23 1994-12-20
RWL REGISTRARS LIMITED
Nominated Secretary 1992-03-06 1992-06-11
BONUSWORTH LIMITED
Nominated Director 1992-03-06 1992-06-11

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
2024-05-02Change of details for Mrs Teresa Helen Chell as a person with significant control on 2024-04-27
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-02-26DIRECTOR APPOINTED MR WILLIAM GEORGE PAXTON
2024-02-26DIRECTOR APPOINTED MR NEIL SMITH
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-27PSC04Change of details for Mrs Teresa Helen Chell as a person with significant control on 2016-04-06
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY HALLIWELL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-05-01DISS40Compulsory strike-off action has been discontinued
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-30AD02Register inspection address changed from 62 Humber Street Hilton Derby DE65 5NW United Kingdom
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0127/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0127/04/12 ANNUAL RETURN FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom
2012-06-19AD02Register inspection address changed from 10 Back Lane Hilton Derby DE65 5GJ United Kingdom
2011-12-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/11 FROM the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CHELL
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLLS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU
2010-06-01AR0127/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA HELEN CHELL / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL SMITH / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS NICHOLLS / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY HALLIWELL / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SMITH / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITTAKER / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT CHARLES EGERTON / 01/10/2009
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CHANGED FROM: 10 BACK LANE HILTON DERBY DE65 5GJ UNITED KINGDOM
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITTAKER / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL SMITH / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SMITH / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS NICHOLLS / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY HALLIWELL / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT CHARLES EGERTON / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA HELEN CHELL / 01/10/2009
2010-02-20AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARRON
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAGNESS
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN MAGNESS
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNSEY
2009-09-15DISS40DISS40 (DISS40(SOAD))
2009-09-14363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA CHELL / 27/04/2009
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITTAKER / 27/04/2009
2009-08-25GAZ1FIRST GAZETTE
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM HILLSFIELD MILL STREET ROCESTER UTTOXETER STAFFORDSHIRE ST14 5JX
2009-02-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED BARRY DAVID SMITH
2008-05-27288aDIRECTOR APPOINTED ANDREW LEWIS NICHOLLS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM BYRE BARN HIGHFIELD FARM WILLSLOCK UTTOXETER STAFFS ST14 8NH
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HAWKSWORTH
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TERESA CHELL
2008-05-27288aSECRETARY APPOINTED JOHN ANDREW MAGNESS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-26363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW 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 ROCESTER 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
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against ROCESTER FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCESTER FOOTBALL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 ROCESTER FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 51
Cash Bank In Hand 2011-04-30 £ 3,827
Current Assets 2012-04-30 £ 481
Current Assets 2011-04-30 £ 5,434
Debtors 2012-04-30 £ 265
Debtors 2011-04-30 £ 74
Fixed Assets 2012-04-30 £ 8,823
Fixed Assets 2011-04-30 £ 7,919
Shareholder Funds 2012-04-30 £ 3,425
Shareholder Funds 2011-04-30 £ 6,155
Stocks Inventory 2012-04-30 £ 165
Stocks Inventory 2011-04-30 £ 1,533
Tangible Fixed Assets 2012-04-30 £ 8,823
Tangible Fixed Assets 2011-04-30 £ 7,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCESTER FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCESTER FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of ROCESTER FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCESTER 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 ROCESTER FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCESTER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROCESTER FOOTBALL CLUB LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCESTER 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 ROCESTER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1