Company Information for CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
BROADFIELD STADIUM, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH11 9RX,
|
Company Registration Number
03858150
Private Limited Company
Active |
Company Name | |
---|---|
CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD | |
Legal Registered Office | |
BROADFIELD STADIUM BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9RX Other companies in RH11 | |
Company Number | 03858150 | |
---|---|---|
Company ID Number | 03858150 | |
Date formed | 1999-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB725117554 |
Last Datalog update: | 2024-05-05 12:19:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLY SUSAN DERHAM |
||
ZIYA EREN |
||
SELIM GAYGUSUZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN DUNFORD |
Company Secretary | ||
IAN CARTER |
Director | ||
MICHAEL JOHN DUNFORD |
Director | ||
DAVID LESLIE POTTINGER |
Director | ||
MATTHEW WILLIAM TURNER |
Director | ||
SUSAN FRANCES CARTER |
Director | ||
ALAN STEWART FOOT |
Company Secretary | ||
RICHARD LOW |
Director | ||
ANDREW PETERS |
Director | ||
VICTOR BARRY MARLEY |
Director | ||
THOMAS ANDERSON SCOTT |
Director | ||
STEPHEN MORNINGTON MANSELL |
Director | ||
SUSAN FRANCES CARTER |
Director | ||
JOHN FREDERICK DULY |
Director | ||
BARRY JOHN MUNN |
Director | ||
PHILIP MICHAEL JARMAN |
Director | ||
PHILIP MICHAEL JARMAN |
Company Secretary | ||
SUSAN ANN TODMAN |
Director | ||
MARK ANDREW SHUTT |
Company Secretary | ||
PAUL RICHARD HOBBS |
Director | ||
PAUL RICHARD HOBBS |
Company Secretary | ||
ABDUL MAJEED |
Director | ||
MOHAMMAD AZWAR IMRAN MAJEED |
Director | ||
SUSAN ANN TODMAN |
Company Secretary | ||
MARGARET ANN DULY |
Company Secretary | ||
JOHN FREDERICK DULY |
Director | ||
MARGARET ANN DULY |
Director | ||
STEVEN JOHN DULY |
Director | ||
JOSEPHINE ELEANOR GOMM |
Director | ||
DAVID LEONARD BROWN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAWLEY TOWN COMMUNITY FOUNDATION | Director | 2013-11-06 | CURRENT | 2012-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-06-30 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Current accounting period shortened from 30/06/23 TO 29/06/23 | ||
Director's details changed for Mr Preston Vaughn on 2023-03-30 | ||
Withdrawal of a person with significant control statement on 2023-03-30 | ||
Notification of Wagmi United Llc as a person with significant control on 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EBEN MEYER SMITH | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ZIYA EREN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PRESTON VAUGHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIYA EREN | |
CH01 | Director's details changed for Mr Ziya Eren on 2022-03-01 | |
APPOINTMENT TERMINATED, DIRECTOR SELIM GAYGUSUZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELIM GAYGUSUZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERDEM OSCAR KONYAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY SUSAN DERHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 5305720 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR SELIM GAYGUSUZ | |
AP01 | DIRECTOR APPOINTED MRS KELLY SUSAN DERHAM | |
TM02 | Termination of appointment of Michael John Dunford on 2016-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POTTINGER | |
AP01 | DIRECTOR APPOINTED MR ZIYA EREN | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 5305720 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES CARTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
SH01 | 18/07/14 STATEMENT OF CAPITAL GBP 5305720 | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 4768674 | |
AP01 | DIRECTOR APPOINTED MR MATHEW TURNER | |
TM02 | Termination of appointment of Alan Stewart Foot on 2014-07-01 | |
AP03 | SECRETARY APPOINTED MR MICHAEL JOHN DUNFORD | |
AR01 | 01/05/14 FULL LIST | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 4377026 | |
SH01 | 18/07/14 STATEMENT OF CAPITAL GBP 4377026 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
SH01 | 30/08/13 STATEMENT OF CAPITAL GBP 3852026 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DUNFORD | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 3813026 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOW | |
SH01 | 24/06/13 STATEMENT OF CAPITAL GBP 2313026 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 2116026 | |
AR01 | 01/05/13 FULL LIST | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1928864 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 1611216 | |
SH01 | 09/08/12 STATEMENT OF CAPITAL GBP 1500720 | |
SH01 | 16/07/12 STATEMENT OF CAPITAL GBP 720 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 01/05/12 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 01/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN CARTER | |
AP01 | DIRECTOR APPOINTED MR DAVID POTTINGER | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETERS | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN MAURICE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
SH01 | 10/11/10 STATEMENT OF CAPITAL GBP 418.00 | |
RES01 | ADOPT ARTICLES 10/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 01/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRUCE MALCOLM WINFIELD | |
AP01 | DIRECTOR APPOINTED MRS SUSAN FRANCES CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MARLEY | |
AR01 | 01/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DULY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON SCOTT / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARRY MARLEY / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORNINGTON MANSELL / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DULY / 06/02/2010 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY MUNN | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP JARMAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARTER / 08/09/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP JARMAN | |
288a | SECRETARY APPOINTED ALAN S FOOT | |
288a | DIRECTOR APPOINTED STEPHEN MANSELL | |
363s | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUSAN FRANCES CARTER | |
288a | DIRECTOR APPOINTED VICTOR BARRY MARLEY | |
288a | DIRECTOR APPOINTED BARRY JOHN MUNN | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN TODMAN | |
288a | DIRECTOR AND SECRETARY APPOINTED PHILIP MICHAEL JARMAN | |
288a | DIRECTOR APPOINTED JOHN FREDERICK DULY | |
288a | DIRECTOR APPOINTED THOMAS ANDERSON SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HOBBS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK SHUTT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
288b | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2010-02-25 |
Petitions to Wind Up (Companies) | 2008-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
|
|
|
|
|
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 CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD | Event Date | 2010-01-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 00010 A Petition to wind up the above-named Company, Registration Number 03858150, of Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX , presented on 4 January 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1345910/37/N/CAM.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD | Event Date | 2008-03-18 |
In the High Court of Justice (Chancery Division) Companies Court No 970 of 2008 In the Matter of CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX, presented on 4 February 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 14 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB. (Ref SLR 1345910/37/Z/CAM.) 18 March 2008. | |||
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. |