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

DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED

VICTORIA ROAD GROUND, VICTORIA ROAD, DAGENHAM, ESSEX, RM10 7XL,
Company Registration Number
06134948
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dagenham And Redbridge Football Club Ltd
DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED was founded on 2007-03-02 and has its registered office in Dagenham. The organisation's status is listed as "Active". Dagenham And Redbridge Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED
 
Legal Registered Office
VICTORIA ROAD GROUND
VICTORIA ROAD
DAGENHAM
ESSEX
RM10 7XL
Other companies in RM10
 
Filing Information
Company Number 06134948
Company ID Number 06134948
Date formed 2007-03-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB899296144  
Last Datalog update: 2024-04-06 18:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAGENHAM AND REDBRIDGE 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 DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
BRIAN SIMON O'CONNOR
Company Secretary 2010-01-01
DAVID ARNOLD BENNETT
Director 2007-03-02
RAYMOND ALLAN CALCUTT
Director 2007-03-02
PAUL GWINN
Director 2007-03-02
CHRISTOPHER JOHN SMYTHE
Director 2014-01-31
STEPHEN ROY THOMPSON
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM SIMPSON
Director 2007-03-02 2018-05-20
DAVID ERNEST WARD
Director 2007-03-02 2018-05-20
BRIAN SIMON O'CONNOR
Director 2014-01-31 2018-03-01
GERALD HARLOW HANNING
Director 2007-03-02 2016-06-16
WILLIAM MUIR DOIG
Director 2007-03-02 2014-11-01
DAVID JOHN ANDREWS
Director 2007-03-02 2014-01-31
DEREK PETER ALMOND
Company Secretary 2007-03-02 2009-12-31
DEREK PETER ALMOND
Director 2007-03-02 2009-12-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-03-02 2007-03-02
L & A REGISTRARS LIMITED
Nominated Director 2007-03-02 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALLAN CALCUTT VITC LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
RAYMOND ALLAN CALCUTT AURA BEAUTY (UPMINSTER) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
RAYMOND ALLAN CALCUTT EASEQUIP LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
RAYMOND ALLAN CALCUTT GIDEA PARK MOTORS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
RAYMOND ALLAN CALCUTT BOSTON GARAGE EQUIPMENT LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
RAYMOND ALLAN CALCUTT CHANDLER FREIGHT LIMITED Director 2000-04-19 CURRENT 2000-03-30 Active
PAUL GWINN DAGENHAM & REDBRIDGE FC 2017 LIMITED Director 2018-02-20 CURRENT 2017-05-05 Active
PAUL GWINN SAINT FRANCIS HOSPICE Director 2014-03-31 CURRENT 1978-05-11 Active
PAUL GWINN EAST LONDON EXPO LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2016-08-16
CHRISTOPHER JOHN SMYTHE SMYTHE DECORATIONS LTD Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN SMYTHE SMYTHE INNS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
STEPHEN ROY THOMPSON DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST Director 2010-10-22 CURRENT 2010-10-22 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
2024-03-27CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN SIMON O'CONNOR on 2020-10-11
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GWINN
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19AP01DIRECTOR APPOINTED MR MARK ROGER ODAMS
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD BENNETT
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2018-03-15AA30/06/17 TOTAL EXEMPTION FULL
2018-03-15AA30/06/17 TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMON O'CONNOR
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HARLOW HANNING
2016-03-09AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR DOIG
2014-03-17AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR BRIAN SIMON O'CONNOR
2014-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMYTHE
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2014-01-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-30AR0102/03/12 NO MEMBER LIST
2011-12-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-11AR0102/03/11 NO MEMBER LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD BENNETT / 10/05/2011
2010-12-15AA30/06/10 TOTAL EXEMPTION FULL
2010-03-31AR0102/03/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST WARD / 31/01/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY THOMPSON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SIMPSON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARLOW HANNING / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GWINN / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUIR DOIG / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD BENNETT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANDREWS / 31/03/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DEREK ALMOND
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALMOND
2010-01-15AP03SECRETARY APPOINTED BRIAN SIMON O'CONNOR
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-04363aANNUAL RETURN MADE UP TO 02/03/09
2009-03-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-17225PREVSHO FROM 31/03/2009 TO 30/06/2008
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aANNUAL RETURN MADE UP TO 02/03/08
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to DAGENHAM AND REDBRIDGE 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 DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-15 Outstanding MOLSON COORS BREWING COMPANY (UK) LIMITED
DEBENTURE 2007-08-11 Outstanding COORS BREWERS LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 287,420
Creditors Due After One Year 2012-06-30 £ 307,447
Creditors Due Within One Year 2013-06-30 £ 503,443
Creditors Due Within One Year 2012-06-30 £ 405,527
Provisions For Liabilities Charges 2013-06-30 £ 14,964
Provisions For Liabilities Charges 2012-06-30 £ 16,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 4,523
Cash Bank In Hand 2012-06-30 £ 70,946
Current Assets 2013-06-30 £ 410,889
Current Assets 2012-06-30 £ 234,610
Debtors 2013-06-30 £ 385,009
Debtors 2012-06-30 £ 143,484
Secured Debts 2013-06-30 £ 87,462
Secured Debts 2012-06-30 £ 98,602
Shareholder Funds 2013-06-30 £ 482,593
Shareholder Funds 2012-06-30 £ 434,446
Stocks Inventory 2013-06-30 £ 21,357
Stocks Inventory 2012-06-30 £ 20,180
Tangible Fixed Assets 2013-06-30 £ 1,870,045
Tangible Fixed Assets 2012-06-30 £ 1,971,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAGENHAM AND REDBRIDGE 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 (93199 - Other sports activities) as DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where DAGENHAM AND REDBRIDGE 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 DAGENHAM AND REDBRIDGE 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 DAGENHAM AND REDBRIDGE 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.