UKBizDB.co.uk

DONCASTER ROVERS FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncaster Rovers Football Club Limited. The company was founded 103 years ago and was given the registration number 00170192. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DONCASTER ROVERS FOOTBALL CLUB LIMITED
Company Number:00170192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1920
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Myrtle Grove, Stillorgan, Dublin, Ireland, -

Secretary16 October 2002Active
3 Myrtle Grove, Stillorgan, Dublin, Ireland, -

Director16 October 2002Active
5 Castle Park, Monkstown, Ireland, -

Director16 October 2002Active
32 Saxton Avenue, Bessacarr, Doncaster, DN4 7AX

Secretary-Active
4 Crimple Cottages, Crimple Lane, Harrogate, HG3 1DG

Secretary01 September 1995Active
The Old Rectory, Haversham, Milton Keynes, MK19 7DT

Secretary18 August 1998Active
Games Hope, Foston, York, YO6 7QG

Director26 January 1996Active
The Bungalow, Pickburn Lane, Pickburn, Doncaster, DN5 7XD

Director-Active
Quarry Farm, Loversall, Doncaster, DN11 9DH

Director-Active
Faraway Look, Rue Gallichie, St Owen, Ci,

Director-Active
12 Uplands Road, Armthorpe, Doncaster, DN3 3DS

Director02 October 1993Active
Sharome 74 Askern Road, Bentley, Doncaster, DN5 0EW

Director12 January 1996Active
Brome Park Farm, Brome Avenue, Eye, IP23 7HW

Director18 August 1998Active
10a Smith Lane, Heaton, Bradford, BD9 5HP

Director08 June 1993Active
Meadow Court Lands End Road, Thorne, Doncaster, DN8 4JL

Director03 October 1995Active
24 Beechwood Avenue, Wibsey, Bradford, BD6 3AF

Director08 June 1993Active
10 Admirals Croft, Wellington Street West, Hull, HU1 2DR

Director28 July 1993Active
The Old Rectory, Bradden, Towcester, NN12 8ED

Director18 August 1998Active
13 Hilary Avenue, Bardsley, Oldham, OL8 2TD

Director18 August 1998Active
Markham Grange, Longlands Lane Brodsworth, Doncaster, DN5 7XB

Director01 April 1993Active
Apartment 401, White Mansions, Ghar - 10 - Dud Street, Sliema, Malta, SLM 1573

Director24 April 2003Active
93 Rochdale Road, Ripponden, Sowerby Bridge, HX6 4JT

Director28 November 1994Active
14 Willowfield Park, Goatstown, Dublin, Ireland, 14

Director18 August 1998Active
4 Crimple Cottages, Crimple Lane, Harrogate, HG3 1DG

Director28 July 1993Active
Netherwood, 40 Goughs Lane, Knutsford, England, WA16 8QN

Director-Active
12 The Ghyll, Fixby, Huddersfield, HD2 2FE

Director30 June 1993Active
313 Bawtry Road, Doncaster, DN4 7PA

Director-Active
25 Kimberley Street, Shaw Heath, Stockport, SK3 8EB

Director18 June 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-11-01Officers

Change person secretary company with change date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.