This company is commonly known as Harrogate Town Afc Limited. The company was founded 33 years ago and was given the registration number 02523873. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HARROGATE TOWN AFC LIMITED |
---|---|---|
Company Number | : | 02523873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY | Secretary | 09 December 2014 | Active |
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY | Director | 27 October 2016 | Active |
14 The Stables, Towton, Tadcaster, LS24 9SU | Director | 12 July 2002 | Active |
Cng Stadium, Harrogate Town Afc Limited, Wetherby Road, Harrogate, United Kingdom, HG2 7SA | Director | 06 March 2019 | Active |
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY | Director | 27 October 2016 | Active |
Green Acres, Trip Lane, Linton, Wetherby, Uk, LS22 4HX | Director | 07 April 2014 | Active |
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY | Director | 31 May 2011 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Secretary | 02 June 2011 | Active |
123 Dene Park, Harrogate, HG1 4JX | Secretary | - | Active |
9 Farndale Road, Knaresborough, HG5 0NY | Secretary | 09 January 1997 | Active |
Cng Stadium, Wetherby Road, Harrogate, HG2 7SA | Secretary | 16 March 2011 | Active |
28 Wigton Park Close, Leeds, LS17 8UH | Director | 12 November 1998 | Active |
1 Lindrick Way, Harrogate, HG3 2SU | Director | - | Active |
46 Oakdene Drive, Leeds, LS17 8XW | Director | 12 January 2002 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 01 March 2000 | Active |
Linton Cottage 20 Westminster Drive, Burn Bridge, Harrogate, HG3 1LW | Director | - | Active |
4 Firs Road, Harrogate, HG2 8HA | Director | 01 October 1998 | Active |
109 Huddersfield Road, Liversedge, WF15 7DA | Director | 14 September 2000 | Active |
The Old School House, Moor Lane, Arkendale, Knaresborough, HG5 0QU | Director | 12 July 2002 | Active |
The Cng Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7SA | Director | 02 May 2014 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 31 May 2011 | Active |
73 Mallinson Oval, Harrogate, HG2 9HJ | Director | 27 February 1997 | Active |
The Cng Stadium, Wtherby Road, Harrogate, England, HG2 7SA | Director | 02 May 2014 | Active |
1 Washington House, 5 Water Bag Bank, Knaresborough, HG5 9AD | Director | 27 February 2001 | Active |
11 Iles Lane, Knaresborough, HG5 8DY | Director | 30 April 1996 | Active |
9 Farndale Road, Knaresborough, HG5 0NY | Director | 09 January 1997 | Active |
7 Scotter Road, Laughton, Gainsborough, DN21 3PT | Director | 02 October 2003 | Active |
9 New Park, Harrogate Road, Ripon, HG4 3AT | Director | 21 July 1997 | Active |
31 Church Avenue, Harrogate, HG1 4HG | Director | - | Active |
20 Olive Walk, Harrogate, HG1 4RJ | Director | - | Active |
20 Sovereign Park, Harrogate, HG1 2SJ | Director | 29 June 2004 | Active |
Springfield House, Moor Road Bramhope, Leeds, LS16 9HJ | Director | 14 September 2000 | Active |
Cng Stadium, Wetherby Road, Harrogate, HG2 7SA | Director | 26 June 2010 | Active |
7 Leslie Avenue, Yeadon, Leeds, LS19 7XH | Director | 14 September 2000 | Active |
Mr Richard Irving Weaver | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harrogate Town Afc Limited, The Envirovent Stadium, Harrogate, United Kingdom, HG2 7RY |
Nature of control | : |
|
Strata Plus Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.