UKBizDB.co.uk

HARROGATE TOWN AFC LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY

Secretary09 December 2014Active
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY

Director27 October 2016Active
14 The Stables, Towton, Tadcaster, LS24 9SU

Director12 July 2002Active
Cng Stadium, Harrogate Town Afc Limited, Wetherby Road, Harrogate, United Kingdom, HG2 7SA

Director06 March 2019Active
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY

Director27 October 2016Active
Green Acres, Trip Lane, Linton, Wetherby, Uk, LS22 4HX

Director07 April 2014Active
Harrogate Town Afc Limited, The Envirovent Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7RY

Director31 May 2011Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Secretary02 June 2011Active
123 Dene Park, Harrogate, HG1 4JX

Secretary-Active
9 Farndale Road, Knaresborough, HG5 0NY

Secretary09 January 1997Active
Cng Stadium, Wetherby Road, Harrogate, HG2 7SA

Secretary16 March 2011Active
28 Wigton Park Close, Leeds, LS17 8UH

Director12 November 1998Active
1 Lindrick Way, Harrogate, HG3 2SU

Director-Active
46 Oakdene Drive, Leeds, LS17 8XW

Director12 January 2002Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director01 March 2000Active
Linton Cottage 20 Westminster Drive, Burn Bridge, Harrogate, HG3 1LW

Director-Active
4 Firs Road, Harrogate, HG2 8HA

Director01 October 1998Active
109 Huddersfield Road, Liversedge, WF15 7DA

Director14 September 2000Active
The Old School House, Moor Lane, Arkendale, Knaresborough, HG5 0QU

Director12 July 2002Active
The Cng Stadium, Wetherby Road, Harrogate, United Kingdom, HG2 7SA

Director02 May 2014Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director31 May 2011Active
73 Mallinson Oval, Harrogate, HG2 9HJ

Director27 February 1997Active
The Cng Stadium, Wtherby Road, Harrogate, England, HG2 7SA

Director02 May 2014Active
1 Washington House, 5 Water Bag Bank, Knaresborough, HG5 9AD

Director27 February 2001Active
11 Iles Lane, Knaresborough, HG5 8DY

Director30 April 1996Active
9 Farndale Road, Knaresborough, HG5 0NY

Director09 January 1997Active
7 Scotter Road, Laughton, Gainsborough, DN21 3PT

Director02 October 2003Active
9 New Park, Harrogate Road, Ripon, HG4 3AT

Director21 July 1997Active
31 Church Avenue, Harrogate, HG1 4HG

Director-Active
20 Olive Walk, Harrogate, HG1 4RJ

Director-Active
20 Sovereign Park, Harrogate, HG1 2SJ

Director29 June 2004Active
Springfield House, Moor Road Bramhope, Leeds, LS16 9HJ

Director14 September 2000Active
Cng Stadium, Wetherby Road, Harrogate, HG2 7SA

Director26 June 2010Active
7 Leslie Avenue, Yeadon, Leeds, LS19 7XH

Director14 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.