Warning: file_put_contents(c/16f988739a8b15be5cdb1660fb61039b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shildon Association Football Club Limited(the), DL4 1EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)

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

This company is commonly known as Shildon Association Football Club Limited(the). The company was founded 114 years ago and was given the registration number 00103858. The firm's registered office is in SHILDON. You can find them at Club Ground, Dean Street, Shildon, Co Durham. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)
Company Number:00103858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1909
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Club Ground, Dean Street, Shildon, Co Durham, DL4 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Club Ground, Dean Street, Shildon, DL4 1EZ

Secretary06 April 2018Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director01 September 2005Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director01 June 2012Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director20 March 2018Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director12 February 2020Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director12 February 2020Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director01 June 2012Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director20 March 2018Active
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR

Secretary-Active
Dean House, 32/34 Dean Street, Shildon, DL4 1HA

Secretary21 November 2006Active
22 Granville Avenue, Shildon, DL4 1JN

Director-Active
1 West View Terrace, Shildon, DL4 1BD

Director-Active
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR

Director29 December 2003Active
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR

Director-Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director27 March 2022Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director11 December 2018Active
2 Foundry Street, Shildon, DL4 2HE

Director15 July 2002Active
22 Burnie Gardens, Shildon, DL4 1ND

Director16 September 1991Active
2 Bluebell Close, Newton Aycliffe, DL5 7LN

Director-Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director01 June 2012Active
94 Main Street, Shildon, DL4 1AQ

Director-Active
29 Brookside, Witton Gilbert, Durham City, DH7 6RU

Director07 July 1997Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director20 March 2018Active
4 Egerton Close, Norton, Stockton On Tees, TS20 1SX

Director01 July 1996Active
Ashfield West Auckland Road, Shildon, County Durham, DL4 1PY

Director29 December 2003Active
Ashfield West Auckland Road, Brusselton, DL4 1PY

Director23 October 2000Active
32, Southland Gardens, Shildon, DL4 1EY

Director01 January 2008Active
Dean House, 32/34 Dean Street, Shildon, DL4 1HA

Director01 September 2005Active
Club Ground, Dean Street, Shildon, DL4 1EZ

Director06 June 2016Active
5 Central Parade, Shildon, DL4 1DL

Director-Active
48 Wales Street, Darlington, DL3 0LT

Director21 December 1991Active
1 Dent Street, Shildon, DL4 2DJ

Director02 August 2000Active
1 Dent Street, Shildon, DL4 2DJ

Director15 July 2002Active
15 Auckland Wynd, Shildon, DL4 1BW

Director-Active
3 Central Parade, Shildon, DL4 1DL

Director-Active

People with Significant Control

Mrs Carolyn Ann Mulley
Notified on:12 February 2020
Status:Active
Date of birth:December 1962
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Paul Mulley
Notified on:12 February 2020
Status:Active
Date of birth:September 1959
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Alan Boddy
Notified on:11 December 2018
Status:Active
Date of birth:March 1967
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Mrs Diane Dent
Notified on:20 March 2018
Status:Active
Date of birth:July 1974
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Mr Martyn John Tweddle
Notified on:20 March 2018
Status:Active
Date of birth:August 1970
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Harbro Supplies Limited
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:Morland Street, Cocklon Hill Road, Bishop Auckland, United Kingdom, DL14 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Ridley
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:English
Country of residence:United Kingdom
Address:27 Teesdale Walk, Shildon, United Kingdom, DL4 2NB
Nature of control:
  • Significant influence or control
Mr Peter Rowley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Fernlea, Hackworth Road, Shildon, United Kingdom, DL4 1LX
Nature of control:
  • Significant influence or control
Mr Gareth Michael Robinson Howe
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Dean House, 32/34 Dean Street, Shildon, United Kingdom, DL4 1HA
Nature of control:
  • Significant influence or control
Christopher Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:33 Station Road, Hetton-Le-Hole, United Kingdom, DH5 0AT
Nature of control:
  • Significant influence or control
Christopher Stuart Tague
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:45 Attwood Terrace, Tudhoe, Spennymoor, United Kingdom, DL16 6TE
Nature of control:
  • Significant influence or control
Norman Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:English
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Mr Brian William Burn
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:English
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Significant influence or control
Mr David Ian Dent
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Club Ground, Shildon, DL4 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.