AFC SUDBURY LIMITED
SUDBURY AFC SUDBURY HOLDINGS LIMITED SUDBURY TOWN FOOTBALL CLUB,LIMITED

Hellopages » Suffolk » Babergh » CO10 1XR

Company number 00500191
Status Active
Incorporation Date 9 October 1951
Company Type Private Limited Company
Address KINGSMARSH STADIUM, BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 October 2016 with updates; Appointment of Mr Daniel Charles Laws as a director on 16 June 2016. The most likely internet sites of AFC SUDBURY LIMITED are www.afcsudbury.co.uk, and www.afc-sudbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and twelve months. The distance to to Bures Rail Station is 5.6 miles; to Chappel & Wakes Colne Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afc Sudbury Limited is a Private Limited Company. The company registration number is 00500191. Afc Sudbury Limited has been working since 09 October 1951. The present status of the company is Active. The registered address of Afc Sudbury Limited is Kingsmarsh Stadium Brundon Lane Sudbury Suffolk Co10 1xr. . TATUM, Brian Roy is a Secretary of the company. BURGE, Richard is a Director of the company. CROSBIE, Danny Albert is a Director of the company. INSTANCE, Richard Hugh is a Director of the company. LAWS, Daniel Charles is a Director of the company. MILLS, Michael is a Director of the company. SMITH, John Bernard is a Director of the company. TATUM, Brian Roy is a Director of the company. TURNER, Philip Wakefield is a Director of the company. WEBB, David Alan is a Director of the company. Secretary BURGE, Richard has been resigned. Secretary BURGE, Richard has been resigned. Secretary FOSTER, Andrew Gerard has been resigned. Secretary GARDEN, Graeme Edmund has been resigned. Secretary TURNER, Philip Wakefield has been resigned. Director BURGE, Richard has been resigned. Director CLAYDON, Trevor John has been resigned. Director CRIMMIN, David Frederick has been resigned. Director DALGLEISH, Thomas Arthur has been resigned. Director DONNELLY, John Anthony has been resigned. Director GARDEN, Graeme Edmund has been resigned. Director GROVE, Brian Frank has been resigned. Director HAIGHTON, Paul has been resigned. Director HARVEY, Gary Walter has been resigned. Director HARVEY, Gary Walter has been resigned. Director KING, Joseph Paul has been resigned. Director LEEKS, Roger John has been resigned. Director MONEY, Anthony John has been resigned. Director MORGAN, Michael Joseph has been resigned. Director MORRIS, Keith has been resigned. Director PARKER, Alec Arthur John has been resigned. Director PEARMAN, Mark George has been resigned. Director SCOTT, Peter has been resigned. Director SMITH, Nicholas Francis has been resigned. Director SMITH, Nicholas Francis has been resigned. Director TURNER, Philip Wakefield has been resigned. Director TURNER, Philip Wakefield has been resigned. Director TURNER, Philip Wakefield has been resigned. Director YALLOP, Harold Derrick John has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
TATUM, Brian Roy
Appointed Date: 24 April 2001

Director
BURGE, Richard
Appointed Date: 31 December 2014
89 years old

Director

Director
INSTANCE, Richard Hugh
Appointed Date: 01 March 2012
69 years old

Director
LAWS, Daniel Charles
Appointed Date: 16 June 2016
53 years old

Director
MILLS, Michael
Appointed Date: 24 April 2001
80 years old

Director
SMITH, John Bernard
Appointed Date: 19 August 2014
90 years old

Director
TATUM, Brian Roy
Appointed Date: 24 April 2001
85 years old

Director
TURNER, Philip Wakefield
Appointed Date: 30 June 2014
81 years old

Director
WEBB, David Alan
Appointed Date: 24 April 2001
84 years old

Resigned Directors

Secretary
BURGE, Richard
Resigned: 31 July 2013
Appointed Date: 03 January 2011

Secretary
BURGE, Richard
Resigned: 01 June 2002
Appointed Date: 07 May 1997

Secretary
FOSTER, Andrew Gerard
Resigned: 20 February 1992

Secretary
GARDEN, Graeme Edmund
Resigned: 27 April 1997
Appointed Date: 20 February 1992

Secretary
TURNER, Philip Wakefield
Resigned: 05 March 1997
Appointed Date: 23 September 1996

Director
BURGE, Richard
Resigned: 01 June 2002
Appointed Date: 12 July 1996
89 years old

Director
CLAYDON, Trevor John
Resigned: 02 May 2000
Appointed Date: 03 November 1997
70 years old

Director
CRIMMIN, David Frederick
Resigned: 06 May 1993
73 years old

Director
DALGLEISH, Thomas Arthur
Resigned: 22 May 1996
Appointed Date: 12 August 1993
78 years old

Director
DONNELLY, John Anthony
Resigned: 01 December 1995
Appointed Date: 06 May 1993
70 years old

Director
GARDEN, Graeme Edmund
Resigned: 27 April 1997
90 years old

Director
GROVE, Brian Frank
Resigned: 31 December 1998
Appointed Date: 14 January 1998
79 years old

Director
HAIGHTON, Paul
Resigned: 01 September 2000
Appointed Date: 01 June 1998
84 years old

Director
HARVEY, Gary Walter
Resigned: 30 April 2014
Appointed Date: 21 February 2014
68 years old

Director
HARVEY, Gary Walter
Resigned: 16 July 2002
Appointed Date: 24 April 2001
68 years old

Director
KING, Joseph Paul
Resigned: 01 October 1993
Appointed Date: 15 April 1993
69 years old

Director
LEEKS, Roger John
Resigned: 01 May 1997
77 years old

Director
MONEY, Anthony John
Resigned: 02 June 1998
Appointed Date: 03 November 1997
81 years old

Director
MORGAN, Michael Joseph
Resigned: 22 May 1996
Appointed Date: 22 June 1994
69 years old

Director
MORRIS, Keith
Resigned: 30 July 2014
Appointed Date: 03 November 1997
79 years old

Director
PARKER, Alec Arthur John
Resigned: 02 January 1998
103 years old

Director
PEARMAN, Mark George
Resigned: 21 February 2014
Appointed Date: 27 April 2007
59 years old

Director
SCOTT, Peter
Resigned: 01 December 2010
Appointed Date: 24 April 2001
75 years old

Director
SMITH, Nicholas Francis
Resigned: 30 April 2014
Appointed Date: 21 February 2014
67 years old

Director
SMITH, Nicholas Francis
Resigned: 16 July 2002
Appointed Date: 24 April 2001
66 years old

Director
TURNER, Philip Wakefield
Resigned: 31 July 2013
Appointed Date: 05 March 1997
81 years old

Director
TURNER, Philip Wakefield
Resigned: 05 March 1997
Appointed Date: 23 September 1996
81 years old

Director
TURNER, Philip Wakefield
Resigned: 16 February 1996
81 years old

Director
YALLOP, Harold Derrick John
Resigned: 02 May 2000
108 years old

Persons With Significant Control

Mr Brian Roy Tatum
Notified on: 1 June 2016
85 years old
Nature of control: Has significant influence or control

AFC SUDBURY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
29 Jun 2016
Appointment of Mr Daniel Charles Laws as a director on 16 June 2016
06 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,953

11 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 131 more events
14 Jul 1988
Return made up to 31/12/87; no change of members

20 Aug 1987
Return made up to 31/12/86; full list of members

05 May 1987
Accounts for a small company made up to 31 May 1986

01 May 1986
Accounts made up to 31 May 1984

01 May 1986
Accounts made up to 31 May 1985

AFC SUDBURY LIMITED Charges

7 March 1995
Mortgage
Delivered: 10 March 1995
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Bank PLC,
Description: Freehold land and ground being known and situate at priory…
7 October 1991
Legal charge
Delivered: 9 October 1991
Status: Satisfied on 25 November 2004
Persons entitled: Greene King PLC
Description: All those pieces or parcels of land k/a priory meadows in…
13 July 1983
Legal charge
Delivered: 14 July 1983
Status: Satisfied on 25 November 2004
Persons entitled: Greene King & Sons PLC
Description: Land known as priory meadow, sudbury, suffolk.
19 September 1980
Mortgage
Delivered: 23 September 1980
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold property, priory stadium & land adjoining at sudbury…