THE ABBEYDALE SPORTS CLUB LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3LJ

Company number 00119320
Status Active
Incorporation Date 22 December 1911
Company Type Private Limited Company
Address ABBEYDALE PARK,, DORE,, SHEFFIELD, S17 3LJ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 60,638 ; Compulsory strike-off action has been discontinued. The most likely internet sites of THE ABBEYDALE SPORTS CLUB LIMITED are www.theabbeydalesportsclub.co.uk, and www.the-abbeydale-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and ten months. The Abbeydale Sports Club Limited is a Private Limited Company. The company registration number is 00119320. The Abbeydale Sports Club Limited has been working since 22 December 1911. The present status of the company is Active. The registered address of The Abbeydale Sports Club Limited is Abbeydale Park Dore Sheffield S17 3lj. . WHITLAM, Ronald Charles is a Secretary of the company. ALLEN, Stephen David is a Director of the company. BOLTON, Alan is a Director of the company. BROWN, Anthony Nigel is a Director of the company. CHATWIN, Martin Anthony is a Director of the company. HARRISON, Andrew John Francis is a Director of the company. IBBOTSON, Richard Walter is a Director of the company. LOMAS, Roger Derek is a Director of the company. NICHOLSON, Martin James is a Director of the company. Secretary IBBOTSON, Richard Walter has been resigned. Secretary MARSH, Albert William has been resigned. Director BOOTE, David Frank has been resigned. Director BOWYER, Keith Martyn has been resigned. Director BREWER, Robert Malcolm has been resigned. Director CAMPBELL, William has been resigned. Director CROFT, William Andrew has been resigned. Director FIELD, John Elwyn has been resigned. Director FLEETWOOD, David Guy has been resigned. Director GREEN, David Frederick has been resigned. Director HOWARTH, David Michael has been resigned. Director HOWARTH, David Michael has been resigned. Director IBBOTSON, Christopher Malcolm has been resigned. Director IBBOTSON, Richard Walter has been resigned. Director JOHNS, Gavin Andrew has been resigned. Director JONES, Philip Baylis has been resigned. Director LAVER, Margaret Elaine has been resigned. Director LEIPER, Andrew John has been resigned. Director LONGLEY, David Ralph has been resigned. Director LUDLAM, David has been resigned. Director MASON, Peter has been resigned. Director MCCORMICK, Gareth Michael has been resigned. Director PHILLIPS, John Richard has been resigned. Director PROCTOR, Paul Henry has been resigned. Director SIDDALL, Peter Barry has been resigned. Director SWAIN, Dominique Richard has been resigned. Director TEAR, Paul James has been resigned. Director WATSON, David has been resigned. Director WILLIAMS, Nigel Herbert has been resigned. Director WRIGHT, Leo has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
WHITLAM, Ronald Charles
Appointed Date: 01 July 2015

Director
ALLEN, Stephen David
Appointed Date: 02 December 2015
61 years old

Director
BOLTON, Alan
Appointed Date: 28 April 2010
65 years old

Director
BROWN, Anthony Nigel
Appointed Date: 18 November 2014
67 years old

Director
CHATWIN, Martin Anthony
Appointed Date: 09 June 2009
81 years old

Director
HARRISON, Andrew John Francis
Appointed Date: 09 June 2009
71 years old

Director
IBBOTSON, Richard Walter
Appointed Date: 01 July 2015
69 years old

Director
LOMAS, Roger Derek
Appointed Date: 10 April 1996
80 years old

Director
NICHOLSON, Martin James
Appointed Date: 02 December 2015
58 years old

Resigned Directors

Secretary
IBBOTSON, Richard Walter
Resigned: 01 July 2015
Appointed Date: 17 April 1995

Secretary
MARSH, Albert William
Resigned: 17 April 1995

Director
BOOTE, David Frank
Resigned: 24 September 2008
Appointed Date: 25 October 2004
78 years old

Director
BOWYER, Keith Martyn
Resigned: 30 July 2007
Appointed Date: 28 January 2002
70 years old

Director
BREWER, Robert Malcolm
Resigned: 28 September 2009
Appointed Date: 05 May 2009
85 years old

Director
CAMPBELL, William
Resigned: 26 November 2001
Appointed Date: 02 October 2000
77 years old

Director
CROFT, William Andrew
Resigned: 23 September 1999
Appointed Date: 28 November 1996
79 years old

Director
FIELD, John Elwyn
Resigned: 06 March 1997
Appointed Date: 16 March 1947
78 years old

Director
FLEETWOOD, David Guy
Resigned: 31 March 2005
91 years old

Director
GREEN, David Frederick
Resigned: 22 June 2009
Appointed Date: 20 November 2006
87 years old

Director
HOWARTH, David Michael
Resigned: 31 October 2012
Appointed Date: 09 June 2009
88 years old

Director
HOWARTH, David Michael
Resigned: 10 April 1996
88 years old

Director
IBBOTSON, Christopher Malcolm
Resigned: 30 November 2004
Appointed Date: 10 April 1996
73 years old

Director
IBBOTSON, Richard Walter
Resigned: 10 April 1996
69 years old

Director
JOHNS, Gavin Andrew
Resigned: 03 March 2009
Appointed Date: 29 November 2004
73 years old

Director
JONES, Philip Baylis
Resigned: 28 November 1996
96 years old

Director
LAVER, Margaret Elaine
Resigned: 17 April 2000
Appointed Date: 10 April 1996
74 years old

Director
LEIPER, Andrew John
Resigned: 30 September 2007
Appointed Date: 10 April 1996
73 years old

Director
LONGLEY, David Ralph
Resigned: 31 March 2013
82 years old

Director
LUDLAM, David
Resigned: 06 August 2001
Appointed Date: 10 April 1996
82 years old

Director
MASON, Peter
Resigned: 24 September 2008
Appointed Date: 09 September 2002
96 years old

Director
MCCORMICK, Gareth Michael
Resigned: 30 January 2004
Appointed Date: 26 November 2001
69 years old

Director
PHILLIPS, John Richard
Resigned: 04 October 2005
Appointed Date: 27 July 1998
69 years old

Director
PROCTOR, Paul Henry
Resigned: 29 November 1993
93 years old

Director
SIDDALL, Peter Barry
Resigned: 10 April 1996
91 years old

Director
SWAIN, Dominique Richard
Resigned: 08 September 2008
Appointed Date: 02 November 2005
65 years old

Director
TEAR, Paul James
Resigned: 30 September 1993
88 years old

Director
WATSON, David
Resigned: 31 January 2015
Appointed Date: 26 November 2007
66 years old

Director
WILLIAMS, Nigel Herbert
Resigned: 16 February 1998
73 years old

Director
WRIGHT, Leo
Resigned: 27 July 1998
Appointed Date: 10 April 1996
94 years old

THE ABBEYDALE SPORTS CLUB LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 60,638

14 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Appointment of Mr Stephen David Allen as a director on 2 December 2015
07 Sep 2016
Appointment of Mr Martin James Nicholson as a director on 2 December 2015
...
... and 151 more events
23 Feb 1987
Secretary resigned;new secretary appointed

30 Jan 1987
Return made up to 01/12/86; full list of members

22 Dec 1986
Full accounts made up to 31 March 1986

22 Dec 1986
Director resigned;new director appointed

22 Dec 1911
Incorporation

THE ABBEYDALE SPORTS CLUB LIMITED Charges

8 February 2013
Legal charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: All that land and buildings at abbeydale sports club…
6 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H proeprty k/a the abbeydale sports club abbeydale south…
6 April 2001
Mortgage debenture
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1995
Sub-mortgage
Delivered: 3 May 1995
Status: Satisfied on 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at abbeydale park sports club dore sheffield south…
22 September 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 6 July 2013
Persons entitled: Bass Brewers Limited
Description: All that f/h and l/h land and premises k/a abbeydale…
21 September 1992
Legal charge of licensed premises
Delivered: 9 October 1992
Status: Satisfied on 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h and l/h land comprising 23 acres or…
21 November 1991
Legal mortgage
Delivered: 23 November 1991
Status: Satisfied on 9 April 2001
Persons entitled: The Lawn Tennis Association
Description: F/H land & buildings k/a abbeydale park tennis club…
31 December 1990
Legal charge of licensed premises
Delivered: 15 January 1991
Status: Satisfied on 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Firstly all f/h land and buildings erected, situate at and…
31 December 1990
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 3 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north-west side of abbeydale rd south…
23 July 1987
Legal mortgage
Delivered: 30 July 1987
Status: Satisfied on 14 March 1991
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a all those pieces of land situate…
4 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 3 August 1987
Persons entitled: Marston Thompson & Evershed P.L.C.
Description: F/H club premises abbeydale park dore sheffield.
2 March 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 7 July 1987
Persons entitled: Bass Holdings Limited.
Description: Land adjoining abbeydale road south, sheffield.
2 March 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied
Persons entitled: Joshua Tetley & Son Limited
Description: Club premises:- abbeydale park, dore, sheffield, S17 3LJ.