HEDNESFORD TOWN FOOTBALL CLUB LIMITED
STAFFORDSHIRE


Company number 02862784
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address KEYS PARK, HEDNESFORD, STAFFORDSHIRE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 March 2017 with updates; Previous accounting period shortened from 31 December 2016 to 30 June 2016. The most likely internet sites of HEDNESFORD TOWN FOOTBALL CLUB LIMITED are www.hednesfordtownfootballclub.co.uk, and www.hednesford-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hednesford Town Football Club Limited is a Private Limited Company. The company registration number is 02862784. Hednesford Town Football Club Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Hednesford Town Football Club Limited is Keys Park Hednesford Staffordshire. The company`s financial liabilities are £160.05k. It is £42.94k against last year. The cash in hand is £0.01k. It is £-0.02k against last year. And the total assets are £12.01k, which is £7.18k against last year. BALDWIN, John Arthur is a Secretary of the company. PRICE, Carole Madeleine is a Director of the company. PRICE, Stephen Peter is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SMITH, Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Operation of sports facilities".


hednesford town football club Key Finiance

LIABILITIES £160.05k
+36%
CASH £0.01k
-78%
TOTAL ASSETS £12.01k
+148%
All Financial Figures

Current Directors

Secretary
BALDWIN, John Arthur
Appointed Date: 17 January 1994

Director
PRICE, Carole Madeleine
Appointed Date: 12 July 1999
71 years old

Director
PRICE, Stephen Peter
Appointed Date: 12 July 1999
73 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 January 1994
Appointed Date: 15 October 1993

Director
SMITH, Michael
Resigned: 12 July 1999
Appointed Date: 17 January 1994
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 January 1994
Appointed Date: 15 October 1993

Persons With Significant Control

Amtella Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEDNESFORD TOWN FOOTBALL CLUB LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
28 Nov 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 67 more events
02 Feb 1994
New director appointed

02 Feb 1994
Secretary resigned;new secretary appointed;director resigned

02 Feb 1994
Registered office changed on 02/02/94 from: 31 corsham street london N1 6DR

24 Jan 1994
Company name changed alinbridge LIMITED\certificate issued on 25/01/94

15 Oct 1993
Incorporation

HEDNESFORD TOWN FOOTBALL CLUB LIMITED Charges

14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Extra Personnel Limited
Description: F/H property k/a hednesford town football club & social…
9 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 25 September 2009
Persons entitled: Scottish & Newcastle PLC
Description: F/Hold property/premises and buildings known as hednesford…
28 January 1998
Mortgage
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: Stephen Peter Price and John Arthur Baldwin
Description: F/H land lying to the east of hill street hednesford.
27 January 1998
Deed of variation
Delivered: 4 February 1998
Status: Satisfied on 16 June 2006
Persons entitled: K.G.L. Investments Limited
Description: Land lying to the north east of hill street hednesford…
20 November 1995
Debenture
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Carole Madeleine Price Stephen Peter Price Douglas John Townley
Description: All assets of the company including the property at keys…
11 March 1994
Legal mortgage
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hednesford town football club hill…
11 March 1994
Mortgage debenture
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied on 12 December 2001
Persons entitled: Chartdrive Limited
Description: 22.80 acres or thereabouts of land situate off hill street…