MANSFIELD TOWN FOOTBALL CLUB LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
MANSFIELD TOWN FOOTBALL CLUB LIMITED is a Private Limited Company from MANSFIELD and has the status: Active.
MANSFIELD TOWN FOOTBALL CLUB LIMITED was incorporated 101 years ago on 17/05/1922 and has the registered number: 00181839. The accounts status is SMALL and accounts are next due on 30/09/2024.
MANSFIELD TOWN FOOTBALL CLUB LIMITED was incorporated 101 years ago on 17/05/1922 and has the registered number: 00181839. The accounts status is SMALL and accounts are next due on 30/09/2024.
MANSFIELD TOWN FOOTBALL CLUB LIMITED - MANSFIELD
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIELD MILL GROUND
MANSFIELD
NOTTS
NG18 5DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN PAUL HYMAS | May 1962 | British | Director | 2016-01-22 | CURRENT |
STAGS FANS UNITED SOCIETY LIMITED | Corporate Director | 2014-11-03 | CURRENT | ||
MISS ALEXANDRA MARIA SHERRIFF | Secretary | 2017-10-05 | CURRENT | ||
MR MARK WILLIAM BURTON | Feb 1973 | British | Director | 2016-03-01 | CURRENT |
MISS ALEXANDRA MARIA SHERRIFF | Mar 1993 | English | Director | 2021-04-19 | CURRENT |
MRS CAROLYN MARIE RADFORD | May 1982 | British | Director | 2013-05-13 | CURRENT |
MR JOHN LAWRENCE RADFORD | Dec 1965 | British | Director | 2010-09-29 | CURRENT |
MR THOMAS ANTHONY PRICE | Apr 1948 | Secretary | 1998-08-12 UNTIL 2008-12-30 | RESIGNED | |
MR DARREN SHAW | Sep 1962 | British | Director | 2011-01-11 UNTIL 2014-11-03 | RESIGNED |
MR DAVID JAMES SHARPE | May 1991 | British | Director | 2020-09-01 UNTIL 2023-07-03 | RESIGNED |
MR KEITH THOMAS HASLAM | Feb 1960 | British | Director | 1993-06-14 UNTIL 2008-12-09 | RESIGNED |
MR ANDREW ARTHUR SAUNDERS | Mar 1956 | British | Director | 2008-12-09 UNTIL 2010-10-27 | RESIGNED |
MR ANDREW SAUNDERS | May 1954 | British | Director | 2010-10-28 UNTIL 2012-05-26 | RESIGNED |
MR JOHN WILLIAM PRATT | Apr 1925 | British | Director | RESIGNED | |
MISS LAURA ELIZABETH BATHGATE | Secretary | 2015-08-03 UNTIL 2017-10-05 | RESIGNED | ||
MR STEPHEN LESLIE MIDDLETON | Sep 1958 | British | Director | 2008-12-09 UNTIL 2010-10-27 | RESIGNED |
MEENA HASLAM | Sep 1961 | British | Secretary | 1995-08-01 UNTIL 1998-02-05 | RESIGNED |
MICHAEL HORTON | Sep 1953 | Secretary | 1993-10-29 UNTIL 1995-08-01 | RESIGNED | |
MR ANDREW ARTHUR SAUNDERS | Mar 1956 | British | Secretary | 2008-12-30 UNTIL 2010-09-29 | RESIGNED |
MR JOSEPH DAVID EATON | Secretary | RESIGNED | |||
MR DARREN SHAW | Secretary | 2011-07-07 UNTIL 2015-08-03 | RESIGNED | ||
MR ANDREW SUTTON | Jun 1972 | British | Director | 2014-01-07 UNTIL 2017-07-20 | RESIGNED |
MR ANDREW CHARLES PERRY | Dec 1968 | British | Director | 2008-12-09 UNTIL 2010-07-19 | RESIGNED |
MR STEPHEN LESLIE MIDDLETON | Sep 1958 | British | Director | 2011-04-12 UNTIL 2012-05-26 | RESIGNED |
MR STEPHEN LESLIE MIDDLETON | Aug 1958 | British | Director | 2013-04-03 UNTIL 2020-02-03 | RESIGNED |
MR STEVEN PAUL HYMAS | May 1962 | British | Director | 2010-01-20 UNTIL 2010-10-27 | RESIGNED |
MR STEVEN PAUL HYMAS | May 1962 | British | Director | 2011-04-12 UNTIL 2012-05-26 | RESIGNED |
MR MARK ANTHONY HAWKINS | Feb 1966 | British | Director | 2011-04-12 UNTIL 2013-04-28 | RESIGNED |
MEENA HASLAM | Sep 1961 | British | Director | 1993-06-14 UNTIL 1998-02-05 | RESIGNED |
MRS TINA ETHEL MARIE BROUGHTON | Aug 1968 | British | Director | 2012-07-17 UNTIL 2020-02-03 | RESIGNED |
MR GEOFFREY HALL | Dec 1943 | British | Director | RESIGNED | |
MR COLIN ANDREW DOBELL | Sep 1963 | British | Director | 2009-09-12 UNTIL 2010-11-19 | RESIGNED |
MR JOHN ANDERSON BROWN | Aug 1916 | British | Director | RESIGNED | |
MRS TINA ETHEL MARIE BROUGHTON | Aug 1968 | British | Director | 2020-11-06 UNTIL 2022-01-13 | RESIGNED |
MR PAUL BROUGHTON | Mar 1965 | British | Director | 2012-10-17 UNTIL 2022-01-13 | RESIGNED |
ALAN HENRY BOSTOCK | Aug 1948 | British | Director | 1992-10-08 UNTIL 1993-05-14 | RESIGNED |
MR DARREN JOHN BLAND | Jun 1966 | British | Director | 2011-04-12 UNTIL 2012-05-26 | RESIGNED |
MR STEVEN PHILIP BARKER | Apr 1965 | British | Director | 2010-10-28 UNTIL 2011-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amber 12 Limited | 2016-04-06 | Mansfield |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 127,389 Cash -4,330,390 equity |
ACCOUNTS - Final Accounts | 2022-09-22 | 31-12-2021 | 130,139 Cash -4,280,256 equity |
ACCOUNTS - Final Accounts | 2021-12-24 | 31-12-2020 | 154,298 Cash -4,234,482 equity |
Mansfield Town Football Club Limited - Limited company accounts 20.1 | 2020-12-24 | 31-12-2019 | £95,069 Cash £-3,911,889 equity |
Mansfield Town Football Club Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £159,419 Cash £-3,860,985 equity |
Mansfield Town Football Club Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £90,182 Cash £-4,470,692 equity |
Mansfield Town Football Club Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-20 | 30-06-2017 | £168,827 Cash £-4,372,907 equity |
Mansfield Town Football Club Ltd - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £181,611 Cash £-5,483,862 equity |
Mansfield Town Football Club Ltd - Limited company - abbreviated - 11.9 | 2016-03-22 | 30-06-2015 | £194,979 Cash £-5,473,785 equity |
Mansfield Town Football Club Limited - Limited company - abbreviated - 11.6 | 2015-03-20 | 30-06-2014 | £36,487 Cash £-5,399,275 equity |