RAMSGATE FOOTBALL CLUB (85) LIMITED - RAMSGATE
Company Profile | Company Filings |
Overview
RAMSGATE FOOTBALL CLUB (85) LIMITED is a Private Limited Company from RAMSGATE and has the status: Active.
RAMSGATE FOOTBALL CLUB (85) LIMITED was incorporated 37 years ago on 26/11/1986 and has the registered number: 02077612. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RAMSGATE FOOTBALL CLUB (85) LIMITED was incorporated 37 years ago on 26/11/1986 and has the registered number: 02077612. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RAMSGATE FOOTBALL CLUB (85) LIMITED - RAMSGATE
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SOUTHWOOD STADIUM
RAMSGATE
KENT
CT11 0AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES RICHARD LAWSON | Sep 1982 | British | Director | 2020-01-01 | CURRENT |
MR MICHAEL STANNARD | Jan 1965 | English | Director | 2010-06-16 UNTIL 2013-06-30 | RESIGNED |
MR PAUL ERNEST BOWDEN-BROWN | Secretary | 2020-04-17 UNTIL 2021-05-01 | RESIGNED | ||
MR COLIN DENNIS ATKINS | Secretary | 1991-07-01 UNTIL 1996-08-31 | RESIGNED | ||
PAUL JEFCOATE | Apr 1960 | British | Secretary | 1996-12-04 UNTIL 2001-01-12 | RESIGNED |
MR COLIN ERIC WEST | Jan 1944 | British | Secretary | RESIGNED | |
MARTIN ABLE | Nov 1960 | Secretary | 2001-01-12 UNTIL 2013-12-31 | RESIGNED | |
MR SIMON CHRISTOPHER PETTIT | May 1982 | British | Director | 2015-04-27 UNTIL 2018-12-31 | RESIGNED |
MR EDWARD JOHN LUCAS | Nov 1948 | British | Director | 2014-01-16 UNTIL 2019-01-02 | RESIGNED |
FOY JULIEN TURNER | Sep 1961 | British | Director | 2007-10-30 UNTIL 2013-09-17 | RESIGNED |
MRS MAUREEN MUNDAY | May 1948 | British | Director | 1991-07-01 UNTIL 1996-12-04 | RESIGNED |
MR SCOTT DUNCAN ROBERTS | Jan 1967 | British | Director | 2016-08-10 UNTIL 2018-11-05 | RESIGNED |
MR PETER ALFRED JAMES PETTMAN | Jun 1928 | British | Director | RESIGNED | |
STEPHEN REDFORD | Apr 1957 | British | Director | 2001-01-12 UNTIL 2014-05-25 | RESIGNED |
MR LESLIE KINNEAR | May 1957 | British | Director | 1996-12-04 UNTIL 2001-01-12 | RESIGNED |
MR COLIN ERIC WEST | Jan 1944 | British | Director | RESIGNED | |
MR VICTOR LESLIE TODD | Mar 1950 | English | Director | 2014-01-07 UNTIL 2016-08-11 | RESIGNED |
MR RICHARD ALBERT LAWSON | Feb 1957 | British | Director | 1996-12-04 UNTIL 2013-06-30 | RESIGNED |
PAUL JEFCOATE | Apr 1960 | British | Director | 2001-01-12 UNTIL 2002-06-30 | RESIGNED |
MR TREVOR MARK KENNETT | Oct 1962 | British | Director | 2015-03-18 UNTIL 2015-05-16 | RESIGNED |
MR TREVOR MARK KENNETT | Oct 1962 | British | Director | 2015-03-31 UNTIL 2015-06-16 | RESIGNED |
PAUL JEFCOATE | Apr 1960 | British | Director | 2007-10-31 UNTIL 2014-02-24 | RESIGNED |
MR KEVIN COLIN HOWES | Mar 1982 | British | Director | 2015-05-05 UNTIL 2017-12-13 | RESIGNED |
MR PHIL FENNELL | Dec 1977 | British | Director | 2013-07-01 UNTIL 2018-11-13 | RESIGNED |
MR ANTHONY JAMES ELLIOTT | May 1968 | British | Director | 2014-01-08 UNTIL 2014-11-28 | RESIGNED |
MR DAVID PETER BUTLER | Oct 1945 | British | Director | 2014-05-25 UNTIL 2019-01-09 | RESIGNED |
MR PAUL ERNEST BOWDEN-BROWN | Feb 1947 | British | Director | 2019-01-04 UNTIL 2021-05-01 | RESIGNED |
MR KEVIN ANTHONY BARHAM | Apr 1968 | British | Director | 2014-12-13 UNTIL 2019-01-03 | RESIGNED |
MR MARTIN STUART ABLE | Nov 1960 | British | Director | 2017-08-14 UNTIL 2018-06-08 | RESIGNED |
MR MARTIN STUART ABLE | Nov 1960 | British | Director | 2018-10-09 UNTIL 2018-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Richard Lawson | 2022-09-01 | 9/1982 | Ramsgate Kent | Ownership of shares 25 to 50 percent |
Mr Richard Albert Lawson | 2016-04-06 | 2/1957 | Ramsgate Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ramsgate Football Club (85) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-28 | 30-06-2023 | £56,926 Cash £-359,663 equity |
Micro-entity Accounts - RAMSGATE FOOTBALL CLUB (85) LIMITED | 2023-03-29 | 30-06-2022 | £396,645 equity |
Micro-entity Accounts - RAMSGATE FOOTBALL CLUB (85) LIMITED | 2022-04-01 | 30-06-2021 | £328,031 equity |
Accounts Submission | 2021-04-02 | 30-06-2020 | £75,103 Cash £-339,873 equity |
RAMSGATE FOOTBALL CLUB (85) LIMITED | 2020-04-18 | 30-06-2019 | £3,281 Cash £-348,692 equity |
RAMSGATE FOOTBALL CLUB (85) LIMITED - Filleted accounts | 2019-03-30 | 30-06-2018 | £-332,736 equity |
RAMSGATE FOOTBALL CLUB (85) LIMITED - Filleted accounts | 2018-03-29 | 30-06-2017 | £-326,609 equity |
RAMSGATE FOOTBALL CLUB (85) LIMITED - Abbreviated accounts | 2017-03-30 | 30-06-2016 | |
RAMSGATE FOOTBALL CLUB (85) LIMITED - Abbreviated accounts | 2016-03-31 | 30-06-2015 | |
RAMSGATE FOOTBALL CLUB (85) LIMITED Accounts filed on 30-06-2014 | 2015-03-27 | 30-06-2014 | £365 Cash £-284,127 equity |