HYTHE TOWN FOOTBALL CLUB - HYTHE


Company Profile Company Filings

Overview

HYTHE TOWN FOOTBALL CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HYTHE and has the status: Active.
HYTHE TOWN FOOTBALL CLUB was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078614. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

HYTHE TOWN FOOTBALL CLUB - HYTHE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

REACHFIELDS STADIUM
HYTHE
KENT
CT21 6LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN RICHARD GILES Jun 1947 British Director 2000-08-24 CURRENT
MR GARY THOMAS JOHNSON Jan 1964 British Director 2023-05-30 CURRENT
MR ANDREW BERNARD SHORT Feb 1962 British Director 2017-02-20 CURRENT
ANTHONY WILLIAM ZAPP May 1944 British Director 1995-07-11 CURRENT
MR TRISTAN ROSS ALDER Sep 1979 British Director 2023-05-30 CURRENT
DAVID JOHN RYALL Jun 1963 British Director 2003-01-31 UNTIL 2005-05-15 RESIGNED
MR BARRY JAMES VINCER Mar 1946 British Director 2000-05-01 UNTIL 2018-09-13 RESIGNED
JONATHON MARK STEVENSON Mar 1960 British Director 2006-10-12 UNTIL 2008-05-08 RESIGNED
GARY IVOR STANIFORTH Sep 1951 British Director 2008-05-08 UNTIL 2016-07-20 RESIGNED
MR ROBERT JOHN MORTON Feb 1951 British Director 2006-04-12 UNTIL 2008-08-18 RESIGNED
MR PHILIP JOHN SKINGLE Jun 1960 British Director 2004-08-27 UNTIL 2005-08-01 RESIGNED
DAVID STANLEY SKEEL Dec 1938 British Director 2001-08-07 UNTIL 2006-02-16 RESIGNED
MR JONATHAN DAVID O'DONNELL Oct 1972 British Director 2023-04-17 UNTIL 2023-05-20 RESIGNED
MR STEVEN JOHN ROLLINGS Jul 1965 British Director 2023-04-17 UNTIL 2023-05-20 RESIGNED
MR JAMES FREDERICK ROBERTS Apr 1936 British Director 2017-09-27 UNTIL 2018-11-12 RESIGNED
JAMES EDWARD ROBB Jul 1922 Director 1995-07-11 UNTIL 1997-12-01 RESIGNED
SALLY ANN O'DONNELL Oct 1970 British Director 2023-04-17 UNTIL 2023-05-20 RESIGNED
DAVID PUGH-JONES Apr 1974 British Director 2020-08-01 UNTIL 2021-11-10 RESIGNED
MR DAVID STANLEY SKEEL Dec 1938 British Director 2010-03-04 UNTIL 2014-04-17 RESIGNED
CO FORM (NOMINEES) LIMITED Nominee Director 1995-07-11 UNTIL 1995-07-11 RESIGNED
ANN LYNNE GRIGGS British Secretary 1998-01-10 UNTIL 1998-10-20 RESIGNED
MR PAUL MARKLAND Jun 1951 British Secretary 1998-10-18 UNTIL 2013-05-15 RESIGNED
MR JOHN EDWARD DOWSETT Dec 1948 British Director 2014-08-04 UNTIL 2015-08-24 RESIGNED
MR MARTIN EDWARD WHYBROW Mar 1963 British Director 2000-05-01 UNTIL 2013-07-29 RESIGNED
JAMES EDWARD ROBB Jul 1922 Secretary 1995-07-11 UNTIL 1998-01-03 RESIGNED
MR CLINTON RUSSELL JOHNSON Mar 1959 British Director 2019-06-01 UNTIL 2022-11-03 RESIGNED
MR ANDREW PETER JOHNSON Oct 1963 British Director 2015-08-01 UNTIL 2016-07-20 RESIGNED
MARK ROY MASON JENNER Nov 1951 British Director 2016-08-08 UNTIL 2021-09-02 RESIGNED
MR COLIN JOHN HALLYBONE Apr 1953 British Director 2023-04-17 UNTIL 2023-05-20 RESIGNED
MR CHRISTOPHER MICHAEL DUNCOMBE Apr 1958 British Director 2021-11-01 UNTIL 2023-05-15 RESIGNED
MR JOHN EDWARD DOWSETT Dec 1948 British Director 2013-07-01 UNTIL 2013-11-29 RESIGNED
MR STEVEN REGINALD WALKER Dec 1961 British Director 1995-07-11 UNTIL 1998-10-20 RESIGNED
MR JOHN EDWARD DOWSETT Dec 1948 British Director 2017-04-11 UNTIL 2021-11-10 RESIGNED
MR PETER WILLIAM CUFFE May 1957 British Director 2013-07-01 UNTIL 2015-06-22 RESIGNED
DAVID JOHN CLAPSON Feb 1938 British Director 1998-08-16 UNTIL 2001-07-31 RESIGNED
MR PAUL MARKLAND Jun 1951 British Director 2016-07-11 UNTIL 2021-03-11 RESIGNED
MR PAUL MARKLAND Jun 1951 British Director 1998-10-18 UNTIL 2013-05-15 RESIGNED
MICHAEL DAVID KNIGHT Apr 1952 British Director 1998-10-20 UNTIL 2001-07-31 RESIGNED
CO FORM (SECRETARIES) LIMITED Corporate Nominee Secretary 1995-07-11 UNTIL 1995-07-11 RESIGNED
MR MARTIN EDWARD WHYBROW Mar 1963 British Director 2021-11-01 UNTIL 2022-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Markland 2016-07-11 - 2021-03-11 6/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A. & B. RUDGE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASHVIEW PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CAOB PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
ALDAVON COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRONDMEX COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BONSITE CO.LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARTIPODE CO.LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALBERMENT PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CENTRAL & SUBURBAN INVESTMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
BARRANQUILLA PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
AVENUE PROPERTIES(ST.JOHN'S WOOD)LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
REGENCY COURT (HYTHE) LIMITED HYTHE ENGLAND Active DORMANT 98000 - Residents property management
ARCH (2004) LIMITED GRANTHAM Active -... TOTAL EXEMPTION FULL 65120 - Non-life insurance
ASHFORD TOWN FOOTBALL CLUB LIMITED ST. ALBANS ... TOTAL EXEMPTION SMALL 9262 - Other sporting activities
AUDIOENERGY LIMITED HERNE BAY ENGLAND Active -... MICRO ENTITY 77291 - Renting and leasing of media entertainment equipment
GALAXY (HYTHE) LIMITED SITTINGBOURNE Dissolved... TOTAL EXEMPTION SMALL 58142 - Publishing of consumer and business journals and periodicals
BEAUFORT LEASING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64910 - Financial leasing
MARSH MEDICAL SECRETARIES LTD NEW ROMNEY Active MICRO ENTITY 86210 - General medical practice activities
LEOPOLD CONSULTING LIMITED HYTHE ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2023-04-29 31-07-2022 £15,819 equity
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2022-04-30 31-07-2021 £9,842 equity
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2021-05-01 31-07-2020 £14,516 equity
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2020-06-18 31-07-2019 £12,702 equity
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2019-05-01 31-07-2018 £1,195 equity
Micro-entity Accounts - HYTHE TOWN FOOTBALL CLUB 2018-05-01 31-07-2017 £15,449 equity
Abbreviated Company Accounts - HYTHE TOWN FOOTBALL CLUB 2017-04-26 31-07-2016 £25,786 Cash £11,890 equity
Abbreviated Company Accounts - HYTHE TOWN FOOTBALL CLUB 2016-05-03 31-07-2015 £13,397 Cash £21,593 equity
Abbreviated Company Accounts - HYTHE TOWN FOOTBALL CLUB 2015-04-30 31-07-2014 £23,566 Cash £10,720 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S. DIGGENS BUILDING SERVICES LTD HYTHE ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing