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 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
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 |
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 |