DONCASTER ROVERS LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
DONCASTER ROVERS LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
DONCASTER ROVERS LIMITED was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739676. The accounts status is SMALL and accounts are next due on 31/03/2024.
DONCASTER ROVERS LIMITED was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739676. The accounts status is SMALL and accounts are next due on 31/03/2024.
DONCASTER ROVERS LIMITED - DONCASTER
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93120 - Activities of sport clubs
93199 - Other sports activities
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
ECO-POWER STADIUM
DONCASTER
DN4 5JW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PATIENCEFORM LIMITED (until 04/10/2017)
PATIENCEFORM LIMITED (until 04/10/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE GEORGE BRAMALL | Nov 1942 | British | Director | 2013-07-31 | CURRENT |
MR GAVIN PAUL SAMUEL BALDWIN | Dec 1968 | British | Director | 2012-10-01 | CURRENT |
MR DAVID BLUNT | Apr 1949 | British | Director | 2014-12-04 | CURRENT |
MR RICHARD WATSON | Jan 1942 | British | Director | 2014-12-04 UNTIL 2018-03-31 | RESIGNED |
JOSEPH AARON RAE | May 1976 | British | Director | 2006-02-03 UNTIL 2010-03-25 | RESIGNED |
MR ANDREW JOHN WATSON | May 1969 | British | Director | 2014-12-04 UNTIL 2020-06-30 | RESIGNED |
RAYMOND ARTHUR THOMAS | Jan 1948 | British | Director | 2002-02-22 UNTIL 2005-01-21 | RESIGNED |
ANDREW GEOFFREY SMITHSON | Mar 1951 | British | Director | 1999-07-08 UNTIL 2002-01-24 | RESIGNED |
MR JOHN MICHAEL RYAN | May 1950 | British | Director | 1999-04-25 UNTIL 2013-11-09 | RESIGNED |
ANDREW JOHN WATSON | May 1969 | British | Director | 2008-09-30 UNTIL 2012-01-25 | RESIGNED |
MR RICHARD WATSON | Jan 1942 | British | Director | 2006-11-08 UNTIL 2012-01-25 | RESIGNED |
MR TREVOR JOHN MILTON | Oct 1928 | British | Director | 2001-07-20 UNTIL 2012-05-21 | RESIGNED |
PETER WETZEL | Nov 1941 | British | Director | 1999-04-29 UNTIL 2010-11-24 | RESIGNED |
MR PAUL EDWARD MAY | Jun 1959 | British | Director | 2003-09-16 UNTIL 2012-01-25 | RESIGNED |
ANDREW GEOFFREY SMITHSON | Mar 1951 | British | Secretary | 2000-12-04 UNTIL 2002-01-24 | RESIGNED |
ANDREW GEOFFREY SMITHSON | Mar 1951 | British | Secretary | 2005-05-09 UNTIL 2011-11-03 | RESIGNED |
KATHLEEN JOAN OLDALE | Jul 1944 | Secretary | 2002-02-22 UNTIL 2005-05-08 | RESIGNED | |
MR DAVID WILLIAM MORRIS | Jul 1953 | British | Director | 2006-08-01 UNTIL 2012-03-19 | RESIGNED |
ST PAULS SECRETARIES LIMITED | Corporate Director | 1999-04-29 UNTIL 1999-04-29 | RESIGNED | ||
SARAH ANN FLOWER | Mar 1971 | British | Director | 2008-09-30 UNTIL 2012-01-25 | RESIGNED |
ANDREW DAVID LINEY | Mar 1947 | British | Director | 2001-09-01 UNTIL 2010-11-24 | RESIGNED |
RICHARD HIRST | Mar 1945 | British | Director | 2006-02-03 UNTIL 2012-05-26 | RESIGNED |
STUART ALAN HIGHFIELD | Aug 1948 | British | Director | 2000-06-07 UNTIL 2012-11-06 | RESIGNED |
PETER JOHN REGINALD HEPWORTH | Jul 1954 | British | Director | 2001-01-31 UNTIL 2012-09-19 | RESIGNED |
MICHAEL GARRITY | Apr 1946 | British | Director | 2002-09-27 UNTIL 2006-02-03 | RESIGNED |
MR MICHAEL JOHN HIRST COLLETT | Apr 1943 | British | Director | 2000-07-18 UNTIL 2012-06-19 | RESIGNED |
KENNETH CHAPPELL | Dec 1934 | British | Director | 2000-07-07 UNTIL 2005-01-21 | RESIGNED |
MR TERENCE GEORGE BRAMALL | Nov 1942 | British | Director | 2006-11-08 UNTIL 2012-01-11 | RESIGNED |
JAMES RHODES BERESFORD | Jun 1950 | British | Director | 2006-02-03 UNTIL 2010-03-25 | RESIGNED |
ST PAULS SECRETARIES LIMITED | Corporate Secretary | 1999-04-29 UNTIL 2000-07-07 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1999-03-24 UNTIL 1999-04-29 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-03-24 UNTIL 1999-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Club Doncaster Limited | 2016-06-14 | Doncaster | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-29 | 30-06-2023 | £4,384 Cash £-2,343,190 equity |
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-06-2022 | £76,338 Cash £-416,186 equity |
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-29 | 30-06-2021 | £297,248 Cash £653,652 equity |
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-06-2020 | £67,116 Cash £-854,645 equity |
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-31 | 30-06-2019 | £139,993 Cash £-7,047,895 equity |
Doncaster Rovers Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £63,136 Cash £-5,196,663 equity |