NOTTS COUNTY FOOTBALL CLUB LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
NOTTS COUNTY FOOTBALL CLUB LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
NOTTS COUNTY FOOTBALL CLUB LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789632. The accounts status is SMALL and accounts are next due on 31/03/2025.
NOTTS COUNTY FOOTBALL CLUB LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789632. The accounts status is SMALL and accounts are next due on 31/03/2025.
NOTTS COUNTY FOOTBALL CLUB LIMITED - NOTTINGHAM
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
MEADOW LANE STADIUM
NOTTINGHAM
NG2 3HJ
This Company Originates in : United Kingdom
Previous trading names include:
BLENHEIM 1862 LIMITED (until 27/01/2012)
BLENHEIM 1862 LIMITED (until 27/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER DAMGAARD REEDTZ | Aug 1987 | Danish | Director | 2019-07-26 | CURRENT |
CHRISTOFFER REEDTZ | Jun 1983 | Danish | Director | 2019-07-26 | CURRENT |
MR RICHARD ELLIOTT MONTAGUE | Jun 1986 | British | Director | 2019-07-26 | CURRENT |
GLENN ROLLEY | Dec 1954 | Secretary | 2009-04-24 UNTIL 2009-09-29 | RESIGNED | |
MR PAUL ANTHONY MACE | Jul 1963 | British | Director | 2017-06-06 UNTIL 2019-02-13 | RESIGNED |
MR GARY ALAN TOWNSEND | Nov 1972 | British | Director | 2009-12-14 UNTIL 2010-02-11 | RESIGNED |
STEPHEN STUART THOMPSON | Nov 1965 | British | Director | 2004-01-21 UNTIL 2007-02-12 | RESIGNED |
STEPHEN JOHN TAYLOR | Apr 1955 | British | Director | 2006-03-07 UNTIL 2007-09-11 | RESIGNED |
MR PETER EDWARD WILLIAM TREMBLING | Mar 1962 | British | Director | 2009-06-02 UNTIL 2010-02-11 | RESIGNED |
MR JAMES RICHARD RODWELL | Nov 1970 | English | Director | 2010-02-11 UNTIL 2015-03-18 | RESIGNED |
ANDREW RIGBY | Aug 1944 | British | Director | 2003-12-02 UNTIL 2007-02-12 | RESIGNED |
MR LUKE MICHAEL NEGUS-HILL | Jul 1978 | English | Director | 2015-06-02 UNTIL 2015-10-04 | RESIGNED |
ROY WILLIAM PARKER | Jan 1938 | British | Director | 2003-09-08 UNTIL 2009-07-09 | RESIGNED |
MR RAYMOND ARTHUR TREW | Dec 1954 | British | Director | 2010-02-11 UNTIL 2017-01-12 | RESIGNED |
MR DAVID JOHN RHODES | May 1951 | British | Director | 2006-03-07 UNTIL 2007-02-12 | RESIGNED |
GLENN ROLLEY | Dec 1954 | Director | 2009-04-24 UNTIL 2009-09-29 | RESIGNED | |
ROY WILLIAM PARKER | Jan 1938 | British | Secretary | 2003-09-08 UNTIL 2003-11-17 | RESIGNED |
MICHAEL JONES | Secretary | 2003-11-17 UNTIL 2006-07-18 | RESIGNED | ||
PETER STANLEY DENNIS | Dec 1946 | British | Secretary | 2008-04-15 UNTIL 2009-02-15 | RESIGNED |
MR JASON MARCUS BREWER | Secretary | 2010-02-11 UNTIL 2012-06-30 | RESIGNED | ||
MRS KIM LORRAINE ABBOTT | Apr 1956 | British | Secretary | 2003-06-06 UNTIL 2003-09-08 | RESIGNED |
JOHN ARMSTRONG HOLMES | Feb 1951 | British | Director | 2007-09-11 UNTIL 2009-07-09 | RESIGNED |
CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2010-02-10 UNTIL 2010-02-11 | RESIGNED | ||
MR LUKE JONES | Jun 1977 | British | Director | 2010-02-11 UNTIL 2011-09-27 | RESIGNED |
MR MICHAEL JOHN HAMMOND | Aug 1940 | British | Director | 2006-03-07 UNTIL 2008-04-25 | RESIGNED |
CHRISTOPHER WILLIAM EDWIN GREENMAN | Dec 1968 | British | Director | 2003-06-06 UNTIL 2003-09-08 | RESIGNED |
MR DARREN JAMES FLETCHER-SHAW | Oct 1971 | British | Director | 2017-06-06 UNTIL 2018-08-28 | RESIGNED |
MR JONATHAN CARL ENEVER | Dec 1973 | British | Director | 2017-06-06 UNTIL 2018-08-26 | RESIGNED |
PETER FRANK JOYCE | Mar 1941 | British | Director | 2003-09-08 UNTIL 2009-06-24 | RESIGNED |
PETER STANLEY DENNIS | Dec 1946 | British | Director | 2007-09-11 UNTIL 2009-02-15 | RESIGNED |
MR JASON MARCUS BREWER | Jan 1972 | British | Director | 2010-02-11 UNTIL 2011-09-27 | RESIGNED |
MRS AILEEN FRASER TREW | Feb 1963 | British | Director | 2011-10-31 UNTIL 2017-01-12 | RESIGNED |
JOANNA ADAMS | Nov 1966 | British | Director | 2007-03-23 UNTIL 2008-01-09 | RESIGNED |
MR MARK ABLITT | Sep 1964 | British | Director | 2013-03-28 UNTIL 2014-07-31 | RESIGNED |
MR GEOFFREY ROBERT DAVEY | Aug 1944 | British | Director | 2007-03-23 UNTIL 2008-06-30 | RESIGNED |
ERIC KERRY | May 1952 | British | Director | 2006-05-08 UNTIL 2009-07-09 | RESIGNED |
MR ALAN HARDY | May 1964 | British | Director | 2017-01-12 UNTIL 2019-07-26 | RESIGNED |
MR JEFFREY PHILIP MOORE | May 1954 | British | Director | 2006-05-08 UNTIL 2007-09-11 | RESIGNED |
MR JASON DAVID TURNER | Feb 1973 | British | Director | 2022-05-12 UNTIL 2023-03-30 | RESIGNED |
MR HOWARD WILKINSON | Nov 1943 | British | Director | 2005-01-01 UNTIL 2007-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexander Damgaard Reedtz | 2019-07-26 | 8/1987 | London | Voting rights 25 to 50 percent |
Mr Christoffer Reedtz | 2019-07-26 | 6/1983 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alan Hardy | 2017-01-12 - 2019-07-26 | 5/1964 | Significant influence or control | |
Paragon Leisure Group Limited | 2016-06-28 - 2019-07-26 | Nottingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2024-01-18 | 30-06-2023 | £947,966 Cash £-13,503,834 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2022-12-22 | 30-06-2022 | £1,337,712 Cash £-10,748,739 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2021-12-21 | 30-06-2021 | £1,175,830 Cash £-9,056,800 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2020-12-24 | 30-06-2020 | £1,100,386 Cash £-6,826,093 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2020-03-31 | 30-06-2019 | £132,878 Cash £-10,713,473 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2017-03-31 | 30-06-2016 | £105,759 Cash £-4,632,818 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2016-04-01 | 30-06-2015 | £78,288 Cash £-3,117,035 equity |
NOTTS_COUNTY_FOOTBALL_CLU - Accounts | 2015-04-01 | 30-06-2014 | £29,872 Cash £-4,119,676 equity |