About

Registered Number: 04789632
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Active
Registered Address: Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

 

Notts County Football Club Ltd was registered on 06 June 2003 and has its registered office in Nottingham. We don't currently know the number of employees at Notts County Football Club Ltd. Montague, Richard Elliott, Brewer, Jason Marcus, Jones, Michael, Dennis, Peter Stanley, Fletcher-shaw, Darren James, Joyce, Peter Frank, Kerry, Eric, Rigby, Andrew, Rodwell, James Richard, Rolley, Glenn, Trew, Aileen Fraser are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTAGUE, Richard Elliott 26 July 2019 - 1
DENNIS, Peter Stanley 11 September 2007 15 February 2009 1
FLETCHER-SHAW, Darren James 06 June 2017 28 August 2018 1
JOYCE, Peter Frank 08 September 2003 24 June 2009 1
KERRY, Eric 08 May 2006 09 July 2009 1
RIGBY, Andrew 02 December 2003 12 February 2007 1
RODWELL, James Richard 11 February 2010 18 March 2015 1
ROLLEY, Glenn 24 April 2009 29 September 2009 1
TREW, Aileen Fraser 31 October 2011 12 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Jason Marcus 11 February 2010 30 June 2012 1
JONES, Michael 17 November 2003 18 July 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 27 November 2019
PSC07 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
PSC01 - N/A 29 July 2019
PSC01 - N/A 29 July 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 09 July 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
SH01 - Return of Allotment of shares 01 August 2018
SH01 - Return of Allotment of shares 04 July 2018
CS01 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
SH01 - Return of Allotment of shares 19 June 2018
SH01 - Return of Allotment of shares 19 June 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
MR04 - N/A 16 January 2017
SH01 - Return of Allotment of shares 19 October 2016
MA - Memorandum and Articles 18 October 2016
RESOLUTIONS - N/A 15 July 2016
CC04 - Statement of companies objects 15 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 31 March 2016
SH01 - Return of Allotment of shares 22 March 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 06 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 23 March 2015
SH01 - Return of Allotment of shares 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 12 December 2013
MR01 - N/A 12 December 2013
MR05 - N/A 17 November 2013
MR05 - N/A 17 November 2013
MR01 - N/A 16 November 2013
AR01 - Annual Return 06 November 2013
SH01 - Return of Allotment of shares 05 November 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 02 April 2013
RESOLUTIONS - N/A 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
SH01 - Return of Allotment of shares 23 October 2012
TM02 - Termination of appointment of secretary 17 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 February 2012
AP01 - Appointment of director 15 February 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 27 January 2012
CH01 - Change of particulars for director 12 December 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 12 May 2010
AP04 - Appointment of corporate secretary 07 April 2010
AP01 - Appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AP01 - Appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 19 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 08 January 2004
RESOLUTIONS - N/A 18 December 2003
MEM/ARTS - N/A 18 December 2003
CERTNM - Change of name certificate 10 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
MEM/ARTS - N/A 24 October 2003
123 - Notice of increase in nominal capital 24 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 31 October 2013 Fully Satisfied

N/A

Debenture 24 February 2010 Fully Satisfied

N/A

Charge of deposit 10 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.