About

Registered Number: 00119320
Date of Incorporation: 22/12/1911 (112 years and 4 months ago)
Company Status: Active
Registered Address: Abbeydale Park,, Dore,, Sheffield, S17 3LJ

 

The Abbeydale Sports Club Ltd was registered on 22 December 1911 and has its registered office in Sheffield, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Alan 28 April 2010 - 1
LOMAS, Roger Derek 10 April 1996 - 1
MADDOCKS, William Martin 30 July 2018 - 1
BOOTE, David Frank 25 October 2004 24 September 2008 1
CROFT, William Andrew 28 November 1996 23 September 1999 1
FIELD, John Elwyn 16 March 1947 06 March 1997 1
FLEETWOOD, David Guy N/A 31 March 2005 1
JOHNS, Gavin Andrew 29 November 2004 03 March 2009 1
LAVER, Margaret Elaine 10 April 1996 17 April 2000 1
MCCORMICK, Gareth Michael 26 November 2001 30 January 2004 1
PROCTOR, Paul Henry N/A 29 November 1993 1
SIDDALL, Peter Barry N/A 10 April 1996 1
SWAIN, Dominique Richard 02 November 2005 08 September 2008 1
WILLIAMS, Nigel Herbert N/A 16 February 1998 1
WRIGHT, Leo 10 April 1996 27 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WHITLAM, Ronald Charles 01 July 2015 - 1
MARSH, Albert William N/A 17 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 31 July 2018
PSC01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
PSC09 - N/A 13 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 27 September 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
AP03 - Appointment of secretary 10 September 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 24 February 2005
RESOLUTIONS - N/A 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 July 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 26 January 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 23 January 1998
RESOLUTIONS - N/A 08 September 1997
MEM/ARTS - N/A 08 September 1997
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 09 August 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
AA - Annual Accounts 05 December 1995
288 - N/A 09 November 1995
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
CERTNM - Change of name certificate 24 May 1995
288 - N/A 24 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 11 February 1994
288 - N/A 16 December 1993
325 - Location of register of directors' interests in shares etc 23 November 1993
353 - Register of members 23 November 1993
288 - N/A 19 October 1993
363s - Annual Return 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
RESOLUTIONS - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1992
395 - Particulars of a mortgage or charge 09 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
363b - Annual Return 10 June 1992
AA - Annual Accounts 24 January 1992
RESOLUTIONS - N/A 20 January 1992
288 - N/A 05 December 1991
395 - Particulars of a mortgage or charge 23 November 1991
288 - N/A 15 October 1991
363b - Annual Return 19 July 1991
288 - N/A 20 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1991
RESOLUTIONS - N/A 31 January 1991
AA - Annual Accounts 31 January 1991
288 - N/A 18 January 1991
395 - Particulars of a mortgage or charge 15 January 1991
395 - Particulars of a mortgage or charge 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
363a - Annual Return 14 November 1990
AA - Annual Accounts 08 February 1990
288 - N/A 05 February 1990
AA - Annual Accounts 04 September 1989
RESOLUTIONS - N/A 24 July 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
395 - Particulars of a mortgage or charge 30 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1987
288 - N/A 23 February 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 22 December 1986
288 - N/A 22 December 1986
NEWINC - New incorporation documents 22 December 1911

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2013 Outstanding

N/A

Legal mortgage 06 April 2001 Outstanding

N/A

Mortgage debenture 06 April 2001 Outstanding

N/A

Sub-mortgage 19 April 1995 Fully Satisfied

N/A

Legal charge 22 September 1992 Fully Satisfied

N/A

Legal charge of licensed premises 21 September 1992 Fully Satisfied

N/A

Legal mortgage 21 November 1991 Fully Satisfied

N/A

Legal charge of licensed premises 31 December 1990 Fully Satisfied

N/A

Legal charge 31 December 1990 Fully Satisfied

N/A

Legal mortgage 23 July 1987 Fully Satisfied

N/A

Legal charge 04 October 1982 Fully Satisfied

N/A

Legal charge 02 March 1981 Fully Satisfied

N/A

Legal charge 02 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.