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.
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 |
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 |
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 |