About

Registered Number: 00103858
Date of Incorporation: 03/07/1909 (114 years and 9 months ago)
Company Status: Active
Registered Address: Club Ground, Dean Street, Shildon, Co Durham, DL4 1EZ

 

Established in 1909, The Shildon Association Football Club Ltd are based in Shildon, Co Durham. We don't currently know the number of employees at the organisation. Tweddle, Martyn John, Boddy, Alan, Burn, Brian William, Dent, Diane, Smith, Norman, Tweddle, Martyn John, Airey, Edwin, Aisbitt, William, Armitage, Audrey Kasher, Armitage, John Michael, Clarkson, Joan, Danby, John William, Dunnington, Harry, Edgeley, Neil, Elliott, George, Hampton, Gordon Brett, Hampton, Gordon Bernard, Hay, John, Howe, Gareth Michael Robinson, Huntingdon, James Gary, Jay, Julian Nicholas, Jennings, Neil, Jennings, Susan Elaine, Milner, James, Murphy, Bernard Barry, Nash, Norman, Nattrass, Walter James, Nelson, Terry, Peers, Joseph, Ridley, Jeffrey, Rowley, Peter, Thompson, George Michael, Thompson, John, Tray, Wilfred, Wake, Robert, White, Fred Graham are the current directors of The Shildon Association Football Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDY, Alan 11 December 2018 - 1
BURN, Brian William 01 September 2005 - 1
DENT, Diane 20 March 2018 - 1
SMITH, Norman 01 June 2012 - 1
TWEDDLE, Martyn John 20 March 2018 - 1
AIREY, Edwin N/A 17 August 1998 1
AISBITT, William N/A 09 December 2002 1
ARMITAGE, Audrey Kasher 29 December 2003 18 November 2014 1
ARMITAGE, John Michael N/A 26 March 2007 1
CLARKSON, Joan 15 July 2002 29 December 2003 1
DANBY, John William 16 September 1991 30 July 1992 1
DUNNINGTON, Harry N/A 01 June 2012 1
EDGELEY, Neil 01 June 2012 01 January 2014 1
ELLIOTT, George N/A 13 January 2007 1
HAMPTON, Gordon Brett 29 December 2003 31 October 2005 1
HAMPTON, Gordon Bernard 23 October 2000 31 October 2005 1
HAY, John 01 January 2008 31 January 2013 1
HOWE, Gareth Michael Robinson 01 September 2005 06 April 2018 1
HUNTINGDON, James Gary N/A 04 July 1994 1
JAY, Julian Nicholas 21 December 1991 30 July 1992 1
JENNINGS, Neil 02 August 2000 01 June 2012 1
JENNINGS, Susan Elaine 15 July 2002 01 June 2012 1
MILNER, James N/A 30 July 1992 1
MURPHY, Bernard Barry N/A 12 December 2015 1
NASH, Norman 29 December 2004 24 November 2008 1
NATTRASS, Walter James 04 July 1994 07 July 1997 1
NELSON, Terry 29 December 2003 31 October 2005 1
PEERS, Joseph 01 June 2012 01 January 2014 1
RIDLEY, Jeffrey 29 December 2003 12 February 2020 1
ROWLEY, Peter 19 November 2012 12 February 2020 1
THOMPSON, George Michael N/A 15 December 2001 1
THOMPSON, John 01 September 2005 13 January 2007 1
TRAY, Wilfred 01 January 2008 06 December 2012 1
WAKE, Robert 01 January 2008 01 June 2012 1
WHITE, Fred Graham 16 September 1991 08 July 1996 1
Secretary Name Appointed Resigned Total Appointments
TWEDDLE, Martyn John 06 April 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
CS01 - N/A 26 March 2020
CS01 - N/A 26 March 2020
PSC07 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
PSC07 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 28 January 2019
PSC01 - N/A 24 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 13 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC01 - N/A 12 July 2018
AP01 - Appointment of director 12 July 2018
PSC01 - N/A 12 July 2018
AP01 - Appointment of director 12 July 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AP03 - Appointment of secretary 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 09 December 2012
TM01 - Termination of appointment of director 09 December 2012
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 09 June 2003
363s - Annual Return 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 07 February 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 25 January 2000
RESOLUTIONS - N/A 20 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 20 January 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 02 February 1997
288 - N/A 12 July 1996
288 - N/A 12 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 15 March 1995
288 - N/A 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 10 February 1993
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
AA - Annual Accounts 10 August 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
AA - Annual Accounts 17 February 1992
363s - Annual Return 17 February 1992
RESOLUTIONS - N/A 21 August 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
288 - N/A 27 February 1990
288 - N/A 27 February 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 09 March 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 23 February 1988
288 - N/A 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 14 February 1987
288 - N/A 14 February 1987
MISC - Miscellaneous document 08 July 1970

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 July 1996 Outstanding

N/A

Legal charge 11 October 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.