THE ABBEYDALE SPORTS CLUB LIMITED
Overview
| Company Name | THE ABBEYDALE SPORTS CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00119320 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ABBEYDALE SPORTS CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is THE ABBEYDALE SPORTS CLUB LIMITED located?
| Registered Office Address | Abbeydale Park, Dore, S17 3LJ Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ABBEYDALE SPORTS CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD AMATEUR SPORTS CLUB LIMITED(THE) | Dec 22, 1911 | Dec 22, 1911 |
What are the latest accounts for THE ABBEYDALE SPORTS CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ABBEYDALE SPORTS CLUB LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for THE ABBEYDALE SPORTS CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Change of details for James Andrew Tear as a person with significant control on Jan 29, 2026 | 2 pages | PSC04 | ||||||||||
legacy | 3 pages | RP01PSC01 | ||||||||||
Notification of Timothy Douglas Woodthorpe Shepley as a person with significant control on Nov 10, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Janet Pryke as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Anthony Adgie as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Martin Anthony Chatwin as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Notification of James Andrew Tear as a person with significant control on Nov 10, 2025 | 3 pages | PSC01 | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2025 with updates | 26 pages | CS01 | ||||||||||
Cessation of Robert Mcnidder Fearnehough as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Richard Seymour Duart Shepley as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||||||||||
Audited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 24 pages | CS01 | ||||||||||
Appointment of Mr Neil Anthony Adgie as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Pryke as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Knights as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Ronald Charles Whitlam as a secretary on Nov 14, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Walter Ibbotson as a director on Jul 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2023 with updates | 46 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William Martin Maddocks as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE ABBEYDALE SPORTS CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Stephen David | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | United Kingdom | British | 124448070001 | |||||
| BOLTON, Alan | Director | Westwick Road S8 7BX Sheffield 140 South Yorkshire | England | British | 154695760001 | |||||
| BROWN, Anthony Nigel | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | England | British | 80712240001 | |||||
| HARRISON, Andrew John Francis | Director | 428 Whirlowdale Road S11 9NL Sheffield South Yorkshire | England | British | 8451860001 | |||||
| KNIGHTS, Mike | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | England | British | 318414990001 | |||||
| LOMAS, Roger Derek | Director | 80 Hallamshire Road S10 4FP Sheffield | British | 50033560001 | ||||||
| NICHOLSON, Martin James | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | England | British | 147549350001 | |||||
| IBBOTSON, Richard Walter | Secretary | 52 School Green Lane S10 4GR Sheffield | British | 13153460002 | ||||||
| MARSH, Albert William | Secretary | 16 Bradwell Close Dronfield Woodhouse S18 5RS Sheffield South Yorkshire | British | 28358680001 | ||||||
| WHITLAM, Ronald Charles | Secretary | c/o Hlw Keeble Hawson Llp Commercial Street S1 2AT Sheffield Commercial House England | 200862560001 | |||||||
| ADGIE, Neil Anthony | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | England | British | 59572320002 | |||||
| BOOTE, David Frank | Director | 8 Alms Hill Drive S11 9QY Sheffield South Yorkshire | United Kingdom | British | 19581830001 | |||||
| BOWYER, Keith Martyn | Director | 17 Holbein Close S18 1QH Dronfield Derbyshire | United Kingdom | British | 83425960001 | |||||
| BREWER, Robert Malcolm | Director | 15 Prospect Road Bradway S17 4JB Sheffield South Yorkshire | British | 12585160002 | ||||||
| CAMPBELL, William | Director | Robin Hill, The Bent Curbar S32 3YD Hope Valley Derbyshire | Great Britain | British | 85101410001 | |||||
| CHATWIN, Martin Anthony | Director | Clifton House 2 Newfield Place Dore S17 3ER Sheffield | England | British | 141351250001 | |||||
| CROFT, William Andrew | Director | 32 Wollaton Road S17 4LE Sheffield | British | 8682240001 | ||||||
| FIELD, John Elwyn | Director | 115 Wollaton Road Bradway S17 4LF Sheffield South Yorkshire | British | 45265800001 | ||||||
| FLEETWOOD, David Guy | Director | 6 Norton Hall Stables Norton Church Road S8 8JQ Sheffield | British | 15959120002 | ||||||
| GREEN, David Frederick | Director | 467 Whirlowdale Road S11 9NH Sheffield South Yorkshire | United Kingdom | British | 28870910001 | |||||
| HOWARTH, David Michael | Director | Long Meadow Froggatt Lane S30 1ZA Froggatt Calver Sheffield | British | 1783940004 | ||||||
| HOWARTH, David Michael | Director | Long Meadow Froggatt Lane S30 1ZA Froggatt Calver Sheffield | British | 1783940004 | ||||||
| IBBOTSON, Christopher Malcolm | Director | Brookside Malthouse Lane Froggatt Hope Valley S32 3ZA Sheffield Derbyshire | England | British | 9165460003 | |||||
| IBBOTSON, Richard Walter | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | United Kingdom | British | 13153460002 | |||||
| IBBOTSON, Richard Walter | Director | 52 School Green Lane S10 4GR Sheffield | United Kingdom | British | 13153460002 | |||||
| JOHNS, Gavin Andrew | Director | 67 Glen View Road Greenhill S8 7SG Sheffield | British | 102681880002 | ||||||
| JONES, Philip Baylis | Director | 36 Whirlow Park Road S11 9NP Sheffield South Yorkshire | British | 28358700001 | ||||||
| LAVER, Margaret Elaine | Director | 12 Furniss Avenue S17 3QL Sheffield | British | 48539700001 | ||||||
| LEIPER, Andrew John | Director | 8 Swan Road Aston S26 2GB Sheffield South Yorkshire | England | British | 29241010002 | |||||
| LONGLEY, David Ralph | Director | 11 Rosamund Avenue S17 4LS Sheffield South Yorkshire | England | British | 101592870001 | |||||
| LUDLAM, David | Director | 84 Abbeydale Road South S7 2QP Sheffield | British | 26058880002 | ||||||
| MADDOCKS, William Martin | Director | Abbeydale Park, Dore, S17 3LJ Sheffield | England | British | 248968570001 | |||||
| MASON, Peter | Director | 112 Retford Road S13 9LF Sheffield South Yorkshire | England | British | 84824010001 | |||||
| MCCORMICK, Gareth Michael | Director | 34 St Quentin Drive Bradway S17 4PP Sheffield South Yorkshire | British | 83426630001 | ||||||
| PHILLIPS, John Richard | Director | 252 Dobcroft Road Ecclesall S11 9LJ Sheffield | United Kingdom | British | 42741010001 |
Who are the persons with significant control of THE ABBEYDALE SPORTS CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Andrew Tear | Nov 10, 2025 | Windsor Street S4 7WB Sheffield Royd Mills England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Douglas Woodthorpe Shepley | Nov 10, 2025 | Abbeydale Park, Dore, S17 3LJ Sheffield | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Arnold David Laver | Sep 21, 2020 | Abbeydale Park, Dore, S17 3LJ Sheffield | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alistair Mcnidder Fearnehough | May 24, 2019 | Abbeydale Park, Dore, S17 3LJ Sheffield | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Anthony Chatwin | Apr 06, 2016 | Abbeydale Park, Dore, S17 3LJ Sheffield | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Seymour Duart Shepley | Apr 06, 2016 | Abbeydale Park, Dore, S17 3LJ Sheffield | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Mcnidder Fearnehough | Apr 06, 2016 | Abbeydale Park, Dore, S17 3LJ Sheffield | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Michael Howarth | Apr 06, 2016 | Abbeydale Park, Dore, S17 3LJ Sheffield | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE ABBEYDALE SPORTS CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | Jul 13, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0