Afc Sudbury Limited SUDBURY


Founded in 1951, Afc Sudbury, classified under reg no. 00500191 is an active company. Currently registered at Kingsmarsh Stadium CO10 1XR, Sudbury the company has been in the business for seventy three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 6th September 2010 Afc Sudbury Limited is no longer carrying the name Afc Sudbury Holdings.

At the moment there are 6 directors in the the firm, namely Veronica E., Patrick B. and Richard S. and others. In addition one secretary - Nigel J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Afc Sudbury Limited Address / Contact

Office Address Kingsmarsh Stadium
Office Address2 Brundon Lane
Town Sudbury
Post code CO10 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500191
Date of Incorporation Tue, 9th Oct 1951
Industry Activities of sport clubs
End of financial Year 31st May
Company age 73 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Nigel J.

Position: Secretary

Appointed: 28 November 2023

Veronica E.

Position: Director

Appointed: 14 July 2023

Patrick B.

Position: Director

Appointed: 31 December 2022

Richard S.

Position: Director

Appointed: 31 December 2022

Nigel J.

Position: Director

Appointed: 01 February 2022

Ben D.

Position: Director

Appointed: 21 January 2019

Andrew L.

Position: Director

Appointed: 02 July 2018

Danny C.

Position: Director

Resigned: 01 November 2020

Roger P.

Position: Director

Appointed: 01 July 2020

Resigned: 03 August 2022

Daniel L.

Position: Director

Appointed: 21 January 2019

Resigned: 01 July 2021

Ian B.

Position: Director

Appointed: 21 January 2019

Resigned: 31 December 2019

Mark M.

Position: Director

Appointed: 21 January 2019

Resigned: 01 April 2020

Andrew L.

Position: Secretary

Appointed: 02 July 2018

Resigned: 28 November 2023

Darren T.

Position: Director

Appointed: 03 May 2018

Resigned: 01 July 2021

Trevor S.

Position: Director

Appointed: 01 December 2017

Resigned: 19 September 2018

Daniel L.

Position: Director

Appointed: 16 June 2016

Resigned: 02 November 2017

Richard B.

Position: Director

Appointed: 31 December 2014

Resigned: 02 November 2017

John S.

Position: Director

Appointed: 19 August 2014

Resigned: 02 November 2017

Philip T.

Position: Director

Appointed: 30 June 2014

Resigned: 14 July 2023

Gary H.

Position: Director

Appointed: 21 February 2014

Resigned: 30 April 2014

Nicholas S.

Position: Director

Appointed: 21 February 2014

Resigned: 30 April 2014

Richard I.

Position: Director

Appointed: 01 March 2012

Resigned: 01 November 2020

Richard B.

Position: Secretary

Appointed: 03 January 2011

Resigned: 31 July 2013

Mark P.

Position: Director

Appointed: 27 April 2007

Resigned: 21 February 2014

Brian T.

Position: Director

Appointed: 24 April 2001

Resigned: 02 November 2017

Nicholas S.

Position: Director

Appointed: 24 April 2001

Resigned: 16 July 2002

Michael M.

Position: Director

Appointed: 24 April 2001

Resigned: 02 November 2017

David W.

Position: Director

Appointed: 24 April 2001

Resigned: 02 November 2017

Peter S.

Position: Director

Appointed: 24 April 2001

Resigned: 01 December 2010

Gary H.

Position: Director

Appointed: 24 April 2001

Resigned: 16 July 2002

Brian T.

Position: Secretary

Appointed: 24 April 2001

Resigned: 02 July 2018

Paul H.

Position: Director

Appointed: 01 June 1998

Resigned: 01 September 2000

Brian G.

Position: Director

Appointed: 14 January 1998

Resigned: 31 December 1998

Keith M.

Position: Director

Appointed: 03 November 1997

Resigned: 30 July 2014

Anthony M.

Position: Director

Appointed: 03 November 1997

Resigned: 02 June 1998

Trevor C.

Position: Director

Appointed: 03 November 1997

Resigned: 02 May 2000

Richard B.

Position: Secretary

Appointed: 07 May 1997

Resigned: 01 June 2002

Philip T.

Position: Director

Appointed: 05 March 1997

Resigned: 31 July 2013

Philip T.

Position: Secretary

Appointed: 23 September 1996

Resigned: 05 March 1997

Philip T.

Position: Director

Appointed: 23 September 1996

Resigned: 05 March 1997

Richard B.

Position: Director

Appointed: 12 July 1996

Resigned: 01 June 2002

Michael M.

Position: Director

Appointed: 22 June 1994

Resigned: 22 May 1996

Thomas D.

Position: Director

Appointed: 12 August 1993

Resigned: 22 May 1996

John D.

Position: Director

Appointed: 06 May 1993

Resigned: 01 December 1995

Joseph K.

Position: Director

Appointed: 15 April 1993

Resigned: 01 October 1993

Graeme G.

Position: Secretary

Appointed: 20 February 1992

Resigned: 27 April 1997

Harold Y.

Position: Director

Appointed: 01 October 1991

Resigned: 02 May 2000

Graeme G.

Position: Director

Appointed: 01 October 1991

Resigned: 27 April 1997

David C.

Position: Director

Appointed: 01 October 1991

Resigned: 06 May 1993

Alec P.

Position: Director

Appointed: 01 October 1991

Resigned: 02 January 1998

Philip T.

Position: Director

Appointed: 01 October 1991

Resigned: 16 February 1996

Roger L.

Position: Director

Appointed: 01 October 1991

Resigned: 01 May 1997

Andrew F.

Position: Secretary

Appointed: 01 October 1991

Resigned: 20 February 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Brian T. This PSC has significiant influence or control over the company,.

Brian T.

Notified on 1 June 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Company previous names

Afc Sudbury Holdings September 6, 2010
Sudbury Town Football Club January 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand191 182127 532
Current Assets266 865199 841
Debtors75 43372 059
Net Assets Liabilities1 622 7561 579 688
Property Plant Equipment1 791 6911 784 303
Total Inventories250250
Other
Accumulated Depreciation Impairment Property Plant Equipment84 02991 417
Average Number Employees During Period3435
Capital Commitments250 000250 000
Creditors92 05091 956
Increase From Depreciation Charge For Year Property Plant Equipment 7 388
Net Current Assets Liabilities174 815107 885
Property Plant Equipment Gross Cost1 875 7201 875 720
Total Assets Less Current Liabilities1 966 5061 892 188

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search

Advertisements