Rutherford Association Football Club GATESHEAD


Founded in 2008, Rutherford Association Football Club, classified under reg no. 06506016 is an active company. Currently registered at Rutherford Afc Coach Road NE11 0HH, Gateshead the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 7 directors, namely Jamie C., Ian R. and David B. and others. Of them, Neil W., Kirsty M. have been with the company the longest, being appointed on 1 September 2016 and Jamie C. has been with the company for the least time - from 4 April 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rutherford Association Football Club Address / Contact

Office Address Rutherford Afc Coach Road
Office Address2 Lobley Hill
Town Gateshead
Post code NE11 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506016
Date of Incorporation Mon, 18th Feb 2008
Industry Activities of sport clubs
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jamie C.

Position: Director

Appointed: 04 April 2019

Ian R.

Position: Director

Appointed: 17 December 2018

David B.

Position: Director

Appointed: 17 December 2018

Shaun P.

Position: Director

Appointed: 17 December 2018

Ian W.

Position: Director

Appointed: 17 December 2018

Neil W.

Position: Director

Appointed: 01 September 2016

Kirsty M.

Position: Director

Appointed: 01 September 2016

Sara C.

Position: Director

Appointed: 25 January 2017

Resigned: 30 May 2019

Thomas M.

Position: Director

Appointed: 28 May 2011

Resigned: 26 January 2017

Steven C.

Position: Secretary

Appointed: 09 March 2011

Resigned: 26 January 2017

Kevin M.

Position: Director

Appointed: 09 February 2011

Resigned: 25 March 2013

James T.

Position: Director

Appointed: 10 May 2010

Resigned: 10 January 2019

Robert D.

Position: Director

Appointed: 06 May 2010

Resigned: 30 May 2019

Gerard H.

Position: Director

Appointed: 06 May 2010

Resigned: 26 January 2017

Margaret C.

Position: Director

Appointed: 14 April 2010

Resigned: 14 January 2015

Stephen A.

Position: Director

Appointed: 18 February 2008

Resigned: 17 January 2013

Dawson D.

Position: Director

Appointed: 18 February 2008

Resigned: 28 April 2010

Athol G.

Position: Director

Appointed: 18 February 2008

Resigned: 24 February 2010

Athol G.

Position: Secretary

Appointed: 18 February 2008

Resigned: 24 February 2010

David G.

Position: Director

Appointed: 18 February 2008

Resigned: 25 March 2013

Ian I.

Position: Director

Appointed: 18 February 2008

Resigned: 22 October 2021

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Jamie C. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Jamie C. This PSC has significiant influence or control over the company,. Moving on, there is Sara C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jamie C.

Notified on 7 March 2022
Nature of control: 25-50% voting rights

Jamie C.

Notified on 30 May 2019
Ceased on 17 February 2022
Nature of control: significiant influence or control

Sara C.

Notified on 1 February 2019
Ceased on 30 May 2019
Nature of control: significiant influence or control

James T.

Notified on 10 May 2016
Ceased on 9 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (26 pages)

Company search

Advertisements