Stamford Association Football Club Limited STAMFORD


Stamford Association Football Club started in year 1948 as Private Limited Company with registration number 00453270. The Stamford Association Football Club company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Stamford at Stamford Afc Borderville Sports Centre. Postal code: PE9 1US.

At the moment there are 10 directors in the the company, namely David W., Richard B. and Christopher B. and others. In addition one secretary - Darren C. - is with the firm. At the moment 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.

Stamford Association Football Club Limited Address / Contact

Office Address Stamford Afc Borderville Sports Centre
Office Address2 Ryhall Road
Town Stamford
Post code PE9 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453270
Date of Incorporation Tue, 27th Apr 1948
Industry Operation of sports facilities
End of financial Year 31st May
Company age 76 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

David W.

Position: Director

Appointed: 14 August 2023

Richard B.

Position: Director

Appointed: 01 January 2022

Christopher B.

Position: Director

Appointed: 01 June 2020

Daniel T.

Position: Director

Appointed: 01 June 2020

Darren C.

Position: Secretary

Appointed: 17 August 2015

Richard C.

Position: Director

Appointed: 01 September 2014

David W.

Position: Director

Appointed: 19 May 2011

Philip B.

Position: Director

Appointed: 17 June 2010

Guy W.

Position: Director

Appointed: 14 December 2006

David S.

Position: Director

Appointed: 05 September 2000

Roger T.

Position: Director

Appointed: 01 June 1994

Sean G.

Position: Director

Appointed: 01 August 2021

Resigned: 15 April 2024

Geoffrey G.

Position: Director

Appointed: 01 June 2020

Resigned: 26 May 2022

Geoffrey G.

Position: Director

Appointed: 01 July 2017

Resigned: 01 January 2019

Darren C.

Position: Director

Appointed: 29 January 2015

Resigned: 31 May 2020

Peter D.

Position: Director

Appointed: 14 November 2012

Resigned: 11 March 2013

Christopher R.

Position: Director

Appointed: 26 July 2012

Resigned: 11 March 2013

John B.

Position: Secretary

Appointed: 02 August 2011

Resigned: 17 August 2015

Keith S.

Position: Director

Appointed: 17 March 2011

Resigned: 31 May 2019

John B.

Position: Director

Appointed: 20 May 2010

Resigned: 22 April 2015

Ivan B.

Position: Director

Appointed: 14 December 2006

Resigned: 07 September 2007

Robert F.

Position: Director

Appointed: 26 August 2006

Resigned: 12 June 2012

John D.

Position: Director

Appointed: 03 August 2006

Resigned: 04 May 2012

Jeremy B.

Position: Secretary

Appointed: 12 January 2000

Resigned: 02 August 2011

Richard J.

Position: Director

Appointed: 19 November 1999

Resigned: 03 March 2010

Ronald A.

Position: Director

Appointed: 27 October 1999

Resigned: 30 June 2003

Keith S.

Position: Director

Appointed: 25 July 1998

Resigned: 05 April 2005

Philip B.

Position: Director

Appointed: 24 July 1998

Resigned: 06 July 2006

Kenneth J.

Position: Director

Appointed: 01 July 1998

Resigned: 03 May 2011

David S.

Position: Secretary

Appointed: 29 July 1997

Resigned: 12 January 2000

Jeremy S.

Position: Director

Appointed: 31 January 1997

Resigned: 01 January 1998

William C.

Position: Director

Appointed: 31 May 1996

Resigned: 15 July 1998

Philip B.

Position: Secretary

Appointed: 09 May 1995

Resigned: 10 July 1998

John B.

Position: Director

Appointed: 01 May 1995

Resigned: 31 May 1996

Lewis L.

Position: Secretary

Appointed: 08 August 1994

Resigned: 09 May 1995

George W.

Position: Director

Appointed: 31 July 1993

Resigned: 05 July 1999

Philip B.

Position: Secretary

Appointed: 31 July 1993

Resigned: 22 July 1994

David H.

Position: Director

Appointed: 31 July 1993

Resigned: 01 June 1994

James C.

Position: Director

Appointed: 31 July 1993

Resigned: 19 July 1999

Arthur T.

Position: Director

Appointed: 31 July 1993

Resigned: 08 August 2004

Ernest W.

Position: Director

Appointed: 31 July 1993

Resigned: 21 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 60 09256 01068 036126 624213 064228 034224 529
Current Assets15 22577 04992 764102 020163 007238 497236 970237 107
Debtors 14 49234 84632 12734 90825 0476 1299 764
Net Assets Liabilities 1 710-5 427-25 541    
Other Debtors 14 49234 84632 12734 90825 0476 1299 764
Property Plant Equipment 42 57735 80641 03034 94031 42646 33641 273
Total Inventories 2 4651 9081 8571 4753862 8072 814
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 47430 32238 74847 38253 56657 64963 618
Additions Other Than Through Business Combinations Property Plant Equipment  1 07713 6502 5452 67118 992906
Average Number Employees During Period 7763131
Creditors74 981112 105131 218168 591199 095273 038279 237275 535
Depreciation Amortisation Impairment Expense5 2767 653      
Depreciation Rate Used For Property Plant Equipment  202020202020
Fixed Assets47 61642 577      
Increase From Depreciation Charge For Year Property Plant Equipment  7 8488 4268 6356 1854 0835 969
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings250135      
Net Current Assets Liabilities-59 756-35 056-38 454-66 571-36 088-34 541-42 267-38 428
Other Creditors 55 57875 504108 366139 407188 750224 750224 750
Other Operating Income Format1 57      
Other Taxation Social Security Payable 13 2497051 1762 790 2 4952 940
Profit Loss-19 60816 592      
Property Plant Equipment Gross Cost 65 05166 12879 77882 32384 993103 985104 891
Staff Costs Employee Benefits Expense28 06754 127      
Total Assets Less Current Liabilities-12 1407 521-2 648-25 541-1 148-3 1154 0692 845
Trade Creditors Trade Payables 43 27855 00959 04956 89884 28851 99247 845
Turnover Revenue245 137309 122      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 19th, February 2024
Free Download (7 pages)

Company search

Advertisements