Sutton Coldfield Town Football Club Limited SUTTON COLDFIELD


Founded in 2014, Sutton Coldfield Town Football Club, classified under reg no. 09080147 is an active company. Currently registered at Central Ground B72 1NL, Sutton Coldfield the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

The firm has 8 directors, namely Matthew E., James G. and Gary B. and others. Of them, Nicholas T., Neil M. have been with the company the longest, being appointed on 10 June 2014 and Matthew E. has been with the company for the least time - from 8 February 2024. As of 3 May 2024, there were 8 ex directors - John E., Aidan B. and others listed below. There were no ex secretaries.

Sutton Coldfield Town Football Club Limited Address / Contact

Office Address Central Ground
Office Address2 Coles Lane
Town Sutton Coldfield
Post code B72 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09080147
Date of Incorporation Tue, 10th Jun 2014
Industry Activities of sport clubs
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (301 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Matthew E.

Position: Director

Appointed: 08 February 2024

James G.

Position: Director

Appointed: 11 February 2022

Gary B.

Position: Director

Appointed: 27 June 2018

Alexander M.

Position: Director

Appointed: 25 May 2017

William W.

Position: Director

Appointed: 01 December 2014

Kenneth H.

Position: Director

Appointed: 01 December 2014

Nicholas T.

Position: Director

Appointed: 10 June 2014

Neil M.

Position: Director

Appointed: 10 June 2014

John E.

Position: Director

Appointed: 25 May 2017

Resigned: 31 May 2022

Aidan B.

Position: Director

Appointed: 01 January 2017

Resigned: 11 May 2017

Anthony R.

Position: Director

Appointed: 07 December 2015

Resigned: 09 November 2016

Aidan B.

Position: Director

Appointed: 05 January 2015

Resigned: 12 May 2016

George C.

Position: Director

Appointed: 01 December 2014

Resigned: 15 February 2016

John W.

Position: Director

Appointed: 01 December 2014

Resigned: 07 February 2021

Bernard B.

Position: Director

Appointed: 01 December 2014

Resigned: 11 May 2017

Paul K.

Position: Director

Appointed: 01 December 2014

Resigned: 17 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-092015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth 50 46630 949       
Balance Sheet
Cash Bank In Hand 71 95694 831       
Cash Bank On Hand  94 83149 12150 62038 8219 70578 466111 71170 762
Current Assets 107 444145 27583 819114 50099 99554 459116 319136 391135 138
Debtors 29 54044 19126 46256 60353 95140 73635 31820 68759 786
Net Assets Liabilities  30 949-12 412-81 722-60 871-60 723-61 624-30 87148 164
Net Assets Liabilities Including Pension Asset Liability 50 46630 949       
Other Debtors  1 7401 094198198991 9383 2004 076
Property Plant Equipment  481 781467 548501 657485 505542 517512 847483 790 
Stocks Inventory 5 9486 253       
Tangible Fixed Assets525 575510 710481 781       
Total Inventories  6 2538 2367 2777 2234 0182 5353 9934 590
Reserves/Capital
Profit Loss Account Reserve 50 46630 949       
Shareholder Funds 50 46630 949       
Other
Accrued Liabilities  24 09725 32465 51853 28343 133146 218127 755114 786
Accumulated Depreciation Impairment Property Plant Equipment  239 138269 301302 087336 390374 552422 200457 823343 456
Additional Provisions Increase From New Provisions Recognised       6 748 -34 579
Average Number Employees During Period   3234252626929
Corporation Tax Payable  1 103       
Corporation Tax Recoverable   1 1031 103     
Creditors  505 080504 058591 629568 988545 197534 306498 306130 060
Creditors Due After One Year 519 966505 080       
Creditors Due Within One Year 47 72291 027       
Deferred Tax Assets   5 79830 05621 37734 71527 96713 93748 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment         165 557
Disposals Property Plant Equipment         165 557
Increase From Depreciation Charge For Year Property Plant Equipment   30 16332 78634 30338 16247 64835 62351 190
Merchandise   8 2367 2777 2234 0182 5353 9934 590
Net Current Assets Liabilities 59 72254 24824 0988 25022 612-58 043-40 165-16 3555 078
Other Creditors  505 080504 058591 629568 988545 197534 306498 306615 082
Other Taxation Social Security Payable  885635611957312703519570
Prepayments  21 3736 1786 840     
Prepayments Accrued Income     -1 800    
Profit Loss   -43 361-69 31020 851148-90130 75379 035
Property Plant Equipment Gross Cost  720 919736 849803 744821 895917 069935 047941 613209 689
Provisions     -21 377-34 715-27 967-13 937-48 516
Recoverable Value-added Tax  3 730  5 9104 179  2 971
Tangible Fixed Assets Additions  3 050       
Tangible Fixed Assets Cost Or Valuation717 869717 869720 919       
Tangible Fixed Assets Depreciation192 294207 159239 138       
Tangible Fixed Assets Depreciation Charged In Period 14 86531 979       
Total Additions Including From Business Combinations Property Plant Equipment   15 93066 89518 15195 17417 9786 566225 568
Total Assets Less Current Liabilities 570 432536 029491 646509 907508 117484 474472 682467 435663 246
Trade Creditors Trade Payables  59 74926 54330 65422 92569 0218 19719 38912 105
Trade Debtors Trade Receivables  17 34812 28918 40628 2661 7435 4133 5504 223
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -13 338 14 030 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 8th February 2024
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements