Doncaster Athletic Club DONCASTER


Founded in 2006, Doncaster Athletic Club, classified under reg no. 05907679 is an active company. Currently registered at Keepmoat Stadium DN4 5JW, Doncaster the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Sara M., Leslie G. and Kevin L.. In addition one secretary - Pamela S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Glen B. who worked with the the company until 5 December 2017.

Doncaster Athletic Club Address / Contact

Office Address Keepmoat Stadium
Office Address2 Stadium Way
Town Doncaster
Post code DN4 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05907679
Date of Incorporation Wed, 16th Aug 2006
Industry Activities of sport clubs
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sara M.

Position: Director

Appointed: 05 April 2023

Pamela S.

Position: Secretary

Appointed: 05 December 2017

Leslie G.

Position: Director

Appointed: 12 January 2011

Kevin L.

Position: Director

Appointed: 06 June 2007

Anthony B.

Position: Director

Appointed: 05 December 2017

Resigned: 06 December 2019

Daniel W.

Position: Director

Appointed: 17 January 2014

Resigned: 07 October 2017

Tamhra G.

Position: Director

Appointed: 01 October 2013

Resigned: 05 December 2017

Gillian W.

Position: Director

Appointed: 01 October 2013

Resigned: 28 June 2017

Terence W.

Position: Director

Appointed: 01 October 2013

Resigned: 17 October 2017

Andrea P.

Position: Director

Appointed: 02 December 2009

Resigned: 05 June 2013

Mark H.

Position: Director

Appointed: 12 July 2009

Resigned: 05 June 2013

Susan P.

Position: Director

Appointed: 20 April 2009

Resigned: 02 December 2009

Steven H.

Position: Director

Appointed: 04 December 2007

Resigned: 05 August 2015

Diana S.

Position: Director

Appointed: 04 December 2007

Resigned: 03 December 2010

Susan P.

Position: Director

Appointed: 10 January 2007

Resigned: 06 June 2007

Christopher F.

Position: Director

Appointed: 10 January 2007

Resigned: 20 April 2009

David L.

Position: Director

Appointed: 10 January 2007

Resigned: 15 August 2013

Rebecca H.

Position: Director

Appointed: 10 January 2007

Resigned: 06 June 2008

Glen B.

Position: Secretary

Appointed: 16 August 2006

Resigned: 05 December 2017

David G.

Position: Director

Appointed: 16 August 2006

Resigned: 06 July 2009

Michael B.

Position: Director

Appointed: 16 August 2006

Resigned: 16 June 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Kevin L. This PSC has significiant influence or control over this company,.

Kevin L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth78 84361 697       
Balance Sheet
Cash Bank On Hand 35 87925 55236 73617 05622 09140 82448 85419 057
Current Assets54 99437 93827 61138 79819 70723 84142 57450 60422 706
Debtors2 458309309309898   1 899
Net Assets Liabilities 61 69751 38961 30276 03475 60999 930169 875185 919
Other Debtors 309309309898    
Property Plant Equipment 31 88032 39931 12664 94860 29065 877119 071163 013
Total Inventories 1 7501 7501 7531 7531 7501 7501 7501 750
Cash Bank In Hand50 78635 879       
Stocks Inventory1 7501 750       
Tangible Fixed Assets30 67031 880       
Reserves/Capital
Profit Loss Account Reserve78 84361 697       
Shareholder Funds78 84361 697       
Other
Accrued Liabilities Deferred Income  500501500501500  
Accumulated Depreciation Impairment Property Plant Equipment  26 95829 98435 00645 83358 04358 04382 648
Corporation Tax Payable       3 183 
Creditors 8 1218 6218 6228 6218 5228 521-200-200
Disposals Property Plant Equipment    -1 753    
Finished Goods Goods For Resale     1 7501 7501 7501 750
Fixed Assets 31 88032 39931 12664 94860 29065 877119 071163 013
Increase Decrease In Depreciation Impairment Property Plant Equipment  2 2132 2134 85010 31212 014 24 323
Increase From Depreciation Charge For Year Property Plant Equipment  2 9633 0265 02210 82712 210 24 605
Net Current Assets Liabilities48 17329 81718 99030 17611 08615 31934 05347 62122 906
Other Creditors 8 1218 1218 1218 1218 0218 021  
Property Plant Equipment Gross Cost  59 35761 11099 954106 123123 920177 114245 661
Raw Materials Consumables 1 7501 7501 7501 750    
Total Additions Including From Business Combinations Property Plant Equipment  3 4821 75340 5976 16917 79753 19468 547
Total Assets Less Current Liabilities78 84361 69751 38961 30276 03475 60999 930166 692185 919
Trade Creditors Trade Payables       -200-200
Trade Debtors Trade Receivables        1 899
Work In Progress   33    
Creditors Due Within One Year6 8218 121       
Tangible Fixed Assets Additions 4 727       
Tangible Fixed Assets Cost Or Valuation51 14855 875       
Tangible Fixed Assets Depreciation20 47823 995       
Tangible Fixed Assets Depreciation Charged In Period 3 517       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements