Sheffield And Hallamshire County Football Association Limited SHEFFIELD


Founded in 2001, Sheffield And Hallamshire County Football Association, classified under reg no. 04236669 is an active company. Currently registered at Clegg House S9 1BN, Sheffield the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 7 directors, namely Grace M., Desmond S. and Rachel H. and others. Of them, Martin G. has been with the company the longest, being appointed on 27 August 2013 and Grace M. has been with the company for the least time - from 3 November 2023. At present 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.

Sheffield And Hallamshire County Football Association Limited Address / Contact

Office Address Clegg House
Office Address2 204 Meadowhall Road
Town Sheffield
Post code S9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236669
Date of Incorporation Mon, 18th Jun 2001
Industry Other sports activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Grace M.

Position: Director

Appointed: 03 November 2023

Desmond S.

Position: Director

Appointed: 21 September 2023

Rachel H.

Position: Director

Appointed: 23 May 2023

Martin T.

Position: Director

Appointed: 03 March 2022

Ian V.

Position: Director

Appointed: 17 November 2020

Brian C.

Position: Director

Appointed: 27 June 2019

Martin G.

Position: Director

Appointed: 27 August 2013

Charles B.

Position: Director

Appointed: 03 March 2022

Resigned: 29 January 2024

Garry D.

Position: Director

Appointed: 14 June 2017

Resigned: 25 January 2019

Nigel S.

Position: Director

Appointed: 14 June 2017

Resigned: 25 January 2019

Uriah R.

Position: Director

Appointed: 08 June 2017

Resigned: 18 November 2021

David M.

Position: Director

Appointed: 08 June 2017

Resigned: 17 June 2019

Stephen S.

Position: Director

Appointed: 29 September 2014

Resigned: 09 February 2016

Patrick U.

Position: Director

Appointed: 12 June 2014

Resigned: 28 February 2022

Nathan B.

Position: Director

Appointed: 13 June 2013

Resigned: 11 April 2019

Roger R.

Position: Secretary

Appointed: 15 June 2012

Resigned: 20 April 2018

Christopher E.

Position: Director

Appointed: 16 June 2011

Resigned: 08 June 2017

Dennis S.

Position: Director

Appointed: 03 June 2010

Resigned: 14 June 2012

Robin B.

Position: Director

Appointed: 03 June 2010

Resigned: 29 January 2024

William A.

Position: Director

Appointed: 03 July 2009

Resigned: 12 June 2014

Patrick U.

Position: Director

Appointed: 15 June 2009

Resigned: 13 June 2013

John P.

Position: Director

Appointed: 30 October 2008

Resigned: 08 June 2017

Kenneth B.

Position: Director

Appointed: 16 June 2005

Resigned: 16 June 2011

Geoffrey B.

Position: Director

Appointed: 10 June 2004

Resigned: 03 June 2010

Brian B.

Position: Director

Appointed: 10 June 2004

Resigned: 27 August 2013

Brian J.

Position: Director

Appointed: 24 June 2002

Resigned: 01 April 2019

Peter J.

Position: Director

Appointed: 22 June 2001

Resigned: 10 October 2008

Cyril M.

Position: Director

Appointed: 22 June 2001

Resigned: 15 June 2009

Fred W.

Position: Director

Appointed: 22 June 2001

Resigned: 16 February 2004

William A.

Position: Director

Appointed: 22 June 2001

Resigned: 10 June 2004

Ernest W.

Position: Director

Appointed: 22 June 2001

Resigned: 03 June 2010

John W.

Position: Director

Appointed: 22 June 2001

Resigned: 21 June 2008

Maurice M.

Position: Director

Appointed: 22 June 2001

Resigned: 27 June 2017

James H.

Position: Secretary

Appointed: 22 June 2001

Resigned: 15 June 2012

Douglas F.

Position: Director

Appointed: 22 June 2001

Resigned: 16 June 2005

Serena H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 22 June 2001

Karena V.

Position: Director

Appointed: 18 June 2001

Resigned: 22 June 2001

Robert F.

Position: Director

Appointed: 18 June 2001

Resigned: 22 June 2001

Serena H.

Position: Director

Appointed: 18 June 2001

Resigned: 22 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand830 525974 5881 281 7041 520 891
Current Assets902 4501 004 3881 320 5211 551 279
Debtors64 36524 25634 93429 211
Net Assets Liabilities900 5691 245 6191 595 6351 811 860
Other Debtors39 24817 86320 94913 980
Property Plant Equipment545 224530 931520 690508 787
Total Inventories7 5605 5443 8831 177
Other
Charity Funds1 159 764994 4811 595 6351 811 860
Charity Registration Number England Wales 1 168 7621 168 7621 168 762
Cost Charitable Activity822 315507 585625 612649 537
Donations Legacies1 1011 5651 7551 270
Further Item Donations Legacies Component Total Donations Legacies1 1011 5651 7551 270
Income Endowments939 404683 1141 077 2171 050 475
Income From Charitable Activity855 456567 331711 357821 734
Investment Income1 518441 20825 306
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses84 63985 855350 016216 225
Net Increase Decrease In Charitable Funds 85 855350 016 
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000   1
Other Income44 55270 0898 937 
Accrued Liabilities Deferred Income261 369263 540179 309185 800
Accumulated Depreciation Impairment Property Plant Equipment184 943201 383217 398232 326
Average Number Employees During Period22212326
Corporation Tax Payable42424242
Creditors296 668298 027246 277248 907
Depreciation Expense Property Plant Equipment17 87016 44016 01514 928
Fixed Assets545 925531 632521 391509 488
Increase From Depreciation Charge For Year Property Plant Equipment 16 44016 01514 928
Investments Fixed Assets701701701701
Investments In Group Undertakings111 
Merchandise7 5605 5443 8831 177
Net Assets Liabilities Subsidiaries39 66239 66239 66239 662
Net Current Assets Liabilities605 782713 9871 074 2441 302 372
Other Creditors27 20026 81959 58260 637
Other Investments Other Than Loans700700700 
Other Taxation Social Security Payable  7 3442 428
Pension Other Post-employment Benefit Costs Other Pension Costs24 30720 35242 89927 914
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income8 2576 3936 8952 233
Property Plant Equipment Gross Cost730 167732 314738 088741 113
Rental Income From Investment Property1 509441 19225 286
Social Security Costs37 54526 47232 43840 942
Total Additions Including From Business Combinations Property Plant Equipment 2 1475 7743 025
Total Assets Less Current Liabilities1 151 7071 237 9931 595 6351 811 860
Wages Salaries420 519418 772417 029512 182
Expenditure Material Fund 597 259727 201 
Income Material Fund 691 1711 077 217 
Transfer To From Material Fund  39 866 
Government Grants Payable8 0577 626  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 28th, April 2023
Free Download (25 pages)

Company search

Advertisements