Stafford Rangers Football Club Limited STAFFORD


Founded in 1920, Stafford Rangers Football Club, classified under reg no. 00168812 is an active company. Currently registered at The Football Ground ST16 3BX, Stafford the company has been in the business for one hundred and four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Andrew F., John H. and John B. and others. Of them, Carol B. has been with the company the longest, being appointed on 26 August 2014 and Andrew F. has been with the company for the least time - from 6 April 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stafford Rangers Football Club Limited Address / Contact

Office Address The Football Ground
Office Address2 Marston Rd
Town Stafford
Post code ST16 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00168812
Date of Incorporation Mon, 5th Jul 1920
Industry Operation of sports facilities
End of financial Year 30th June
Company age 104 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Andrew F.

Position: Director

Appointed: 06 April 2020

John H.

Position: Director

Appointed: 10 July 2019

John B.

Position: Director

Appointed: 05 September 2014

Carol B.

Position: Director

Appointed: 26 August 2014

Clifford W.

Position: Director

Resigned: 25 September 2015

Russel R.

Position: Director

Appointed: 07 May 2021

Resigned: 08 October 2022

John M.

Position: Director

Appointed: 07 May 2021

Resigned: 18 September 2022

John M.

Position: Secretary

Appointed: 01 May 2019

Resigned: 18 September 2022

Stephen W.

Position: Director

Appointed: 01 March 2019

Resigned: 06 December 2019

Gary C.

Position: Director

Appointed: 27 March 2016

Resigned: 29 September 2016

Paul T.

Position: Director

Appointed: 23 December 2014

Resigned: 27 July 2017

John M.

Position: Secretary

Appointed: 26 August 2014

Resigned: 27 July 2017

Ian S.

Position: Director

Appointed: 01 July 2009

Resigned: 28 April 2010

Rodney W.

Position: Director

Appointed: 02 July 2007

Resigned: 27 March 2014

Reginald B.

Position: Director

Appointed: 02 July 2007

Resigned: 27 February 2019

David M.

Position: Director

Appointed: 05 July 2005

Resigned: 01 August 2008

Nicholas O.

Position: Director

Appointed: 27 June 2005

Resigned: 14 August 2008

Peter B.

Position: Director

Appointed: 27 June 2005

Resigned: 21 December 2006

Robert H.

Position: Director

Appointed: 15 October 2002

Resigned: 09 September 2004

Michael H.

Position: Secretary

Appointed: 15 January 2002

Resigned: 05 August 2014

Stanley R.

Position: Director

Appointed: 17 October 2001

Resigned: 13 October 2004

Michael H.

Position: Director

Appointed: 01 July 2001

Resigned: 05 August 2014

Martyn H.

Position: Director

Appointed: 30 October 1997

Resigned: 09 November 1998

Bryan B.

Position: Secretary

Appointed: 30 October 1997

Resigned: 11 January 2002

Bryan B.

Position: Director

Appointed: 30 October 1997

Resigned: 11 January 2002

David P.

Position: Director

Appointed: 01 May 1997

Resigned: 07 November 2001

Jonathan D.

Position: Director

Appointed: 16 February 1995

Resigned: 11 May 2011

Wilfred H.

Position: Director

Appointed: 14 January 1992

Resigned: 01 May 1997

Roland T.

Position: Director

Appointed: 14 January 1992

Resigned: 18 June 2014

Richard H.

Position: Director

Appointed: 14 January 1992

Resigned: 01 May 1997

Leon D.

Position: Director

Appointed: 14 January 1992

Resigned: 01 May 1997

Michael H.

Position: Director

Appointed: 14 January 1992

Resigned: 01 May 1997

Francesco D.

Position: Director

Appointed: 14 January 1992

Resigned: 01 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand59 93354 44334 12011 28528 49890 183155 73546 55025 119
Current Assets72 16473 47048 32524 08253 665104 752164 35693 95356 131
Debtors6 53113 3278 2056 79718 2858 5697 40238 37222 023
Net Assets Liabilities607 057607 730578 528577 772749 322844 416921 955805 650729 841
Other Debtors  1351351351 5351 5354003 932
Property Plant Equipment992 226998 896992 225979 8541 003 8491 011 6391 014 5211 002 990 
Total Inventories5 7005 7006 0006 0006 8826 0001 2199 0318 989
Other
Amount Specific Advance Or Credit Directors     229   
Amount Specific Advance Or Credit Made In Period Directors     20 698   
Amount Specific Advance Or Credit Repaid In Period Directors     20 469229  
Accrued Liabilities Deferred Income38 66737 33336 00034 66722 39914 23423 71964 06337 986
Accumulated Depreciation Impairment Property Plant Equipment155 115171 302188 151204 273221 134243 897272 125296 654316 958
Average Number Employees During Period333538393439314034
Bank Borrowings140 979135 965130 653125 160119 451    
Bank Borrowings Overdrafts113 471107 384100 93294 26387 33091 88074 10364 14735 006
Creditors364 808357 716348 542325 363193 780210 915183 431161 057206 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 307
Disposals Property Plant Equipment        6 107
Government Grants Payable     11 67114 56810 92628 375
Increase From Depreciation Charge For Year Property Plant Equipment 16 18716 84916 12216 861 28 22824 52911 741
Net Current Assets Liabilities-20 361-33 450-65 155-76 719-60 74743 69290 865-36 283-57 461
Nominal Value Shares Issued Specific Share Issue  1 1 505050
Number Shares Issued But Not Fully Paid  8 760      
Number Shares Issued Fully Paid 200 0008 7608 76068 418 150 000150 000200 000
Number Shares Issued Specific Share Issue  8 760 68 418    
Other Creditors102 918165 511173 193138 05775 26429 10521 91821 54321 168
Other Taxation Social Security Payable3945531 6031 5561 7368 1081 0151032 019
Par Value Share 1111 1150
Prepayments41820025558813 594   6 750
Property Plant Equipment Gross Cost1 147 3411 170 1981 180 3761 184 1271 224 9831 255 5361 286 6461 299 6441 311 237
Total Additions Including From Business Combinations Property Plant Equipment 22 85710 1783 75140 856 31 11012 99817 700
Total Assets Less Current Liabilities971 865965 446927 070903 135943 1021 055 3311 105 386966 707936 818
Total Borrowings       103 604146 690
Trade Creditors Trade Payables27 88314 64415 20136 45044 22516 68810 15722 09919 797
Trade Debtors Trade Receivables6 11313 1277 8156 0745 6645 3845 86737 97211 341
Recoverable Value-added Tax     1 421   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, February 2024
Free Download (11 pages)

Company search

Advertisements