The Abbeydale Sports Club Limited SHEFFIELD


Founded in 1911, The Abbeydale Sports Club, classified under reg no. 00119320 is an active company. Currently registered at Abbeydale Park, S17 3LJ, Sheffield the company has been in the business for 113 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 25th May 1995 The Abbeydale Sports Club Limited is no longer carrying the name Sheffield Amateur Sports Club (the).

The firm has 9 directors, namely Janet P., Mike K. and Neil A. and others. Of them, Roger L. has been with the company the longest, being appointed on 10 April 1996 and Janet P. and Mike K. and Neil A. have been with the company for the least time - from 9 January 2024. At present 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.

The Abbeydale Sports Club Limited Address / Contact

Office Address Abbeydale Park,
Office Address2 Dore,
Town Sheffield
Post code S17 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00119320
Date of Incorporation Fri, 22nd Dec 1911
Industry Activities of sport clubs
End of financial Year 31st March
Company age 113 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Janet P.

Position: Director

Appointed: 09 January 2024

Mike K.

Position: Director

Appointed: 09 January 2024

Neil A.

Position: Director

Appointed: 09 January 2024

Martin N.

Position: Director

Appointed: 02 December 2015

Stephen A.

Position: Director

Appointed: 02 December 2015

Anthony B.

Position: Director

Appointed: 18 November 2014

Alan B.

Position: Director

Appointed: 28 April 2010

Andrew H.

Position: Director

Appointed: 09 June 2009

Roger L.

Position: Director

Appointed: 10 April 1996

William M.

Position: Director

Appointed: 30 July 2018

Resigned: 19 October 2022

Ronald W.

Position: Secretary

Appointed: 01 July 2015

Resigned: 14 November 2023

Richard I.

Position: Director

Appointed: 01 July 2015

Resigned: 29 July 2023

David H.

Position: Director

Appointed: 09 June 2009

Resigned: 31 October 2012

Martin C.

Position: Director

Appointed: 09 June 2009

Resigned: 10 October 2018

Robert B.

Position: Director

Appointed: 05 May 2009

Resigned: 28 September 2009

David W.

Position: Director

Appointed: 26 November 2007

Resigned: 31 January 2015

David G.

Position: Director

Appointed: 20 November 2006

Resigned: 22 June 2009

Dominique S.

Position: Director

Appointed: 02 November 2005

Resigned: 08 September 2008

Gavin J.

Position: Director

Appointed: 29 November 2004

Resigned: 03 March 2009

David B.

Position: Director

Appointed: 25 October 2004

Resigned: 24 September 2008

Peter M.

Position: Director

Appointed: 09 September 2002

Resigned: 24 September 2008

Keith B.

Position: Director

Appointed: 28 January 2002

Resigned: 30 July 2007

Gareth M.

Position: Director

Appointed: 26 November 2001

Resigned: 30 January 2004

William C.

Position: Director

Appointed: 02 October 2000

Resigned: 26 November 2001

John P.

Position: Director

Appointed: 27 July 1998

Resigned: 04 October 2005

William C.

Position: Director

Appointed: 28 November 1996

Resigned: 23 September 1999

Margaret L.

Position: Director

Appointed: 10 April 1996

Resigned: 17 April 2000

Leo W.

Position: Director

Appointed: 10 April 1996

Resigned: 27 July 1998

Andrew L.

Position: Director

Appointed: 10 April 1996

Resigned: 30 September 2007

Christopher I.

Position: Director

Appointed: 10 April 1996

Resigned: 30 November 2004

David L.

Position: Director

Appointed: 10 April 1996

Resigned: 06 August 2001

Richard I.

Position: Secretary

Appointed: 17 April 1995

Resigned: 01 July 2015

Philip J.

Position: Director

Appointed: 23 May 1992

Resigned: 28 November 1996

David L.

Position: Director

Appointed: 23 May 1992

Resigned: 31 March 2013

Richard I.

Position: Director

Appointed: 23 May 1992

Resigned: 10 April 1996

Nigel W.

Position: Director

Appointed: 23 May 1992

Resigned: 16 February 1998

David H.

Position: Director

Appointed: 23 May 1992

Resigned: 10 April 1996

Albert M.

Position: Secretary

Appointed: 23 May 1992

Resigned: 17 April 1995

David F.

Position: Director

Appointed: 23 May 1992

Resigned: 31 March 2005

Paul P.

Position: Director

Appointed: 23 May 1992

Resigned: 29 November 1993

Peter S.

Position: Director

Appointed: 23 May 1992

Resigned: 10 April 1996

Paul T.

Position: Director

Appointed: 23 May 1992

Resigned: 30 September 1993

John F.

Position: Director

Appointed: 16 March 1947

Resigned: 06 March 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we established, there is Alistair F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Robert F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Richard S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alistair F.

Notified on 24 May 2019
Nature of control: significiant influence or control

Robert F.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Martin C.

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

Arnold L.

Notified on 21 September 2020
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 29 September 2019
Nature of control: significiant influence or control

Company previous names

Sheffield Amateur Sports Club (the) May 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 49438 3839 1348 841107 888118 87664 319
Current Assets74 14981 63163 64983 018161 038198 225129 803
Debtors34 02036 21154 51574 17753 15079 34965 484
Net Assets Liabilities1 409 6091 441 4201 165 2332 278 7262 243 1502 263 7852 292 670
Other Debtors   21 69723 209  
Property Plant Equipment1 864 0221 830 0281 808 0522 937 6822 868 1052 804 4352 802 006
Total Inventories6 6357 037     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal58 52050 16041 80033 44025 08016 7208 360
Accumulated Depreciation Impairment Property Plant Equipment442 075476 069493 316360 415429 992497 362572 442
Additions Other Than Through Business Combinations Property Plant Equipment  115 00026 412 3 70072 651
Average Number Employees During Period3229121111
Bank Borrowings Overdrafts   17 10517 235  
Commitments For Acquisition Property Plant Equipment 360 000     
Creditors333 342323 366284 665301 210323 336328 259252 595
Depreciation Rate Used For Property Plant Equipment 10     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 468    
Disposals Property Plant Equipment  119 729    
Increase From Depreciation Charge For Year Property Plant Equipment 33 99451 71536 49569 57767 37075 080
Investment Property Fair Value Model      380 000
Net Current Assets Liabilities-259 193-241 735-221 016-218 192-162 298-130 034-122 792
Number Shares Issued Fully Paid  11111
Other Creditors   231 484265 654  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -169 396   
Other Taxation Social Security Payable    500  
Par Value Share   1111
Property Plant Equipment Gross Cost 2 306 0972 301 3683 298 0973 298 0973 301 7973 374 448
Provisions For Liabilities Balance Sheet Subtotal37 07230 97030 97084 44478 86171 72482 343
Total Assets Less Current Liabilities1 604 8291 588 2931 587 0362 719 4902 705 8072 674 4012 679 214
Total Increase Decrease From Revaluations Property Plant Equipment   970 317   
Trade Creditors Trade Payables   52 62139 947  
Trade Debtors Trade Receivables   52 48029 941  
Transfers To From Property Plant Equipment Fair Value Model      -380 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
Free Download (8 pages)

Company search

Advertisements