Background WavePink WaveYellow Wave

LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED (00915729)

LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED (00915729) is an active UK company. incorporated on 19 September 1967. with registered office in Aylesford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED has been registered for 58 years. Current directors include HANDY, Adam George, MICHEL, John.

Company Number
00915729
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 1967
Age
58 years
Address
41 Holt Wood Avenue, Aylesford, ME20 7QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HANDY, Adam George, MICHEL, John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED

LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED is an active company incorporated on 19 September 1967 with the registered office located in Aylesford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED was registered 58 years ago.(SIC: 93110)

Status

active

Active since 58 years ago

Company No

00915729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 19 September 1967

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED
From: 24 April 2002To: 11 September 2020
LARKFIELD SPORTS CLUB LIMITED
From: 19 September 1967To: 24 April 2002
Contact
Address

41 Holt Wood Avenue Aylesford, ME20 7QH,

Previous Addresses

C/O Mr Adam Handy 50 Laburnum Drive Larkfield Aylesford Kent ME20 6LU
From: 14 November 2010To: 29 December 2016
C/O Mr G Sutton 41 Roundhay Leybourne West Malling Kent ME19 5QF United Kingdom
From: 16 December 2009To: 14 November 2010
27 Lunsford Lane Larkfield Aylesford Kent ME20 6HN
From: 19 September 1967To: 16 December 2009
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jan 12
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Apr 22
Director Left
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANDY, Adam George

Active
Holt Wood Avenue, AylesfordME20 7QH
Secretary
Appointed 10 Sept 2010

HANDY, Adam George

Active
Holt Wood Avenue, AylesfordME20 7QH
Born November 1971
Director
Appointed 10 Sept 2010

MICHEL, John

Active
London Road, AylesfordME20 6DB
Born December 1967
Director
Appointed 05 Nov 1998

SUTTON, Graham

Resigned
Roundhay, West MallingME19 5QF
Secretary
Appointed 29 Oct 1999
Resigned 02 Sept 2010

WHITE, Ken

Resigned
8 River Way, AylesfordME20 6RS
Secretary
Appointed N/A
Resigned 29 Oct 1999

BAKER, Martin

Resigned
5 Mersers Place, West Malling
Born December 1967
Director
Appointed 14 Oct 1997
Resigned 29 Oct 1999

BIRCHARD, Tony

Resigned
42 Orchard Grove, AylesfordME20 6BY
Born October 1967
Director
Appointed 22 Jun 2007
Resigned 24 Dec 2016

BLANFORD, Alfred

Resigned
39 Hornbeam Close, AylesfordME20 6LZ
Born October 1940
Director
Appointed 31 Oct 1996
Resigned 05 Nov 1998

BOOTH, Cindy

Resigned
116 Bower Street, MaidstoneME16 8BE
Born March 1963
Director
Appointed 15 Nov 2002
Resigned 15 Dec 2003

BUDDEN, Alan Stephen

Resigned
80 Willowmead, West MallingME19 5RE
Born June 1981
Director
Appointed 22 Oct 2004
Resigned 14 Oct 2006

BUSH, Kevin Jon

Resigned
113 Simpson Road, SnodlandME6 5QH
Born August 1957
Director
Appointed 13 Dec 2003
Resigned 25 Jun 2005

CAPELING, Leslie Royy

Resigned
228 Saltings Road, SnodlandME6 5HP
Born January 1948
Director
Appointed N/A
Resigned 16 Nov 1995

CLIFTON, Raymond Ernest

Resigned
167 Carnation Crescent, West MallingME19 6HD
Born March 1949
Director
Appointed 15 Nov 2002
Resigned 30 Mar 2011

CLIFTON, Raymond Ernest

Resigned
167 Carnation Crescent, West MallingME19 6HD
Born March 1949
Director
Appointed N/A
Resigned 29 Oct 1999

COPPEN, Lawrence

Resigned
Holt Wood Avenue, AylesfordME20 7QH
Born February 1950
Director
Appointed 04 Feb 2020
Resigned 04 Apr 2022

EDWARDS, Lesley Denise

Resigned
61 Plover Road, AylesfordME20 6LA
Born February 1957
Director
Appointed 22 Oct 2004
Resigned 25 Jun 2005

EDWARDS, Nicholas

Resigned
61 Plover Road, AylesfordME20 6LA
Born May 1952
Director
Appointed 29 Oct 1999
Resigned 25 Jun 2005

EDWARDS, Richard Paul

Resigned
188 Woodlands Road, AylesfordME20 7QF
Born February 1939
Director
Appointed 10 Sept 1992
Resigned 16 Nov 1995

ELLIS, Raymond Ronald

Resigned
57 Keats Road, AylesfordME20 6TR
Born May 1952
Director
Appointed 05 Nov 1998
Resigned 30 Oct 2000

GLOVER, Sharon Angela Emily

Resigned
12 Lavender Close, West MallingME19 6EA
Born February 1966
Director
Appointed 10 Dec 2005
Resigned 30 Nov 2007

GOWER, Albert Geoffrey

Resigned
27 Brooklands Road, MaidstoneME20 6RN
Born June 1920
Director
Appointed N/A
Resigned 31 Oct 1996

GOWER, Geoffrey

Resigned
27 Brooklands Road, Maidstone
Born February 1943
Director
Appointed N/A
Resigned 18 Oct 1994

GRAVES, Nicholas

Resigned
13 Auden Road, AylesfordME20 6TL
Born May 1957
Director
Appointed 14 Oct 1997
Resigned 16 Nov 2001

GREENLAND, Ian

Resigned
10 Brookfield Avenue, AylesfordME20 6RT
Born October 1944
Director
Appointed 05 Nov 1998
Resigned 10 Dec 1999

HAMER, Darren Mark

Resigned
13 Briar Close, LarkfieldME20 6NA
Born July 1967
Director
Appointed 10 Dec 2005
Resigned 14 Oct 2006

HARGREAVES, Laurence

Resigned
210 New Hythe Lane, MaidstoneME20 6PT
Born January 1940
Director
Appointed N/A
Resigned 16 Nov 1995

HIGHSTED, Tony

Resigned
Holt Wood Avenue, AylesfordME20 7QH
Born December 1964
Director
Appointed 04 Feb 2020
Resigned 20 Aug 2020

KIBBLE, Tony Paul

Resigned
101 Carnation Crescent, West MallingME19 6HA
Born June 1965
Director
Appointed 22 Oct 2004
Resigned 14 Oct 2006

LAWRENCE, John William

Resigned
9 Laburnum Drive, KentME20 6ND
Born April 1948
Director
Appointed 15 Nov 2002
Resigned 22 Oct 2004

LIDSTON, Don

Resigned
9 Jasmine Road, West MallingME19 6EL
Born April 1930
Director
Appointed N/A
Resigned 14 Oct 1997

MARTIN, Graham Sydney

Resigned
Holt Wood Avenue, AylesfordME20 7QH
Born September 1965
Director
Appointed 06 Jun 2020
Resigned 20 Aug 2021

MARTIN, Peter John

Resigned
62 Heron Road, AylesfordME20 6JL
Born February 1948
Director
Appointed 13 Nov 2004
Resigned 10 Dec 2005

MARTIN, Peter John

Resigned
62 Heron Road, AylesfordME20 6JL
Born February 1948
Director
Appointed 31 Oct 1996
Resigned 05 Nov 1998

MILLS, Mick

Resigned
2a Holborough Road, SnodlandME6 5NJ
Born June 1952
Director
Appointed 16 Nov 2001
Resigned 13 Dec 2003

NEWMAN, David George

Resigned
21 Cedar Close, AylesfordME20 6EN
Born May 1942
Director
Appointed 10 Oct 1992
Resigned 16 Nov 2001
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Sail Address Company With Old Address
21 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
3 April 1989
287Change of Registered Office
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts