Background WavePink WaveYellow Wave

SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD. (03088676)

SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD. (03088676) is an active UK company. incorporated on 8 August 1995. with registered office in Dronfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD. has been registered for 30 years. Current directors include LEVINE, Jack Joshua, LEVINE, Jeremy, MCCLURE, Jonathan.

Company Number
03088676
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Home Of Football C/O Coach & Horses, Dronfield, S18 2GD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LEVINE, Jack Joshua, LEVINE, Jeremy, MCCLURE, Jonathan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD.

SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD. is an active company incorporated on 8 August 1995 with the registered office located in Dronfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHEFFIELD F.C. THE OLDEST FOOTBALL CLUB IN THE WORLD' EST 1857 LTD. was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03088676

LTD Company

Age

30 Years

Incorporated 8 August 1995

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 25 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Home Of Football C/O Coach & Horses Sheffield Road Dronfield, S18 2GD,

Previous Addresses

Bt Local Business Stadium Sheffield Road Dronfield Derbyshire S18 2GD United Kingdom
From: 10 September 2010To: 5 September 2013
Bright Finance Stadium Coach & Horses Dronfield Sheffield South Yorkshire S18 2GD
From: 8 August 1995To: 10 September 2010
Timeline

40 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Mar 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 13
Director Left
Apr 15
Director Joined
Jun 18
Director Left
Sept 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
Aug 19
Share Issue
Sept 19
Loan Secured
Dec 19
Director Left
May 20
Loan Cleared
Sept 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
May 23
New Owner
Oct 23
Loan Cleared
Oct 23
Funding Round
Nov 23
Funding Round
Apr 24
Loan Secured
Nov 24
Funding Round
Feb 25
Director Left
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
7
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LEVINE, Jack Joshua

Active
Upwell Street, SheffieldS4 8AL
Born September 1997
Director
Appointed 20 Sept 2022

LEVINE, Jeremy

Active
Upwell Street, SheffieldS4 8AL
Born February 1969
Director
Appointed 20 Sept 2022

MCCLURE, Jonathan

Active
C/O Coach & Horses, DronfieldS18 2GD
Born December 1981
Director
Appointed 26 Feb 2026

FIELD, Dominic John

Resigned
Abbey Lane, SheffieldS8 0BP
Secretary
Appointed 24 Jun 2008
Resigned 29 Feb 2016

GOODBAND, Edward Mark Connell

Resigned
1 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 19 Jul 2005
Resigned 24 Jun 2008

GROVES, Howard Peter

Resigned
79 Church Lane, ChesterfieldS42 5HR
Secretary
Appointed 26 Jul 1997
Resigned 05 Sept 2002

HINCHLIFFE, Graeme

Resigned
Westmoor Main Street, SheffieldS26 3YD
Secretary
Appointed 08 Aug 1995
Resigned 25 Jul 1997

TOWNING, William Mark

Resigned
C/O Coach & Horses, DronfieldS18 2GD
Secretary
Appointed 01 Mar 2016
Resigned 28 Nov 2019

TOWNING, William Mark

Resigned
23 Greenacres Close, DronfieldS18 1WE
Secretary
Appointed 05 Sept 2002
Resigned 19 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 1995
Resigned 08 Aug 1995

BEEBY, Peter

Resigned
59 The Grove, SheffieldS17 4AR
Born May 1965
Director
Appointed 08 Aug 1995
Resigned 31 Jul 2003

CAMERON, Ian Scott

Resigned
1 Deepdale Avenue, ScarboroughYO11 2UQ
Born June 1949
Director
Appointed 15 Dec 2007
Resigned 06 Oct 2011

DYSON, Robert

Resigned
C/O Coach & Horses, DronfieldS18 2GD
Born May 1959
Director
Appointed 03 Feb 2010
Resigned 02 Apr 2015

GOODBAND, Edward Mark Connell

Resigned
1 Ashfurlong Park, SheffieldS17 3LD
Born November 1955
Director
Appointed 19 Jul 2005
Resigned 24 Jun 2008

HANCOCK, Paul

Resigned
The Fairways 7 Home Farm Court, SheffieldS35 7DT
Born May 1964
Director
Appointed 19 Jul 2005
Resigned 12 Oct 2011

HAND, Robert

Resigned
C/O Coach & Horses, DronfieldS18 2GD
Born July 1968
Director
Appointed 01 Oct 2022
Resigned 18 Mar 2026

HARRISON, James Robert

Resigned
Thornbridge Hall, Ashford In The WaterDE45 1NZ
Born April 1959
Director
Appointed 22 Nov 2005
Resigned 10 Feb 2025

HIGTON, Guy Mathew

Resigned
Sheffield Road, DronfieldS18 2GD
Born May 1982
Director
Appointed 12 Oct 2011
Resigned 31 May 2013

HINCHLIFFE, Graeme

Resigned
Westmoor Main Street, SheffieldS26 3YD
Born April 1963
Director
Appointed 08 Aug 1995
Resigned 25 Jul 1997

KOYLU, Deniz

Resigned
C/O Coach & Horses, DronfieldS18 2GD
Born March 1986
Director
Appointed 05 Jun 2018
Resigned 20 Sept 2018

LEONI SCETI, Patrick William Elio

Resigned
170 Piccadilly, LondonW1J 9EJ
Born September 1983
Director
Appointed 15 Feb 2019
Resigned 15 May 2020

PECKETT, Michael Anthony

Resigned
4 Cawthorne View, SheffieldS36 7LE
Born August 1959
Director
Appointed 23 Jan 2003
Resigned 15 Sept 2006

RUSSELL, Gary

Resigned
32 Bittersweet Drive, Connecticut06335
Born May 1944
Director
Appointed 26 Jul 1997
Resigned 05 Sept 2002

THORPE, Robert James

Resigned
25 Moonpenny Way, DronfieldS18 1SA
Born March 1951
Director
Appointed 27 Jul 1997
Resigned 05 Sept 2002

TIMS, Richard

Resigned
20 Endcliffe Terrace Road, SheffieldS11 8RT
Born November 1963
Director
Appointed 17 Dec 1997
Resigned 17 Mar 2025

TOWNING, William Mark

Resigned
23 Greenacres Close, DronfieldS18 1WE
Born March 1958
Director
Appointed 05 Sept 2002
Resigned 19 Jul 2005

WEBSTER, Simon David

Resigned
239 High Street, SheffieldS35 9XB
Born July 1968
Director
Appointed 19 Jul 2005
Resigned 24 Jun 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy David Levine

Active
Upwell Street, SheffieldS4 8AL
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 12 May 2023
170 Piccadilly, LondonW1J 9EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Ceased 16 Sept 2022

Mr Richard Tims

Ceased
C/O Coach & Horses, DronfieldS18 2GD
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Memorandum Articles
7 March 2026
MAMA
Resolution
6 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Memorandum Articles
5 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Resolution
10 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
10 September 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
20 May 2019
CC01CC01
Capital Variation Of Rights Attached To Shares
17 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Legacy
22 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Resolution
1 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
88(2)R88(2)R
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Resolution
28 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
25 October 2003
123Notice of Increase in Nominal Capital
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
287Change of Registered Office
Legacy
20 August 1997
123Notice of Increase in Nominal Capital
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1995
88(2)R88(2)R
Legacy
6 December 1995
224224
Legacy
13 September 1995
288288
Legacy
11 August 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation