Background WavePink WaveYellow Wave

SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED (04236669)

SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED (04236669) is an active UK company. incorporated on 18 June 2001. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED has been registered for 24 years. Current directors include CODDINGTON, Brian, GILMOUR, Martin, MITCHELL, Grace Autumn and 3 others.

Company Number
04236669
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2001
Age
24 years
Address
Steel City Stadium - Olympic Legacy Park, Sheffield, S9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CODDINGTON, Brian, GILMOUR, Martin, MITCHELL, Grace Autumn, SMITH, Desmond George, TATE, Martin William, VAINES, Ian Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHEFFIELD AND HALLAMSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04236669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Steel City Stadium - Olympic Legacy Park Worksop Road Sheffield, S9 3TL,

Previous Addresses

Clegg House 204 Meadowhall Road Sheffield S9 1BN
From: 28 August 2014To: 24 April 2025
Clegg House 69 Cornish Place Cornish Street Shalesmoor Sheffield South Yorkshire S6 3AF
From: 18 June 2001To: 28 August 2014
Timeline

40 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CODDINGTON, Brian

Active
Worksop Road, SheffieldS9 3TL
Born May 1955
Director
Appointed 27 Jun 2019

GILMOUR, Martin

Active
Worksop Road, SheffieldS9 3TL
Born February 1963
Director
Appointed 27 Aug 2013

MITCHELL, Grace Autumn

Active
Worksop Road, SheffieldS9 3TL
Born October 2005
Director
Appointed 03 Nov 2023

SMITH, Desmond George

Active
Worksop Road, SheffieldS9 3TL
Born December 1951
Director
Appointed 21 Sept 2023

TATE, Martin William

Active
Worksop Road, SheffieldS9 3TL
Born September 1975
Director
Appointed 03 Mar 2022

VAINES, Ian Andrew

Active
Worksop Road, SheffieldS9 3TL
Born May 1974
Director
Appointed 17 Nov 2020

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Secretary
Appointed 18 Jun 2001
Resigned 22 Jun 2001

HOPE GILL, James Paul

Resigned
12 Totley Brook Road, SheffieldS17 3QS
Secretary
Appointed 22 Jun 2001
Resigned 15 Jun 2012

READE, Roger William

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Secretary
Appointed 15 Jun 2012
Resigned 20 Apr 2018

ARMSTRONG, William Thomas

Resigned
Town Lane, GlossopSK13 5HQ
Born February 1930
Director
Appointed 03 Jul 2009
Resigned 12 Jun 2014

ARMSTRONG, William Thomas

Resigned
Town Lane, GlossopSK13 5HQ
Born February 1930
Director
Appointed 22 Jun 2001
Resigned 10 Jun 2004

BATCHELOR, Nathan Michael

Resigned
Fothergill Drive, DoncasterDN3 2TL
Born February 1979
Director
Appointed 13 Jun 2013
Resigned 11 Apr 2019

BEYNON, Robin

Resigned
Highcliffe Drive, SheffieldS11 7LU
Born March 1943
Director
Appointed 03 Jun 2010
Resigned 29 Jan 2024

BRADLEY, Brian

Resigned
Hinde House Crescent, SheffieldS4 8HE
Born August 1938
Director
Appointed 10 Jun 2004
Resigned 27 Aug 2013

BREESE, Kenneth Desmond

Resigned
Flat 1 Rotherham Golf Club, RotherhamS65 4NU
Born June 1937
Director
Appointed 16 Jun 2005
Resigned 16 Jun 2011

BURGESS, Geoffrey

Resigned
51 Birklands Avenue, SheffieldS13 8JE
Born April 1933
Director
Appointed 10 Jun 2004
Resigned 03 Jun 2010

BURTON, Charles Peter

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born May 1957
Director
Appointed 03 Mar 2022
Resigned 29 Jan 2024

DICKINSON, Garry Neil

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born April 1958
Director
Appointed 14 Jun 2017
Resigned 25 Jan 2019

EYRE, Christopher James

Resigned
Lathe Road, RotherhamS60 4LL
Born July 1950
Director
Appointed 16 Jun 2011
Resigned 08 Jun 2017

FIELDSEND, Douglas Clifford

Resigned
21 Beckton Avenue, WaterthorpeS20 7NU
Born December 1930
Director
Appointed 22 Jun 2001
Resigned 16 Jun 2005

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 18 Jun 2001
Resigned 22 Jun 2001

HABERGHAM, Rachel Jane

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born July 1966
Director
Appointed 23 May 2023
Resigned 06 Aug 2024

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 18 Jun 2001
Resigned 22 Jun 2001

JACKSON, Peter

Resigned
4 Greenwood Crescent, SheffieldS9 4HF
Born February 1938
Director
Appointed 22 Jun 2001
Resigned 10 Oct 2008

JONES, Brian Michael

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born January 1946
Director
Appointed 24 Jun 2002
Resigned 01 Apr 2019

MATTHEWS, Maurice

Resigned
3 Saint Oswalds Park, Dunham On TrentNG22 0UB
Born December 1929
Director
Appointed 22 Jun 2001
Resigned 27 Jun 2017

MILNER, Cyril Lidgard

Resigned
Gretton Court, 3 High Street, CambridgeCB3 0QN
Born September 1912
Director
Appointed 22 Jun 2001
Resigned 15 Jun 2009

MORRALL, David Albert

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born December 1954
Director
Appointed 08 Jun 2017
Resigned 17 Jun 2019

PREEN, John

Resigned
Woodpecker Close, SheffieldS26 2GD
Born May 1940
Director
Appointed 30 Oct 2008
Resigned 08 Jun 2017

RENNIE, Uriah Dudley

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born October 1959
Director
Appointed 08 Jun 2017
Resigned 18 Nov 2021

SABLES, Nigel Wayne

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born April 1980
Director
Appointed 14 Jun 2017
Resigned 25 Jan 2019

SANDERSON, Dennis George

Resigned
High Street, SheffieldS20 5AF
Born August 1948
Director
Appointed 03 Jun 2010
Resigned 14 Jun 2012

SMITH, Stephen Douglas

Resigned
Westgate, RotherhamS60 1AP
Born May 1948
Director
Appointed 29 Sept 2014
Resigned 09 Feb 2016

UNWIN, Patrick Michael

Resigned
204 Meadowhall Road, SheffieldS9 1BN
Born April 1951
Director
Appointed 12 Jun 2014
Resigned 28 Feb 2022

UNWIN, Patrick Michael

Resigned
Walker Street, SheffieldS3 8GZ
Born April 1951
Director
Appointed 15 Jun 2009
Resigned 13 Jun 2013
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Statement Of Companys Objects
17 December 2015
CC04CC04
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Legacy
19 October 2001
288cChange of Particulars
Memorandum Articles
12 July 2001
MEM/ARTSMEM/ARTS
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2001
MEM/ARTSMEM/ARTS
Incorporation Company
18 June 2001
NEWINCIncorporation