Background WavePink WaveYellow Wave

DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED (07017619)

DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED (07017619) is an active UK company. incorporated on 14 September 2009. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED has been registered for 16 years. Current directors include BALDWIN, Gavin Paul Samuel.

Company Number
07017619
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2009
Age
16 years
Address
Eco-Power Stadium, Doncaster, DN4 5JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BALDWIN, Gavin Paul Samuel
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED

DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED is an active company incorporated on 14 September 2009 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DONCASTER ROVERS BELLES LADIES FOOTBALL CLUB LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

07017619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 14 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Eco-Power Stadium Stadium Way Doncaster, DN4 5JW,

Previous Addresses

Keepmoat Stadium Stadium Way Lakeside Doncaster South Yorkshire DN4 5JW
From: 14 September 2009To: 6 January 2022
Timeline

26 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Aug 17
Director Left
Oct 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BALDWIN, Gavin Paul Samuel

Active
Stadium Way, DoncasterDN4 5JW
Born December 1968
Director
Appointed 01 Jul 2019

BARBE, Alison Carol

Resigned
Stadium Way, DoncasterDN4 5JW
Born January 1963
Director
Appointed 05 Oct 2015
Resigned 21 Jul 2017

BUCKLEY, John William

Resigned
Stadium Way, DoncasterDN4 5JW
Born May 1962
Director
Appointed 29 May 2012
Resigned 29 Sept 2013

BUCKLEY, Yvonne

Resigned
Stadium Way, DoncasterDN4 5JW
Born November 1960
Director
Appointed 21 Aug 2013
Resigned 19 Feb 2014

BURBANKS, Tracey Anne

Resigned
Stadium Way, DoncasterDN4 5JW
Born August 1967
Director
Appointed 28 Feb 2016
Resigned 12 Sept 2017

CHIPCHASE, Julie

Resigned
Stadium Way, DoncasterDN4 5JW
Born January 1961
Director
Appointed 29 Sept 2013
Resigned 05 May 2021

GLYNN, Teresa Mary Robson

Resigned
Stadium Way, DoncasterDN4 5JW
Born December 1972
Director
Appointed 21 Aug 2013
Resigned 28 Feb 2015

GREEN, Paul William

Resigned
Stadium Way, DoncasterDN4 5JW
Born May 1976
Director
Appointed 14 Sept 2009
Resigned 31 Dec 2012

GROGAN, Joan Anne

Resigned
Stadium Way, DoncasterDN4 5JW
Born October 1974
Director
Appointed 28 Feb 2016
Resigned 28 Jun 2016

ISAACS, Andrew George

Resigned
Stadium Way, DoncasterDN4 5JW
Born April 1961
Director
Appointed 21 Aug 2013
Resigned 28 Feb 2016

JAMES, Jonathan Andrew

Resigned
Grange Avenue, DoncasterDN10 6NS
Born July 1964
Director
Appointed 14 Sept 2009
Resigned 04 Jul 2011

LYGO, Carl Raymond, Professor

Resigned
Stadium Way, DoncasterDN4 5JW
Born October 1967
Director
Appointed 21 Aug 2013
Resigned 30 Sept 2014

LYGO, Faye Elizabeth

Resigned
Stadium Way, DoncasterDN4 5JW
Born July 1974
Director
Appointed 21 Aug 2013
Resigned 01 Jul 2019

SMART, Alan Gerald

Resigned
Stadium Way, DoncasterDN4 5JW
Born June 1960
Director
Appointed 04 Jul 2011
Resigned 25 Mar 2014
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Resolution
7 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Resolution
14 November 2009
RESOLUTIONSResolutions
Incorporation Company
14 September 2009
NEWINCIncorporation