Background WavePink WaveYellow Wave

CLUB DONCASTER LIMITED (08699464)

CLUB DONCASTER LIMITED (08699464) is an active UK company. incorporated on 20 September 2013. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. CLUB DONCASTER LIMITED has been registered for 12 years. Current directors include BALDWIN, Gavin Paul Samuel, BRAMALL, Terence George.

Company Number
08699464
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Eco-Power Stadium, Doncaster, DN4 5JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BALDWIN, Gavin Paul Samuel, BRAMALL, Terence George
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB DONCASTER LIMITED

CLUB DONCASTER LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. CLUB DONCASTER LIMITED was registered 12 years ago.(SIC: 93110, 93120)

Status

active

Active since 12 years ago

Company No

08699464

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

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

Previous Addresses

, Keepmoat Stadium Stadium Way, Doncaster, South Yorkshire, DN4 5JW
From: 26 February 2014To: 6 January 2022
, C/O Smithsons, Sixth Floor Quay House Quay Street, Spinningfields, Manchester, Greate Manchestr, M3 3JE, United Kingdom
From: 20 September 2013To: 26 February 2014
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Mar 14
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Jun 16
Share Issue
Sept 18
Director Left
Jul 20
Director Left
Aug 24
New Owner
Jun 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BALDWIN, Gavin Paul Samuel

Active
Stadium Way, DoncasterDN4 5JW
Born December 1968
Director
Appointed 25 Feb 2014

BRAMALL, Terence George

Active
Stadium Way, DoncasterDN4 5JW
Born November 1942
Director
Appointed 25 Feb 2014

BLUNT, David

Resigned
Stadium Way, DoncasterDN4 5JW
Born April 1949
Director
Appointed 25 Feb 2014
Resigned 06 Aug 2024

SMITHSON, Andrew Geoffrey

Resigned
Stadium Way, DoncasterDN4 5JW
Born March 1951
Director
Appointed 20 Sept 2013
Resigned 25 Feb 2014

WATSON, Andrew John

Resigned
Stadium Way, DoncasterDN4 5JW
Born May 1969
Director
Appointed 25 Feb 2014
Resigned 30 Jun 2020

Persons with significant control

2

Mr Gavin Paul Samuel Baldwin

Active
Stadium Way, DoncasterDN4 5JW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024

Mr Terence George Bramall

Active
Stadium Way, DoncasterDN4 5JW
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
21 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 March 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Incorporation Company
20 September 2013
NEWINCIncorporation