DOVER ATHLETIC FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

DOVER ATHLETIC FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747066

Incorporation date

19/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crabble Athletic Ground, Lewisham Road River, Dover, Kent CT17 0PACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1983)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon24/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon21/02/2022
Statement of capital following an allotment of shares on 2021-08-19
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Change of details for Mr Trevor James Parmenter as a person with significant control on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Trevor James Parmenter on 2021-09-07
dot icon07/09/2021
Director's details changed for Steven James Parmenter on 2021-09-07
dot icon07/09/2021
Director's details changed for Neil Anthony Cook on 2021-09-07
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon02/08/2021
Termination of appointment of Matthew Robert Jaenicke as a director on 2021-07-17
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-08-12 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon24/12/2019
Termination of appointment of Simon John Gretton as a director on 2019-12-06
dot icon16/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon14/08/2019
Termination of appointment of Christopher Paul Oakley as a director on 2019-07-19
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon16/08/2017
Appointment of Mr Simon John Gretton as a director on 2017-08-11
dot icon16/08/2017
Termination of appointment of Scott Alexander Rutherford as a director on 2017-08-10
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon01/06/2016
Registration of charge 017470660004, created on 2016-05-27
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Director's details changed for Mr Matthew Robert Jaenicke on 2015-09-15
dot icon29/09/2015
Secretary's details changed for Frank Edward Dixon Clarke on 2015-09-15
dot icon29/09/2015
Director's details changed for Christopher Paul Oakley on 2015-09-15
dot icon29/09/2015
Director's details changed for Mr Scott Alexander Rutherford on 2015-09-15
dot icon29/09/2015
Director's details changed for Frank Edward Dixon Clarke on 2015-09-15
dot icon29/09/2015
Director's details changed for Mr Trevor James Parmenter on 2015-09-15
dot icon14/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Roger Malcolm Knight as a director on 2014-05-15
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon24/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon07/01/2014
Termination of appointment of Alistair Bayliss as a director
dot icon28/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Matthew Robert Jaenicke as a director
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon21/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2012-05-31
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon13/02/2012
Appointment of Mr Alistair Richard Bayliss as a director
dot icon13/02/2012
Appointment of Steven James Parmenter as a director
dot icon13/02/2012
Appointment of Neil Anthony Cook as a director
dot icon31/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon05/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-05-30
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-10
dot icon07/11/2009
Resolutions
dot icon27/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon12/10/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon08/10/2009
Termination of appointment of Steven Williams as a director
dot icon08/10/2009
Termination of appointment of David Weber as a director
dot icon06/07/2009
Ad 30/05/09-30/05/09\gbp si 26979@1=26979\gbp ic 680739/707718\
dot icon13/05/2009
Appointment terminated secretary david weber
dot icon13/05/2009
Director appointed scott alexander rutherford
dot icon13/05/2009
Director and secretary appointed frank edward dixon clarke
dot icon17/02/2009
Return made up to 12/08/08; full list of members
dot icon09/10/2008
Ad 25/08/08\gbp si 58532@1=58532\gbp ic 680799/739331\
dot icon02/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/08/2008
Ad 30/05/08-30/05/08\gbp si 14175@1=14175\gbp ic 666624/680799\
dot icon17/07/2008
Ad 29/05/08-29/05/08\gbp si 32798@1=32798\gbp ic 633826/666624\
dot icon28/05/2008
Ad 08/03/08\gbp si 14799@1=14799\gbp ic 619027/633826\
dot icon13/11/2007
Ad 29/10/07--------- £ si 30638@1=30638 £ ic 588389/619027
dot icon17/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon12/09/2007
Return made up to 12/08/07; full list of members
dot icon11/07/2007
Director resigned
dot icon30/05/2007
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon30/05/2007
Ad 19/04/07--------- £ si 15118@1=15118 £ ic 573271/588389
dot icon15/03/2007
Ad 24/02/07--------- £ si 9315@1=9315 £ ic 563956/573271
dot icon18/01/2007
Return made up to 12/08/06; full list of members
dot icon30/11/2006
Ad 04/11/06-04/11/06 £ si 6706@1=6706 £ ic 557250/563956
dot icon13/10/2006
Notice of completion of voluntary arrangement
dot icon18/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/09/2006
Ad 07/08/06--------- £ si 27000@1=27000 £ ic 530250/557250
dot icon01/08/2006
Ad 08/06/06--------- £ si 4500@1=4500 £ ic 525750/530250
dot icon13/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-17
dot icon13/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-06-17
dot icon13/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-17
dot icon14/06/2006
Ad 27/09/05-01/03/06 £ si 31000@1=31000 £ ic 494750/525750
dot icon05/04/2006
New director appointed
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon31/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/09/2005
Ad 19/09/05--------- £ si 9500@1=9500 £ ic 485250/494750
dot icon28/09/2005
Return made up to 12/08/05; full list of members
dot icon19/08/2005
Secretary resigned
dot icon19/08/2005
New secretary appointed
dot icon19/07/2005
Ad 06/07/05-06/07/05 £ si 9100@1=9100 £ ic 466150/475250
dot icon13/07/2005
Ad 01/06/05-30/06/05 £ si 47000@1=47000 £ ic 419150/466150
dot icon16/05/2005
New director appointed
dot icon31/03/2005
Total exemption full accounts made up to 2003-04-30
dot icon22/03/2005
Ad 01/02/05-09/03/05 £ si 17000@1=17000 £ ic 402150/419150
dot icon01/03/2005
Ad 01/01/05-31/01/05 £ si 6000@1=6000 £ ic 396150/402150
dot icon01/03/2005
Ad 01/01/05-31/01/05 £ si 71000@1=71000 £ ic 325150/396150
dot icon08/02/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Ad 08/12/04--------- £ si 3000@1=3000 £ ic 322150/325150
dot icon09/12/2004
Ad 15/11/04--------- £ si 3000@1=3000 £ ic 319150/322150
dot icon15/09/2004
Total exemption full accounts made up to 2002-04-30
dot icon31/08/2004
Ad 01/06/04-31/07/04 £ si 10000@1
dot icon31/08/2004
Return made up to 12/08/04; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2001-06-30
dot icon10/05/2004
Ad 08/03/04-05/04/04 £ si 4000@1=4000 £ ic 315150/319150
dot icon28/02/2004
Ad 12/01/04-09/02/04 £ si 8300@1=8300 £ ic 306850/315150
dot icon12/01/2004
Ad 22/10/03-30/11/03 £ si 3000@1=3000 £ ic 303850/306850
dot icon27/10/2003
Return made up to 12/08/03; full list of members
dot icon13/10/2003
Ad 26/09/03--------- £ si 1000@1=1000 £ ic 302850/303850
dot icon20/09/2003
Ad 13/06/03-13/09/03 £ si 9500@1=9500 £ ic 293350/302850
dot icon30/06/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-17
dot icon28/05/2003
Ad 13/05/03--------- £ si 12500@1=12500 £ ic 280850/293350
dot icon16/05/2003
Ad 07/04/03--------- £ si 3000@1=3000 £ ic 277850/280850
dot icon07/03/2003
Ad 16/01/03--------- £ si 20000@1=20000 £ ic 257850/277850
dot icon06/12/2002
Ad 07/11/02--------- £ si 1000@1=1000 £ ic 256850/257850
dot icon23/10/2002
Director resigned
dot icon15/10/2002
Ad 10/10/02--------- £ si 1000@1=1000 £ ic 255850/256850
dot icon04/09/2002
Return made up to 12/08/02; full list of members
dot icon18/08/2002
Ad 05/07/02-31/07/02 £ si 13500@1=13500 £ ic 242350/255850
dot icon05/08/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon26/06/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/06/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
Director resigned
dot icon30/04/2002
Ad 08/04/02--------- £ si 62750@1=62750 £ ic 179600/242350
dot icon01/04/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon27/10/2001
New secretary appointed
dot icon31/07/2001
Accounts for a small company made up to 2000-06-30
dot icon31/07/2001
Secretary resigned;director resigned
dot icon30/04/2001
Return made up to 28/03/01; full list of members
dot icon30/04/2001
New director appointed
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
£ nc 250000/1000000 02/04/01
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 15 worthington street dover kent CT17 9AQ
dot icon14/03/2001
Director resigned
dot icon12/01/2001
Particulars of mortgage/charge
dot icon05/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/04/2000
Return made up to 28/03/00; full list of members
dot icon30/09/1999
Ad 10/09/99--------- £ si 10000@1=10000 £ ic 169600/179600
dot icon13/09/1999
Ad 05/08/99--------- £ si 7500@1=7500 £ ic 162100/169600
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Registered office changed on 13/09/99 from: 36 coombe valley road dover kent CT17 0EX
dot icon29/06/1999
Director resigned
dot icon07/06/1999
Return made up to 28/03/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-06-30
dot icon28/07/1998
Ad 26/06/98--------- £ si 12000@1=12000 £ ic 150100/162100
dot icon28/07/1998
Director resigned
dot icon08/07/1998
Return made up to 28/03/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon06/03/1998
Ad 24/02/98--------- £ si 10000@1=10000 £ ic 140100/150100
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Ad 11/09/97--------- £ si 118500@1=118500 £ ic 21600/140100
dot icon26/10/1997
Nc inc already adjusted 08/09/97
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon22/07/1997
Accounts for a small company made up to 1996-06-30
dot icon25/04/1997
Return made up to 28/03/97; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon29/04/1996
Return made up to 28/03/96; full list of members
dot icon29/04/1996
New director appointed
dot icon12/01/1996
Ad 03/01/96--------- £ si 1600@1=1600 £ ic 20000/21600
dot icon15/05/1995
Return made up to 28/03/95; change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon15/04/1994
Return made up to 28/03/94; full list of members
dot icon16/04/1993
Return made up to 28/03/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon09/04/1992
Return made up to 28/03/92; full list of members
dot icon10/02/1992
Full accounts made up to 1991-07-31
dot icon10/02/1992
Ad 01/04/91--------- £ si 1000@1=1000 £ ic 19000/20000
dot icon10/02/1992
Accounting reference date shortened from 31/07 to 30/06
dot icon21/01/1992
Full accounts made up to 1990-07-31
dot icon14/06/1991
New director appointed
dot icon14/06/1991
Return made up to 28/03/91; full list of members
dot icon08/03/1991
Nc inc already adjusted 15/01/91
dot icon08/03/1991
Ad 15/01/91--------- £ si 10000@1=10000 £ ic 9000/19000
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon28/09/1990
Full accounts made up to 1989-07-31
dot icon28/09/1990
Return made up to 28/03/90; full list of members
dot icon22/03/1990
Return made up to 22/05/89; full list of members
dot icon16/03/1990
Full accounts made up to 1988-07-31
dot icon16/06/1989
Director resigned
dot icon16/05/1989
Full accounts made up to 1987-07-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon04/10/1988
Return made up to 31/12/87; full list of members
dot icon04/10/1988
Return made up to 10/07/85; full list of members
dot icon25/07/1988
Full accounts made up to 1986-07-31
dot icon03/03/1988
Wd 09/02/88 ad 07/01/88--------- £ si 8000@1=8000 £ ic 1000/9000
dot icon15/02/1988
New director appointed
dot icon27/10/1987
Return made up to 31/12/86; full list of members
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1987
Full accounts made up to 1985-07-31
dot icon19/08/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-40 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.14M
-
0.00
22.36K
-
2022
40
1.14M
-
0.00
31.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmenter, Trevor James
Director
07/01/2005 - Present
7
Rutherford, Scott Alexander
Director
06/05/2009 - 10/08/2017
22
Mr Simon John Gretton
Director
11/08/2017 - 06/12/2019
6
Clarke, Frank Edward Dixon
Director
06/05/2009 - Present
1
Parmenter, Steven James
Director
04/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DOVER ATHLETIC FOOTBALL CLUB LIMITED

DOVER ATHLETIC FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 19/08/1983 with the registered office located at Crabble Athletic Ground, Lewisham Road River, Dover, Kent CT17 0PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVER ATHLETIC FOOTBALL CLUB LIMITED?

toggle

DOVER ATHLETIC FOOTBALL CLUB LIMITED is currently Active. It was registered on 19/08/1983 .

Where is DOVER ATHLETIC FOOTBALL CLUB LIMITED located?

toggle

DOVER ATHLETIC FOOTBALL CLUB LIMITED is registered at Crabble Athletic Ground, Lewisham Road River, Dover, Kent CT17 0PA.

What does DOVER ATHLETIC FOOTBALL CLUB LIMITED do?

toggle

DOVER ATHLETIC FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DOVER ATHLETIC FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.