CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ROFFEY CLUB LTD
Company
ROFFEY CLUB
Phone:
01403 210 223
B⁺
rating
KEY FINANCES
Year
2016
Assets
£52.14k
▲ £4.29k (8.97 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£3.82k
▼ £-9.6k (-71.52 %)
Net Worth
£48.32k
▲ £13.9k (40.37 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Horsham
Company name
ROFFEY CLUB LTD
Company number
00883164
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jul 1966
Age - 59 years
Home Country
United Kingdom
CONTACTS
Website
www.horshamtownfc.co.uk
Phones
01403 210 223
Registered Address
SPOONERS ROAD,
HORSHAM,
SUSSEX,
RH12 4DY
ECONOMIC ACTIVITIES
93120
Activities of sport clubs
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
17 May 2016
Micro company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 3
CHARGES
28 March 2007
Status
Outstanding
Delivered
29 March 2007
Persons entitled
Carlsberg UK Limited
Description
F/H roffey social & sports club, spooners road, horsham…
13 November 1996
Status
Satisfied on 6 March 2012
Delivered
30 November 1996
Persons entitled
Scottish & Newcastle PLC
Description
F/H land and premises at the roffey social & sports club…
5 May 1995
Status
Satisfied on 6 December 1996
Delivered
6 May 1995
Persons entitled
Courage Limited
Description
The premises k/a the f/h land at roffey social & sports…
6 February 1991
Status
Satisfied on 10 June 1995
Delivered
8 February 1991
Persons entitled
Bass Brewers Limited
Description
F/H land at spooners road, horsham, west sussex with all…
1 October 1990
Status
Satisfied on 6 December 1996
Delivered
9 October 1990
Persons entitled
Phoenix Brewery Company Limited.
Description
Roffey social and sports club, spooners road, horsham, west…
16 October 1985
Status
Satisfied on 30 October 1990
Delivered
17 October 1985
Persons entitled
Phoenix Brewery Company Limited
Description
Roffey social and sports club, spooners road roffey horsham…
10 June 1983
Status
Satisfied on 27 September 1990
Delivered
11 June 1983
Persons entitled
Phoenix Brewery Company Limited
Description
Roffey social & sports club, spooners road, roffey…
24 February 1981
Status
Satisfied on 27 September 1990
Delivered
26 February 1981
Persons entitled
Watneys Southern Limited
Description
Roffey social and sports club, spooners road, horsham, west…
15 December 1980
Status
Satisfied on 27 September 1990
Delivered
17 December 1980
Persons entitled
Watneys Southern Limited
Description
Roffey social & sports club, spooners road, roffey…
See Also
ROF PAT TESTING LIMITED
ROFF CATERERS LIMITED
ROFORM PRODUCTS LIMITED
ROGATE CAPITAL LTD
ROGER CAMERON LIMITED
ROGER CASEY ASSOCIATES LIMITED
Last update 2018
ROFFEY CLUB LTD DIRECTORS
Roy Cornell
Acting
Appointed
07 July 2006
Role
Secretary
Address
78 Millthorpe Road, Horsham, West Sussex, RH12 4EP
Name
CORNELL, Roy
Roy Cornell
Acting
PSC
Appointed
29 March 2001
Occupation
Retired Engineer
Role
Director
Age
83
Nationality
British
Address
78 Millthorpe Road, Horsham, West Sussex, RH12 4EP
Country Of Residence
United Kingdom
Name
CORNELL, Roy
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Margaret Ann Hardy
Acting
Appointed
28 March 2003
Occupation
Printer
Role
Director
Age
85
Nationality
British
Address
5 Patchings, Horsham, West Sussex, RH13 5HJ
Country Of Residence
United Kingdom
Name
HARDY, Margaret Ann
Tony Hoare
Acting
Appointed
29 March 2001
Occupation
Entertainer
Role
Director
Age
84
Nationality
British
Address
1 Acorns, Leechpool Lane, Horsham, West Sussex, RH13 6AF
Country Of Residence
United Kingdom
Name
HOARE, Tony
Raymond Kenneth Battersby
Resigned
Resigned
22 June 1995
Role
Secretary
Address
11 Amberley Road, Horsham, West Sussex, RH12 4LJ
Name
BATTERSBY, Raymond Kenneth
Harold William John Vizor
Resigned
Appointed
22 June 1995
Resigned
07 July 2006
Role
Secretary
Address
10 Rakers Ridge, Horsham, West Sussex, RH12 5AE
Name
VIZOR, Harold William John
Robert Barnes
Resigned
Appointed
29 March 2001
Resigned
17 March 2002
Occupation
Builder
Role
Director
Age
82
Nationality
British
Address
8 Vernon Close, Horsham, West Sussex, RH12 4EE
Name
BARNES, Robert
Thomas James Ireland
Resigned
Resigned
29 March 2001
Occupation
Local Government Officer
Role
Director
Age
77
Nationality
British
Address
51 Russells Close, East Preston, Littlehampton, West Sussex, BN16 1BT
Name
IRELAND, Thomas James
Colin Michael Voice
Resigned
Resigned
29 March 2001
Occupation
Store Keeper
Role
Director
Age
89
Nationality
British
Address
7 Bostock Avenue, Horsham, West Sussex, RH12 4EY
Name
VOICE, Colin Michael
Ian Ronald Watson
Resigned
Resigned
29 March 2001
Occupation
Diesel Mechanic
Role
Director
Age
83
Nationality
British
Address
20 Rowan Way, Horsham, West Sussex, RH12 4NX
Name
WATSON, Ian Ronald
REVIEWS
Check The Company
Very good according to the company’s financial health.