ABOUT STAFFORD RANGERS FOOTBALL CLUB LIMITED
Are you a local business looking to reach out to a wider audience…
Our sponsorship packages are an ideal way to promote your business and have a great day out at the same time! Please call our Commercial Department or click
to help us find the Team of the Anniversary.
KEY FINANCE
Year
2016
Assets
£73.47k
▲ £1.31k (1.81 %)
Cash
£54.44k
▼ £-5.49k (-9.16 %)
Liabilities
£357.72k
▼ £-7.09k (-1.94 %)
Net Worth
£-284.25k
▼ £8.4k (-2.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stafford
- Company name
- STAFFORD RANGERS FOOTBALL CLUB LIMITED
- Company number
- 00168812
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jul 1920
Age - 105 years
- Home Country
- United Kingdom
CONTACTS
- Website
- staffordrangersfc.co.uk
- Phones
-
01785 602 430
01889 591 301
01900 602 871
01947 604 847
0160 643 008
01925 653 044
01213 542 997
01384 394 040
01613 382 828
01226 203 509
01922 641 021
01270 621 771
01629 583 866
01519 241 743
01524 382 238
01543 422 870
01216 290 727
01476 402 224
01132 557 292
01530 833 365
0129 823 197
07961 905 141
01613 394 158
01619 281 045
- Registered Address
- THE FOOTBALL GROUND,
MARSTON RD,
STAFFORD,
ST16 3BX
ECONOMIC ACTIVITIES
- 93110
- Operation of sports facilities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Feb 2017
- Second filing of a statement of capital following an allotment of shares on 31 December 2016
GBP 104,330
- 03 Feb 2017
- Second filing of a statement of capital following an allotment of shares on 30 September 2016
GBP 104,180
- 03 Feb 2017
- Second filing of a statement of capital following an allotment of shares on 15 August 2016
GBP 103,355
CHARGES
-
29 November 1996
- Status
- Outstanding
- Delivered
- 11 December 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at marston road k/a stafford rangers…
-
11 October 1988
- Status
- Satisfied
on 29 April 2005
- Delivered
- 14 October 1988
-
Persons entitled
- Bass Mitchells & Butlers Limited
- Description
- All that land and fully licensed f/h premises k/as the…
-
1 August 1986
- Status
- Satisfied
on 2 December 1988
- Delivered
- 5 August 1986
-
Persons entitled
- Allied Breweries Limited
- Description
- The stafford rangers football ground marston road stafford.
-
1 August 1986
- Status
- Satisfied
on 2 December 1988
- Delivered
- 5 August 1986
-
Persons entitled
- Allied Breweries Limited
- Description
- The stafford rangers football ground marston road stafford.
-
13 April 1984
- Status
- Satisfied
on 29 April 2005
- Delivered
- 14 April 1984
-
Persons entitled
- Bass Mitchells & Butlers Limited
- Description
- Land & premises comprising the football ground and the land…
-
25 January 1983
- Status
- Satisfied
on 29 April 2005
- Delivered
- 10 February 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- An assignment of all that the goodwill and full benefit of…
-
2 July 1982
- Status
- Satisfied
on 29 April 2005
- Delivered
- 7 July 1982
-
Persons entitled
- Nat West Bank Limited
- Description
- F/H land & buildings fronting astonfields road and marston…
-
15 December 1981
- Status
- Satisfied
on 29 April 2005
- Delivered
- 21 December 1981
-
Persons entitled
- Bass Mitchells & Butlers Limited
- Description
- Football ground & land forming site thereof tog with the…
-
18 May 1981
- Status
- Satisfied
on 29 April 2005
- Delivered
- 1 June 1981
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a marston road, stafford subject to a…
-
18 June 1980
- Status
- Satisfied
on 29 April 2005
- Delivered
- 25 June 1980
-
Persons entitled
- The Football Association Limited
- Description
- Premises comprised in a legal charge dated 23/9/75.
-
23 September 1975
- Status
- Satisfied
on 29 April 2005
- Delivered
- 25 September 1975
-
Persons entitled
- The Football Association Limited
- Description
- Football grounds marston road stafford.
See Also
Last update 2018
STAFFORD RANGERS FOOTBALL CLUB LIMITED DIRECTORS
John Kenneth Macmillan
Acting
- Appointed
- 26 August 2014
- Role
- Secretary
- Address
- The Football Ground, Marston Road, Stafford, England, ST16 3BX
- Name
- MACMILLAN, John Kenneth
Carol Ann Bailey
Acting
- Appointed
- 26 August 2014
- Occupation
- Retired
- Role
- Director
- Age
- 70
- Nationality
- English
- Address
- 45 Peter James Court, Stafford, England, ST16 3YU
- Country Of Residence
- England
- Name
- BAILEY, Carol Ann
Reginald Graham Bates
Acting
- Appointed
- 02 July 2007
- Occupation
- Plumber
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 293 Eccleshall Road, Stafford, Staffordshire, ST16 1PE
- Country Of Residence
- United Kingdom
- Name
- BATES, Reginald Graham
John Bromley
Acting
- Appointed
- 05 September 2014
- Occupation
- Comapny Director
- Role
- Director
- Age
- 80
- Nationality
- English
- Address
- The Football Ground, Marston Road, Stafford, England, ST16 3BX
- Country Of Residence
- England
- Name
- BROMLEY, John
Paul William Tittensor
Acting
- Appointed
- 23 December 2014
- Occupation
- Joiner
- Role
- Director
- Age
- 73
- Nationality
- English
- Address
- The Football Ground, Marston Rd, Stafford, United Kingdom, ST16 3BX
- Country Of Residence
- England
- Name
- TITTENSOR, Paul William
Bryan Baker
Resigned
- Appointed
- 30 October 1997
- Resigned
- 11 January 2002
- Role
- Secretary
- Address
- 17 Gaol Butts, Eccleshall, Stafford, Staffordshire, ST21 6AE
- Name
- BAKER, Bryan
Michael Thomas Hughes
Resigned
- Appointed
- 15 January 2002
- Resigned
- 05 August 2014
- Role
- Secretary
- Address
- 1 Rambleford Way, Stafford, Staffordshire, ST16 1TW
- Name
- HUGHES, Michael Thomas
Michael Thomas Hughes
Resigned
- Resigned
- 01 May 1997
- Role
- Secretary
- Address
- 1 Rambleford Way, Stafford, Staffordshire, ST16 1TW
- Name
- HUGHES, Michael Thomas
Bryan Baker
Resigned
- Appointed
- 30 October 1997
- Resigned
- 11 January 2002
- Occupation
- Agricultural Consultant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 17 Gaol Butts, Eccleshall, Stafford, Staffordshire, ST21 6AE
- Name
- BAKER, Bryan
Peter Michael Bowers
Resigned
- Appointed
- 27 June 2005
- Resigned
- 21 December 2006
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 19 Knowle Road, Weeping Cross, Stafford, Staffordshire, ST17 0DN
- Country Of Residence
- United Kingdom
- Name
- BOWERS, Peter Michael
Gary Steven Cater
Resigned
- Appointed
- 27 March 2016
- Resigned
- 29 September 2016
- Occupation
- Retired
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- The Football Ground, Marston Rd, Stafford, ST16 3BX
- Country Of Residence
- England
- Name
- CATER, Gary Steven
Francesco Dellicompagni
Resigned
- Resigned
- 01 May 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Roseford Farm Roseford Lane, Acton Trussell, Stafford, Staffordshire, ST17 0RB
- Country Of Residence
- England
- Name
- DELLICOMPAGNI, Francesco
Leon Herbert Douglas
Resigned
- Resigned
- 01 May 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 7 Lema Way, Kingston, Stafford, Staffs, ST16 3LB
- Country Of Residence
- England
- Name
- DOUGLAS, Leon Herbert
Jonathan Charles Philip Downing
Resigned
- Appointed
- 16 February 1995
- Resigned
- 11 May 2011
- Occupation
- Buyer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 8 Leighswood, Wildwood, Stafford, Staffordshire, ST17 4QA
- Country Of Residence
- United Kingdom
- Name
- DOWNING, Jonathan Charles Philip
Martyn Joseph Heath
Resigned
- Appointed
- 30 October 1997
- Resigned
- 09 November 1998
- Occupation
- Management Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 21 Corran Road, Burton Manor, Stafford, ST17 9QG
- Country Of Residence
- United Kingdom
- Name
- HEATH, Martyn Joseph
Wilfred Stanley Edward Hodgson
Resigned
- Resigned
- 01 May 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 1 Furlong Drive, Tean, Stoke On Trent, Staffordshire, ST10 4LD
- Name
- HODGSON, Wilfred Stanley Edward
Richard John Horton
Resigned
- Resigned
- 01 May 1997
- Occupation
- Chairman-Chief Executive King Ford
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Acremead 9 St Johns Road, Stafford, Staffordshire, ST17 9AS
- Name
- HORTON, Richard John
Michael Thomas Hughes
Resigned
- Appointed
- 01 July 2001
- Resigned
- 05 August 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 79
- Nationality
- English
- Address
- 1 Rambleford Way, Stafford, Staffordshire, ST16 1TW
- Country Of Residence
- England
- Name
- HUGHES, Michael Thomas
Michael Thomas Hughes
Resigned
- Resigned
- 01 May 1997
- Occupation
- Financial Director/Company Secretary
- Role
- Director
- Age
- 79
- Nationality
- English
- Address
- 1 Rambleford Way, Stafford, Staffordshire, ST16 1TW
- Country Of Residence
- England
- Name
- HUGHES, Michael Thomas
Robert Hughes
Resigned
- Appointed
- 15 October 2002
- Resigned
- 09 September 2004
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 29a Saint Johns Road, Rowley Park, Stafford, Staffordshire, ST17 9AP
- Name
- HUGHES, Robert
David Thomas Montgomery
Resigned
- Appointed
- 05 July 2005
- Resigned
- 01 August 2008
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Willowcroft, Top Road Acton Trussell, Stafford, ST17 0RQ
- Name
- MONTGOMERY, David Thomas
Nicholas Oldfield
Resigned
- Appointed
- 27 June 2005
- Resigned
- 14 August 2008
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 6 Firs Close, Stafford, Staffordshire, ST17 0DW
- Country Of Residence
- England
- Name
- OLDFIELD, Nicholas
David Parker
Resigned
- Appointed
- 01 May 1997
- Resigned
- 07 November 2001
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Pughfields Farm Green Lane, Coton Clanford, Stafford, Staffordshire, ST18 9PD
- Country Of Residence
- United Kingdom
- Name
- PARKER, David
Stanley Robinson
Resigned
- Appointed
- 17 October 2001
- Resigned
- 13 October 2004
- Occupation
- Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Bottom Orchard Newport Road, Great Bridgeford, Stafford, Staffordshire, ST18 9PR
- Country Of Residence
- United Kingdom
- Name
- ROBINSON, Stanley
Ian Paul Seddon
Resigned
- Appointed
- 01 July 2009
- Resigned
- 28 April 2010
- Occupation
- Legal
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 50 Acacia Avenue, Liverpool, Merseyside, L36 5TP
- Country Of Residence
- United Kingdom
- Name
- SEDDON, Ian Paul
Roland Egerton Tonge
Resigned
- Resigned
- 18 June 2014
- Occupation
- Landowner
- Role
- Director
- Age
- 101
- Nationality
- British
- Address
- The Manor House, Weston, Stafford, Staffordshire, ST18 0HX
- Country Of Residence
- England
- Name
- TONGE, Roland Egerton
Clifford Sydney Went
Resigned
- Resigned
- 25 September 2015
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 39 Fairway, Stafford, Staffordshire, ST16 3TW
- Country Of Residence
- England
- Name
- WENT, Clifford Sydney
Rodney Bruce Woodward
Resigned
- Appointed
- 02 July 2007
- Resigned
- 27 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 79 Rowley Grove, Stafford, Staffordshire, ST17 9BJ
- Country Of Residence
- England
- Name
- WOODWARD, Rodney Bruce
REVIEWS
Check The Company
Bad according to the company’s financial health.