Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVER ATHLETIC FOOTBALL CLUB LIMITED
Company Information for

DOVER ATHLETIC FOOTBALL CLUB LIMITED

CRABBLE ATHLETIC GROUND, LEWISHAM ROAD RIVER, DOVER, KENT, CT17 0PA,
Company Registration Number
01747066
Private Limited Company
Active

Company Overview

About Dover Athletic Football Club Ltd
DOVER ATHLETIC FOOTBALL CLUB LIMITED was founded on 1983-08-19 and has its registered office in Dover. The organisation's status is listed as "Active". Dover Athletic Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOVER ATHLETIC FOOTBALL CLUB LIMITED
 
Legal Registered Office
CRABBLE ATHLETIC GROUND
LEWISHAM ROAD RIVER
DOVER
KENT
CT17 0PA
Other companies in CT17
 
Filing Information
Company Number 01747066
Company ID Number 01747066
Date formed 1983-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516054569  
Last Datalog update: 2024-03-06 11:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVER ATHLETIC FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOVER ATHLETIC FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
FRANK EDWARD DIXON CLARKE
Company Secretary 2009-05-06
FRANK EDWARD DIXON CLARKE
Director 2009-05-06
NEIL ANTHONY COOK
Director 2012-02-04
SIMON JOHN GRETTON
Director 2017-08-11
MATTHEW ROBERT JAENICKE
Director 2013-07-03
CHRISTOPHER PAUL OAKLEY
Director 2004-01-07
STEVEN JAMES PARMENTER
Director 2012-02-04
TREVOR JAMES PARMENTER
Director 2005-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER RUTHERFORD
Director 2009-05-06 2017-08-10
ROGER MALCOLM KNIGHT
Director 2005-01-07 2014-05-15
ALISTAIR RICHARD BAYLISS
Director 2012-02-04 2013-12-21
DAVID HOWARD WEBER
Company Secretary 2005-07-31 2009-05-06
STEPHEN JOHN CATTERMOLE
Company Secretary 2002-05-15 2005-07-31
JOHN FARRINGDON
Director 2002-05-15 2005-01-07
MICHAEL HUBERT KEMP
Director 2002-05-15 2005-01-07
STEPHEN JOHN CATTERMOLE
Director 2002-05-15 2004-12-06
MARINUS KRAAK
Director 2002-05-15 2002-10-17
JAMES MICHAEL PELLATT
Company Secretary 2001-12-14 2002-04-29
JAMES GEORGE GLEESON
Director 2002-03-12 2002-04-29
ROGER MALCOLM KNIGHT
Director 2002-03-12 2002-04-29
JAMES MICHAEL PELLATT
Director 2002-03-12 2002-04-29
GORDON COWAN
Director 2001-12-14 2002-03-12
DAVID JOHN SCOGGINS
Company Secretary 2001-10-17 2001-12-14
JAMES GEORGE GLEESON
Director 1999-08-05 2001-10-30
ROGER MALCOLM KNIGHT
Director 2001-04-02 2001-10-30
JOHN TREVOR HUSK
Company Secretary 1991-03-28 2001-04-27
JOHN TREVOR HUSK
Director 1991-03-28 2001-04-27
ALAN GEOFFREY HUSK
Director 1991-03-28 2001-02-14
GORDON ANTHONY GOODACRE
Director 1991-03-28 2000-06-29
PETER MAURICE FRY
Director 1999-08-05 1999-12-16
KEVIN KING
Director 1999-08-05 1999-11-14
TREVOR JAMES PARMENTER
Director 1996-01-03 1999-06-18
CHRISTOPER JOHN HARMAN
Director 1991-03-28 1998-06-29
JOHN DURRANT
Director 1991-03-28 1997-06-19
DENNIS HAMMOND
Director 1991-03-28 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN GRETTON JOLLY TOM LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
SIMON JOHN GRETTON POWERFUL OUTCOMES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
SIMON JOHN GRETTON VISTA LEISURE Director 2004-07-28 CURRENT 2001-01-29 Dissolved 2015-03-17
MATTHEW ROBERT JAENICKE VIKING HOSPITALITY LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MATTHEW ROBERT JAENICKE VIKING MARITIME GROUP (SCOTLAND) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
MATTHEW ROBERT JAENICKE VIKING CREW MANAGEMENT LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
MATTHEW ROBERT JAENICKE VIKING MARINE TRAVEL LIMITED Director 2002-04-24 CURRENT 2002-04-22 Active
MATTHEW ROBERT JAENICKE VIKING MARINE SERVICES LIMITED Director 2002-04-10 CURRENT 2002-04-09 Active
TREVOR JAMES PARMENTER JOLLY TOM LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
TREVOR JAMES PARMENTER THE FOOTBALL CONFERENCE LIMITED Director 2015-06-06 CURRENT 1997-05-01 Active
TREVOR JAMES PARMENTER VERSIFRESH LIMITED Director 2001-01-16 CURRENT 1951-12-18 Active
TREVOR JAMES PARMENTER A GOMEZ LIMITED Director 1991-10-02 CURRENT 1989-11-27 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-07-18SH0131/05/22 STATEMENT OF CAPITAL GBP 3186953
2022-02-21SH0119/08/21 STATEMENT OF CAPITAL GBP 3094525
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07PSC04Change of details for Mr Trevor James Parmenter as a person with significant control on 2021-09-07
2021-09-07CH01Director's details changed for Neil Anthony Cook on 2021-09-07
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT JAENICKE
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-11-10SH0131/05/20 STATEMENT OF CAPITAL GBP 3082140
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26SH0121/02/20 STATEMENT OF CAPITAL GBP 2898840
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN GRETTON
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL OAKLEY
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-28SH0131/05/18 STATEMENT OF CAPITAL GBP 2350716
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1845068
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-16AP01DIRECTOR APPOINTED MR SIMON JOHN GRETTON
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD
2017-06-16SH0131/05/17 STATEMENT OF CAPITAL GBP 1845068
2016-10-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1240825
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017470660004
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1240825
2016-04-08SH0131/01/16 STATEMENT OF CAPITAL GBP 1240825
2016-01-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JAENICKE / 15/09/2015
2015-09-29CH03SECRETARY'S DETAILS CHNAGED FOR FRANK EDWARD DIXON CLARKE on 2015-09-15
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL OAKLEY / 15/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD DIXON CLARKE / 15/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER RUTHERFORD / 15/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES PARMENTER / 15/09/2015
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1200825
2015-09-14AR0112/08/15 ANNUAL RETURN FULL LIST
2015-09-02SH0131/05/15 STATEMENT OF CAPITAL GBP 1200825
2014-10-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1168820
2014-08-22AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM KNIGHT
2014-08-19SH0131/05/14 STATEMENT OF CAPITAL GBP 1168820
2014-01-24AA31/05/13 TOTAL EXEMPTION FULL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAYLISS
2013-08-28AR0112/08/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR MATTHEW ROBERT JAENICKE
2013-07-16SH0131/05/13 STATEMENT OF CAPITAL GBP 1161820
2012-08-21AR0112/08/12 FULL LIST
2012-08-16AA31/05/12 TOTAL EXEMPTION FULL
2012-08-14SH0131/05/12 STATEMENT OF CAPITAL GBP 1046401
2012-02-13AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS
2012-02-13AP01DIRECTOR APPOINTED STEVEN JAMES PARMENTER
2012-02-13AP01DIRECTOR APPOINTED NEIL ANTHONY COOK
2011-08-31AR0112/08/11 FULL LIST
2011-08-26AA31/05/11 TOTAL EXEMPTION FULL
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21SH0106/05/11 STATEMENT OF CAPITAL GBP 980790
2010-10-05AA31/05/10 TOTAL EXEMPTION FULL
2010-08-25AR0112/08/10 FULL LIST
2010-07-15SH0130/05/10 STATEMENT OF CAPITAL GBP 940377
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-21SH0110/04/10 STATEMENT OF CAPITAL GBP 938677
2009-11-07RES01ADOPT ARTICLES 30/04/2009
2009-11-07RES1330/04/2009
2009-10-27AA31/05/09 TOTAL EXEMPTION FULL
2009-10-12AR0112/08/09 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBER
2009-07-0688(2)AD 30/05/09-30/05/09 GBP SI 26979@1=26979 GBP IC 680739/707718
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY DAVID WEBER
2009-05-13288aDIRECTOR APPOINTED SCOTT ALEXANDER RUTHERFORD
2009-05-13288aDIRECTOR AND SECRETARY APPOINTED FRANK EDWARD DIXON CLARKE
2009-02-17363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-10-0988(2)AD 25/08/08 GBP SI 58532@1=58532 GBP IC 680799/739331
2008-10-02AA31/05/08 TOTAL EXEMPTION FULL
2008-08-0488(2)AD 30/05/08-30/05/08 GBP SI 14175@1=14175 GBP IC 666624/680799
2008-07-1788(2)AD 29/05/08-29/05/08 GBP SI 32798@1=32798 GBP IC 633826/666624
2008-05-2888(2)AD 08/03/08 GBP SI 14799@1=14799 GBP IC 619027/633826
2007-11-1388(2)RAD 29/10/07--------- £ SI 30638@1=30638 £ IC 588389/619027
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-09-12363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-05-30225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-05-3088(2)RAD 19/04/07--------- £ SI 15118@1=15118 £ IC 573271/588389
2007-03-1588(2)RAD 24/02/07--------- £ SI 9315@1=9315 £ IC 563956/573271
2007-01-18363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-11-3088(2)RAD 04/11/06-04/11/06 £ SI 6706@1=6706 £ IC 557250/563956
2006-10-131.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-0688(2)RAD 07/08/06--------- £ SI 27000@1=27000 £ IC 530250/557250
2006-07-131.317/06/06 ABSTRACTS AND PAYMENTS
2006-07-131.317/06/05 ABSTRACTS AND PAYMENTS
2006-07-131.317/06/04 ABSTRACTS AND PAYMENTS
2006-04-05288aNEW DIRECTOR APPOINTED
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-09-28363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2004-08-31363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-10-27363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-06-301.317/06/03 ABSTRACTS AND PAYMENTS
2002-10-23288bDIRECTOR RESIGNED
2002-09-04363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to DOVER ATHLETIC FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOVER ATHLETIC FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding THE FOOTBALL STADIA IMPROVEMENT FUND LIMITED
DEBENTURE 2010-07-03 Outstanding HSBC BANK PLC
DEBENTURE 2001-01-04 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 47,586
Creditors Due Within One Year 2012-05-31 £ 26,179
Other Creditors Due Within One Year 2013-05-31 £ 18,259
Other Creditors Due Within One Year 2012-05-31 £ 16,547
Other Taxation Social Security Within One Year 2013-05-31 £ 19,209
Other Taxation Social Security Within One Year 2012-05-31 £ 8,243
Trade Creditors Within One Year 2013-05-31 £ 10,118
Trade Creditors Within One Year 2012-05-31 £ 1,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVER ATHLETIC FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,161,820
Called Up Share Capital 2012-05-31 £ 1,046,401
Cash Bank In Hand 2013-05-31 £ 2,884
Cash Bank In Hand 2012-05-31 £ 4,890
Current Assets 2013-05-31 £ 14,329
Current Assets 2012-05-31 £ 15,642
Debtors 2013-05-31 £ 5,693
Debtors 2012-05-31 £ 4,138
Debtors Due Within One Year 2013-05-31 £ 5,693
Debtors Due Within One Year 2012-05-31 £ 4,138
Shareholder Funds 2013-05-31 £ 239,151
Shareholder Funds 2012-05-31 £ 255,573
Stocks Inventory 2013-05-31 £ 5,752
Stocks Inventory 2012-05-31 £ 6,614
Tangible Fixed Assets 2013-05-31 £ 272,408
Tangible Fixed Assets 2012-05-31 £ 266,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVER ATHLETIC FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names

DOVER ATHLETIC FOOTBALL CLUB LIMITED owns 1 domain names.

dover-athletic.co.uk  

Trademarks
We have not found any records of DOVER ATHLETIC FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVER ATHLETIC FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as DOVER ATHLETIC FOOTBALL CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where DOVER ATHLETIC FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVER ATHLETIC FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVER ATHLETIC FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.