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

FOREST GREEN ROVERS FOOTBALL CLUB LIMITED

LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
Company Registration Number
06748691
Private Limited Company
Active

Company Overview

About Forest Green Rovers Football Club Ltd
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED was founded on 2008-11-13 and has its registered office in Stroud. The organisation's status is listed as "Active". Forest Green Rovers Football Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GL5 3BY
Other companies in GL6
 
Filing Information
Company Number 06748691
Company ID Number 06748691
Date formed 2008-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST GREEN ROVERS 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 FOREST GREEN ROVERS FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2017-12-01
KARYN ELIZABETH COOMBES
Director 2018-01-10
ASIF REHMANWALA
Director 2014-02-17
TREVOR JOHN SAUNDERS
Director 2011-11-28
HELEN FRANCES TAYLOR
Director 2018-04-04
DALE ANDREW VINCE
Director 2010-09-09
CHRIS WINTLE
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NEIL CATHERALL
Company Secretary 2011-05-10 2017-11-30
GARRY JOHN PEAGAM
Director 2017-04-06 2017-07-06
DAVID ELLIOTT DREW
Director 2010-06-01 2017-06-09
PAUL DAVID WHEATCROFT
Director 2010-09-09 2017-02-22
MICHAEL ERNEST BULLINGHAM
Director 2009-06-16 2014-06-30
TREVOR MARTIN HORSLEY
Director 2008-11-13 2012-05-25
COLIN JAMES PEAKE
Director 2009-06-11 2012-05-11
THOMAS HUGH WILLIAMS
Director 2010-03-15 2011-06-08
KENNETH GEORGE BOULTON
Director 2009-06-11 2011-06-07
ROBERT SYDNEY WALKER
Director 2010-06-01 2011-06-07
GLENN HURLEY
Director 2010-06-01 2011-05-31
JAMIE PONTING
Director 2010-06-01 2011-05-30
ROBERT GARDNER MCMILLAN SAVAGE
Company Secretary 2010-01-30 2011-05-10
MARK COLES
Director 2009-06-11 2010-09-20
JENNIFER ANNS
Director 2009-06-11 2010-05-31
MARTIN SEYMOUR ANNS
Director 2009-06-11 2010-05-31
ROBERT GARDNER MCMILLAN SAVAGE
Director 2009-06-11 2010-03-15
JOHN LESLIE CLAPP
Director 2008-11-13 2010-02-25
PAUL MARK DOWDESWELL
Director 2009-06-16 2009-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARYN ELIZABETH COOMBES GREEN BRITAIN CENTRE LIMITED Director 2018-02-08 CURRENT 2002-12-05 Active - Proposal to Strike off
KARYN ELIZABETH COOMBES ECOTRICITY GROUP LTD Director 2017-11-20 CURRENT 1998-03-04 Active
ASIF REHMANWALA ECOTILITY LIMITED Director 2018-09-12 CURRENT 2009-08-25 Active
ASIF REHMANWALA GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ASIF REHMANWALA ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ASIF REHMANWALA ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ASIF REHMANWALA CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY MERCHANT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
ASIF REHMANWALA NEXT GENERATION WIND HOLDINGS LIMITED Director 2017-01-23 CURRENT 2003-05-23 Active
ASIF REHMANWALA ECOTRICITY BONDS PLC Director 2017-01-23 CURRENT 2010-09-08 Active
ASIF REHMANWALA DUNDEE MERCHANT WIND PARK LIMITED Director 2017-01-23 CURRENT 2002-01-31 Active
ASIF REHMANWALA BAMBERS EXTENSION WIND PARK LTD Director 2017-01-23 CURRENT 2004-11-18 Active
ASIF REHMANWALA FEN FARM WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA BRISTOL PORT WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA CARDIFF WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA ALVESTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA GALSWORTHY WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA DALBY WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-04-09 Active
ASIF REHMANWALA ECOTALK LIMITED Director 2017-01-23 CURRENT 2010-11-17 Active
ASIF REHMANWALA HECK FEN WIND PARK LIMITED Director 2017-01-23 CURRENT 2012-12-07 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED Director 2017-01-23 CURRENT 2014-10-28 Active
ASIF REHMANWALA SOMERTON WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA SHOOTERS BOTTOM WIND PARK LTD Director 2017-01-23 CURRENT 2000-05-31 Active
ASIF REHMANWALA SWAFFHAM WINDPARK LIMITED Director 2017-01-23 CURRENT 2000-12-21 Active
ASIF REHMANWALA NEW POWER COMPANY LIMITED Director 2017-01-23 CURRENT 2001-06-04 Active
ASIF REHMANWALA WORKSOP WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-09-01 Active
ASIF REHMANWALA SANDY WIND TURBINE LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA LYNCH KNOLL WIND PARK LIMITED Director 2017-01-23 CURRENT 1995-07-20 Active
ASIF REHMANWALA ECOTRICITY GENERATION LIMITED Director 2017-01-23 CURRENT 1995-10-23 Active
ASIF REHMANWALA ECOTECH WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 2017-01-23 CURRENT 1999-08-05 Active
ASIF REHMANWALA BAMBERS WIND PARK LIMITED Director 2017-01-23 CURRENT 1999-10-18 Active
ASIF REHMANWALA MABLETHORPE WIND PARK LIMITED Director 2017-01-23 CURRENT 2000-06-19 Active
ASIF REHMANWALA ECOTOPIA LIMITED Director 2017-01-23 CURRENT 2004-10-05 Active
ASIF REHMANWALA KINGS LYNN WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-04-12 Active
ASIF REHMANWALA POLLINGTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-06-28 Active
ASIF REHMANWALA BALLYMENA WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-09-15 Active
ASIF REHMANWALA ECO CARS LIMITED Director 2017-01-23 CURRENT 2009-07-31 Active - Proposal to Strike off
ASIF REHMANWALA DAGENHAM WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA GREEN PARK WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA FEN FARM SOLAR PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA WIND HOLDINGS NORD LIMITED Director 2017-01-23 CURRENT 2007-07-06 Active
ASIF REHMANWALA THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2017-01-23 CURRENT 2013-01-22 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED Director 2017-01-23 CURRENT 2014-10-29 Active
ASIF REHMANWALA FOREST GREEN SUN COMPANY LIMITED Director 2016-06-13 CURRENT 2014-10-31 Active
ASIF REHMANWALA BRITWIND LIMITED Director 2015-03-20 CURRENT 2014-05-15 Active
ASIF REHMANWALA WESTERN WINDPOWER LIMITED Director 2015-03-20 CURRENT 1995-04-07 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY LIMITED Director 2014-04-15 CURRENT 1995-04-07 Active
ASIF REHMANWALA ECOCZERO GREENGAS LIMITED Director 2013-03-07 CURRENT 2012-10-19 Dissolved 2015-08-18
ASIF REHMANWALA ECOTRICITY GROUP LTD Director 2012-10-12 CURRENT 1998-03-04 Active
HELEN FRANCES TAYLOR BLUE MARBLE CONSULTANTS LIMITED Director 2018-05-07 CURRENT 2014-10-17 Active - Proposal to Strike off
HELEN FRANCES TAYLOR GREEN BRITAIN FOUNDATION Director 2013-10-24 CURRENT 2012-06-27 Active
DALE ANDREW VINCE ECOTRICITY MERCHANT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
DALE ANDREW VINCE UPPER SONACHAN WIND PARK LIMITED Director 2017-02-15 CURRENT 2015-09-29 Active
DALE ANDREW VINCE FOREST GREEN SUN COMPANY LIMITED Director 2016-07-01 CURRENT 2014-10-31 Active
DALE ANDREW VINCE AIR DIAMONDS COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
DALE ANDREW VINCE THE SKY MINING COMPANY LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
DALE ANDREW VINCE INCH MOOR WIND PARK LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-04-24
DALE ANDREW VINCE ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DALE ANDREW VINCE ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
DALE ANDREW VINCE BRITWIND LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
DALE ANDREW VINCE ECOCZERO GREENGAS LIMITED Director 2013-03-07 CURRENT 2012-10-19 Dissolved 2015-08-18
DALE ANDREW VINCE HECK FEN WIND PARK LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DALE ANDREW VINCE SUSTAINABILITY IN SPORT FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
DALE ANDREW VINCE GREEN BRITAIN FOUNDATION Director 2012-06-27 CURRENT 2012-06-27 Active
DALE ANDREW VINCE ECOTRICITY BONDS PLC Director 2010-09-08 CURRENT 2010-09-08 Active

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
2024-01-31FULL ACCOUNTS MADE UP TO 30/06/23
2023-02-02FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-04CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-07-01AP03Appointment of Mr Rolf Stein as company secretary on 2022-07-01
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BARLOW
2022-04-07SH0105/04/22 STATEMENT OF CAPITAL GBP 13450090
2022-02-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-09-06AP01DIRECTOR APPOINTED MR PETER CHARLES BARLOW
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN SAUNDERS
2021-07-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-14RP04SH01Second filing of capital allotment of shares GBP13,441,390
2021-05-24SH0124/05/21 STATEMENT OF CAPITAL GBP 13441390
2021-03-18TM02Termination of appointment of Tom Cowling on 2021-03-18
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM COWLING
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-22SH0120/08/20 STATEMENT OF CAPITAL GBP 13407040
2020-09-21PSC07CESSATION OF ECOTRICITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21PSC02Notification of Green Britain Group Limited as a person with significant control on 2020-08-28
2020-08-10AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-04-08SH0131/03/20 STATEMENT OF CAPITAL GBP 13307040
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-09-09AP01DIRECTOR APPOINTED MR TOM COWLING
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KARYN ELIZABETH COOMBES
2018-08-16AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES TAYLOR
2018-04-06AP01DIRECTOR APPOINTED HELEN FRANCES TAYLOR
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-11AP01DIRECTOR APPOINTED MRS KARYN ELIZABETH COOMBES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-13AP03Appointment of Mr Tom Cowling as company secretary on 2017-12-01
2017-12-13TM02Termination of appointment of Philip Neil Catherall on 2017-11-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT DREW
2017-04-06AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-02-01CH01Director's details changed for Mr Asif Rehmanwala on 2017-01-23
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10277040
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 10276940
2016-06-06SH0129/04/16 STATEMENT OF CAPITAL GBP 10276940
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM New Lawn Another Way Forest Green, Nailsworth Stroud Gloucestershire GL6 0FG
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5362939.993214
2015-12-22AR0113/11/15 FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 5362940
2015-06-10SH0129/04/15 STATEMENT OF CAPITAL GBP 5362940
2014-12-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-23AR0113/11/14 FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 5178420
2014-12-23SH0130/11/14 STATEMENT OF CAPITAL GBP 5178420
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLINGHAM
2014-02-17AP01DIRECTOR APPOINTED MR ASIF REHMANWALA
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1178420
2013-11-20AR0113/11/13 FULL LIST
2012-12-12AR0113/11/12 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-23SH0130/03/12 STATEMENT OF CAPITAL GBP 1178420
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HORSLEY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEAKE
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM NEW LAWN SMITHS WAY FOREST GREEN NAILSWORTH GLOS GL6 0FG
2011-11-28AP01DIRECTOR APPOINTED MR TREVOR JOHN SAUNDERS
2011-11-28AR0113/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PEAKE / 12/11/2011
2011-11-25AA01CURRSHO FROM 31/05/2012 TO 30/04/2012
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-04RES01ALTER ARTICLES 23/05/2011
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PONTING
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HURLEY
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOULTON
2011-06-14SH0112/05/11 STATEMENT OF CAPITAL GBP 1178220
2011-06-03ANNOTATIONReplacement
2011-05-13RES01ALTER MEM AND ARTS 11/04/2011
2011-05-10AP03SECRETARY APPOINTED MR PHILIP NEIL CATHERALL
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SAVAGE
2011-05-10SH0130/04/11 STATEMENT OF CAPITAL GBP 763820
2011-05-03MEM/ARTSARTICLES OF ASSOCIATION
2011-04-27RES01ALTER ARTICLES 11/04/2011
2011-04-27CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-24SH0101/03/11 STATEMENT OF CAPITAL GBP 763820
2011-02-28RES01ADOPT ARTICLES 09/09/2010
2011-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09AP01DIRECTOR APPOINTED MR CHRIS WINTLE
2010-12-06AR0113/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BULLINGHAM / 03/12/2010
2010-10-21AP01DIRECTOR APPOINTED MR DALE ANDREW VINCE
2010-10-21AP01DIRECTOR APPOINTED MR PAUL WHEATCROFT
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLES
2010-08-31AA01PREVSHO FROM 30/11/2010 TO 31/05/2010
2010-08-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-10AP01DIRECTOR APPOINTED MR GLENN HURLEY
2010-06-18AP01DIRECTOR APPOINTED JAMIE PONTING
2010-06-18AP01DIRECTOR APPOINTED ROBERT SYDNEY WALKER
2010-06-18AP01DIRECTOR APPOINTED DAVID ELLIOTT DREW
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANNS
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNS
2010-04-01AP01DIRECTOR APPOINTED THOMAS HUGH WILLIAMS
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVAGE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAPP
2010-02-18AP03SECRETARY APPOINTED ROBERT GARDNER MCMILLAN SAVAGE
2010-02-18AP01DIRECTOR APPOINTED ROBERT GARDNER MCMILLAN SAVAGE
2010-02-18AP01DIRECTOR APPOINTED COLIN JAMES PEAKE
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SMITHS WAY FOREST GREEN NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0FG
2010-01-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AR0113/11/09 FULL LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE NEW LAWN NYMPSFIELD ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0ET
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWDESWELL
2009-06-24288aDIRECTOR APPOINTED MICHAEL ERNEST BULLINGHAM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to FOREST GREEN ROVERS 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 FOREST GREEN ROVERS FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2010-01-16 Outstanding ITL MORTGAGES LIMITED
DEBENTURE 2010-01-06 Satisfied MARSTON'S PLC
LEGAL CHARGE 2010-01-06 Satisfied MARSTON'S PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-05-31

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 FOREST GREEN ROVERS FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of FOREST GREEN ROVERS FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of FOREST GREEN ROVERS FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST GREEN ROVERS 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 (93110 - Operation of sports facilities) as FOREST GREEN ROVERS FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOREST GREEN ROVERS 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 FOREST GREEN ROVERS 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 FOREST GREEN ROVERS 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.