Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

NOTTS COUNTY FOOTBALL CLUB LIMITED

UK Flag Meadow Lane, Nottingham, Nottinghamshire, NG2 3HJ


Credit Score

68
Low Risk
Score Date Credit Score Date Score Advice
2025-02-22T06:43:47Z 68 Low Risk
2024-01-25T06:14:46Z 56 Low Risk
2023-09-30T05:00:09Z 56 Low Risk
2023-04-06T05:09:20Z 47 Moderate Risk
2022-12-27T05:39:19Z 56 Low Risk

Credit Limit

  • Credit Limit
    100k
  • Previous Limit
    56k


Limit date Limit(£)
100,000
56,000
74,000
41,500
74,000

County Court Judgements

Exact CCJs

Total Unpaid

1

Total Unpaid Value

£39k

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
Nottingham £39,346 D9QZ94EN - Unpaid
County Court Business Centre £195 F6CQ95V8 Paid

Possible CCJs

Total Unpaid

0

Total Unpaid Value

£

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status

Mortgages and Charges

Total Outstanding

0

Total Satisfied

5

Type Created Registered Persons Entitled Status
Expatriate Advisory Services PLC SATISFIED
Expatriate Advisory Services PLC SATISFIED
Mrs Aileen Trew SATISFIED
Debenture Notts County Football Club 1862 PLC SATISFIED
Charge Of Deposit National Westminster Bank PLC SATISFIED

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr Joseph Bartholomew Palmer Director
Mr Christoffer Reedtz Director
Mr Alexander Damgaard Reedtz Director

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 24
Paid (After 30 days) 26
Outstanding (Before 30 days) 2
Outstanding (After 30 days) 3

Shareholders & Ownership

  • Shareholders Equity Figure
    -14m
  • Issued Share Capital
    13m
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
REEDTZ LIMITED 13m at £ ORDINARY 100.00%

Group Structure

Ultimate Parent Company Company Number
REEDTZ LTD
Subsidiary Companies Company Number
NOTTINGHAM PADEL CENTRE LIMITED 13663294

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
24 Feb 2025 New Board Member Mr J.B. Palmer appointed
21 Feb 2025 New Accounts Filed
21 Feb 2025 New Accounts Filed
19 Feb 2025 Mr R.E. Montague has left the board
13 Feb 2025 New Board Member Mr J.B. Palmer appointed
10 Jun 2024 Confirmation Statement
24 Jan 2024 New Accounts Filed
24 Jan 2024 New Accounts Filed
12 Jun 2023 Confirmation Statement
06 Apr 2023 Mr J.D. Turner has left the board
26 Dec 2022 New Accounts Filed
26 Dec 2022 New Accounts Filed
11 Jun 2022 Confirmation Statement
18 May 2022 New Board Member Mr J.D. Turner appointed
23 Dec 2021 New Accounts Filed
23 Dec 2021 New Accounts Filed
22 Jun 2021 Confirmation Statement
04 Jan 2021 New Accounts Filed
04 Jan 2021 New Accounts Filed
20 Jun 2020 Confirmation Statement
16 Apr 2020 New Accounts Filed
16 Apr 2020 New Accounts Filed
29 Nov 2019 New Accounts Filed
29 Nov 2019 New Accounts Filed
29 Nov 2019 Payment Data Update Received
31 Jul 2019 Mr A. Hardy has left the board
31 Jul 2019 New Board Member Mr R.E. Montague appointed
31 Jul 2019 New Board Member Mr A.D. Reedtz appointed
31 Jul 2019 New Board Member Mr C. Reedtz appointed
13 Jul 2019 Confirmation Statement
07 Jun 2019 Payment Data Update Received
21 Feb 2019 Mr P.A. Mace has left the board
05 Sep 2018 Mr J.C. Enever has left the board
05 Sep 2018 Mr D.J. Fletcher-Shaw has left the board
23 Jun 2018 Confirmation Statement
13 Apr 2018 New Accounts Filed
13 Apr 2018 New Accounts Filed
25 Aug 2017 New Board Member Mr D.J. Fletcher-Shaw appointed
25 Aug 2017 New Board Member Mr J.C. Enever appointed
25 Aug 2017 New Board Member Mr P.A. Mace appointed
02 Aug 2017 Payment Data Update Received
16 Jun 2017 Confirmation Statement
03 Apr 2017 New Accounts Filed
03 Apr 2017 New Accounts Filed
01 Apr 2017 Payment Data Update Received
18 Jan 2017 Mrs A.F. Trew has left the board
18 Jan 2017 Mr R.A. Trew has left the board
18 Jan 2017 New Board Member Mr A. Hardy appointed
22 Oct 2016 Payment Data Update Received
26 Aug 2016 Payment Data Update Received
10 Aug 2016 Payment Data Update Received
13 Jul 2016 Annual Returns
08 Jun 2016 Payment Data Update Received
05 Apr 2016 New Accounts Filed
07 Jan 2016 Mr L.M. Negus-Hill has left the board
23 Sep 2015 Payment Data Update Received
20 Aug 2015 Payment Data Update Received
11 Aug 2015 Annual Returns
07 Jul 2015 Annual Returns
18 Jun 2015 New Board Member Mr L.M. Negus-Hill appointed
07 Apr 2015 New Accounts Filed
25 Mar 2015 Mr J.R. Rodwell has left the board
05 Aug 2014 Mr M. Ablitt has left the board
24 Jun 2014 Annual Returns
04 Apr 2014 New Accounts Filed
11 Nov 2013 Annual Returns
19 Apr 2013 New Board Member Mr M. Ablitt appointed
08 Apr 2013 New Accounts Filed
19 Jul 2012 Mr J.M. Brewer has resigned as company secretary
14 Jul 2012 Annual Returns
24 Feb 2012 New Board Member Mrs A.F. Trew appointed
20 Feb 2012 New Accounts Filed
17 Feb 2012 New Board Member Mrs A. Trew appointed
31 Jan 2012 Change of Name
30 Sep 2011 Mr J.M. Brewer has left the board
30 Sep 2011 Mr L. Jones has left the board
18 Jun 2011 Annual Returns
04 Apr 2011 New Accounts Filed
25 Feb 2011 New Board Member Mr J.R. Rodwell appointed
10 Feb 2011 New Board Member Mr J.R. Rodwell appointed
18 Aug 2010 New Board Member Mr J.M. Brewer appointed
15 Jul 2010 New Board Member Mr L. Jones appointed
03 Jul 2010 New Accounts Filed
21 Jun 2010 Annual Returns
31 May 2010 New Board Member Mr R.A. Trew appointed
14 Apr 2010 CASTLEGATE SECRETARIES LIMITED has resigned as company secretary
09 Apr 2010 New Company Secretary CASTLEGATE SECRETARIES LIMITED appointed
08 Apr 2010 New Board Member Mr J.M. Brewer appointed
18 Feb 2010 New Board Member Mr R.A. Trew appointed
17 Feb 2010 Mr P.E. Trembling has left the board
17 Feb 2010 New Board Member Mr L. Jones appointed
17 Feb 2010 New Company Secretary Mr J.M. Brewer appointed
17 Nov 2009 Mr G. Rolley has resigned as company secretary
17 Nov 2009 Mr G. Rolley has left the board
11 Nov 2009 Mr R.W. Parker has left the board
11 Nov 2009 Mr P.F. Joyce has left the board
29 Oct 2009 New Board Member Mr P.E. Trembling appointed
30 Sep 2009 Annual Returns
10 Sep 2009 Mr J. Armstrong Holmes has left the board
26 Aug 2009 Mr E. Kerry has left the board
06 May 2009 New Accounts Filed
06 May 2009 New Board Member Mr G. Rolley appointed
06 May 2009 New Company Secretary Mr G. Rolley appointed
24 Feb 2009 Mr P.S. Dennis has resigned as company secretary
24 Feb 2009 Mr P.S. Dennis has left the board
27 Jul 2008 Annual Returns
14 May 2008 New Accounts Filed
02 Oct 2007 JEFFREY MOORE has left the board
02 Oct 2007 STEPHEN TAYLOR has left the board
02 Oct 2007 HOWARD WILKINSON has left the board
02 Oct 2007 New Board Member (JOHN ARMSTRONG HOLMES) appointed
10 Aug 2007 New Accounts Filed
11 Jul 2007 Annual Returns
10 Jul 2007 Annual Returns
09 Jul 2007 New Board Member (JOANNA ADAMS) appointed
09 Jul 2007 New Board Member (ERIC KERRY) appointed
02 Jul 2007 New Board Member (JEFFREY MOORE) appointed
28 Feb 2007 DAVID JOHNRHODES has left the board
28 Feb 2007 ANDREW RIGBY has left the board
28 Feb 2007 STEPHEN STUARTTHOMPSON has left the board
01 Dec 2006 MICHAEL JONES has resigned as company secretary
09 Aug 2006 New Accounts Filed
05 May 2006 New Board Member (DAVID JOHNRHODES) appointed
05 May 2006 New Board Member (STEPHEN JOHNTAYLOR) appointed
05 May 2006 New Board Member (MICHALE JOHNHAMMOND) appointed
23 Jun 2005 New Accounts Filed
10 Feb 2005 New Board Member (HOWARD WILKINSON) appointed
05 Aug 2004 New Board Member (ANDREW RIGBY) appointed
23 Jul 2004 Annual Returns
10 Apr 2004 New Board Member (STEPHEN STUARTTHOMPSON) appointed
13 Jan 2004 current registered office address postcode
22 Dec 2003 the type of company changed