This company is commonly known as Sheffield Wednesday Football Club Limited. The company was founded 33 years ago and was given the registration number 02509978. The firm's registered office is in . You can find them at Hillsborough, Sheffield, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02509978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillsborough, Sheffield, S6 1SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillsborough, Sheffield, S6 1SW | Director | 26 February 2015 | Active |
Hillsborough, Sheffield, S6 1SW | Secretary | 01 September 2011 | Active |
Inveresk Jackys Lane, Harthill, Sheffield, S26 7XU | Secretary | 19 January 2004 | Active |
The Cottage, Darley Forest, Flash Lane, Darley Moor, Matlock, DE4 5LJ | Secretary | - | Active |
Hillsborough Stadium, Hillsborough Stadium, Sheffield, S61 SW | Secretary | 02 October 2009 | Active |
9 Mead Way, High Burton, Huddersfield, HD8 0TG | Secretary | 11 June 1999 | Active |
35a St Juliens Way, Cawthorne, Barnsley, S75 4ES | Director | - | Active |
Hillsborough, Sheffield, S6 1SW | Director | 13 January 2011 | Active |
The Meadows, Summerley Lower Road, Apperknowle, Dronfield, S18 4BB | Director | 04 July 2000 | Active |
16 Ranmoor Park Road, Sheffield, S10 3GY | Director | 12 May 1997 | Active |
46 Walshaw Road, Worrall, Sheffield, S35 0AS | Director | 08 July 2004 | Active |
272 Dobcroft Road, Sheffield, S11 9LJ | Director | - | Active |
Hounscliffe Hall, Main Road, Unstone, Dronfield, S18 4AB | Director | 04 June 2003 | Active |
Eastwood House, Church Bank, Hathersage, Hope Valley, S32 1AJ | Director | 21 March 1997 | Active |
2 Croft Close, Sheffield, S11 9QP | Director | 12 May 1997 | Active |
Barnes Hall Bracken Hill, Burncross, Sheffield, S35 1RD | Director | 12 May 1997 | Active |
Hillsborough, Sheffield, S6 1SW | Director | 01 September 2011 | Active |
Hillsborough, Sheffield, S6 1SW | Director | 14 December 2010 | Active |
Hillsborough, Sheffield, S6 1SW | Director | 01 January 2018 | Active |
10 Woodvale Road, Sheffield, S10 3EX | Director | 17 December 2008 | Active |
Hillsborough, Sheffield, S6 1SW | Director | 01 June 2016 | Active |
56 Bents Road, Ecclesall, Sheffield, S11 9RL | Director | - | Active |
River View, Tedgness Road, Grindleford, Hope Valley, United Kingdom, S32 2HX | Director | 17 December 2008 | Active |
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT | Director | 12 May 1997 | Active |
Hillsborough, Sheffield, S6 1SW | Director | 26 July 2010 | Active |
Greenacres, 57 Whirlow Park Road, Sheffield, S11 9NN | Director | 16 May 2001 | Active |
Mr Dejphon Chansiri | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Thai |
Address | : | Hillsborough, S6 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Auditors | Auditors resignation company. | Download |
2022-09-29 | Incorporation | Memorandum articles. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts amended with accounts type full. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Change account reference date company previous extended. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.