UKBizDB.co.uk

SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Hillsborough, Sheffield, S6 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillsborough, Sheffield, S6 1SW

Director26 February 2015Active
Hillsborough, Sheffield, S6 1SW

Secretary01 September 2011Active
Inveresk Jackys Lane, Harthill, Sheffield, S26 7XU

Secretary19 January 2004Active
The Cottage, Darley Forest, Flash Lane, Darley Moor, Matlock, DE4 5LJ

Secretary-Active
Hillsborough Stadium, Hillsborough Stadium, Sheffield, S61 SW

Secretary02 October 2009Active
9 Mead Way, High Burton, Huddersfield, HD8 0TG

Secretary11 June 1999Active
35a St Juliens Way, Cawthorne, Barnsley, S75 4ES

Director-Active
Hillsborough, Sheffield, S6 1SW

Director13 January 2011Active
The Meadows, Summerley Lower Road, Apperknowle, Dronfield, S18 4BB

Director04 July 2000Active
16 Ranmoor Park Road, Sheffield, S10 3GY

Director12 May 1997Active
46 Walshaw Road, Worrall, Sheffield, S35 0AS

Director08 July 2004Active
272 Dobcroft Road, Sheffield, S11 9LJ

Director-Active
Hounscliffe Hall, Main Road, Unstone, Dronfield, S18 4AB

Director04 June 2003Active
Eastwood House, Church Bank, Hathersage, Hope Valley, S32 1AJ

Director21 March 1997Active
2 Croft Close, Sheffield, S11 9QP

Director12 May 1997Active
Barnes Hall Bracken Hill, Burncross, Sheffield, S35 1RD

Director12 May 1997Active
Hillsborough, Sheffield, S6 1SW

Director01 September 2011Active
Hillsborough, Sheffield, S6 1SW

Director14 December 2010Active
Hillsborough, Sheffield, S6 1SW

Director01 January 2018Active
10 Woodvale Road, Sheffield, S10 3EX

Director17 December 2008Active
Hillsborough, Sheffield, S6 1SW

Director01 June 2016Active
56 Bents Road, Ecclesall, Sheffield, S11 9RL

Director-Active
River View, Tedgness Road, Grindleford, Hope Valley, United Kingdom, S32 2HX

Director17 December 2008Active
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT

Director12 May 1997Active
Hillsborough, Sheffield, S6 1SW

Director26 July 2010Active
Greenacres, 57 Whirlow Park Road, Sheffield, S11 9NN

Director16 May 2001Active

People with Significant Control

Mr Dejphon Chansiri
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:Thai
Address:Hillsborough, S6 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Auditors

Auditors resignation company.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-09-29Resolution

Resolution.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts amended with accounts type full.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Change account reference date company previous extended.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Mortgage

Mortgage charge whole release with charge number.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.