UKBizDB.co.uk

SWINDON TOWN FOOTBALL COMPANY LIMITED

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

This company is commonly known as Swindon Town Football Company Limited. The company was founded 126 years ago and was given the registration number 00053100. The firm's registered office is in SWINDON. You can find them at County Ground, County Road, Swindon, Wiltshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SWINDON TOWN FOOTBALL COMPANY LIMITED
Company Number:00053100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1897
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:County Ground, County Road, Swindon, Wiltshire, SN1 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Ground, County Road, Swindon, SN1 2ED

Director20 July 2021Active
37 Ashbourne Avenue, Douglas, IM2 1NR

Secretary14 June 2001Active
Blenheim Cottage, Maidenhatch, Pangbourne, RG8 8HH

Secretary30 May 2002Active
34 Larkhill, Wantage, OX12 8HA

Secretary16 November 2002Active
1 Larch Close, Speen, Newbury, RG14 1UY

Secretary01 October 1993Active
15 Neves Close Lingwood, Norwich, NR13 4AW

Secretary-Active
14, Southwold Close, Oakhurst, Swindon, SN25 2BD

Secretary23 September 2008Active
30 Melford Walk, Nythe, Swindon, SN3 3RL

Secretary07 December 2001Active
30 Melford Walk, Nythe, Swindon, SN3 3RL

Secretary04 July 2000Active
County Ground, County Road, Swindon, SN1 2ED

Director18 November 2020Active
Underhill Nurseries, Fiddington Hill Market Lavington, Devizes, SN10 4BU

Director-Active
Vine Cottage, Hamstead Marshall, Newbury, RG20 0HP

Director15 January 2008Active
Chasemore Farm, Bookham Road, Downside, Cobham, KT11 3JT

Director05 September 2008Active
37 Ashbourne Avenue, Douglas, IM2 1NR

Director11 January 2001Active
53 Dixon Street, Swindon, SN1 3PL

Director01 December 2006Active
Owls Hall Cattlegate Road, Crews Hill, Enfield, EN2 8AZ

Director26 May 2000Active
Minister House, Sheephouse Lane, Barnsley, GL7 5DZ

Director07 December 2001Active
Minister House, Sheephouse Lane, Barnsley, GL7 5DZ

Director24 March 1997Active
3 Copthall Close, Gerrards Cross, SL9 0DH

Director26 December 2002Active
Hatfield Priory, Church Road, Hatfield, CM3 2LE

Director14 June 2001Active
6 Pembroke Villas, The Green, Richmond, TW9 1QF

Director15 January 2008Active
16 Newquay Crescent, Harrow, HA2 9LJ

Director16 January 1995Active
16 Newquay Crescent, Harrow, HA2 9LJ

Director07 December 2001Active
34 Larkhill, Wantage, OX12 8HA

Director26 December 2002Active
54 Warmans Close, Wantage, OX12 9XT

Director24 May 2002Active
Westone 42 Common Platt, Purton, Swindon, SN5 9LB

Director-Active
39 Avenue Road, Old Town, Swindon, SN1 4BZ

Director28 November 2006Active
1 Stratford House, 15 St. Thomas Street, Ryde, PO33 2DL

Director07 December 2001Active
County Ground, County Road, Swindon, SN1 2ED

Director21 February 2013Active
18 Milden Close, Frimley Green, Camberley, GU16 6PX

Director-Active
33 Grange Crescent, Chigwell, IG7 5JD

Director01 November 2000Active
County Ground, County Road, Swindon, SN1 2ED

Director21 February 2013Active
County Ground, County Road, Swindon, SN1 2ED

Director21 February 2013Active
County Ground, County Road, Swindon, SN1 2ED

Director12 October 2012Active
County Ground, County Road, Swindon, SN1 2ED

Director01 August 2013Active

People with Significant Control

Mr Lee Michael Power
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Address:County Ground, Swindon, SN1 2ED
Nature of control:
  • Voting rights 75 to 100 percent
Mr Steven Fyfe Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:County Ground, Swindon, SN1 2ED
Nature of control:
  • Significant influence or control
Mrs Deborah Louise Carney
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:English
Address:County Ground, Swindon, SN1 2ED
Nature of control:
  • Significant influence or control
Seebeck 87 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The County Ground, County Road, Swindon, England, SN1 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Address

Move registers to registered office company with new address.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-02Address

Move registers to sail company with new address.

Download
2021-09-02Address

Change sail address company with old address new address.

Download
2021-09-02Address

Change sail address company with new address.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.