UKBizDB.co.uk

WATFORD TRUST TRADING LIMITED

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

This company is commonly known as Watford Trust Trading Limited. The company was founded 16 years ago and was given the registration number 06692917. The firm's registered office is in WATFORD. You can find them at Vicarage Road Stadium, , Watford, Hertfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:WATFORD TRUST TRADING LIMITED
Company Number:06692917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Vicarage Road Stadium, Watford, Hertfordshire, WD18 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Oakway, Studham, England, LU6 2PE

Secretary09 September 2008Active
21, Bowmans Green, Watford, England, WD25 9UP

Director23 April 2019Active
Dunara, Chess Lane, Loudwater, Rickmansworth, England, WD3 4HR

Director18 May 2017Active
2 Rush Leys Court, Beningfield Drive, London Colney, St Albans, AL2 1GN

Director09 September 2008Active
Vicarage Road Stadium, Watford, England, WD18 0ER

Director26 May 2010Active
1, Angell Drive, Market Harborough, England, LE16 9GJ

Director15 April 2015Active
158, Sandringham Road, Watford, England, WD24 7BJ

Director23 April 2019Active
2, Breakspeare Road, Abbots Langley, England, WD5 0EP

Director09 September 2008Active
Society Building, All Saints Street, London, England, N1 9RL

Director15 January 2013Active
7 Haydon Dell, Bushey, WD23 1DD

Director09 September 2008Active
62 Beningfield Drive, Napsbury Park, London Colney, AL2 1UX

Director09 September 2008Active
15, Queen Street, Chipperfield, Kings Langley, England, WD4 9BT

Director15 April 2015Active
18, Melliss Avenue, Richmond, England, TW9 4BQ

Director09 September 2008Active
27 School Lane, Chalfont St Peter, Gerrards Cross, SL9 9AT

Director09 September 2008Active
38, Bargrove Avenue, Hemel Hempstead, England, HP1 1QP

Director23 April 2019Active
Aldwick Hundred Craigweil Lane, Bognor Regis, PO21 4AN

Director09 September 2008Active
Vicarage Road Stadium, Watford, England, WD18 0ER

Director26 May 2010Active
40 Pepys Close, Ickenham, UB10 8NY

Director09 September 2008Active
Vicarage Road Stadium, Watford, England, WD18 0ER

Director26 May 2010Active

People with Significant Control

Watford Fc's Community Sports & Education Trust
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Vicarage Road Stadium, Vicarage Road, Watford, England, WD18 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon James Macqueen
Notified on:09 September 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:3, Hampden Way, Watford, England, WD17 4SS
Nature of control:
  • Significant influence or control
Mr Paul Anthony Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:1, Angell Drive, Market Harborough, England, LE16 9GJ
Nature of control:
  • Significant influence or control
Mr Edmund James Coan
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:2, Breakspeare Road, Abbots Langley, England, WD5 0EP
Nature of control:
  • Significant influence or control
Mr Justin Paul Davis Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:23, Crown Street, St. Albans, England, AL3 7JX
Nature of control:
  • Significant influence or control
Professor Stuart Read Timperley
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:3, Dorset Street, London, England, W14 4EF
Nature of control:
  • Significant influence or control
Mr Christopher John Luff
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:15, Queen Street, Kings Langley, England, WD4 9BT
Nature of control:
  • Significant influence or control
Mr Christopher James Norton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:125, Strawberry Vale, Twickenham, England, TW1 4SJ
Nature of control:
  • Significant influence or control
Mrs Ruth Mary Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:7, Haydon Dell, Bushey, England, WD23 1DD
Nature of control:
  • Significant influence or control
Ms Heather Joan Baily
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3, Harptree Court, Dorchester, England, DT1 3DN
Nature of control:
  • Significant influence or control
Mr Michael Richard Whitlam
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:40, Pepys Close, Uxbridge, England, UB10 8NY
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.