SWINDON TOWN FOOTBALL COMPANY LIMITED

County Ground County Ground, Swindon, SN1 2ED, Wiltshire
StatusACTIVE
Company No.00053100
CategoryPrivate Limited Company
Incorporated26 Jun 1897
Age126 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SWINDON TOWN FOOTBALL COMPANY LIMITED is an active private limited company with number 00053100. It was incorporated 126 years, 10 months, 9 days ago, on 26 June 1897. The company address is County Ground County Ground, Swindon, SN1 2ED, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jan 2024

Category: Address

Type: AD04

New address: County Ground County Road Swindon Wiltshire SN1 2ED

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Lee Michael Power

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Sep 2021

Category: Address

Type: AD03

New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Sep 2021

Category: Address

Type: AD02

Old address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England

New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX

Documents

View document PDF

Change sail address company with new address

Date: 02 Sep 2021

Category: Address

Type: AD02

New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seebeck 87 Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-20

Officer name: Clemente Giovanni Bruno Morfuni

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-20

Psc name: Lee Michael Power

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Fyfe Anderson

Cessation date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Steven Fyfe Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Louise Carney

Cessation date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fyfe Anderson

Appointment date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Sangita Vadilal Manilal Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerrard Mccrory

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sangita Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Murrall

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Power

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Scott

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cullum Rice

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hooper

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Watkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cullum Dermot Rice

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Murrall

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerrard Martin Mccrory

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Thomas Hooper

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Black

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Backhouse

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Patey

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Feb 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 08 Jan 2013

Category: Capital

Type: SH01

Capital : 6,238,451.49 GBP

Date: 2013-01-08

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 24 Dec 2012

Category: Capital

Type: SH01

Capital : 5,918,451 GBP

Date: 2012-12-24

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 5,888,451.00 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir William Charters Patey

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Wray

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-20

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-20

Capital : 5,388,451.00 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 46

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 45

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Mar 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fitton

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 3,188,451 GBP

Date: 2011-07-27

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 44

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH01

Capital : 2,188,451 GBP

Date: 2010-07-08

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 Jun 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Jun 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Jun 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-19

Capital : 2,177,451 GBP

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Legacy

Date: 30 Oct 2009

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Resolution

Date: 26 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james wills

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Jun 2009

Action Date: 23 May 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sandra gray

Documents

View document PDF

Accounts amended with made up date

Date: 12 Feb 2009

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF


Some Companies

ANGLIAN INTERNET LIMITED

THE TECHNOLOGY CENTRE WENDOVER ROAD,NORWICH,NR13 6LH

Number:04534924
Status:ACTIVE
Category:Private Limited Company

CLEVELAND SALES LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL031990
Status:ACTIVE
Category:Limited Partnership

COPTCO LIMITED

21 REDBROOK COVERT,BIRMINGHAM,B38 9TE

Number:11233831
Status:ACTIVE
Category:Private Limited Company

REEDAN DEVELOPMENTS LIMITED

10 AYKLEY VALE,DURHAM,DH1 5WA

Number:04968683
Status:ACTIVE
Category:Private Limited Company

SWIFT CLEANING SERVICES (SCOTLAND) LTD

74 RALSTON DRIVE,GLASGOW,G52 3LU

Number:SC375134
Status:ACTIVE
Category:Private Limited Company

THE AUTOMATION FACTORY LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:07741428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source