WORCESTER CITY FOOTBALL CLUB LIMITED

County Sports Ground Claines Lane County Sports Ground Claines Lane, Worcester, WR3 7SS, England
StatusACTIVE
Company No.00232010
CategoryPrivate Limited Company
Incorporated14 Jul 1928
Age95 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

WORCESTER CITY FOOTBALL CLUB LIMITED is an active private limited company with number 00232010. It was incorporated 95 years, 10 months, 3 days ago, on 14 July 1928. The company address is County Sports Ground Claines Lane County Sports Ground Claines Lane, Worcester, WR3 7SS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon John Lancaster

Notification date: 2024-02-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Glen Mckechnie

Appointment date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Evans

Appointment date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Harris

Change date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Tim Harris

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Lancaster

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Preece

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Vivian Jones

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: 34 High Street Aldridge Walsall West Midlands WS9 8LZ England

New address: County Sports Ground Claines Lane Claines Worcester WR3 7SS

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Paul Cox

Termination date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Paul Cox

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Stephen Philip Goode

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Vivian Jones

Appointment date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-02

Officer name: Michael James Davis

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Thomas Charles Swan

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Simon Peter Gregory

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-03

Officer name: Mr Andrew Norman Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Luke Paul Cox

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Davis

Appointment date: 2018-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Godwin Hampson

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Thomas Charles Swan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr David Robert Wood

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Gregory

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Stephen Philip Goode

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wilcox

Termination date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Kevin James Preece

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

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr Kevin James Preece

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: Unit 7 Ball Mill Top Business Park Hallow Worcester Worcs WR2 6LS England

New address: 34 High Street Aldridge Walsall West Midlands WS9 8LZ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Joseph Daniel Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Jordan

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl John Heeley

Termination date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Michael James Davis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Jeremy Charles Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Emmett Crean

Termination date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 159,853 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Julian Charles Pugh

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Emmett Crean

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Julian Charles Pugh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Pitt

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Pinches

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Carl John Heeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Richard Ian Widdowson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Daniel Murphy

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: St Georges Lane Football Grounds St Georges Lane Worcs WR1 1QT

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Layland

Change date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Anthony William Godwin Hampson

Documents

View document PDF

Annual return company with made up date

Date: 25 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Wilcox

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Watson

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ian Widdowson

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Panter

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Jordan

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Dodd

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 19 Aug 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Davis

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stokes-Smith

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Terence Watson

Documents

View document PDF


Some Companies

ADVANCED PAYMENT SOLUTIONS LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:04947027
Status:ACTIVE
Category:Private Limited Company

ADVANTAGE GLOBAL POSITIONING LIMITED

1 HARTDAMES,MILTON KEYNES,MK5 7HP

Number:06617694
Status:ACTIVE
Category:Private Limited Company

GEORGIEFF LTD

24 CASTLE STREET,CHESTER,CH1 2DS

Number:10142919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GKR PARTNERS LTD.

63 COMMONFIELD ROAD,BANSTEAD,SM7 2JY

Number:10229933
Status:ACTIVE
Category:Private Limited Company

MIM'S POTTERY ENTERPRISES LIMITED

159-163 GLENTANAR ROAD,GLASGOW,G22 7XS

Number:SC286602
Status:ACTIVE
Category:Private Limited Company

PETE DADDS PHOTOGRAPHY LTD

16 BURRELL ROAD,IPSWICH,IP2 8AB

Number:05239457
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