SWINDON TOWN FOOTBALL COMPANY LIMITED - SWINDON


Company Profile Company Filings

Overview

SWINDON TOWN FOOTBALL COMPANY LIMITED is a Private Limited Company from SWINDON and has the status: Active.
SWINDON TOWN FOOTBALL COMPANY LIMITED was incorporated 126 years ago on 26/06/1897 and has the registered number: 00053100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

SWINDON TOWN FOOTBALL COMPANY LIMITED - SWINDON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

COUNTY GROUND
SWINDON
WILTSHIRE
SN1 2ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLEMENTE GIOVANNI BRUNO MORFUNI Feb 1970 Australian Director 2021-07-20 CURRENT
MR GERRARD MARTIN MCCRORY Jun 1970 British Director 2013-02-21 UNTIL 2013-12-03 RESIGNED
MR NICHOLAS REVELY WATKINS Aug 1950 British Director 2008-01-15 UNTIL 2013-02-28 RESIGNED
MR GARY THOMAS HOOPER Nov 1951 British Director 2013-02-21 UNTIL 2013-05-30 RESIGNED
MR JOHN MICHAEL SPEARMAN Jan 1929 British Director RESIGNED
MRS SANGITA VADILAL MANILAL SHAH Apr 1966 British Director 2013-06-01 UNTIL 2017-07-18 RESIGNED
PETER JOHN ROWE Mar 1956 British Director 2001-09-14 UNTIL 2001-09-14 RESIGNED
MR CULLUM DERMOT RICE Nov 1965 British Director 2013-02-21 UNTIL 2013-05-30 RESIGNED
MARTYN JOHN STARNES May 1955 British Director 2006-10-23 UNTIL 2007-12-14 RESIGNED
NICHOLAS PRESCOTT May 1972 British Director 2001-12-07 UNTIL 2002-10-17 RESIGNED
MR LEE POWER Jun 1972 Irish Director 2013-08-01 UNTIL 2021-12-15 RESIGNED
SIR WILLIAM CHARTERS PATEY Jul 1953 British Director 2012-10-12 UNTIL 2013-02-21 RESIGNED
MR STEPHEN ROBERT MURRALL Jul 1968 British Director 2013-02-21 UNTIL 2013-10-31 RESIGNED
SIR DAVID SETON WILLS Dec 1939 British Director RESIGNED
MR GARY MICHAEL LUX Jun 1949 British Director 2000-11-01 UNTIL 2001-03-16 RESIGNED
MR CLIFFORD JAMES PUFFETT Nov 1939 British Director RESIGNED
IAN HARWOOD BLATCHLY Nov 1960 British Secretary 2001-06-14 UNTIL 2001-06-14 RESIGNED
MICHAEL JOHN SQUIRES Jan 1948 Secretary 2000-07-04 UNTIL 2001-03-01 RESIGNED
MICHAEL JOHN SQUIRES Jan 1948 Secretary 2001-12-07 UNTIL 2002-05-24 RESIGNED
JOANNA MARGARET SCOTT May 1981 Secretary 2008-09-23 UNTIL 2013-06-19 RESIGNED
MR JON POLLARD Secretary RESIGNED
STEPHEN JOHN JONES Nov 1956 English Secretary 1993-10-01 UNTIL 2000-07-04 RESIGNED
SANDRA ANN GRAY Jun 1953 British Secretary 2002-11-16 UNTIL 2008-01-15 RESIGNED
ANDREW CUTHBERT May 1949 British Secretary 2002-05-30 UNTIL 2002-11-18 RESIGNED
IAN HARWOOD BLATCHLY Nov 1960 British Director 2001-01-11 UNTIL 2001-06-14 RESIGNED
RAYMOND VICTOR HARDMAN Apr 1934 British Director RESIGNED
SANDRA ANN GRAY Jun 1953 British Director 2002-05-24 UNTIL 2002-10-17 RESIGNED
WENDY GOODWIN Nov 1946 British Director 2001-12-07 UNTIL 2002-08-08 RESIGNED
MR PETER RAYMOND GODWIN May 1942 British Director 1995-01-16 UNTIL 2000-09-19 RESIGNED
MR ANDREW CHARLES FITTON Dec 1956 British Director 2008-01-15 UNTIL 2011-08-24 RESIGNED
MR DANIEL MICHAEL DONEGAN Dec 1950 British Director 2001-06-14 UNTIL 2001-06-14 RESIGNED
MR MARK DEVLIN Oct 1962 British Director 2002-12-26 UNTIL 2004-07-31 RESIGNED
MR ROBIN STUART HOLT Oct 1948 British Director 2006-11-28 UNTIL 2008-01-15 RESIGNED
WILLIAM HUNTER CARSON Nov 1942 British Director 1997-03-24 UNTIL 2000-09-19 RESIGNED
MR TERENCE PATRICK BRADY Nov 1944 British Director 2000-05-26 UNTIL 2001-06-25 RESIGNED
MICHAEL BOWDEN Feb 1960 British Director 2006-12-01 UNTIL 2007-10-25 RESIGNED
MR JEREMY PHILIP WRAY Jan 1963 British Director 2008-01-15 UNTIL 2012-10-15 RESIGNED
ANDREW WILSON BLACK May 1963 British Director 2008-09-05 UNTIL 2013-02-21 RESIGNED
RUSSELL JOHN BACKHOUSE Apr 1967 British Director 2008-01-15 UNTIL 2013-02-21 RESIGNED
MR PETER THOMAS ARCHER Jul 1943 British Director RESIGNED
MR STEVEN FYFE ANDERSON Jun 1979 British Director 2020-11-18 UNTIL 2021-05-01 RESIGNED
WILLIAM HUNTER CARSON Nov 1942 British Director 2001-12-07 UNTIL 2008-01-15 RESIGNED
MR ROBIN STUART HOLT Oct 1948 British Director 2001-12-07 UNTIL 2006-09-26 RESIGNED
SANDRA ANN GRAY Jun 1953 British Director 2002-12-26 UNTIL 2008-01-15 RESIGNED
JOHN RICHARD HUNT Oct 1953 British Director RESIGNED
JAMES SETON WILLS Nov 1970 British Director 1999-04-26 UNTIL 2000-09-19 RESIGNED
JAMES SETON WILLS Nov 1970 British Director 2002-05-24 UNTIL 2009-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lee Michael Power 2016-04-06 - 2021-07-20 6/1972 Voting rights 75 to 100 percent
Mr Steven Fyfe Anderson 2016-04-06 - 2021-06-23 6/1979 Significant influence or control
Mrs Deborah Louise Carney 2016-04-06 - 2021-04-06 11/1972 Significant influence or control
Seebeck 87 Limited 2016-04-06 Swindon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCLEAN HOMES SOUTHERN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GEORGE WIMPEY SOUTH WEST LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
GLOBAL OPTIONS LIMITED EPSOM Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED LONDON Active -... TOTAL EXEMPTION FULL 98000 - Residents property management
A C FITTON & CO LIMITED RICHMOND ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
D354 LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
S J B DESIGN AND EVENTS LIMITED NEWBURY ... TOTAL EXEMPTION SMALL 9234 - Other entertainment activities
HARTMANN CAPITAL LIMITED LONDON In... FULL 66120 - Security and commodity contracts dealing activities
SWINDON TOWN F.C. LIMITED LONDON Dissolved... FULL 7487 - Other business activities
STOR LIMITED RICHMOND ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
SIGMA (OPTIONS TRADING) LTD RICHMOND ENGLAND Active MICRO ENTITY 66120 - Security and commodity contracts dealing activities
SWINDON TOWN FC COMMUNITY FOUNDATION SWINDON UNITED KINGDOM Active SMALL 85510 - Sports and recreation education
COMPANY 06377437 LTD RICHMOND ENGLAND Dissolved... 64999 - Financial intermediation not elsewhere classified
CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED WARE ENGLAND Dissolved... MICRO ENTITY 93199 - Other sports activities
TREATY ENTERPRISES LTD MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
CHAMPIONSHIP RACING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHAMPIONSHIP HORSE RACING LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RACING LEAGUE LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
GRACCHI CAPITAL PARTNERS LLP RICHMOND ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Swindon Town Football Company Limited - Period Ending 2023-05-31 2024-03-06 31-05-2023 £84,123 Cash £-6,770,911 equity
Swindon Town Football Company Limited - Period Ending 2022-05-31 2023-03-01 31-05-2022 £424,793 Cash £-7,137,392 equity
Swindon Town Football Company Limited - Period Ending 2021-05-31 2022-05-27 31-05-2021 £372,784 Cash
Swindon Town Football Company Limited - Period Ending 2020-05-31 2021-06-26 31-05-2020 £147,070 Cash
Swindon Town Football Company Limited - Period Ending 2019-05-31 2020-02-29 31-05-2019 £170,610 Cash
Swindon Town Football Company Limited - Period Ending 2018-05-31 2019-03-01 31-05-2018 £97,052 Cash £-5,008,358 equity
Swindon Town Football Company Limited - Period Ending 2017-05-31 2018-03-01 31-05-2017 £84,712 Cash £-3,560,647 equity
Swindon Town Football Company Limited - Period Ending 2016-05-31 2017-03-29 31-05-2016 £56,199 Cash £-4,922,864 equity
Swindon Town Football Company Limited - Period Ending 2015-05-31 2016-03-01 31-05-2015 £782,544 Cash £-6,534,586 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWINTON REDS 20 LIMITED SWINDON Active DORMANT 70100 - Activities of head offices