WOKING FOOTBALL CLUB LIMITED - WOKING


Company Profile Company Filings

Overview

WOKING FOOTBALL CLUB LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
WOKING FOOTBALL CLUB LIMITED was incorporated 27 years ago on 06/03/1997 and has the registered number: 03329172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

WOKING FOOTBALL CLUB LIMITED - WOKING

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

THE LAITHWAITE COMMUNITY STADIUM KINGFIELD ROAD
WOKING
SURREY
GU22 9AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. DAVID JOHN CURTIS Apr 1969 British Director 2022-09-01 CURRENT
MR GARETH BRANDON FARRELL Dec 1975 British Director 2023-12-06 CURRENT
MR JOHN ERIC KATZ Apr 1970 American Director 2020-11-10 CURRENT
MR. GRAHAM GEORGE BURNETT Secretary 2022-09-13 CURRENT
MR DWIGHT ANDREW VOLPE Nov 1986 American Director 2021-01-14 CURRENT
MR GRAHAM GEORGE BURNETT Feb 1947 British Director 2020-07-29 CURRENT
MR CHRISTOPHER JOHN INGRAM Jun 1943 British Director 2007-04-13 UNTIL 2007-12-01 RESIGNED
MICHAEL JOHN BIDMEAD Sep 1944 Secretary 2002-02-12 UNTIL 2002-12-12 RESIGNED
PETER JORDAN Feb 1945 British Director 1999-10-01 UNTIL 2002-02-12 RESIGNED
MR DAVID HEMLEY Dec 1950 British Director 2007-09-20 UNTIL 2008-11-24 RESIGNED
MR CHRISTOPHER JOHN INGRAM Jun 1943 British Director 2010-08-25 UNTIL 2011-03-11 RESIGNED
PHILIP JOHN LEDGER Jun 1931 British Director 2002-02-12 UNTIL 2010-01-21 RESIGNED
MR CHRISTOPHER JOHN INGRAM Jun 1943 British Director 2002-02-12 UNTIL 2005-05-31 RESIGNED
PETER JORDAN Feb 1945 British Director 2005-02-23 UNTIL 2018-11-28 RESIGNED
COLIN ANDREW LIPPIATT Jan 1942 British Director 2007-05-18 UNTIL 2008-09-22 RESIGNED
ROSEMARY PETA JOHNSON Jun 1954 British Director 2011-04-02 UNTIL 2022-02-28 RESIGNED
MR IAN HAMILTON NICHOLSON Apr 1956 British Director 2013-12-02 UNTIL 2020-07-24 RESIGNED
JAMES RICHARD AUGHTERSON Secretary 2010-08-16 UNTIL 2014-03-10 RESIGNED
MR JAMES RICHARD AUGHTERSON May 1965 British Secretary 2007-06-20 UNTIL 2009-08-06 RESIGNED
MR BRYAN KENNETH CROSS Secretary 2014-03-31 UNTIL 2015-05-30 RESIGNED
WILLIAM GEORGE SUTTON Oct 1946 British Secretary 1997-07-03 UNTIL 1999-12-02 RESIGNED
DAVID FRANK MITCHELL Dec 1939 British Secretary 2000-05-11 UNTIL 2002-02-12 RESIGNED
MR DAVID SEWARD Jan 1944 British Secretary 2002-12-12 UNTIL 2007-04-17 RESIGNED
PETER DAVID SHEPPARD Sep 1950 Secretary 2009-08-06 UNTIL 2010-08-05 RESIGNED
MR STEPHEN EDWARD SOLOMON Nov 1947 British Secretary 1997-03-27 UNTIL 1997-07-03 RESIGNED
JOHN WHITE MACCOLL Sep 1941 British Secretary 1999-12-02 UNTIL 2000-05-11 RESIGNED
GEOFFREY STEPHEN TAYLOR Secretary 2015-08-31 UNTIL 2020-09-07 RESIGNED
MR ANDREW TURNER Secretary 2020-09-07 UNTIL 2022-09-13 RESIGNED
MR JAMES RICHARD AUGHTERSON May 1965 British Director 2008-02-21 UNTIL 2013-10-21 RESIGNED
MR KEITH STEPHEN OWEN Apr 1944 British Director 2002-10-01 UNTIL 2005-07-31 RESIGNED
MR JONATHAN EDWARD DAVIES Jan 1952 British Director 1998-10-01 UNTIL 1999-07-05 RESIGNED
MR JONATHAN EDWARD DAVIES Jan 1952 British Director 2007-12-19 UNTIL 2009-04-03 RESIGNED
MR. DAVID JOHN CURTIS Apr 1969 British Director 2016-01-18 UNTIL 2019-08-19 RESIGNED
MICHAEL STANLEY CHURCH Mar 1936 British Director 1998-10-01 UNTIL 2000-04-27 RESIGNED
MR SEAN CAREY Jun 1955 British Director 2020-12-18 UNTIL 2022-06-28 RESIGNED
JOHN CHRISTOPHER BUCHANAN Dec 1956 British Director 2000-04-27 UNTIL 2007-04-13 RESIGNED
ROBERT DRENNAN Feb 1953 British Director 2002-02-12 UNTIL 2003-11-20 RESIGNED
JOHN PETER ROBERT BROWN Nov 1942 British Director 2004-01-23 UNTIL 2008-03-19 RESIGNED
MR SHAHID AZEEM Dec 1958 British Director 2009-05-28 UNTIL 2010-08-16 RESIGNED
PHILIP JOHN LEDGER Jun 1931 British Director 1998-10-01 UNTIL 2002-02-12 RESIGNED
MR GRAEME BEVERIDGE Dec 1976 British Director 2020-12-04 UNTIL 2023-11-19 RESIGNED
MR EDWARD PAUL ELMER Sep 1936 British Director 1998-10-01 UNTIL 2002-02-12 RESIGNED
GEOFF CHAPPLE Nov 1945 British Director 2010-10-14 UNTIL 2019-08-19 RESIGNED
MR JULIAN CHEYNEY GOULDING Jul 1952 British Director 2002-02-12 UNTIL 2002-10-24 RESIGNED
DAVID FRANK MITCHELL Dec 1939 British Director 2000-04-27 UNTIL 2002-02-12 RESIGNED
MR TERENCE ALBERT MOLLOY Aug 1931 British Director 2000-04-27 UNTIL 2002-02-12 RESIGNED
GRAHAM MARK ELMER Apr 1967 British Director 1998-10-01 UNTIL 1999-11-08 RESIGNED
NEILL ANDREW DAVID MORRISON Apr 1957 British Director 2018-09-12 UNTIL 2020-11-29 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1997-03-06 UNTIL 1997-03-27 RESIGNED
MR SAM CAPEL LOXTON Jul 1979 British Director 2019-04-16 UNTIL 2020-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kingfield Community Sports Centre Limited 2016-07-06 Woking   Significant influence or control
Mr Peter Jordan 2016-07-06 2/1945 Woking   Surrey Ownership of shares 50 to 75 percent
The Cardinals Supporters Society Limited 2016-07-06 Woking   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNAPHILL PRINT COMPANY LIMITED WOKING Active SMALL 17230 - Manufacture of paper stationery
9999 LIMITED WOKING ENGLAND Dissolved... DORMANT 69202 - Bookkeeping activities
B & P INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
B & P TRADING LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
BP INVESTMENTS LIMITED TWICKENHAM ENGLAND Active DORMANT 62020 - Information technology consultancy activities
PGA EUROPEAN TOUR PRODUCTIONS LIMITED VIRGINIA WATER Active FULL 59113 - Television programme production activities
BBC STUDIOS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
UK GOLD SERVICES LIMITED LONDON Dissolved... FULL 59133 - Television programme distribution activities
FLEXTECH L LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
EUROPEAN CHANNEL MANAGEMENT LIMITED LONDON Dissolved... FULL 59113 - Television programme production activities
THE WOKING COMMUNITY FURNITURE PROJECT WOKING Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KINGFIELD COMMUNITY SPORTS CENTRE LIMITED WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HOLYBOURNE FLOORING LIMITED ALTON ENGLAND Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
AFRICAN IMPORT EXPORT COMPANY TRADING LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
THE FLOORING DEPOT (SOUTH) LIMITED ALTON ENGLAND Active MICRO ENTITY 46470 - Wholesale of furniture, carpets and lighting equipment
SNOKER LIMITED FARNHAM ENGLAND Dissolved... 92000 - Gambling and betting activities
BLUFF FOLDCO LIMITED WOKING Dissolved... SMALL 58130 - Publishing of newspapers
ASPLEY DEVELOPMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
AMARE LIMITED WOKING ENGLAND Active DORMANT 69202 - Bookkeeping activities

Free Reports Available

Report Date Filed Date of Report Assets
Woking Football Club limited - Filleted accounts 2024-02-28 31-05-2023 £222,623 Cash £-5,342,978 equity
Woking Football Club limited - Filleted accounts 2023-03-01 31-05-2022 £95,351 Cash £-4,362,901 equity
Woking Football Club limited - Filleted accounts 2022-03-01 31-05-2021 £354,772 Cash £-3,639,618 equity
Woking Football Club limited - Filleted accounts 2021-01-19 31-05-2020 £460,508 Cash £-3,701,250 equity
ACCOUNTS - Final Accounts 2020-01-04 31-05-2019 -3,642,959 equity
ACCOUNTS - Final Accounts 2018-12-06 31-05-2018
Abbreviated Company Accounts - WOKING FOOTBALL CLUB LIMITED 2016-02-27 31-05-2015 £158,055 Cash £-3,585,105 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RCA GROUP LTD WOKING UNITED KINGDOM Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery