SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED

Hellopages » South Yorkshire » Sheffield » S6 1SW

Company number 02509978
Status Active
Incorporation Date 8 June 1990
Company Type Private Limited Company
Address HILLSBOROUGH, SHEFFIELD, S6 1SW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 25,500,000 ; Full accounts made up to 31 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 23,221,395 . The most likely internet sites of SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED are www.sheffieldwednesdayfootballclub.co.uk, and www.sheffield-wednesday-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 6.8 miles; to Silkstone Common Rail Station is 8.9 miles; to Barnsley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Wednesday Football Club Limited is a Private Limited Company. The company registration number is 02509978. Sheffield Wednesday Football Club Limited has been working since 08 June 1990. The present status of the company is Active. The registered address of Sheffield Wednesday Football Club Limited is Hillsborough Sheffield S6 1sw. . CHANSIRI, Dejphon is a Director of the company. REDGATE, John is a Director of the company. Secretary JOHNSON, Mark has been resigned. Secretary JOHNSON, Paul Douglas has been resigned. Secretary MACKRELL, Graham Henry has been resigned. Secretary PARKER, Anthony Nicholas has been resigned. Secretary SYKES, Alan David has been resigned. Director ADDY, Keith Tilsley has been resigned. Director ALDRIDGE, Paul has been resigned. Director ALLEN, David Easton Dey has been resigned. Director ASHTON, Joseph William has been resigned. Director CARSON, Ashley Maxwell has been resigned. Director CARVELL, Stuart Geoffrey has been resigned. Director COOKE, Kenneth has been resigned. Director CULLEY, Howard Eric has been resigned. Director GRIERSON, Robert Mcmorrine has been resigned. Director HULLEY, Geoffrey Kitson has been resigned. Director JOHNSON, Mark has been resigned. Director MANDARIC, Milan has been resigned. Director PARKER, Anthony Nicholas has been resigned. Director RICHARDS, David Gerald, Sir has been resigned. Director STRAFFORD, Lee Andrew has been resigned. Director THORPE, Graham Arthur Henry has been resigned. Director WILKINSON, Howard has been resigned. Director WRIGHT, Michael George has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CHANSIRI, Dejphon
Appointed Date: 26 February 2015
57 years old

Director
REDGATE, John
Appointed Date: 01 June 2016
69 years old

Resigned Directors

Secretary
JOHNSON, Mark
Resigned: 03 October 2012
Appointed Date: 01 September 2011

Secretary
JOHNSON, Paul Douglas
Resigned: 02 October 2009
Appointed Date: 19 January 2004

Secretary
MACKRELL, Graham Henry
Resigned: 07 June 1999

Secretary
PARKER, Anthony Nicholas
Resigned: 13 January 2011
Appointed Date: 02 October 2009

Secretary
SYKES, Alan David
Resigned: 12 January 2004
Appointed Date: 11 June 1999

Director
ADDY, Keith Tilsley
Resigned: 08 January 2008
91 years old

Director
ALDRIDGE, Paul
Resigned: 31 May 2016
Appointed Date: 13 January 2011
63 years old

Director
ALLEN, David Easton Dey
Resigned: 23 November 2007
Appointed Date: 04 July 2000
83 years old

Director
ASHTON, Joseph William
Resigned: 23 March 1999
Appointed Date: 12 May 1997
91 years old

Director
CARSON, Ashley Maxwell
Resigned: 13 February 2009
Appointed Date: 08 July 2004
64 years old

Director
CARVELL, Stuart Geoffrey
Resigned: 09 September 1991
77 years old

Director
COOKE, Kenneth
Resigned: 14 December 2010
Appointed Date: 04 June 2003
75 years old

Director
CULLEY, Howard Eric
Resigned: 08 August 2001
Appointed Date: 21 March 1997
80 years old

Director
GRIERSON, Robert Mcmorrine
Resigned: 14 December 2010
Appointed Date: 12 May 1997
82 years old

Director
HULLEY, Geoffrey Kitson
Resigned: 14 December 2010
Appointed Date: 12 May 1997
95 years old

Director
JOHNSON, Mark
Resigned: 03 October 2012
Appointed Date: 01 September 2011
69 years old

Director
MANDARIC, Milan
Resigned: 26 February 2015
Appointed Date: 14 December 2010
87 years old

Director
PARKER, Anthony Nicholas
Resigned: 13 January 2011
Appointed Date: 17 December 2008
64 years old

Director
RICHARDS, David Gerald, Sir
Resigned: 21 February 2000
81 years old

Director
STRAFFORD, Lee Andrew
Resigned: 17 May 2010
Appointed Date: 17 December 2008
53 years old

Director
THORPE, Graham Arthur Henry
Resigned: 21 August 2002
Appointed Date: 12 May 1997
87 years old

Director
WILKINSON, Howard
Resigned: 28 January 2011
Appointed Date: 26 July 2010
81 years old

Director
WRIGHT, Michael George
Resigned: 12 April 2005
Appointed Date: 16 May 2001
78 years old

SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 25,500,000

01 Mar 2017
Full accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,221,395

01 Jun 2016
Appointment of Mr John Redgate as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Paul Aldridge as a director on 31 May 2016
...
... and 132 more events
12 Dec 1991
Return made up to 08/06/91; full list of members
25 Jul 1990
Accounting reference date notified as 31/05

05 Jul 1990
Registered office changed on 05/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1990
Incorporation

SHEFFIELD WEDNESDAY FOOTBALL CLUB LIMITED Charges

31 October 2013
Charge code 0250 9978 0008
Delivered: 18 November 2013
Status: Satisfied on 5 February 2015
Persons entitled: Gol International Limited
Description: F/H property k/a hillsborough football stadium penistone…
27 September 2013
Charge code 0250 9978 0007
Delivered: 17 October 2013
Status: Satisfied on 2 February 2015
Persons entitled: Terence William Brown
Description: Hillsborough football stadium penistone road north…
19 October 2012
Legal charge
Delivered: 25 October 2012
Status: Satisfied on 2 February 2015
Persons entitled: Terence William Brown, Pjsl Limited and Trustees of the Latham Management Limited Sps
Description: F/H property k/a hillsborough football stadium penistone…
5 July 2004
Debenture & legal charge
Delivered: 12 July 2004
Status: Satisfied on 5 December 2007
Persons entitled: David Easton Dey Allen
Description: Hillsborough stadium penistone road, sheffield t/no…
21 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 18 January 2011
Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson
Description: Freehold premises at hillsborough stadium penistone road…
21 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 18 January 2011
Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson
Description: Freehold premises at hillsborough statium penistone road…
9 March 2000
Assignment of payments
Delivered: 20 March 2000
Status: Satisfied on 18 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the premier league…
19 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied on 18 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…