YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE)
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8YF
Company number 00189754
Status Active
Incorporation Date 3 May 1923
Company Type Private Limited Company
Address HUISH PARK, LUFTON WAY, YEOVIL, SOMERSET,, BA22 8YF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 001897540037, created on 18 October 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE) are www.yeovilfootballathleticclub.co.uk, and www.yeovil-football-athletic-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. The distance to to Yeovil Junction Rail Station is 3.2 miles; to Thornford Rail Station is 4.9 miles; to Yetminster Rail Station is 5.8 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeovil Football Athletic Club Limited The is a Private Limited Company. The company registration number is 00189754. Yeovil Football Athletic Club Limited The has been working since 03 May 1923. The present status of the company is Active. The registered address of Yeovil Football Athletic Club Limited The is Huish Park Lufton Way Yeovil Somerset Ba22 8yf. . LEE, William David is a Secretary of the company. BUDDEN, Ronald Edward is a Director of the company. CHAMBERLAIN, Alan Victor is a Director of the company. FRY, John Richard is a Director of the company. HAYWARD, Norman is a Director of the company. LEE, William David is a Director of the company. ROSSITER, Andrew Michael is a Director of the company. WILLIS, Brian Edward is a Director of the company. Secretary ALLINSON, Stephen Paul, Mr has been resigned. Secretary COTTON, Jean has been resigned. Secretary HOUGHTON, James Allan has been resigned. Secretary SMITH, George Reginald has been resigned. Director ALLINSON, Stephen Paul, Mr has been resigned. Director ALLINSON, Stephen Paul, Mr has been resigned. Director CLEMENTS, Jeffrey Ernest has been resigned. Director COX, David James has been resigned. Director DIGANCE, Richard has been resigned. Director FISHER, David Henry has been resigned. Director GODDARD-WATTS, Jon Ivan has been resigned. Director HAYWARD, Norman has been resigned. Director HILL, Peter John has been resigned. Director HOUGHTON, James Allan has been resigned. Director LOCK, Pauline Annette has been resigned. Director MOORE, Bryan William has been resigned. Director ROBINSON, Clive has been resigned. Director ROSSITER, Andrew Michael has been resigned. Director SARGENT, Paul has been resigned. Director SLOGGETT, David John has been resigned. Director SMITH, George Reginald has been resigned. Director SMITH, George Reginald has been resigned. Director SPEARPOINT, Michael Paul has been resigned. Director STROUD, Melvin John has been resigned. Director WILLIAMS, Anthony Kenneth has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LEE, William David
Appointed Date: 29 September 2010

Director
BUDDEN, Ronald Edward
Appointed Date: 27 March 2006
72 years old

Director
CHAMBERLAIN, Alan Victor
Appointed Date: 10 July 2014
81 years old

Director
FRY, John Richard
Appointed Date: 01 October 1992
85 years old

Director
HAYWARD, Norman
Appointed Date: 29 October 2009
86 years old

Director
LEE, William David
Appointed Date: 01 September 2010
82 years old

Director
ROSSITER, Andrew Michael
Appointed Date: 01 September 2010
68 years old

Director
WILLIS, Brian Edward
Appointed Date: 27 March 2006
83 years old

Resigned Directors

Secretary
ALLINSON, Stephen Paul, Mr
Resigned: 29 September 2010
Appointed Date: 18 March 2002

Secretary
COTTON, Jean
Resigned: 29 September 2010
Appointed Date: 30 January 2003

Secretary
HOUGHTON, James Allan
Resigned: 01 May 1995

Secretary
SMITH, George Reginald
Resigned: 24 January 2003
Appointed Date: 18 March 1944

Director
ALLINSON, Stephen Paul, Mr
Resigned: 13 May 2015
Appointed Date: 21 November 2001
67 years old

Director
ALLINSON, Stephen Paul, Mr
Resigned: 31 August 2000
Appointed Date: 01 March 1999
67 years old

Director
CLEMENTS, Jeffrey Ernest
Resigned: 05 June 1996
93 years old

Director
COX, David James
Resigned: 25 March 2009
Appointed Date: 27 April 2002
65 years old

Director
DIGANCE, Richard
Resigned: 30 January 1992
77 years old

Director
FISHER, David Henry
Resigned: 31 August 2000
Appointed Date: 03 February 1993
76 years old

Director
GODDARD-WATTS, Jon Ivan
Resigned: 21 September 2001
Appointed Date: 03 September 1998
96 years old

Director
HAYWARD, Norman
Resigned: 21 November 2001
Appointed Date: 01 August 1997
86 years old

Director
HILL, Peter John
Resigned: 31 August 2000
Appointed Date: 01 March 1995
77 years old

Director
HOUGHTON, James Allan
Resigned: 01 March 1995
79 years old

Director
LOCK, Pauline Annette
Resigned: 31 August 2000
Appointed Date: 01 August 1997
75 years old

Director
MOORE, Bryan William
Resigned: 31 August 2000
89 years old

Director
ROBINSON, Clive
Resigned: 31 October 1992
Appointed Date: 27 January 1992
78 years old

Director
ROSSITER, Andrew Michael
Resigned: 31 August 2000
Appointed Date: 01 March 1995
68 years old

Director
SARGENT, Paul
Resigned: 16 February 2009
Appointed Date: 20 March 2003
68 years old

Director
SLOGGETT, David John
Resigned: 31 August 2000
Appointed Date: 26 March 1994
75 years old

Director
SMITH, George Reginald
Resigned: 24 January 2003
Appointed Date: 21 November 2001
81 years old

Director
SMITH, George Reginald
Resigned: 31 August 2000
81 years old

Director
SPEARPOINT, Michael Paul
Resigned: 20 July 1996
80 years old

Director
STROUD, Melvin John
Resigned: 31 August 2000
Appointed Date: 09 March 1995
76 years old

Director
WILLIAMS, Anthony Kenneth
Resigned: 31 July 1998
87 years old

Persons With Significant Control

Yeovil Town Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE) Events

03 Apr 2017
Accounts for a small company made up to 30 June 2016
25 Oct 2016
Registration of charge 001897540037, created on 18 October 2016
23 Sep 2016
Confirmation statement made on 15 August 2016 with updates
21 Apr 2016
Accounts for a small company made up to 30 June 2015
09 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,707,214

...
... and 202 more events
06 Sep 1986
Particulars of mortgage/charge

26 Aug 1986
New director appointed

24 Jul 1986
Declaration of satisfaction of mortgage/charge

08 Jul 1986
Particulars of mortgage/charge

03 May 1923
Incorporation

YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE) Charges

18 October 2016
Charge code 0018 9754 0037
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Norman Hayward
Description: F/H land and property and the stadium thereon at huish park…
18 January 2002
Debenture
Delivered: 22 January 2002
Status: Satisfied on 4 January 2006
Persons entitled: Jon Ivan Goddard-Watts
Description: Legal mortgage f/h premises situate at huish park lufton…
30 June 1998
Legal charge
Delivered: 3 July 1998
Status: Satisfied on 2 March 2002
Persons entitled: Bass Brewers Limited
Description: F/H and l/h land k/a yeovil football and athletic club…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: George Reginald Smith
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Marian Hill
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Norman Hayward
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: A Skirton
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Janet Doreen Lewis
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Jeffrey Ernest Clements
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Peter Hill
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Pauline Annette Lock
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Bryan William Moore
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: David Fisher
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: John Richard Fry
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Andrew Rossiter
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Jessie Emma Moore
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Michael Reginald Lock
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: Cecil John Cook
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: P Nurse
Description: All stocks shares bonds and securities of any kind whether…
4 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 23 August 2001
Persons entitled: David Sloggett
Description: All stocks shares bonds and securities of any kind whether…
10 October 1991
Legal mortgage
Delivered: 15 October 1991
Status: Satisfied on 4 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 10 neatham road yeovil, somerset and the proceeds of…
3 September 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 4 March 2006
Persons entitled: South Somerset District Council
Description: 10 neatham road yeovil, somerset.
15 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 27 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property K.A. land and premises at houndstone camp…
11 February 1991
Mortgage debenture
Delivered: 27 February 1991
Status: Satisfied on 27 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1990
Bill of sale
Delivered: 10 December 1990
Status: Satisfied on 2 March 2002
Persons entitled: Bass Brewers Limited
Description: Fixtures fittings furnishings and effects at the yeovil…
18 March 1987
Mortgage
Delivered: 26 March 1987
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 70 huish yeovil somerset. The goodwill of…
1 September 1986
Legal charge
Delivered: 6 September 1986
Status: Satisfied on 12 December 2002
Persons entitled: South Somerset District Council
Description: The athletic ground huish, yeovil, somerset.
17 June 1986
Legal charge
Delivered: 8 July 1986
Status: Satisfied on 12 December 2002
Persons entitled: Bass Wales & West Limited
Description: F/H land buildings and premises at yeovil somerset k/a and…
23 April 1984
Legal charge
Delivered: 11 May 1984
Status: Satisfied on 3 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 10 neatham road, yevoil, somerset.
9 February 1979
Legal charge
Delivered: 19 February 1979
Status: Satisfied on 12 December 2002
Persons entitled: Bass Wales & West LTD
Description: Yeovil football ground huish yeovil somerset. Undertaking…
26 March 1976
Mortgage
Delivered: 29 March 1976
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: 129 and 131 high lea, yeovil, somerset.
26 March 1976
Mortgage
Delivered: 29 March 1976
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: 56 high lea yeovil, somerset.
31 October 1963
Memorandum of deposit
Delivered: 7 November 1963
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: 70 tower road, yeovil somerset.
31 October 1963
Memorandum of deposit
Delivered: 7 November 1963
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: 6 & 8 neatham road, yeovil somerset.
31 October 1963
Memorandum of deposit
Delivered: 7 November 1963
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: 129 & 131 high lea, yeovil, somerset.
15 December 1933
Debenture
Delivered: 18 December 1933
Status: Satisfied on 12 December 2002
Persons entitled: W.S. Johnson
Description: Undertaking and all property and assets including uncalled…
19 January 1933
Debenture
Delivered: 28 January 1933
Status: Satisfied on 12 December 2002
Persons entitled: W.S Johnson
Description: Undertaking and all property and assets including uncalled…