SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE)
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 00089767
Status Active
Incorporation Date 3 August 1906
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 3AW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Appointment of Mr Patrick Carl Van Der Waag as a secretary on 15 March 2017; Registration of charge 000897670052, created on 6 January 2017; Director's details changed for Mr Danny Macklin on 29 December 2016. The most likely internet sites of SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) are www.southendunitedfootballclub.co.uk, and www.southend-united-football-club.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and nineteen years and two months. Southend United Football Club Limited The is a Private Limited Company. The company registration number is 00089767. Southend United Football Club Limited The has been working since 03 August 1906. The present status of the company is Active. The registered address of Southend United Football Club Limited The is 2nd Floor 45 Grosvenor Road St Albans Hertfordshire England Al1 3aw. The company`s financial liabilities are £17153.22k. It is £2278.62k against last year. And the total assets are £1047.13k, which is £453k against last year. VAN DER WAAG, Patrick Carl is a Secretary of the company. KING, Geoffrey is a Director of the company. LOCKETT, Gary James is a Director of the company. MACKLIN, Danny is a Director of the company. MARKSCHEFFEL, David Michael is a Director of the company. MARTIN, Ronald is a Director of the company. VAN WEZEL, Franklin is a Director of the company. Secretary ADAMS, John Walter has been resigned. Secretary CURTIS, Patrick Richard has been resigned. Secretary NORBURY, Helen has been resigned. Secretary OSBORNE, Raymond John has been resigned. Secretary OSBORNE, Raymond John has been resigned. Director ADAMS, John Walter has been resigned. Director ADAMSON, Garry Michael has been resigned. Director BRADY, Tara Christopher has been resigned. Director BRIDGE, John Alan has been resigned. Director BRUNNING, Nigel Peter has been resigned. Director FOSTER, John Nicholson has been resigned. Director GUNNER, Brian Richard has been resigned. Director JOBSON, Victor Thomas has been resigned. Director KAVANAGH, Stephen Andrew has been resigned. Director KELLEWAY, William Richard has been resigned. Director LOCKETT, Gary James has been resigned. Director MAIN, John James William Robert has been resigned. Director MURPHY, Colin Victor has been resigned. Director OSBORNE, Raymond John has been resigned. Director OSBORNE, Raymond John has been resigned. Director RIDDOCH, Ian William has been resigned. Director ROBINSON, Paul Anthony has been resigned. Director ROBINSON, Paul Anthony has been resigned. Director STORRIE, Peter has been resigned. Director TILL, Stewart Myles has been resigned. Director VAN WEZEL, Franklin has been resigned. Director VINE, Anita has been resigned. Director WILSHIRE, Derek Arthur John has been resigned. Director WOODCOCK, Norman John has been resigned. Director WOOLDRIDGE, Colin has been resigned. The company operates in "Operation of sports facilities".


southend united football club Key Finiance

LIABILITIES £17153.22k
+15%
CASH n/a
TOTAL ASSETS £1047.13k
+76%
All Financial Figures

Current Directors

Secretary
VAN DER WAAG, Patrick Carl
Appointed Date: 15 March 2017

Director
KING, Geoffrey
Appointed Date: 19 May 1998
79 years old

Director
LOCKETT, Gary James
Appointed Date: 01 March 2012
62 years old

Director
MACKLIN, Danny
Appointed Date: 20 January 2016
44 years old

Director

Director
MARTIN, Ronald
Appointed Date: 24 July 2000
72 years old

Director
VAN WEZEL, Franklin
Appointed Date: 02 November 2000
84 years old

Resigned Directors

Secretary
ADAMS, John Walter
Resigned: 17 December 1999
Appointed Date: 29 April 1994

Secretary
CURTIS, Patrick Richard
Resigned: 01 October 1993
Appointed Date: 13 October 1992

Secretary
NORBURY, Helen
Resigned: 07 July 2015
Appointed Date: 18 January 2000

Secretary
OSBORNE, Raymond John
Resigned: 28 February 1994
Appointed Date: 01 October 1993

Secretary
OSBORNE, Raymond John
Resigned: 13 October 1992

Director
ADAMS, John Walter
Resigned: 17 December 1999
85 years old

Director
ADAMSON, Garry Michael
Resigned: 29 December 2009
Appointed Date: 27 July 2009
53 years old

Director
BRADY, Tara Christopher
Resigned: 22 November 2011
Appointed Date: 08 December 2010
57 years old

Director
BRIDGE, John Alan
Resigned: 24 July 2000
74 years old

Director
BRUNNING, Nigel Peter
Resigned: 28 June 2013
Appointed Date: 01 September 2009
61 years old

Director
FOSTER, John Nicholson
Resigned: 08 February 1993
91 years old

Director
GUNNER, Brian Richard
Resigned: 22 June 1999
Appointed Date: 09 February 1993
78 years old

Director
JOBSON, Victor Thomas
Resigned: 24 November 1998
88 years old

Director
KAVANAGH, Stephen Andrew
Resigned: 31 October 2016
Appointed Date: 03 October 2012
56 years old

Director
KELLEWAY, William Richard
Resigned: 05 October 2000
Appointed Date: 12 January 1993
70 years old

Director
LOCKETT, Gary James
Resigned: 28 August 2009
Appointed Date: 18 September 2008
62 years old

Director
MAIN, John James William Robert
Resigned: 30 August 2000
Appointed Date: 19 May 1998
82 years old

Director
MURPHY, Colin Victor
Resigned: 13 December 1994
81 years old

Director
OSBORNE, Raymond John
Resigned: 14 December 2010
Appointed Date: 31 July 1996
78 years old

Director
OSBORNE, Raymond John
Resigned: 28 February 1994
78 years old

Director
RIDDOCH, Ian William
Resigned: 22 October 2010
Appointed Date: 01 February 2010
58 years old

Director
ROBINSON, Paul Anthony
Resigned: 12 May 2010
Appointed Date: 28 June 2001
76 years old

Director
ROBINSON, Paul Anthony
Resigned: 23 June 2000
Appointed Date: 22 December 1998
76 years old

Director
STORRIE, Peter
Resigned: 31 May 2000
Appointed Date: 16 July 1999
73 years old

Director
TILL, Stewart Myles
Resigned: 04 April 2012
Appointed Date: 06 April 2011
74 years old

Director
VAN WEZEL, Franklin
Resigned: 09 May 1992
84 years old

Director
VINE, Anita
Resigned: 01 March 2004
Appointed Date: 01 January 2003
48 years old

Director
WILSHIRE, Derek Arthur John
Resigned: 30 November 2009
Appointed Date: 20 April 1999
98 years old

Director
WOODCOCK, Norman John
Resigned: 16 March 1999
110 years old

Director
WOOLDRIDGE, Colin
Resigned: 27 September 1996
Appointed Date: 01 October 1994
79 years old

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) Events

15 Mar 2017
Appointment of Mr Patrick Carl Van Der Waag as a secretary on 15 March 2017
09 Jan 2017
Registration of charge 000897670052, created on 6 January 2017
05 Jan 2017
Director's details changed for Mr Danny Macklin on 29 December 2016
21 Nov 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-11-21
  • GBP 169,507.75

03 Nov 2016
Termination of appointment of Stephen Andrew Kavanagh as a director on 31 October 2016
...
... and 198 more events
02 Jul 1986
New director appointed

29 May 1986
Liquidation - compulsory

13 Aug 1906
Increase in nominal capital
03 Aug 1906
Incorporation
03 Aug 1906
Certificate of incorporation

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) Charges

6 January 2017
Charge code 0008 9767 0052
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Sainsbury’S Supermarkets LTD
Description: The freehold land and garages lying to the south east of…
17 September 2015
Charge code 0008 9767 0051
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Sainsbury's Supermarkets LTD
Description: Contains fixed charge…
11 August 2010
Deed of assignment and charge
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: Sainsbury's Supermarkets Limited
Description: By way pf legal assignment all right, title benefit and…
26 February 2009
Deed of assignment of season ticket fees by way of security
Delivered: 14 March 2009
Status: Satisfied on 7 August 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: All rights and entitlement in and to the season ticket fees…
31 December 2008
Deed of assignment of basic award payments by way of security
Delivered: 10 January 2009
Status: Satisfied on 6 August 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: All rights and entitlement which the company may have in…
30 July 2007
Rent deposit deed
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: The balance for the time being of the rent deposit. See the…
21 December 1999
Debenture
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: South Eastern Leisure UK Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1997
Legal charge
Delivered: 2 September 1997
Status: Satisfied on 24 April 1999
Persons entitled: Michael Gerson (Finance) PLC
Description: Roots hall victoria avenue southend on sea essex…
23 January 1997
Debenture deed
Delivered: 30 January 1997
Status: Satisfied on 24 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1994
Mortgage deed
Delivered: 20 January 1994
Status: Satisfied on 12 April 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being land on the north side of eastern…
2 June 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 12 April 2002
Persons entitled: Fairclough Homes Limited
Description: Freehold property at the southern side of roots hall…
14 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 12 April 2002
Persons entitled: Fairclough Homes Limited
Description: All rights title benefits interests or the company present…
14 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 12 April 2002
Persons entitled: Fairclough Homes Limited
Description: F/H property at the southern side of roots hall, victoria…
30 May 1986
Debenture
Delivered: 12 June 1986
Status: Satisfied on 2 November 1994
Persons entitled: Kensington Finance Limited
Description: Fixed and floating charge over the companies assets.
13 March 1986
A registered charge
Delivered: 25 March 1986
Status: Satisfied on 2 November 1994
Persons entitled: Tesco Stores Limited
Description: F/H land at and near victoria avenue, southend-on-sea…
21 November 1985
Legal charge
Delivered: 27 November 1985
Status: Satisfied on 2 November 1994
Persons entitled: John Laing Construction Limited
Description: Roots hall victoria avenue, southend-on-sea essex. Title no…
6 February 1985
Legal charge
Delivered: 13 February 1985
Status: Satisfied on 2 November 1994
Persons entitled: Minor Group Newspapers Limited
Description: Roots hall victoria avenue, southend on sea, essex t/n ex…
21 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 2 November 1994
Persons entitled: R.W. Wright A.G. Kirby M. Prior C.R. Darke.
Description: F/H land at 288 south avenue, southend-on-sea, essex. T.N…
21 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 2 November 1994
Persons entitled: A.G. Kirby M. Prior C.R. Darke. R.W. Wright
Description: F/H land at roots hall victoria avenue, southend-on-sea…
21 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 2 November 1994
Persons entitled: A.G. Kirby C.R. Darke. M.Prior R.W. Wright
Description: F/H land south west of victoria avenue southend-on-sea…
21 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 2 November 1994
Persons entitled: M. Prior R.W. Wright C.R. Darke. A.G. Kirby
Description: F/H land at 299/301 victoria avenue southend-on-sea essex…
9 July 1984
Legal charge
Delivered: 14 July 1984
Status: Satisfied on 2 November 1994
Persons entitled: E.C.S. (Agencies) Limited
Description: 288 south avenue, southend on sea, essex.
9 July 1984
Legal charge
Delivered: 14 July 1984
Status: Satisfied on 2 November 1994
Persons entitled: E.C.S. (Agencies) Limited
Description: Roots hall football ground victoria avenue southend on sea…
13 December 1983
Legal charge
Delivered: 15 December 1983
Status: Satisfied on 2 November 1994
Persons entitled: E.C.S (Agencies) Limited
Description: 288 south avenue southend on sea t/no:- ex 135186.
15 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied on 2 November 1994
Persons entitled: Nationwide Building Society.
Description: F/H 69 whitehouse road eastwood leigh on sea essex.
24 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied on 20 March 2002
Persons entitled: Scottish and Newcastle Breweries PLC.
Description: The crest, eastwood, essex, leigh-on-sea, essex. T.n- ex…
12 November 1981
Legal charge
Delivered: 25 November 1981
Status: Satisfied on 20 March 2002
Persons entitled: Scottish & Newcastle Breweries Limited
Description: F/H 42 the crest, eastwood, leigh-on-sea. T.N. ex 107972.
12 January 1981
Legal mortgage
Delivered: 14 January 1981
Status: Satisfied on 24 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the south-west with the rights granted…
23 December 1980
Legal mortgage
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 42 the crest, leigh on sea, essex ex 107927.
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 48 tudor rd eastwood leigh-on-sea essex T.no. Ex 122421.
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 29 estuary gardens great wakering essex.
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 23 whitehouse meadows eastwood leigh-on-sea T.no. Ex…
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: 10 orchard side eastwood essex T.no. Ex 134857.
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 48 carlton avenue eastwood, southend-on-sea, essex…
13 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 288 south avenue southend-on-sea essex T.no. Ex 155889.
15 October 1980
Legal charge
Delivered: 17 October 1980
Status: Satisfied on 15 November 1994
Persons entitled: Watneys London Limited.
Description: 42, the crest, eastwood, essex.
30 April 1979
Deposit of deeds
Delivered: 18 May 1979
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: 10, orchardside, eastwood, essex.
30 April 1979
Deposit of deeds
Delivered: 18 May 1979
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: 205, conway avenue, great wakering, essex.
30 April 1979
Legal mortgage
Delivered: 17 May 1979
Status: Satisfied on 24 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H roots hall victoria avenue southend-on-sea essex. Title…
30 April 1979
Deposit of deeds
Delivered: 18 May 1979
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: 29, estuary gardens, great wakering, essex.
9 July 1975
Deed of substituted securing.
Delivered: 16 July 1975
Status: Satisfied on 20 March 2002
Persons entitled: Watney Mann (London and Home Counties) Limited
Description: 42 the crest east-wood in the county borough of…
25 June 1973
Legal charge
Delivered: 28 June 1973
Status: Satisfied on 20 March 2002
Persons entitled: Bradford & Bingley Building Society.
Description: 48 carlton ave westcliff-on-sea.
25 June 1973
Legal charge
Delivered: 27 June 1973
Status: Satisfied on 20 March 2002
Persons entitled: Bradford & Bingley Building Society
Description: 288 south avenue, southend-on-sea essex.
21 April 1972
Legal charge
Delivered: 2 May 1972
Status: Satisfied on 20 March 2002
Persons entitled: Bradford & Bingley Building Society
Description: 27, symons avenue, eastwood, southend-on-sea.
25 February 1972
Legal charge
Delivered: 28 February 1972
Status: Satisfied on 20 March 2002
Persons entitled: Bradford & Bingley Building Society
Description: "Foor seasons" chapel la., Great wakering, essex.
24 May 1971
Legal charge
Delivered: 3 June 1971
Status: Satisfied on 24 April 1999
Persons entitled: Lloyds Bank PLC
Description: Roots hall football ground.
9 March 1971
Legal charge
Delivered: 30 March 1971
Status: Satisfied on 20 March 2002
Persons entitled: Dewsbury & West Riding Building Society
Description: 48 tudor road, southend-on-sea, essex.
1 March 1971
Legal charge
Delivered: 22 March 1971
Status: Satisfied on 20 March 2002
Persons entitled: Bradford & Bingley Building Society
Description: 13 gravel road, eastwood essex.
4 June 1970
Deed of subs security
Delivered: 16 June 1970
Status: Satisfied on 20 March 2002
Persons entitled: Watney Mann (London & Home Counties) LTD
Description: 61 manners way, southend-on-sea.
8 November 1968
Mortgage
Delivered: 26 November 1968
Status: Satisfied on 9 November 2007
Persons entitled: Watney Combe Leid & Co LTD
Description: 124 manners rd and 51 byrne drive, prittlewell…
24 May 1967
Legal charge
Delivered: 1 June 1967
Status: Satisfied on 20 March 2002
Persons entitled: Courage (Eastern) LTD
Description: 124 morrers way prittlewell, essex.
19 February 1958
Legal charge
Delivered: 27 February 1958
Status: Satisfied
Persons entitled: The South-East Essex Permsuant Building Society
Description: 103 hilderville drive, westcliff-on-sea, essex.