SWINDON TOWN FOOTBALL COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 2ED
Company number 00053100
Status Active
Incorporation Date 26 June 1897
Company Type Private Limited Company
Address COUNTY GROUND, COUNTY ROAD, SWINDON, WILTSHIRE, SN1 2ED
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SWINDON TOWN FOOTBALL COMPANY LIMITED are www.swindontownfootballcompany.co.uk, and www.swindon-town-football-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and twenty-eight years and eight months. Swindon Town Football Company Limited is a Private Limited Company. The company registration number is 00053100. Swindon Town Football Company Limited has been working since 26 June 1897. The present status of the company is Active. The registered address of Swindon Town Football Company Limited is County Ground County Road Swindon Wiltshire Sn1 2ed. The company`s financial liabilities are £1385.31k. It is £-370.32k against last year. The cash in hand is £56.2k. It is £-726.34k against last year. And the total assets are £387.62k, which is £-766.25k against last year. POWER, Lee Michael is a Director of the company. SHAH, Sangita Vadilal Manilal is a Director of the company. Secretary BLATCHLY, Ian Harwood has been resigned. Secretary CUTHBERT, Andrew has been resigned. Secretary GRAY, Sandra Ann has been resigned. Secretary JONES, Stephen John has been resigned. Secretary POLLARD, Jon has been resigned. Secretary SCOTT, Joanna Margaret has been resigned. Secretary SQUIRES, Michael John has been resigned. Secretary SQUIRES, Michael John has been resigned. Director ARCHER, Peter Thomas has been resigned. Director BACKHOUSE, Russell John has been resigned. Director BLACK, Andrew Wilson has been resigned. Director BLATCHLY, Ian Harwood has been resigned. Director BOWDEN, Michael has been resigned. Director BRADY, Terence Patrick has been resigned. Director CARSON, William Hunter has been resigned. Director CARSON, William Hunter has been resigned. Director DEVLIN, Mark has been resigned. Director DONEGAN, Daniel Michael has been resigned. Director FITTON, Andrew Charles has been resigned. Director GODWIN, Peter Raymond has been resigned. Director GOODWIN, Wendy has been resigned. Director GRAY, Sandra Ann has been resigned. Director GRAY, Sandra Ann has been resigned. Director HARDMAN, Raymond Victor has been resigned. Director HOLT, Robin Stuart has been resigned. Director HOLT, Robin Stuart has been resigned. Director HOOPER, Gary Thomas has been resigned. Director HUNT, John Richard has been resigned. Director LUX, Gary Michael has been resigned. Director MCCRORY, Gerrard Martin has been resigned. Director MURRALL, Stephen Robert has been resigned. Director PATEY, William Charters, Sir has been resigned. Director PRESCOTT, Nicholas has been resigned. Director PUFFETT, Clifford James has been resigned. Director RICE, Cullum Dermot has been resigned. Director ROWE, Peter John has been resigned. Director SPEARMAN, John Michael has been resigned. Director STARNES, Martyn John has been resigned. Director WATKINS, Nicholas Revely has been resigned. Director WILLS, David Seton, Sir has been resigned. Director WILLS, James Seton has been resigned. Director WILLS, James Seton has been resigned. Director WRAY, Jeremy Philip has been resigned. The company operates in "Operation of sports facilities".


swindon town football company Key Finiance

LIABILITIES £1385.31k
-22%
CASH £56.2k
-93%
TOTAL ASSETS £387.62k
-67%
All Financial Figures

Current Directors

Director
POWER, Lee Michael
Appointed Date: 01 August 2013
53 years old

Director
SHAH, Sangita Vadilal Manilal
Appointed Date: 01 June 2013
59 years old

Resigned Directors

Secretary
BLATCHLY, Ian Harwood
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Secretary
CUTHBERT, Andrew
Resigned: 18 November 2002
Appointed Date: 30 May 2002

Secretary
GRAY, Sandra Ann
Resigned: 15 January 2008
Appointed Date: 16 November 2002

Secretary
JONES, Stephen John
Resigned: 04 July 2000
Appointed Date: 01 October 1993

Secretary
POLLARD, Jon
Resigned: 01 October 1993

Secretary
SCOTT, Joanna Margaret
Resigned: 19 June 2013
Appointed Date: 23 September 2008

Secretary
SQUIRES, Michael John
Resigned: 24 May 2002
Appointed Date: 07 December 2001

Secretary
SQUIRES, Michael John
Resigned: 01 March 2001
Appointed Date: 04 July 2000

Director
ARCHER, Peter Thomas
Resigned: 19 September 2000
82 years old

Director
BACKHOUSE, Russell John
Resigned: 21 February 2013
Appointed Date: 15 January 2008
58 years old

Director
BLACK, Andrew Wilson
Resigned: 21 February 2013
Appointed Date: 05 September 2008
62 years old

Director
BLATCHLY, Ian Harwood
Resigned: 14 June 2001
Appointed Date: 11 January 2001
65 years old

Director
BOWDEN, Michael
Resigned: 25 October 2007
Appointed Date: 01 December 2006
66 years old

Director
BRADY, Terence Patrick
Resigned: 25 June 2001
Appointed Date: 26 May 2000
81 years old

Director
CARSON, William Hunter
Resigned: 15 January 2008
Appointed Date: 07 December 2001
83 years old

Director
CARSON, William Hunter
Resigned: 19 September 2000
Appointed Date: 24 March 1997
83 years old

Director
DEVLIN, Mark
Resigned: 31 July 2004
Appointed Date: 26 December 2002
63 years old

Director
DONEGAN, Daniel Michael
Resigned: 14 June 2001
Appointed Date: 14 June 2001
75 years old

Director
FITTON, Andrew Charles
Resigned: 24 August 2011
Appointed Date: 15 January 2008
69 years old

Director
GODWIN, Peter Raymond
Resigned: 19 September 2000
Appointed Date: 16 January 1995
83 years old

Director
GOODWIN, Wendy
Resigned: 08 August 2002
Appointed Date: 07 December 2001
79 years old

Director
GRAY, Sandra Ann
Resigned: 15 January 2008
Appointed Date: 26 December 2002
72 years old

Director
GRAY, Sandra Ann
Resigned: 17 October 2002
Appointed Date: 24 May 2002
72 years old

Director
HARDMAN, Raymond Victor
Resigned: 31 May 1995
91 years old

Director
HOLT, Robin Stuart
Resigned: 15 January 2008
Appointed Date: 28 November 2006
77 years old

Director
HOLT, Robin Stuart
Resigned: 26 September 2006
Appointed Date: 07 December 2001
77 years old

Director
HOOPER, Gary Thomas
Resigned: 30 May 2013
Appointed Date: 21 February 2013
74 years old

Director
HUNT, John Richard
Resigned: 25 October 1999
72 years old

Director
LUX, Gary Michael
Resigned: 16 March 2001
Appointed Date: 01 November 2000
76 years old

Director
MCCRORY, Gerrard Martin
Resigned: 03 December 2013
Appointed Date: 21 February 2013
55 years old

Director
MURRALL, Stephen Robert
Resigned: 31 October 2013
Appointed Date: 21 February 2013
57 years old

Director
PATEY, William Charters, Sir
Resigned: 21 February 2013
Appointed Date: 12 October 2012
72 years old

Director
PRESCOTT, Nicholas
Resigned: 17 October 2002
Appointed Date: 07 December 2001
53 years old

Director
PUFFETT, Clifford James
Resigned: 08 September 2000
86 years old

Director
RICE, Cullum Dermot
Resigned: 30 May 2013
Appointed Date: 21 February 2013
60 years old

Director
ROWE, Peter John
Resigned: 14 September 2001
Appointed Date: 14 September 2001
69 years old

Director
SPEARMAN, John Michael
Resigned: 19 September 2000
97 years old

Director
STARNES, Martyn John
Resigned: 14 December 2007
Appointed Date: 23 October 2006
70 years old

Director
WATKINS, Nicholas Revely
Resigned: 28 February 2013
Appointed Date: 15 January 2008
75 years old

Director
WILLS, David Seton, Sir
Resigned: 19 September 2000
86 years old

Director
WILLS, James Seton
Resigned: 18 September 2009
Appointed Date: 24 May 2002
55 years old

Director
WILLS, James Seton
Resigned: 19 September 2000
Appointed Date: 26 April 1999
55 years old

Director
WRAY, Jeremy Philip
Resigned: 15 October 2012
Appointed Date: 15 January 2008
63 years old

Persons With Significant Control

Mr Lee Michael Power
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Steven Fyfe Anderson
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Deborah Louise Carney
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

SWINDON TOWN FOOTBALL COMPANY LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,238,451

28 Apr 2015
Accounts for a small company made up to 31 May 2014
...
... and 240 more events
21 Oct 1991
New director appointed

21 Oct 1991
New director appointed

14 Oct 1991
Director resigned

23 Sep 1991
Return made up to 01/01/91; bulk list available separately

02 Aug 1991
Particulars of mortgage/charge

SWINDON TOWN FOOTBALL COMPANY LIMITED Charges

27 April 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Sir Martyn Arbib
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Andrew Wilson Black
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Sir Martyn Arbib (The Security Trustee)
Description: L/H property k/a the county ground swindon t/n WT101325…
7 February 2011
Debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Sir Martyn Arbib (As Security Trustee for the Loan Noteholders)
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 23 January 2008
Status: Satisfied on 23 February 2013
Persons entitled: Swindon Football Holdings Limited (As Agent and Security Trustee for the Noteholders)
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 28 May 2010
Persons entitled: Shaw Park Developments Limited
Description: The company's l/h interest in the county ground swindon…
27 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 28 May 2010
Persons entitled: Shaw Park Developments Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 28 May 2010
Persons entitled: St Modwen Developments Limited
Description: L/H property k/a the county ground swindon, wiltshire t/n…
21 May 2003
Deed of assignment
Delivered: 5 June 2003
Status: Satisfied on 19 July 2003
Persons entitled: The Professional Footballers' Association
Description: All debts both present and future. See the mortgage charge…
19 September 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 19 July 2003
Persons entitled: Swindon Town Properties Limited
Description: Fixed and floating charges over the undertaking and all…
6 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 19 September 2000
Persons entitled: Nationwide Building Society
Description: Freehold property known as 151 and 153 county road…
26 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Satisfied on 19 July 2003
Persons entitled: Lady Gillian Wills
Description: All net sums receivable in connection with the transfer of…
27 February 1995
Mortgage debenture
Delivered: 8 March 1995
Status: Satisfied on 19 September 2000
Persons entitled: Nationwide Building Society.
Description: Freehold property known as 8 lindisfarne, woodshaw, wootton…
27 February 1995
Legal charge.
Delivered: 8 March 1995
Status: Satisfied on 19 September 2000
Persons entitled: Nationwide Building Society.
Description: Freehold property known as 8 lindisfarne , woodshaw…
18 April 1994
Deed of charge over credit balances
Delivered: 5 May 1994
Status: Satisfied on 13 February 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re swindon town football company limited…
25 July 1991
Debenture
Delivered: 2 August 1991
Status: Satisfied on 28 February 1995
Persons entitled: Glenn Hoddle
Description: Fixed and floating charges over the undertaking and all…
21 March 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 19 September 2000
Persons entitled: Barclays Bank PLC
Description: The county ground swindon wiltshire.
21 March 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 13 February 2002
Persons entitled: Barclays Bank PLC
Description: Number 1 shrivenham road swindon wiltshire.
21 March 1991
Debenture
Delivered: 3 April 1991
Status: Satisfied on 13 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied on 28 February 1995
Persons entitled: Dale Marie Macari Lou Macari
Description: Dwelling house known as 26 brettingham gate swindon wilts.
23 November 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 19 September 2000
Persons entitled: Midland Bank PLC
Description: Plot 1 brettingham gate broome manor swindon wilts now…
19 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied
Persons entitled: Swindon Permanent Building Society.
Description: 37, cloverlands, haydon wick, swindon, wilts. Title no. Wt…
1 October 1980
Mortgage
Delivered: 6 October 1980
Status: Satisfied on 19 September 2000
Persons entitled: Midland Bank PLC
Description: F/Hold 37 clover lands haydon wick swindon wilts. With all…
29 August 1979
Mortgage
Delivered: 10 September 1979
Status: Satisfied on 19 September 2000
Persons entitled: Midland Bank PLC
Description: L/H football ground portion of property known as county…
14 June 1979
Mortgage
Delivered: 25 June 1979
Status: Satisfied on 19 September 2000
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 1 shrivenham road, swindon…
3 May 1979
Charge
Delivered: 11 May 1979
Status: Satisfied on 28 February 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
3 August 1977
Debenture
Delivered: 11 August 1977
Status: Satisfied on 28 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
27 April 1975
Legal charge
Delivered: 4 April 1975
Status: Satisfied on 19 September 2000
Persons entitled: Barclays Bank PLC
Description: 1 shrivenham road, swindon wiltshire.
24 July 1973
Legal charge
Delivered: 30 July 1973
Status: Satisfied on 19 September 2000
Persons entitled: Barclays Bank PLC
Description: No 1 shrivenham rd, swindon, wilts.
20 December 1968
Legal charge
Delivered: 31 December 1968
Status: Satisfied on 19 September 2000
Persons entitled: Co Operative Permanent Building Society
Description: 19, shapwick close, lythe, stratton, st. Margaret, near…
20 May 1968
Legal charge
Delivered: 28 May 1968
Status: Satisfied on 19 September 2000
Persons entitled: Co-Operative Permanent Building Society
Description: 3 medway road, greenmeadow estate, haydon wick, swindon…
23 April 1965
Legal charge
Delivered: 23 April 1965
Status: Satisfied
Persons entitled: Cooperative Permanent Building Society
Description: No. 8, trent road, haydon wick, swindon, wilts.
19 December 1961
Legal charge
Delivered: 21 December 1961
Status: Satisfied on 19 September 2000
Persons entitled: The Mayor Aldermen & Burgess of the Borough of Swindon
Description: 72 buckingham road, swindon, wilts.
13 October 1961
Legal charge
Delivered: 19 October 1961
Status: Satisfied on 19 September 2000
Persons entitled: Co-Operative Permanent Building Society
Description: 64, buckingham road, swindon, wilts.
25 June 1959
Legal charge
Delivered: 1 July 1959
Status: Satisfied on 19 September 2000
Persons entitled: Barclays Bank PLC
Description: 24 devon road, swindon, wilts.
25 June 1959
Legal charge
Delivered: 1 July 1959
Status: Satisfied on 19 September 2000
Persons entitled: Barclays Bank PLC
Description: 9 cornwall avenue, swindon, wilts.
11 August 1958
Legal charge
Delivered: 12 August 1958
Status: Satisfied on 19 September 2000
Persons entitled: The Mayor Aldermen and Burgesses of Swindon
Description: 92 shrivenham road, swindon, wilts.
13 May 1958
Legal charge
Delivered: 15 May 1958
Status: Satisfied on 19 September 2000
Persons entitled: The Co-Operative Permanent Building Society
Description: 9 and 10 wigmore avenue, wilts.
14 April 1958
Legal charge
Delivered: 16 April 1958
Status: Satisfied on 19 September 2000
Persons entitled: The Co-Operative Permanent Building Society
Description: 113 windsor road, swindon, wilts.
22 November 1957
Legal charge
Delivered: 28 November 1957
Status: Satisfied on 19 September 2000
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Swindon
Description: 20 ashwell close, swindon, wilts.
27 August 1957
Legal charge
Delivered: 29 August 1957
Status: Satisfied on 19 September 2000
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Swindon
Description: 214 queens drive, walcot swindon.
31 July 1957
Legal charge
Delivered: 1 August 1957
Status: Satisfied
Persons entitled: Co-Operative Permanent Building Society
Description: 46 & 87 woodside avenue swindon, wilts.
18 January 1957
Mortgage
Delivered: 22 January 1957
Status: Satisfied on 19 September 2000
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Swindon
Description: 5 ashwell close, swindon wilts, being part of title no p…
14 December 1956
Mortgage
Delivered: 2 January 1957
Status: Satisfied on 19 September 2000
Persons entitled: Co-Operative Permanent Building Society
Description: 34 woodside avenue, swindon part of title no p 189005.
14 April 1955
Legal charge
Delivered: 19 April 1955
Status: Satisfied on 19 September 2000
Persons entitled: New Swindon Permanent Building Society
Description: 14 fitzroy road, 15 brooklands avenue,both in swindon wilts.