HAYES & YEADING UNITED F.C. LTD.
NEWBURY HAYES FOOTBALL CLUB LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 00539373
Status Active
Incorporation Date 16 October 1954
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OPUS ACCOUNTING LIMITED, 2B THE VO-TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5TN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from The Skyex Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL to C/O Opus Accounting Limited 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 12 February 2016. The most likely internet sites of HAYES & YEADING UNITED F.C. LTD. are www.hayesyeadingunitedfc.co.uk, and www.hayes-yeading-united-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayes Yeading United F C Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00539373. Hayes Yeading United F C Ltd has been working since 16 October 1954. The present status of the company is Active. The registered address of Hayes Yeading United F C Ltd is Opus Accounting Limited 2b The Vo Tec Centre Hambridge Lane Newbury Berkshire England Rg14 5tn. The company`s financial liabilities are £481.88k. It is £23.96k against last year. The cash in hand is £1.88k. It is £-0.44k against last year. And the total assets are £203.85k, which is £-33.53k against last year. JASSI, Gurdev Ram is a Director of the company. MATTHEWS, Derrick is a Director of the company. O'DRISCOLL, David Anthony is a Director of the company. Secretary BOND, John Frederick has been resigned. Secretary GORMAN, Trevor Richard has been resigned. Secretary GREEN, Kenneth Derek has been resigned. Secretary MACKINTOSH, Charles John has been resigned. Secretary STEVENS, Richard Eric has been resigned. Director BELL, Nicholas John has been resigned. Director BOND, Antony Bruce has been resigned. Director BOND, John has been resigned. Director BOND JNR, John has been resigned. Director BOSLEY, Barry has been resigned. Director BROWN, John has been resigned. Director CORBETT, Andrew Peter has been resigned. Director EAST, Simon Anthony has been resigned. Director GOLBY, Alan Leslie has been resigned. Director GOODALL, Dean William has been resigned. Director GOODALL, Derek Leonard William has been resigned. Director GOODALL, Gordon Alexander has been resigned. Director GORMAN, Trevor Richard has been resigned. Director GREEN, Kenneth Derek has been resigned. Director GRIFFITH, Nicholas has been resigned. Director GRIFFITH, Trevor has been resigned. Director HANLON, Colin John has been resigned. Director HARRISON, Roger has been resigned. Director HAWTHORN, Peter Samuel has been resigned. Director LOVERING, Leslie Ronald has been resigned. Director MACKINTOSH, Charles John has been resigned. Director O'DRISCOLL, David Anthony has been resigned. Director PORTER, Cyril Allenby has been resigned. Director PRICE, John has been resigned. Director RADFORD, Avril Janet has been resigned. Director SPARKES, Norman has been resigned. Director STEVENS, Richard Eric has been resigned. Director VAN LAER, Emile Robert Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


hayes & yeading united f.c. Key Finiance

LIABILITIES £481.88k
+5%
CASH £1.88k
-20%
TOTAL ASSETS £203.85k
-15%
All Financial Figures

Current Directors

Director
JASSI, Gurdev Ram
Appointed Date: 28 September 2015
69 years old

Director
MATTHEWS, Derrick
Appointed Date: 10 January 2002
69 years old

Director
O'DRISCOLL, David Anthony
Appointed Date: 04 August 2014
72 years old

Resigned Directors

Secretary
BOND, John Frederick
Resigned: 25 April 2014
Appointed Date: 21 July 2005

Secretary
GORMAN, Trevor Richard
Resigned: 21 October 2004
Appointed Date: 08 October 2000

Secretary
GREEN, Kenneth Derek
Resigned: 21 July 2005
Appointed Date: 21 October 2004

Secretary
MACKINTOSH, Charles John
Resigned: 05 October 2000
Appointed Date: 09 June 1997

Secretary
STEVENS, Richard Eric
Resigned: 09 June 1997

Director
BELL, Nicholas John
Resigned: 25 April 2014
Appointed Date: 12 April 2013
50 years old

Director
BOND, Antony Bruce
Resigned: 05 October 2000
Appointed Date: 03 April 1997
65 years old

Director
BOND, John
Resigned: 05 August 2007
95 years old

Director
BOND JNR, John
Resigned: 25 April 2014
Appointed Date: 10 January 2002
70 years old

Director
BOSLEY, Barry
Resigned: 04 March 2004
Appointed Date: 10 January 2002
79 years old

Director
BROWN, John
Resigned: 22 August 1991
118 years old

Director
CORBETT, Andrew Peter
Resigned: 05 June 2014
Appointed Date: 12 April 2013
55 years old

Director
EAST, Simon Anthony
Resigned: 25 April 2014
Appointed Date: 26 October 2006
65 years old

Director
GOLBY, Alan Leslie
Resigned: 20 August 1993
88 years old

Director
GOODALL, Dean William
Resigned: 25 April 2014
Appointed Date: 03 April 1997
56 years old

Director
GOODALL, Derek Leonard William
Resigned: 25 April 2014
91 years old

Director
GOODALL, Gordon Alexander
Resigned: 06 June 1996
89 years old

Director
GORMAN, Trevor Richard
Resigned: 24 August 2013
Appointed Date: 16 July 1998
88 years old

Director
GREEN, Kenneth Derek
Resigned: 21 July 2005
Appointed Date: 04 March 2004
69 years old

Director
GRIFFITH, Nicholas
Resigned: 25 April 2014
Appointed Date: 19 August 1999
52 years old

Director
GRIFFITH, Trevor
Resigned: 25 April 2014
79 years old

Director
HANLON, Colin John
Resigned: 12 April 2012
Appointed Date: 10 June 2004
80 years old

Director
HARRISON, Roger
Resigned: 18 June 1998
Appointed Date: 15 April 1993
87 years old

Director
HAWTHORN, Peter Samuel
Resigned: 30 April 1996
Appointed Date: 09 December 1993
85 years old

Director
LOVERING, Leslie Ronald
Resigned: 14 December 2006
103 years old

Director
MACKINTOSH, Charles John
Resigned: 05 October 2000
Appointed Date: 26 September 1996
95 years old

Director
O'DRISCOLL, David Anthony
Resigned: 28 September 2015
Appointed Date: 05 June 2014
72 years old

Director
PORTER, Cyril Allenby
Resigned: 14 December 2006
105 years old

Director
PRICE, John
Resigned: 21 August 1997
85 years old

Director
RADFORD, Avril Janet
Resigned: 25 April 2014
Appointed Date: 26 October 2006
79 years old

Director
SPARKES, Norman
Resigned: 15 October 1991
89 years old

Director
STEVENS, Richard Eric
Resigned: 30 April 2012
102 years old

Director
VAN LAER, Emile Robert Charles
Resigned: 01 May 1993
72 years old

Persons With Significant Control

Mr David Anthony O'Driscoll
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

HAYES & YEADING UNITED F.C. LTD. Events

26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Registered office address changed from The Skyex Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL to C/O Opus Accounting Limited 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 12 February 2016
02 Oct 2015
Annual return made up to 23 August 2015 no member list
01 Oct 2015
Appointment of Mr Gurdev Ram Jassi as a director
...
... and 151 more events
10 Feb 1987
New director appointed

25 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Annual return made up to 04/09/86

16 Oct 1954
Incorporation
16 Oct 1954
Incorporation

HAYES & YEADING UNITED F.C. LTD. Charges

17 August 2009
Legal mortgage
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying on the west side and lying to the west side…
3 December 2008
Legal mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side of church road…
7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barratt Homes Limited
Description: All that land with t/nos MX297276, AGL39170 and MX410335.
20 August 2006
Legal mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land and buildings on the west side of church road…
20 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: Hayes football club,church road,hayes,middlesex.
2 April 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1993
Charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The land and all the buildings on it k/a hayes football…
24 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of church rd hayes l/b of…
24 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of church rd l/b of hillingdon t/n…
12 May 1967
Instr. Of charge
Delivered: 2 June 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Cox's meadow, church road, hayes, hillingdon, title no:- mx…
1 July 1960
Instr. Of charge
Delivered: 22 July 1960
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land, part of cox's meadows, church road, hayes, middlesex…