Studham
Bedfordshire
LU6 2PE
Director Name | Mr Simon James Macqueen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Strategic Services |
Country of Residence | England |
Correspondence Address | Dunara Chess Lane Loudwater Rickmansworth WD3 4HR |
Director Name | Miss Martine Julie Gabbitass |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bowmans Green Watford WD25 9UP |
Director Name | Mrs Louise Anne Patten |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AT |
Director Name | Mr Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Hundred Craigweil Lane Bognor Regis West Sussex PO21 4AN |
Director Name | Mrs Ruth Mary Ellis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haydon Dell Bushey Hertfordshire WD23 1DD |
Director Name | Mr Michael Richard Whitlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pepys Close Ickenham Middlesex UB10 8NY |
Director Name | Mr Michael Terence Chave Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Sale Manager |
Country of Residence | England |
Correspondence Address | 62 Beningfield Drive Napsbury Park London Colney Hertfordshire AL2 1UX |
Director Name | Mr Edmund James Coan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Breakspeare Road Abbots Langley Hertfordshire WD5 0EP |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Melliss Avenue Richmond TW9 4BQ |
Director Name | Mr Mark Anthony Ashton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rush Leys Court Beningfield Drive London Colney St Albans Hertfordshire AL2 1GN |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Road Stadium Watford Hertfordshire WD18 0ER |
Director Name | Ms Heather Joan Baily |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2018) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Vicarage Road Stadium Watford Hertfordshire WD18 0ER |
Director Name | Prof Stuart Read Timperley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Road Stadium Watford Hertfordshire WD18 0ER |
Director Name | Mr Justin Paul Davis Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Society Building All Saints Street London N1 9RL |
Director Name | Mr Paul Anthony Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Angell Drive Market Harborough Leicestershire LE16 9GJ |
Director Name | Mr Christopher John Luff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queen Street Chipperfield Kings Langley Hertfordshire WD4 9BT |
Director Name | Miss Emma Rachel Saunders |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2022) |
Role | Freelance Sports Broadcaster |
Country of Residence | England |
Correspondence Address | 38 Bargrove Avenue Hemel Hempstead HP1 1QP |
Director Name | Mrs Gayle Louise Clarke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2023) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 158 Sandringham Road Watford WD24 7BJ |
Website | www.watfordfc.com |
---|---|
Telephone | 01923 223023 |
Telephone region | Watford |
Registered Address | Vicarage Road Stadium Watford Hertfordshire WD18 0ER |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,368 |
Cash | £232,370 |
Current Liabilities | £1,034,259 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Termination of appointment of Christopher John Luff as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Stuart Read Timperley as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Edmund James Coan as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Christopher James Norton as a director on 19 April 2023 (1 page) |
21 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
31 January 2023 | Cessation of Edmund James Coan as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Simon James Macqueen as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Christopher James Norton as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Stuart Read Timperley as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Justin Paul Davis Smith as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Christopher John Luff as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Cessation of Paul Anthony Clark as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Notification of Watford Fc's Community Sports & Education Trust as a person with significant control on 31 January 2023 (2 pages) |
22 November 2022 | Termination of appointment of Paul Anthony Clark as a director on 17 November 2022 (1 page) |
16 October 2022 | Termination of appointment of Emma Rachel Saunders as a director on 10 October 2022 (1 page) |
10 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
11 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
4 May 2019 | Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Miss Martine Julie Gabbitass as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Mrs Gayle Louise Clarke as a director on 23 April 2019 (2 pages) |
18 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
11 September 2018 | Cessation of Ruth Mary Ellis as a person with significant control on 11 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
7 May 2018 | Termination of appointment of Heather Joan Baily as a director on 30 April 2018 (1 page) |
7 May 2018 | Cessation of Heather Joan Baily as a person with significant control on 30 April 2018 (1 page) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
10 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 9 September 2017 (1 page) |
10 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 9 September 2017 (1 page) |
10 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 10 September 2017 (1 page) |
10 September 2017 | Notification of Simon James Macqueen as a person with significant control on 10 September 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 September 2017 | Notification of Simon James Macqueen as a person with significant control on 9 September 2017 (2 pages) |
10 September 2017 | Notification of Simon James Macqueen as a person with significant control on 9 September 2017 (2 pages) |
25 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (13 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (13 pages) |
13 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
13 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
5 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
23 September 2014 | Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
25 January 2013 | Appointment of Dr. Jusin Davis Smith as a director (2 pages) |
25 January 2013 | Appointment of Dr. Jusin Davis Smith as a director (2 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
22 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Termination of appointment of Julian Winter as a director (1 page) |
14 June 2011 | Termination of appointment of Julian Winter as a director (1 page) |
1 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 September 2010 | Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages) |
11 June 2010 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
11 June 2010 | Appointment of Ms. Heather Jane Valentine as a director (2 pages) |
11 June 2010 | Appointment of Mr. Julian Winter as a director (2 pages) |
11 June 2010 | Appointment of Ms. Heather Jane Valentine as a director (2 pages) |
11 June 2010 | Appointment of Mr. Julian Winter as a director (2 pages) |
11 June 2010 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 February 2010 | Termination of appointment of Louise Patten as a director (2 pages) |
4 February 2010 | Termination of appointment of Louise Patten as a director (2 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
6 November 2009 | Termination of appointment of Graham Simpson as a director (2 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
6 November 2009 | Termination of appointment of Graham Simpson as a director (2 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
9 September 2008 | Incorporation (21 pages) |
9 September 2008 | Incorporation (21 pages) |