Company NameWatford Trust Trading Limited
DirectorsSimon James Macqueen and Martine Julie Gabbitass
Company StatusActive
Company Number06692917
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Secretary NameMr Peter James Wastall
NationalityBritish
StatusCurrent
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOak House Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Simon James Macqueen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleStrategic Services
Country of ResidenceEngland
Correspondence AddressDunara Chess Lane
Loudwater
Rickmansworth
WD3 4HR
Director NameMiss Martine Julie Gabbitass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bowmans Green
Watford
WD25 9UP
Director NameMrs Louise Anne Patten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AT
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Hundred Craigweil Lane
Bognor Regis
West Sussex
PO21 4AN
Director NameMrs Ruth Mary Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameMr Michael Richard Whitlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Pepys Close
Ickenham
Middlesex
UB10 8NY
Director NameMr Michael Terence Chave Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleSale Manager
Country of ResidenceEngland
Correspondence Address62 Beningfield Drive
Napsbury Park
London Colney
Hertfordshire
AL2 1UX
Director NameMr Edmund James Coan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Breakspeare Road
Abbots Langley
Hertfordshire
WD5 0EP
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Melliss Avenue
Richmond
TW9 4BQ
Director NameMr Mark Anthony Ashton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Rush Leys Court Beningfield Drive
London Colney
St Albans
Hertfordshire
AL2 1GN
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Road Stadium
Watford
Hertfordshire
WD18 0ER
Director NameMs Heather Joan Baily
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2018)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressVicarage Road Stadium
Watford
Hertfordshire
WD18 0ER
Director NameProf Stuart Read Timperley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Road Stadium
Watford
Hertfordshire
WD18 0ER
Director NameMr Justin Paul Davis Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSociety Building All Saints Street
London
N1 9RL
Director NameMr Paul Anthony Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Angell Drive
Market Harborough
Leicestershire
LE16 9GJ
Director NameMr Christopher John Luff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queen Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Director NameMiss Emma Rachel Saunders
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2022)
RoleFreelance Sports Broadcaster
Country of ResidenceEngland
Correspondence Address38 Bargrove Avenue
Hemel Hempstead
HP1 1QP
Director NameMrs Gayle Louise Clarke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2023)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address158 Sandringham Road
Watford
WD24 7BJ

Contact

Websitewww.watfordfc.com
Telephone01923 223023
Telephone regionWatford

Location

Registered AddressVicarage Road Stadium
Watford
Hertfordshire
WD18 0ER
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,368
Cash£232,370
Current Liabilities£1,034,259

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Christopher John Luff as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Stuart Read Timperley as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Edmund James Coan as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Christopher James Norton as a director on 19 April 2023 (1 page)
21 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
31 January 2023Cessation of Edmund James Coan as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Simon James Macqueen as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Christopher James Norton as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Stuart Read Timperley as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Justin Paul Davis Smith as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Christopher John Luff as a person with significant control on 31 January 2023 (1 page)
31 January 2023Cessation of Paul Anthony Clark as a person with significant control on 31 January 2023 (1 page)
31 January 2023Notification of Watford Fc's Community Sports & Education Trust as a person with significant control on 31 January 2023 (2 pages)
22 November 2022Termination of appointment of Paul Anthony Clark as a director on 17 November 2022 (1 page)
16 October 2022Termination of appointment of Emma Rachel Saunders as a director on 10 October 2022 (1 page)
10 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (8 pages)
11 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 June 2020 (7 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
4 May 2019Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages)
4 May 2019Appointment of Miss Martine Julie Gabbitass as a director on 23 April 2019 (2 pages)
4 May 2019Appointment of Mrs Gayle Louise Clarke as a director on 23 April 2019 (2 pages)
18 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 September 2018Cessation of Ruth Mary Ellis as a person with significant control on 11 September 2018 (1 page)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
7 May 2018Termination of appointment of Heather Joan Baily as a director on 30 April 2018 (1 page)
7 May 2018Cessation of Heather Joan Baily as a person with significant control on 30 April 2018 (1 page)
4 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
10 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 9 September 2017 (1 page)
10 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 9 September 2017 (1 page)
10 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 10 September 2017 (1 page)
10 September 2017Notification of Simon James Macqueen as a person with significant control on 10 September 2017 (2 pages)
10 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 September 2017Notification of Simon James Macqueen as a person with significant control on 9 September 2017 (2 pages)
10 September 2017Notification of Simon James Macqueen as a person with significant control on 9 September 2017 (2 pages)
25 May 2017Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages)
25 May 2017Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages)
24 April 2017Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page)
24 April 2017Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page)
3 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
3 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
4 January 2017Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages)
8 December 2016Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page)
8 December 2016Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page)
15 September 2016Confirmation statement made on 9 September 2016 with updates (13 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (13 pages)
13 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(11 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(11 pages)
7 May 2015Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages)
5 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 September 2014Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(9 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(9 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(9 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(9 pages)
10 September 2013Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(9 pages)
10 September 2013Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(9 pages)
10 September 2013Director's details changed for Ms. Heather Joan Valentine on 9 September 2013 (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
25 January 2013Appointment of Dr. Jusin Davis Smith as a director (2 pages)
25 January 2013Appointment of Dr. Jusin Davis Smith as a director (2 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 October 2011Termination of appointment of Michael Jones as a director (1 page)
22 October 2011Termination of appointment of Michael Jones as a director (1 page)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 pages)
14 June 2011Termination of appointment of Julian Winter as a director (1 page)
14 June 2011Termination of appointment of Julian Winter as a director (1 page)
1 March 2011Full accounts made up to 30 June 2010 (10 pages)
1 March 2011Full accounts made up to 30 June 2010 (10 pages)
16 September 2010Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
16 September 2010Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
16 September 2010Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
16 September 2010Director's details changed for Ms. Heather Jane Valentine on 9 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages)
16 September 2010Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Edward James Coan on 9 September 2010 (3 pages)
16 September 2010Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Michael Terence Chave Jones on 9 September 2010 (2 pages)
11 June 2010Appointment of Professor Stuart Read Timperley as a director (2 pages)
11 June 2010Appointment of Ms. Heather Jane Valentine as a director (2 pages)
11 June 2010Appointment of Mr. Julian Winter as a director (2 pages)
11 June 2010Appointment of Ms. Heather Jane Valentine as a director (2 pages)
11 June 2010Appointment of Mr. Julian Winter as a director (2 pages)
11 June 2010Appointment of Professor Stuart Read Timperley as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 February 2010Termination of appointment of Louise Patten as a director (2 pages)
4 February 2010Termination of appointment of Louise Patten as a director (2 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
6 November 2009Termination of appointment of Graham Simpson as a director (2 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
6 November 2009Termination of appointment of Graham Simpson as a director (2 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
29 December 2008Appointment terminated director mark ashton (1 page)
29 December 2008Appointment terminated director mark ashton (1 page)
15 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
15 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 September 2008Incorporation (21 pages)
9 September 2008Incorporation (21 pages)