Company NameWatford Fc Women Limited
Company StatusActive
Company Number08549712
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Previous NameWatford Ladies Fc Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Peter James Wastall
StatusCurrent
Appointed30 May 2013(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(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleStrategic Services
Country of ResidenceEngland
Correspondence AddressDunara Chess Lane
Loudwater
Rickmansworth
Bedfordshire
WD3 4HR
Director NameMiss Martine Julie Gabbitass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bowmans Green
Watford
WD25 9UP
Director NameMr Paul Matthew O'Brien
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Sturdy Lane
Woburn Sands
Milton Keynes
MK17 8GD
Director NameMr Iain Keith Taker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LN
Director NameMrs Ruth Mary Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haydon Dell
Bushey
WD23 1DD
Director NameMr Michael Richard Whitlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NY
Director NameMs Heather Joan Baily
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harptree Court
Poundbury
Dorchester
Dorset
DT1 3DN
Director NameMr Edmund James Coan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Breakspeare Road
Abbots Langley
Hertfordshire
WD5 0EP
Director NameMr Justin Paul Davis Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address23 Crown Street
Redbourn
St. Albans
Hertfordshire
AL3 7JX
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Melliss Avenue
Richmond
TW9 4BQ
Director NameProf Stuart Read Timperley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Street
London
W1U 4EF
Director NameMr Paul Anthony Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 year, 10 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(1 year, 10 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(5 years, 10 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 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(5 years, 10 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

Telephone01923 254439
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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
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)
28 April 2023Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page)
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)
21 March 2023Accounts for a small company made up to 30 June 2022 (6 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)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (6 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 June 2020 (6 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
12 June 2020Cessation of The Watford Association Football Club Limited as a person with significant control on 11 June 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 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)
4 May 2019Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages)
19 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
17 October 2017Second filing of Confirmation Statement dated 30/05/2017 (7 pages)
17 October 2017Second filing of Confirmation Statement dated 30/05/2017 (7 pages)
1 July 2017Termination of appointment of Heather Joan Baily as a director on 26 June 2017 (1 page)
1 July 2017Termination of appointment of Heather Joan Baily as a director on 26 June 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/10/2017.
(6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/10/2017.
(6 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 (6 pages)
3 March 2017Accounts for a small company made up to 30 June 2016 (6 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)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(12 pages)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(12 pages)
5 June 2016Director's details changed for Ms. Heather Joan Baily on 9 September 2015 (2 pages)
5 June 2016Director's details changed for Ms. Heather Joan Baily on 9 September 2015 (2 pages)
13 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
13 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(12 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(12 pages)
7 May 2015Appointment of Mr. Paul Anthony Clark 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)
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 (6 pages)
5 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(10 pages)
7 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(10 pages)
1 August 2013Appointment of Mr. Edmund James Coan as a director (2 pages)
1 August 2013Appointment of Mrs. Ruth Mary Ellis as a director (2 pages)
1 August 2013Director's details changed for Dr. Justin Davis Smioth on 1 August 2013 (2 pages)
1 August 2013Appointment of Mr. Edmund James Coan as a director (2 pages)
1 August 2013Appointment of Mr. Michael Richard Whitlam as a director (2 pages)
1 August 2013Appointment of Professor Stuart Read Timperley as a director (2 pages)
1 August 2013Appointment of Dr. Justin Davis Smioth as a director (2 pages)
1 August 2013Appointment of Dr. Justin Davis Smioth as a director (2 pages)
1 August 2013Appointment of Mr. Michael Richard Whitlam as a director (2 pages)
1 August 2013Appointment of Ms. Heather Joan Baily as a director (2 pages)
1 August 2013Appointment of Professor Stuart Read Timperley as a director (2 pages)
1 August 2013Director's details changed for Dr. Justin Davis Smioth on 1 August 2013 (2 pages)
1 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
1 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
1 August 2013Appointment of Ms. Heather Joan Baily as a director (2 pages)
1 August 2013Appointment of Mrs. Ruth Mary Ellis as a director (2 pages)
30 May 2013Incorporation (23 pages)
30 May 2013Incorporation (23 pages)