Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSALL FOOTBALL CLUB,LIMITED(THE)
Company Information for

WALSALL FOOTBALL CLUB,LIMITED(THE)

POUNDLAND BESCOT STADIUM, BESCOT CRESCENT, WALSALL, WS1 4SA,
Company Registration Number
00171970
Private Limited Company
Active

Company Overview

About Walsall Football Club,limited(the)
WALSALL FOOTBALL CLUB,LIMITED(THE) was founded on 1920-12-11 and has its registered office in Walsall. The organisation's status is listed as "Active". Walsall Football Club,limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALSALL FOOTBALL CLUB,LIMITED(THE)
 
Legal Registered Office
POUNDLAND BESCOT STADIUM
BESCOT CRESCENT
WALSALL
WS1 4SA
Other companies in WS1
 
Filing Information
Company Number 00171970
Company ID Number 00171970
Date formed 1920-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 12:21:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALSALL FOOTBALL CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEFAN GAMBLE
Company Secretary 2010-07-01
NIGEL CLIVE BOND
Director 2005-11-09
JEFFREY WILLIAM BONSER
Director 1992-11-23
ROBERT CHARLES BONSER
Director 2016-03-08
STEFAN GAMBLE
Director 2007-08-01
PETER JOHN GILMAN
Director 2006-08-14
DANIEL SCOTT MOLE
Director 2015-05-15
LEIGH MARTIN POMLETT
Director 2010-07-01
RICHARD EDWARD TISDALE
Director 1994-09-13
KENNETH ROY WHALLEY
Director 1992-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WELCH
Director 1992-11-23 2014-06-05
KENNETH ROY WHALLEY
Company Secretary 1992-11-23 2010-06-30
MICHAEL NORMAN LLOYD
Director 1992-11-23 2005-11-07
STEPHEN JOESBURY
Director 1996-10-14 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CLIVE BOND WALSALL FC FOUNDATION Director 2008-02-27 CURRENT 2000-09-25 Active
STEFAN GAMBLE FOOTBALL LEAGUE LIMITED(THE) Director 2016-10-01 CURRENT 1904-04-11 Active
STEFAN GAMBLE WALSALL FC FOUNDATION Director 2007-11-29 CURRENT 2000-09-25 Active
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 Active
DANIEL SCOTT MOLE WALSALL FC FOUNDATION Director 2010-10-13 CURRENT 2000-09-25 Active
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active
RICHARD EDWARD TISDALE SIGN SPECIALISTS LIMITED Director 1991-11-19 CURRENT 1961-04-05 Active
KENNETH ROY WHALLEY WALSALL FC FOUNDATION Director 2001-09-10 CURRENT 2000-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-26AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT MOLE
2023-06-06CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-03-24CESSATION OF BENJAMIN ALBERT BOYCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF BENJAMIN ALBERT BOYCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF KENNETH HOWELL POLK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF KENNETH HOWELL POLK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24Notification of a person with significant control statement
2023-03-24Notification of a person with significant control statement
2023-03-24PSC08Notification of a person with significant control statement
2023-03-24PSC07CESSATION OF BENJAMIN ALBERT BOYCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-15AAFULL ACCOUNTS MADE UP TO 31/05/22
2023-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001719700012
2023-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001719700012
2023-01-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-12-22Change of details for Mr Benjamin Albert Boycott as a person with significant control on 2022-12-16
2022-12-22Change of details for Mr Kenneth Howell Polk as a person with significant control on 2022-12-16
2022-12-2216/12/22 STATEMENT OF CAPITAL GBP 114385
2022-12-22SH0116/12/22 STATEMENT OF CAPITAL GBP 114385
2022-12-22PSC04Change of details for Mr Benjamin Albert Boycott as a person with significant control on 2022-12-16
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 001719700013
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 001719700014
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001719700014
2022-11-02MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02RES01ADOPT ARTICLES 02/11/22
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD TISDALE
2022-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-10PSC07CESSATION OF LEIGH MARTIN POMLETT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HOWELL POLK
2022-06-07SH0106/06/22 STATEMENT OF CAPITAL GBP 55885
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-06-06DIRECTOR APPOINTED MR BENJAMIN ALBERT BOYCOTT
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA
2022-06-06AP01DIRECTOR APPOINTED MR BENJAMIN ALBERT BOYCOTT
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE BOND
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JAMES FULLARTON
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULLARTON
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-06AP01DIRECTOR APPOINTED MR GRAHAM ALFRED WHITTAKER
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-05-04AP01DIRECTOR APPOINTED MR JAMES FULLARTON
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001719700012
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BONSER
2019-07-31PSC07CESSATION OF JEFFREY WILLIAM BONSER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH MARTIN POMLETT
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-08AP01DIRECTOR APPOINTED MR ROBERT CHARLES BONSER
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-30AP01DIRECTOR APPOINTED DANIEL SCOTT MOLE
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WELCH
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-28AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01Director's details changed for Mr Richard Edward Tisdale on 2013-11-01
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WELCH / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD TISDALE / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GAMBLE / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM BONSER / 01/11/2012
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-21CH01Director's details changed for Stefan Gamble on 2011-09-22
2011-11-21CH03SECRETARY'S DETAILS CHNAGED FOR STEFAN GAMBLE on 2011-09-22
2011-11-15AR0101/11/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-02AR0101/11/10 FULL LIST
2010-08-03AP01DIRECTOR APPOINTED LEIGH MARTIN POMLETT
2010-07-07AP03SECRETARY APPOINTED STEFAN GAMBLE
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WHALLEY
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-27AR0101/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD TISDALE / 01/10/2009
2009-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN GAMBLE / 09/12/2008
2008-12-15363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: BESCOT STADIUM, BESCOT CRESCENT, WALSALL, WEST MIDLANDS, WS1 4SA.
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-05AUDAUDITOR'S RESIGNATION
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-02-03363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-01288bDIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR RESIGNED
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to WALSALL FOOTBALL CLUB,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSALL FOOTBALL CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-23 Satisfied MARSTON'S PLC
DEBENTURE 2007-05-23 Satisfied MARSTON'S PLC
LEGAL CHARGE 2003-09-16 Outstanding ROBERT CHARLES BONSER
LEGAL CHARGE 2003-09-16 Outstanding JEFFREY WILLIAM BONSER
DEBENTURE 2003-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-01 Satisfied THE WOLVERHAMPTON & DUDLEY BREWERIES, PLC
DEBENTURE 1991-05-01 Satisfied JEFFREY WILLIAM BONSER.
LETTER OF CHARGE 1990-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSALL FOOTBALL CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of WALSALL FOOTBALL CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WALSALL FOOTBALL CLUB,LIMITED(THE)
Trademarks
We have not found any records of WALSALL FOOTBALL CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSALL FOOTBALL CLUB,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as WALSALL FOOTBALL CLUB,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where WALSALL FOOTBALL CLUB,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSALL FOOTBALL CLUB,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSALL FOOTBALL CLUB,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WS1 4SA