SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00123414

Incorporation date

25/07/1912

Size

Full

Contacts

Registered address

Registered address

Swansea.Com Stadium, Landore, Swansea SA1 2FACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon17/04/2026
Full accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/01/2026
Cessation of Andrew Dorin Coleman as a person with significant control on 2025-05-30
dot icon09/07/2025
Appointment of Mr Keith Michael English as a director on 2025-04-23
dot icon09/07/2025
Appointment of Mrs Diane Rosina Hughes as a director on 2025-04-23
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon28/02/2025
Termination of appointment of Gareth Davies as a secretary on 2025-02-14
dot icon28/02/2025
Termination of appointment of Gareth Davies as a director on 2025-02-14
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon28/11/2024
Previous accounting period shortened from 2024-07-31 to 2024-06-30
dot icon28/11/2024
Termination of appointment of Romie Chaudhari as a director on 2024-11-22
dot icon28/11/2024
Termination of appointment of Robert Eastman Henreich as a director on 2024-11-22
dot icon28/11/2024
Termination of appointment of Jason Levien as a director on 2024-11-22
dot icon28/11/2024
Termination of appointment of Jacob Silverstein as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Jason Cohen as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Richard Tyler Morse as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Gjorgi Popstefanov as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Christopher Sznewajs as a director on 2024-11-22
dot icon28/11/2024
Cessation of Jason Levien as a person with significant control on 2024-11-22
dot icon28/11/2024
Notification of Andrew Dorin Coleman as a person with significant control on 2024-11-22
dot icon28/11/2024
Notification of Jason Cohen as a person with significant control on 2024-11-22
dot icon28/11/2024
Notification of Brett Shane Cravatt as a person with significant control on 2024-11-22
dot icon10/07/2024
Satisfaction of charge 001234140038 in full
dot icon10/07/2024
Satisfaction of charge 001234140037 in full
dot icon10/07/2024
Satisfaction of charge 001234140036 in full
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon05/05/2024
Full accounts made up to 2023-07-31
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/01/2024
Termination of appointment of Samuel Porter as a director on 2023-12-31
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon15/09/2023
Termination of appointment of Elizabeth Sian Davies as a director on 2023-09-13
dot icon15/09/2023
Appointment of Mr Paul David Meller as a director on 2023-09-13
dot icon15/09/2023
Appointment of Mr Todd Marcelle as a director on 2023-09-13
dot icon11/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-27
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon29/08/2023
Registration of charge 001234140038, created on 2023-08-24
dot icon16/08/2023
All of the property or undertaking has been released from charge 001234140037
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon03/08/2023
Termination of appointment of Huw Morgan Jenkins as a director on 2023-07-31
dot icon13/07/2023
Appointment of Mr Brett Shane Cravatt as a director on 2023-07-06
dot icon27/06/2023
Termination of appointment of Julian Winter as a director on 2023-06-23
dot icon12/06/2023
Appointment of Mr Nigel Morris as a director on 2023-05-12
dot icon09/05/2023
Full accounts made up to 2022-07-31
dot icon05/05/2023
Appointment of Mr Andrew Dorin Coleman as a director on 2023-05-02
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon21/03/2023
Director's details changed for Mr Martin Wyn Morgan on 2023-03-21
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon10/08/2021
Registered office address changed from , the Liberty Stadium Landore, Swansea, SA1 2FA to Swansea.Com Stadium Landore Swansea SA1 2FA on 2021-08-10
dot icon07/10/2015
Registered office address changed from , Liberty Stadium, Landore, Swansea, SA1 2FA to Swansea.Com Stadium Landore Swansea SA1 2FA on 2015-10-07
dot icon20/07/1994
Auditor's resignation
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon06/02/1994
Full accounts made up to 1993-06-30
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon08/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-06-30
dot icon21/08/1990
Full accounts made up to 1989-06-30
dot icon13/08/1990
Full accounts made up to 1988-06-30
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1989
# Nc 100000/200000
dot icon08/09/1988
Full accounts made up to 1984-06-30
dot icon01/08/1988
Return made up to 31/12/87; no change of members
dot icon04/12/1987
New director appointed
dot icon06/03/1987
New secretary appointed
dot icon20/12/1986
New secretary appointed;new director appointed
dot icon06/11/1986
Director resigned
dot icon31/10/1986
Director resigned
dot icon10/10/1986
Secretary resigned;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Neil James
Director
07/08/1997 - 11/07/2001
42
Birch, Trevor Nigel
Director
05/04/2019 - 31/08/2020
23
Day, Peter
Director
01/10/1997 - 16/10/1999
3
Petty, Anthony Christopher
Director
27/09/2001 - 24/01/2002
36
Morris, Nigel
Director
12/05/2023 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)

SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) is an(a) Active company incorporated on 25/07/1912 with the registered office located at Swansea.Com Stadium, Landore, Swansea SA1 2FA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)?

toggle

SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) is currently Active. It was registered on 25/07/1912 .

Where is SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) located?

toggle

SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) is registered at Swansea.Com Stadium, Landore, Swansea SA1 2FA.

What does SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) do?

toggle

SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-06-30.