WORCESTER CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

WORCESTER CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00232010

Incorporation date

14/07/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kays Building, The Tything, Worcester WR1 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1928)
dot icon09/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/08/2025
Appointment of Mr Philip Michael Dutton as a director on 2025-08-04
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon22/05/2025
Registered office address changed from County Sports Ground Claines Lane Claines Worcester WR3 7SS England to The Kays Building the Tything Worcester WR1 1HD on 2025-05-22
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Nicholas Charles Vivian Jones as a director on 2024-10-21
dot icon25/07/2024
Appointment of Mr Daniel Joseph Sullivan as a director on 2024-07-15
dot icon19/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Notification of Simon John Lancaster as a person with significant control on 2024-02-05
dot icon06/02/2024
Withdrawal of a person with significant control statement on 2024-02-06
dot icon07/07/2023
Appointment of Mr Robert Glen Mckechnie as a director on 2023-07-03
dot icon15/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/06/2023
Appointment of Mr Karl Evans as a director on 2023-06-06
dot icon05/06/2023
Director's details changed for Mr Tim Harris on 2023-04-30
dot icon07/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/12/2022
Appointment of Mr Tim Harris as a director on 2022-12-05
dot icon16/10/2022
Appointment of Mr Kevin James Preece as a director on 2022-10-10
dot icon16/10/2022
Appointment of Mr Simon John Lancaster as a director on 2022-10-10
dot icon16/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/03/2022
Director's details changed for Mr Nicholas Charles Vivian Jones on 2022-03-29
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2022
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to County Sports Ground Claines Lane Claines Worcester WR3 7SS on 2022-01-12
dot icon23/10/2021
Termination of appointment of Luke Paul Cox as a director on 2021-10-14
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon24/02/2021
Director's details changed for Mr Luke Paul Cox on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Stephen Philip Goode on 2021-02-24
dot icon12/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/12/2020
Appointment of Mr Nicholas Charles Vivian Jones as a director on 2020-12-02
dot icon03/12/2020
Termination of appointment of Michael James Davis as a director on 2020-12-02
dot icon16/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon16/01/2020
Memorandum and Articles of Association
dot icon16/01/2020
Resolutions
dot icon25/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon23/04/2019
Termination of appointment of Thomas Charles Swan as a director on 2019-04-11
dot icon12/04/2019
Memorandum and Articles of Association
dot icon12/04/2019
Memorandum and Articles of Association
dot icon12/04/2019
Resolutions
dot icon17/01/2019
Termination of appointment of Simon Peter Gregory as a director on 2019-01-16
dot icon08/01/2019
Appointment of Mr Andrew Norman Jones as a secretary on 2019-01-03
dot icon21/12/2018
Satisfaction of charge 1 in full
dot icon21/12/2018
Satisfaction of charge 2 in full
dot icon21/12/2018
Satisfaction of charge 15 in full
dot icon21/12/2018
Satisfaction of charge 18 in full
dot icon21/12/2018
Satisfaction of charge 14 in full
dot icon21/12/2018
Satisfaction of charge 19 in full
dot icon21/12/2018
Satisfaction of charge 17 in full
dot icon21/12/2018
Satisfaction of charge 16 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2018
Appointment of Mr Luke Paul Cox as a director on 2018-12-04
dot icon06/12/2018
Appointment of Mr Michael James Davis as a director on 2018-12-04
dot icon06/12/2018
Satisfaction of charge 13 in full
dot icon01/08/2018
Termination of appointment of Anthony William Godwin Hampson as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Thomas Charles Swan as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr David Robert Wood as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Simon Peter Gregory as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Stephen Philip Goode as a director on 2018-08-01
dot icon25/07/2018
Termination of appointment of Mark Wilcox as a director on 2018-07-24
dot icon25/06/2018
Notification of a person with significant control statement
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/03/2018
Termination of appointment of Kevin James Preece as a director on 2018-03-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Resolutions
dot icon07/11/2017
Appointment of Mr Kevin James Preece as a director on 2017-11-06
dot icon27/07/2017
Registered office address changed from Unit 7 Ball Mill Top Business Park Hallow Worcester Worcs WR2 6LS England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2017-07-27
dot icon27/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/06/2017
Termination of appointment of Joseph Daniel Murphy as a director on 2017-06-26
dot icon03/04/2017
Termination of appointment of John Jordan as a secretary on 2017-03-31
dot icon24/02/2017
Accounts for a small company made up to 2016-05-31
dot icon09/07/2016
Termination of appointment of Carl John Heeley as a director on 2016-07-08
dot icon06/07/2016
Termination of appointment of Michael James Davis as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Jeremy Charles Pitt as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Robert Emmett Crean as a director on 2016-07-04
dot icon06/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon25/03/2016
Termination of appointment of Julian Charles Pugh as a director on 2016-01-28
dot icon29/01/2016
Accounts for a small company made up to 2015-05-31
dot icon08/12/2015
Appointment of Mr Robert Emmett Crean as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Julian Charles Pugh as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Jeremy Charles Pitt as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Martin John Pinches as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Carl John Heeley as a director on 2015-12-08
dot icon14/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/02/2015
Termination of appointment of Richard Ian Widdowson as a director on 2015-02-12
dot icon07/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/05/2014
Appointment of Mr Joseph Daniel Murphy as a director
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon02/09/2013
Registered office address changed from St Georges Lane Football Grounds St Georges Lane Worcs WR1 1QT on 2013-09-02
dot icon25/07/2013
Director's details changed for Colin Layland on 2013-05-31
dot icon25/07/2013
Director's details changed for Anthony William Godwin Hampson on 2013-05-31
dot icon25/07/2013
Annual return made up to 2013-05-31
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-05-31
dot icon06/01/2012
Appointment of Mark Wilcox as a director
dot icon24/08/2011
Termination of appointment of Andrew Watson as a director
dot icon28/06/2011
Annual return made up to 2011-05-31. List of shareholders has changed
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon02/02/2011
Appointment of Richard Ian Widdowson as a director
dot icon11/11/2010
Termination of appointment of James Panter as a director
dot icon08/10/2010
Appointment of John Jordan as a secretary
dot icon08/10/2010
Termination of appointment of Leon Dodd as a secretary
dot icon19/08/2010
Annual return made up to 2010-05-31. List of shareholders has changed
dot icon13/08/2010
Appointment of Michael James Davis as a director
dot icon10/05/2010
Termination of appointment of Keith Stokes-Smith as a director
dot icon10/05/2010
Appointment of Mr Andrew Terence Watson as a director
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon25/01/2010
Termination of appointment of David Boddy as a director
dot icon19/11/2009
Termination of appointment of David Hallmark as a director
dot icon28/09/2009
Return made up to 31/05/09; full list of members
dot icon05/09/2009
Appointment terminated director laurence brown
dot icon06/08/2009
Appointment terminated director clifford slade
dot icon19/05/2009
Director appointed keith reginald stoices-smith
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon03/03/2009
Director appointed anthony william godwin hampson
dot icon07/02/2009
Director appointed colin layland
dot icon07/02/2009
Director appointed clifford slade
dot icon07/02/2009
Director appointed james vincent panter
dot icon07/02/2009
Director appointed david john spencer hallmark
dot icon07/02/2009
Secretary appointed leon john dodd
dot icon05/02/2009
Appointment terminated director alistair hayward-wright
dot icon05/02/2009
Appointment terminated director anthony partridge
dot icon05/02/2009
Appointment terminated director david prescott
dot icon27/12/2008
Appointment terminated secretary brian lancaster
dot icon27/12/2008
Appointment terminated director michael sorensen
dot icon11/11/2008
Director appointed alistair graeme hayward-wright
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/10/2008
Director's change of particulars / david prescott / 12/03/2008
dot icon18/09/2008
Accounts for a small company made up to 2007-05-31
dot icon27/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon01/08/2008
Resolutions
dot icon01/08/2008
Gbp nc 200000/300000\23/12/04
dot icon09/07/2008
Appointment terminated director brian lancaster
dot icon30/06/2008
Capitals not rolled up
dot icon30/06/2008
Return made up to 31/05/08; change of members
dot icon03/04/2008
Appointment terminated director derek jones
dot icon27/03/2008
Appointment terminated director paul curtis
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 17
dot icon14/12/2007
Particulars of mortgage/charge
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Ad 01/06/06-31/05/07 £ si 1100@1
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon16/06/2007
Accounts for a small company made up to 2006-05-31
dot icon25/01/2007
Particulars of mortgage/charge
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon29/06/2006
Ad 01/06/05-31/05/06 £ si 1350@1=1350 £ ic 112061/113411
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon12/07/2005
Ad 01/06/04-31/05/05 £ si 12090@1
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-05-31
dot icon15/07/2004
Return made up to 31/05/04; full list of members
dot icon15/07/2004
Ad 01/06/03-31/05/04 £ si 4460@1=4460 £ ic 107601/112061
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-05-31
dot icon27/07/2002
New director appointed
dot icon27/07/2002
Ad 01/06/01-31/05/02 £ si 14345@1
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon21/06/2001
New director appointed
dot icon12/06/2001
Ad 01/06/00-31/05/01 £ si 985@1
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon29/03/2001
Nc inc already adjusted 11/01/00
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon15/03/2001
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Return made up to 31/05/00; change of members
dot icon28/06/2000
Ad 01/01/00-31/05/00 £ si 12184@1=12184 £ ic 75119/87303
dot icon23/06/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-05-31
dot icon30/01/2000
Ad 01/01/99-31/12/99 £ si 1490@1
dot icon30/01/2000
Return made up to 30/12/99; change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon03/02/1999
Return made up to 30/12/98; bulk list available separately
dot icon03/02/1999
Ad 01/01/98-31/12/98 £ si 4695@1=4695 £ ic 79022/83717
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon27/01/1998
Ad 01/01/97-31/12/97 £ si 8920@1
dot icon27/01/1998
Return made up to 30/12/97; change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon21/02/1997
New director appointed
dot icon28/01/1997
Ad 01/06/96-31/12/96 £ si 890@1
dot icon28/01/1997
Return made up to 30/12/96; change of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon03/04/1996
Accounts for a small company made up to 1995-05-31
dot icon13/03/1996
Return made up to 30/12/95; full list of members
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon01/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/02/1995
New secretary appointed
dot icon01/02/1995
New director appointed
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Ad 01/01/94-31/12/94 £ si 1192@1192
dot icon01/02/1995
Return made up to 30/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/04/1994
Accounts for a small company made up to 1993-05-31
dot icon07/02/1994
Return made up to 30/12/93; change of members
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon07/11/1993
New director appointed
dot icon07/11/1993
New director appointed
dot icon01/06/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon24/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Return made up to 30/12/92; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1991-05-31
dot icon03/09/1992
Memorandum and Articles of Association
dot icon10/08/1992
£ nc 50000/100000 13/07/92
dot icon06/07/1992
Accounts for a small company made up to 1990-05-31
dot icon11/03/1992
Return made up to 29/12/89; full list of members
dot icon11/03/1992
Return made up to 29/12/90; no change of members
dot icon11/03/1992
Return made up to 29/12/91; change of members
dot icon10/02/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon11/07/1991
Particulars of mortgage/charge
dot icon11/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1991
Accounts for a small company made up to 1988-05-31
dot icon07/03/1991
Accounts for a small company made up to 1989-05-31
dot icon04/04/1990
Particulars of mortgage/charge
dot icon29/01/1990
Accounts for a small company made up to 1987-05-31
dot icon17/01/1990
Secretary resigned;director resigned
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon12/07/1989
Return made up to 30/12/88; full list of members
dot icon25/04/1988
Return made up to 30/12/87; full list of members
dot icon18/01/1988
Full accounts made up to 1986-05-31
dot icon18/01/1988
Full accounts made up to 1985-05-31
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon30/08/1985
Accounts made up to 1984-05-31
dot icon13/10/1984
Accounts made up to 1983-05-31
dot icon14/01/1984
Accounts made up to 1982-05-31
dot icon01/12/1982
Accounts made up to 1980-05-31
dot icon14/07/1928
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
80.15K
-
0.00
122.10K
-
2022
16
74.68K
-
151.90K
85.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kevin Marley
Director
11/01/2000 - 30/06/2005
27
Evans, Karl
Director
06/06/2023 - Present
3
Alistair Hayward-Wright
Director
29/09/2008 - 03/12/2008
107
Hallmark, David John Spencer
Director
28/11/2008 - 12/11/2009
12
Stokes-Smith, Keith Reginald
Director
01/01/2009 - 07/02/2010
38

Persons with Significant Control

2
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 WORCESTER CITY FOOTBALL CLUB LIMITED

WORCESTER CITY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 14/07/1928 with the registered office located at The Kays Building, The Tything, Worcester WR1 1HD. 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 WORCESTER CITY FOOTBALL CLUB LIMITED?

toggle

WORCESTER CITY FOOTBALL CLUB LIMITED is currently Active. It was registered on 14/07/1928 .

Where is WORCESTER CITY FOOTBALL CLUB LIMITED located?

toggle

WORCESTER CITY FOOTBALL CLUB LIMITED is registered at The Kays Building, The Tything, Worcester WR1 1HD.

What does WORCESTER CITY FOOTBALL CLUB LIMITED do?

toggle

WORCESTER CITY FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WORCESTER CITY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-05-31.