Woking Football Club Limited WOKING


Founded in 1997, Woking Football Club, classified under reg no. 03329172 is an active company. Currently registered at The Laithwaite Community Stadium Kingfield Road GU22 9AA, Woking the company has been in the business for 27 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 9th Apr 1997 Woking Football Club Limited is no longer carrying the name Arrowmatch.

At present there are 5 directors in the the firm, namely Gareth F., David C. and Dwight V. and others. In addition one secretary - Graham B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woking Football Club Limited Address / Contact

Office Address The Laithwaite Community Stadium Kingfield Road
Office Address2 Kingfield
Town Woking
Post code GU22 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329172
Date of Incorporation Thu, 6th Mar 1997
Industry Operation of sports facilities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Gareth F.

Position: Director

Appointed: 06 December 2023

Graham B.

Position: Secretary

Appointed: 13 September 2022

David C.

Position: Director

Appointed: 01 September 2022

Dwight V.

Position: Director

Appointed: 14 January 2021

John K.

Position: Director

Appointed: 10 November 2020

Graham B.

Position: Director

Appointed: 29 July 2020

Sean C.

Position: Director

Appointed: 18 December 2020

Resigned: 28 June 2022

Graeme B.

Position: Director

Appointed: 04 December 2020

Resigned: 19 November 2023

Andrew T.

Position: Secretary

Appointed: 07 September 2020

Resigned: 13 September 2022

Sam L.

Position: Director

Appointed: 16 April 2019

Resigned: 13 December 2020

Neill M.

Position: Director

Appointed: 12 September 2018

Resigned: 29 November 2020

David T.

Position: Director

Appointed: 05 May 2016

Resigned: 30 April 2018

David C.

Position: Director

Appointed: 18 January 2016

Resigned: 19 August 2019

Geoffrey T.

Position: Secretary

Appointed: 31 August 2015

Resigned: 07 September 2020

Garry R.

Position: Director

Appointed: 31 March 2014

Resigned: 11 February 2015

Bryan C.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 May 2015

Kelvin R.

Position: Director

Appointed: 05 December 2013

Resigned: 28 February 2022

Ian N.

Position: Director

Appointed: 02 December 2013

Resigned: 24 July 2020

Rosemary J.

Position: Director

Appointed: 02 April 2011

Resigned: 28 February 2022

Michael S.

Position: Director

Appointed: 29 March 2011

Resigned: 30 April 2016

Geoff C.

Position: Director

Appointed: 14 October 2010

Resigned: 19 August 2019

Christopher I.

Position: Director

Appointed: 25 August 2010

Resigned: 11 March 2011

James A.

Position: Secretary

Appointed: 16 August 2010

Resigned: 10 March 2014

Peter S.

Position: Director

Appointed: 06 August 2009

Resigned: 05 August 2010

Peter S.

Position: Secretary

Appointed: 06 August 2009

Resigned: 05 August 2010

Shahid A.

Position: Director

Appointed: 28 May 2009

Resigned: 16 August 2010

Jane S.

Position: Director

Appointed: 30 May 2008

Resigned: 06 September 2010

James A.

Position: Director

Appointed: 21 February 2008

Resigned: 21 October 2013

Jonathan D.

Position: Director

Appointed: 19 December 2007

Resigned: 03 April 2009

David H.

Position: Director

Appointed: 20 September 2007

Resigned: 24 November 2008

James A.

Position: Secretary

Appointed: 20 June 2007

Resigned: 06 August 2009

Colin L.

Position: Director

Appointed: 18 May 2007

Resigned: 22 September 2008

Christopher I.

Position: Director

Appointed: 13 April 2007

Resigned: 01 December 2007

David T.

Position: Director

Appointed: 23 August 2006

Resigned: 06 September 2010

Peter J.

Position: Director

Appointed: 23 February 2005

Resigned: 28 November 2018

John B.

Position: Director

Appointed: 23 January 2004

Resigned: 19 March 2008

David S.

Position: Secretary

Appointed: 12 December 2002

Resigned: 17 April 2007

Keith O.

Position: Director

Appointed: 01 October 2002

Resigned: 31 July 2005

Christopher I.

Position: Director

Appointed: 12 February 2002

Resigned: 31 May 2005

Michael B.

Position: Secretary

Appointed: 12 February 2002

Resigned: 12 December 2002

Julian G.

Position: Director

Appointed: 12 February 2002

Resigned: 24 October 2002

Philip L.

Position: Director

Appointed: 12 February 2002

Resigned: 21 January 2010

Robert D.

Position: Director

Appointed: 12 February 2002

Resigned: 20 November 2003

David M.

Position: Secretary

Appointed: 11 May 2000

Resigned: 12 February 2002

John B.

Position: Director

Appointed: 27 April 2000

Resigned: 13 April 2007

Terence M.

Position: Director

Appointed: 27 April 2000

Resigned: 12 February 2002

David M.

Position: Director

Appointed: 27 April 2000

Resigned: 12 February 2002

John M.

Position: Secretary

Appointed: 02 December 1999

Resigned: 11 May 2000

Peter J.

Position: Director

Appointed: 01 October 1999

Resigned: 12 February 2002

Philip L.

Position: Director

Appointed: 01 October 1998

Resigned: 12 February 2002

William S.

Position: Director

Appointed: 01 October 1998

Resigned: 02 December 1999

John T.

Position: Director

Appointed: 01 October 1998

Resigned: 27 April 2000

Graham E.

Position: Director

Appointed: 01 October 1998

Resigned: 08 November 1999

Edward E.

Position: Director

Appointed: 01 October 1998

Resigned: 12 February 2002

Jonathan D.

Position: Director

Appointed: 01 October 1998

Resigned: 05 July 1999

Michael C.

Position: Director

Appointed: 01 October 1998

Resigned: 27 April 2000

William S.

Position: Secretary

Appointed: 03 July 1997

Resigned: 02 December 1999

Simon O.

Position: Director

Appointed: 27 March 1997

Resigned: 01 October 1998

Stephen S.

Position: Secretary

Appointed: 27 March 1997

Resigned: 03 July 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 27 March 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 27 March 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Kingfield Community Sports Centre Limited from Woking, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Peter J. This PSC owns 50,01-75% shares. The third one is The Cardinals Supporters Society Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an industrial and provident society", owns 25-50% shares. This PSC , owns 25-50% shares.

Kingfield Community Sports Centre Limited

Civic Offices Gloucester Square, Woking, GU21 6YL, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03425394
Notified on 6 July 2016
Nature of control: significiant influence or control

Peter J.

Notified on 6 July 2016
Nature of control: 50,01-75% shares

The Cardinals Supporters Society Limited

The Laithwaite Community Stadium Kingfield Road, Woking, GU22 9AA, England

Legal authority Industrial And Provident Act 1965
Legal form Industrial And Provident Society
Country registered Uk
Place registered Uk Companies House
Registration number Ip030544
Notified on 6 July 2016
Nature of control: 25-50% shares

Company previous names

Arrowmatch April 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-3 728 147-3 585 105     
Balance Sheet
Cash Bank On Hand  374 760460 508354 77295 351222 623
Current Assets164 822213 880405 234487 992485 988413 991471 763
Debtors35 55451 79823 37424 735124 715247 212167 467
Net Assets Liabilities  581 270676 656665 447688 167774 508
Other Debtors      20 871
Property Plant Equipment  176 025188 653179 459274 176302 745
Total Inventories  7 1002 7496 50171 42881 673
Cash Bank In Hand127 257158 055     
Net Assets Liabilities Including Pension Asset Liability-3 728 147-3 585 105     
Stocks Inventory2 0004 016     
Tangible Fixed Assets148 162238 437     
Reserves/Capital
Called Up Share Capital333 576487 693     
Profit Loss Account Reserve-5 321 679-5 758 751     
Shareholder Funds-3 728 147-3 585 105     
Other
Accumulated Depreciation Impairment Property Plant Equipment  344 652356 602376 162401 957435 595
Additions Other Than Through Business Combinations Property Plant Equipment   37 32810 366120 51262 207
Average Number Employees During Period  5555313432
Bank Borrowings  75 00075 00075 000  
Creditors  -315 312-468 989-396 148-642 151-768 569
Fixed Assets148 162238 437176 036188 664179 459  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   29 68327 78342 62737 572
Increase From Depreciation Charge For Year Property Plant Equipment   11 95019 56025 79533 638
Investments Fixed Assets  1111   
Investments In Group Undertakings  1111-11  
Net Current Assets Liabilities-36 18010 375405 234487 992485 988413 991471 763
Other Creditors  218 544380 854298 086410 898357 952
Other Disposals Property Plant Equipment   12 750   
Property Plant Equipment Gross Cost  520 677545 255555 621676 133738 340
Redeemable Preference Shares Liability  3 833 9173 833 9173 833 9173 833 9173 833 917
Taxation Social Security Payable  59 82173 14378 336116 355258 640
Trade Creditors Trade Payables  36 94714 99219 726114 898151 977
Trade Debtors Trade Receivables  23 37424 735124 715247 212146 596
Creditors Due After One Year3 840 1293 833 917     
Creditors Due Within One Year201 002203 505     
Current Asset Investments1111     
Number Shares Allotted295 1083 833 917     
Other Aggregate Reserves59 48270 786     
Par Value Share 3 833 917     
Share Capital Allotted Called Up Paid14 698 919 562 88914 698 919 562 889     
Share Premium Account1 200 4741 615 167     
Tangible Fixed Assets Additions 117 313     
Tangible Fixed Assets Cost Or Valuation371 625488 938     
Tangible Fixed Assets Depreciation223 463250 501     
Tangible Fixed Assets Depreciation Charged In Period 27 038     
Total Assets Less Current Liabilities111 982248 812     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements