Worthing Football Club Limited WORTHING


Founded in 1992, Worthing Football Club, classified under reg no. 02729719 is an active company. Currently registered at Worthing Football Club BN14 7HQ, Worthing the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 4 directors, namely Ralph G., Christopher S. and Barry H. and others. Of them, George D. has been with the company the longest, being appointed on 21 March 2015 and Ralph G. has been with the company for the least time - from 14 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Worthing Football Club Limited Address / Contact

Office Address Worthing Football Club
Office Address2 Woodside Road
Town Worthing
Post code BN14 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729719
Date of Incorporation Wed, 8th Jul 1992
Industry Activities of sport clubs
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Ralph G.

Position: Director

Appointed: 14 August 2023

Christopher S.

Position: Director

Appointed: 30 September 2021

Barry H.

Position: Director

Appointed: 13 September 2019

Watling & Hirst Limited

Position: Corporate Secretary

Appointed: 10 May 2017

George D.

Position: Director

Appointed: 21 March 2015

David M.

Position: Secretary

Appointed: 07 August 2015

Resigned: 11 May 2017

Harry S.

Position: Director

Appointed: 16 June 2015

Resigned: 18 July 2023

Calvin B.

Position: Director

Appointed: 16 June 2015

Resigned: 11 September 2018

Julian C.

Position: Director

Appointed: 04 July 2013

Resigned: 15 September 2014

John W.

Position: Director

Appointed: 04 July 2013

Resigned: 11 November 2013

Ian H.

Position: Director

Appointed: 04 July 2013

Resigned: 04 June 2020

Lee N.

Position: Director

Appointed: 04 July 2013

Resigned: 15 September 2014

Deborah M.

Position: Director

Appointed: 07 April 2008

Resigned: 01 June 2015

Jeffrey B.

Position: Director

Appointed: 29 July 2007

Resigned: 30 May 2012

Paul J.

Position: Director

Appointed: 18 June 2007

Resigned: 18 May 2009

Agnew D.

Position: Director

Appointed: 14 May 2007

Resigned: 01 August 2012

Steven D.

Position: Director

Appointed: 29 January 2004

Resigned: 06 December 2005

Mark S.

Position: Director

Appointed: 29 January 2004

Resigned: 28 April 2015

Daniel B.

Position: Director

Appointed: 29 January 2004

Resigned: 26 December 2009

Alan P.

Position: Director

Appointed: 16 June 2003

Resigned: 07 August 2014

Christopher H.

Position: Director

Appointed: 05 March 2003

Resigned: 26 August 2003

Christopher T.

Position: Director

Appointed: 12 July 1999

Resigned: 01 August 2000

Martin C.

Position: Secretary

Appointed: 10 May 1999

Resigned: 07 February 2008

Gregory E.

Position: Director

Appointed: 18 August 1997

Resigned: 07 February 2008

Mathew M.

Position: Director

Appointed: 01 August 1997

Resigned: 18 November 2001

Andrew L.

Position: Director

Appointed: 17 September 1996

Resigned: 11 December 1996

Alan B.

Position: Director

Appointed: 17 September 1996

Resigned: 11 December 1996

Morton H.

Position: Director

Appointed: 08 July 1993

Resigned: 06 July 2015

George B.

Position: Secretary

Appointed: 08 July 1993

Resigned: 10 May 1999

Martin C.

Position: Director

Appointed: 08 July 1993

Resigned: 07 February 2008

Raymond S.

Position: Director

Appointed: 08 July 1992

Resigned: 07 February 2008

Beau R.

Position: Director

Appointed: 08 July 1992

Resigned: 31 December 2006

Farncombe International Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1992

Resigned: 09 July 1992

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we researched, there is George D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher S. This PSC has significiant influence or control over the company,. Moving on, there is Barry H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

George D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 30 September 2021
Nature of control: significiant influence or control

Barry H.

Notified on 13 September 2019
Nature of control: significiant influence or control

Ralph G.

Notified on 14 August 2023
Nature of control: significiant influence or control

Harry S.

Notified on 6 April 2016
Ceased on 18 July 2023
Nature of control: significiant influence or control

Ian H.

Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: significiant influence or control

Calvin B.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand70 16160 8712 041
Current Assets85 25798 07832 592
Debtors13 46228 19324 642
Net Assets Liabilities-203 774-162 757-193 869
Other Debtors 4 4538 887
Property Plant Equipment154 301150 830236 873
Total Inventories1 6349 014 
Other
Accrued Liabilities Deferred Income75 22639 01751 409
Accumulated Depreciation Impairment Property Plant Equipment20 62628 46040 710
Average Number Employees During Period223059
Bank Borrowings Overdrafts44 44438 88935 556
Creditors330 382295 575301 380
Deferred Income90 13886 219113 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases572 000552 000539 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 83412 250
Net Current Assets Liabilities-27 693-18 012-129 362
Other Remaining Borrowings195 800170 467152 133
Other Taxation Social Security Payable5 48920 72428 799
Prepayments Accrued Income13 27423 7407 685
Property Plant Equipment Gross Cost174 927179 290277 583
Total Additions Including From Business Combinations Property Plant Equipment 4 36398 293
Total Assets Less Current Liabilities126 608132 818107 511
Trade Creditors Trade Payables  6 360
Trade Debtors Trade Receivables188 8 070

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 21st, December 2022
Free Download (11 pages)

Company search

Advertisements