Bath City Football Club,limited BATH


Founded in 1921, Bath City Football Club, classified under reg no. 00176565 is an active company. Currently registered at Twerton Park BA2 1DB, Bath the company has been in the business for one hundred and three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 8 directors in the the firm, namely Caroline W., James C. and Jane J. and others. In addition one secretary - Paul W. - is with the company. At the moment 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.

Bath City Football Club,limited Address / Contact

Office Address Twerton Park
Office Address2 Twerton
Town Bath
Post code BA2 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00176565
Date of Incorporation Thu, 1st Sep 1921
Industry Activities of sport clubs
End of financial Year 31st May
Company age 103 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Caroline W.

Position: Director

Appointed: 09 February 2024

James C.

Position: Director

Appointed: 04 July 2023

Jane J.

Position: Director

Appointed: 01 July 2022

Nicholas B.

Position: Director

Appointed: 05 May 2017

John R.

Position: Director

Appointed: 03 March 2014

Paul W.

Position: Director

Appointed: 24 December 2013

Shane M.

Position: Director

Appointed: 15 February 2012

Paul W.

Position: Secretary

Appointed: 17 July 2001

Andrew P.

Position: Director

Appointed: 09 April 2001

Timothy Q.

Position: Secretary

Resigned: 20 June 1992

Peter H.

Position: Director

Appointed: 08 February 2022

Resigned: 22 June 2023

Cheryl B.

Position: Director

Appointed: 05 January 2021

Resigned: 22 June 2023

Matthew F.

Position: Director

Appointed: 01 October 2020

Resigned: 22 November 2021

Joy S.

Position: Director

Appointed: 11 June 2019

Resigned: 20 June 2022

David J.

Position: Director

Appointed: 01 November 2017

Resigned: 21 December 2019

Jonathan B.

Position: Director

Appointed: 05 May 2017

Resigned: 12 July 2023

Martin P.

Position: Director

Appointed: 05 May 2017

Resigned: 01 October 2020

Sally H.

Position: Director

Appointed: 05 May 2017

Resigned: 31 May 2019

Amanda R.

Position: Director

Appointed: 25 April 2012

Resigned: 19 December 2013

Andrew J.

Position: Director

Appointed: 09 May 2011

Resigned: 29 May 2012

Andrew W.

Position: Director

Appointed: 21 April 2011

Resigned: 05 May 2017

Peter S.

Position: Director

Appointed: 11 March 2011

Resigned: 15 February 2012

Alan P.

Position: Director

Appointed: 03 June 2005

Resigned: 02 October 2006

John R.

Position: Director

Appointed: 06 August 2004

Resigned: 29 May 2012

Paul W.

Position: Director

Appointed: 17 December 2001

Resigned: 22 March 2013

Michael H.

Position: Director

Appointed: 24 May 1999

Resigned: 29 May 2009

Geoffrey T.

Position: Director

Appointed: 03 April 1999

Resigned: 05 May 2017

Philip W.

Position: Director

Appointed: 03 April 1999

Resigned: 05 May 2017

Jason T.

Position: Director

Appointed: 07 May 1998

Resigned: 18 September 2000

Stephen S.

Position: Director

Appointed: 19 January 1998

Resigned: 19 March 1999

Stephen S.

Position: Secretary

Appointed: 19 January 1998

Resigned: 17 July 2001

Andrew K.

Position: Director

Appointed: 08 December 1997

Resigned: 03 April 1999

Paul E.

Position: Director

Appointed: 08 December 1997

Resigned: 24 February 1999

Robert B.

Position: Director

Appointed: 08 December 1997

Resigned: 03 April 1999

Kenneth L.

Position: Director

Appointed: 08 December 1997

Resigned: 16 July 2001

Robert S.

Position: Director

Appointed: 08 December 1997

Resigned: 02 March 1999

Stephen H.

Position: Director

Appointed: 08 December 1997

Resigned: 16 May 2005

Oliver N.

Position: Director

Appointed: 12 November 1996

Resigned: 24 November 1997

Andrew P.

Position: Director

Appointed: 01 July 1996

Resigned: 05 August 1996

Leslie K.

Position: Director

Appointed: 23 April 1996

Resigned: 08 December 1997

Robert T.

Position: Director

Appointed: 14 December 1995

Resigned: 16 December 1997

Robert T.

Position: Secretary

Appointed: 14 December 1995

Resigned: 16 December 1997

Ivor P.

Position: Director

Appointed: 27 October 1994

Resigned: 08 December 1997

David T.

Position: Director

Appointed: 27 October 1994

Resigned: 19 November 1997

Trevor T.

Position: Secretary

Appointed: 20 June 1994

Resigned: 14 December 1995

Clive J.

Position: Director

Appointed: 25 October 1992

Resigned: 14 December 1995

Trevor T.

Position: Director

Appointed: 15 September 1992

Resigned: 14 December 1995

Philip M.

Position: Secretary

Appointed: 20 June 1992

Resigned: 20 June 1994

Philip M.

Position: Director

Appointed: 20 June 1992

Resigned: 20 June 1994

Robert C.

Position: Director

Appointed: 16 May 1992

Resigned: 13 October 1994

Timothy Q.

Position: Director

Appointed: 16 May 1992

Resigned: 31 May 1992

Keith F.

Position: Director

Appointed: 16 May 1992

Resigned: 25 October 1994

Raymond S.

Position: Director

Appointed: 16 May 1992

Resigned: 09 October 1997

Paul B.

Position: Director

Appointed: 16 May 1992

Resigned: 12 May 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Bath City Supporters Society Limited from Bath, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bath City Supporters Society Limited

Twerton Park Twerton, Bath, BA2 1DB, England

Legal authority Industrial & Provident Societies Act 1965-1978
Legal form Limited Company
Notified on 5 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st May 2022
filed on: 31st, May 2023
Free Download (19 pages)

Company search

Advertisements