Crawley Town Football & Social Club Ltd CRAWLEY


Founded in 1999, Crawley Town Football & Social Club, classified under reg no. 03858150 is an active company. Currently registered at Broadfield Stadium RH11 9RX, Crawley the company has been in the business for twenty five years. Its financial year was closed on June 29 and its latest financial statement was filed on 2022/06/30. Since 1999/11/10 Crawley Town Football & Social Club Ltd is no longer carrying the name Arwinstar.

The firm has 2 directors, namely Eben S., Preston J.. Of them, Eben S., Preston J. have been with the company the longest, being appointed on 6 April 2022. Currently 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.

Crawley Town Football & Social Club Ltd Address / Contact

Office Address Broadfield Stadium
Office Address2 Brighton Road
Town Crawley
Post code RH11 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858150
Date of Incorporation Wed, 13th Oct 1999
Industry Other sports activities
Industry Operation of sports facilities
End of financial Year 29th June
Company age 25 years old
Account next due date Fri, 29th Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Eben S.

Position: Director

Appointed: 06 April 2022

Preston J.

Position: Director

Appointed: 06 April 2022

Nuhkan R.

Position: Director

Appointed: 28 January 2020

Resigned: 06 April 2022

Erdem K.

Position: Director

Appointed: 28 January 2020

Resigned: 06 April 2022

Selim G.

Position: Director

Appointed: 29 March 2016

Resigned: 06 January 2022

Kelly D.

Position: Director

Appointed: 24 March 2016

Resigned: 28 January 2020

Ziya E.

Position: Director

Appointed: 09 March 2016

Resigned: 06 April 2022

Matthew T.

Position: Director

Appointed: 11 July 2014

Resigned: 09 March 2016

Michael D.

Position: Secretary

Appointed: 01 July 2014

Resigned: 09 March 2016

Michael D.

Position: Director

Appointed: 23 August 2013

Resigned: 09 March 2016

Richard L.

Position: Director

Appointed: 01 January 2013

Resigned: 16 July 2013

Ian C.

Position: Director

Appointed: 09 May 2011

Resigned: 09 March 2016

Alan W.

Position: Director

Appointed: 09 May 2011

Resigned: 31 December 2012

Andrew P.

Position: Director

Appointed: 09 May 2011

Resigned: 30 November 2011

David P.

Position: Director

Appointed: 09 May 2011

Resigned: 09 March 2016

Bruce W.

Position: Director

Appointed: 01 July 2010

Resigned: 21 March 2011

Susan C.

Position: Director

Appointed: 01 July 2010

Resigned: 07 July 2015

Alan F.

Position: Secretary

Appointed: 23 June 2008

Resigned: 01 July 2014

Susan C.

Position: Director

Appointed: 15 May 2008

Resigned: 08 March 2010

Stephen M.

Position: Director

Appointed: 15 May 2008

Resigned: 06 April 2010

John D.

Position: Director

Appointed: 02 April 2008

Resigned: 08 March 2010

Philip J.

Position: Director

Appointed: 02 April 2008

Resigned: 24 November 2008

Philip J.

Position: Secretary

Appointed: 02 April 2008

Resigned: 23 June 2008

Victor M.

Position: Director

Appointed: 02 April 2008

Resigned: 01 July 2010

Thomas S.

Position: Director

Appointed: 02 April 2008

Resigned: 01 July 2010

Barry M.

Position: Director

Appointed: 02 April 2008

Resigned: 06 August 2009

Mark S.

Position: Secretary

Appointed: 27 July 2007

Resigned: 02 April 2008

Paul H.

Position: Director

Appointed: 27 July 2007

Resigned: 02 April 2008

Paul H.

Position: Secretary

Appointed: 12 May 2006

Resigned: 27 July 2007

Susan T.

Position: Director

Appointed: 26 April 2006

Resigned: 03 April 2008

Abdul M.

Position: Director

Appointed: 10 January 2006

Resigned: 27 July 2007

Susan T.

Position: Secretary

Appointed: 07 July 2005

Resigned: 12 May 2006

Mohammad M.

Position: Director

Appointed: 07 July 2005

Resigned: 27 July 2007

Margaret D.

Position: Director

Appointed: 14 July 2000

Resigned: 07 July 2005

Steven D.

Position: Director

Appointed: 20 October 1999

Resigned: 07 July 2005

Josephine G.

Position: Director

Appointed: 20 October 1999

Resigned: 07 July 2005

David B.

Position: Director

Appointed: 20 October 1999

Resigned: 01 May 2004

Margaret D.

Position: Secretary

Appointed: 14 October 1999

Resigned: 07 July 2005

John D.

Position: Director

Appointed: 14 October 1999

Resigned: 07 July 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 1999

Resigned: 14 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1999

Resigned: 14 October 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Wagmi United Llc from Wilmington, United States. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ziya E. This PSC owns 75,01-100% shares.

Wagmi United Llc

251 Little Falls Drive, Wilmington, Wilmington, New Castle, PO Box 19808, United States

Legal authority America
Legal form Limited Liability Company
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ziya E.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 75,01-100% shares

Company previous names

Arwinstar November 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 35944 130294 811988 849251 598
Current Assets81 990257 891607 2291 277 349521 587
Debtors70 924205 395311 218280 830266 289
Net Assets Liabilities-923 312-450 339-444 792-1 848 232-5 833 353
Property Plant Equipment136 35681 12221 483 39 871
Total Inventories6 7078 3661 2007 6703 700
Other
Accumulated Amortisation Impairment Intangible Assets27 50043 000  5 241
Accumulated Depreciation Impairment Property Plant Equipment590 551652 706712 345 39 142
Average Number Employees During Period140132149140147
Balances Amounts Owed To Related Parties   2 380 7145 530 673
Creditors1 157 158739 352852 293674 837883 897
Fixed Assets151 85681 12221 483 59 630
Increase From Amortisation Charge For Year Intangible Assets 15 500  5 241
Increase From Depreciation Charge For Year Property Plant Equipment 62 15559 639 39 142
Intangible Assets15 500   19 759
Intangible Assets Gross Cost43 00043 000  25 000
Net Current Assets Liabilities-1 075 168-481 461-245 064602 512-362 310
Property Plant Equipment Gross Cost726 907733 828733 828 79 013
Total Additions Including From Business Combinations Intangible Assets    25 000
Total Additions Including From Business Combinations Property Plant Equipment 6 921  79 013
Total Assets Less Current Liabilities-923 312-400 339-223 581602 512-302 680

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements