Swindon Town Football Company Limited SWINDON


Founded in 1897, Swindon Town Football Company, classified under reg no. 00053100 is an active company. Currently registered at County Ground SN1 2ED, Swindon the company has been in the business for 127 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Clemente M., appointed on 20 July 2021. There are currently no secretaries appointed. At present 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.

Swindon Town Football Company Limited Address / Contact

Office Address County Ground
Office Address2 County Road
Town Swindon
Post code SN1 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053100
Date of Incorporation Sat, 26th Jun 1897
Industry Operation of sports facilities
End of financial Year 31st May
Company age 127 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Clemente M.

Position: Director

Appointed: 20 July 2021

Steven A.

Position: Director

Appointed: 18 November 2020

Resigned: 01 May 2021

Lee P.

Position: Director

Appointed: 01 August 2013

Resigned: 15 December 2021

Sangita S.

Position: Director

Appointed: 01 June 2013

Resigned: 18 July 2017

Gerrard M.

Position: Director

Appointed: 21 February 2013

Resigned: 03 December 2013

Gary H.

Position: Director

Appointed: 21 February 2013

Resigned: 30 May 2013

Stephen M.

Position: Director

Appointed: 21 February 2013

Resigned: 31 October 2013

Cullum R.

Position: Director

Appointed: 21 February 2013

Resigned: 30 May 2013

William P.

Position: Director

Appointed: 12 October 2012

Resigned: 21 February 2013

Joanna S.

Position: Secretary

Appointed: 23 September 2008

Resigned: 19 June 2013

Andrew B.

Position: Director

Appointed: 05 September 2008

Resigned: 21 February 2013

Andrew F.

Position: Director

Appointed: 15 January 2008

Resigned: 24 August 2011

Jeremy W.

Position: Director

Appointed: 15 January 2008

Resigned: 15 October 2012

Russell B.

Position: Director

Appointed: 15 January 2008

Resigned: 21 February 2013

Nicholas W.

Position: Director

Appointed: 15 January 2008

Resigned: 28 February 2013

Michael B.

Position: Director

Appointed: 01 December 2006

Resigned: 25 October 2007

Robin H.

Position: Director

Appointed: 28 November 2006

Resigned: 15 January 2008

Martyn S.

Position: Director

Appointed: 23 October 2006

Resigned: 14 December 2007

Mark D.

Position: Director

Appointed: 26 December 2002

Resigned: 31 July 2004

Sandra G.

Position: Director

Appointed: 26 December 2002

Resigned: 15 January 2008

Sandra G.

Position: Secretary

Appointed: 16 November 2002

Resigned: 15 January 2008

Andrew C.

Position: Secretary

Appointed: 30 May 2002

Resigned: 18 November 2002

Sandra G.

Position: Director

Appointed: 24 May 2002

Resigned: 17 October 2002

James W.

Position: Director

Appointed: 24 May 2002

Resigned: 18 September 2009

Nicholas P.

Position: Director

Appointed: 07 December 2001

Resigned: 17 October 2002

Michael S.

Position: Secretary

Appointed: 07 December 2001

Resigned: 24 May 2002

William C.

Position: Director

Appointed: 07 December 2001

Resigned: 15 January 2008

Wendy G.

Position: Director

Appointed: 07 December 2001

Resigned: 08 August 2002

Robin H.

Position: Director

Appointed: 07 December 2001

Resigned: 26 September 2006

Peter R.

Position: Director

Appointed: 14 September 2001

Resigned: 14 September 2001

Daniel D.

Position: Director

Appointed: 14 June 2001

Resigned: 14 June 2001

Ian B.

Position: Secretary

Appointed: 14 June 2001

Resigned: 14 June 2001

Ian B.

Position: Director

Appointed: 11 January 2001

Resigned: 14 June 2001

Gary L.

Position: Director

Appointed: 01 November 2000

Resigned: 16 March 2001

Michael S.

Position: Secretary

Appointed: 04 July 2000

Resigned: 01 March 2001

Terence B.

Position: Director

Appointed: 26 May 2000

Resigned: 25 June 2001

James W.

Position: Director

Appointed: 26 April 1999

Resigned: 19 September 2000

William C.

Position: Director

Appointed: 24 March 1997

Resigned: 19 September 2000

Peter G.

Position: Director

Appointed: 16 January 1995

Resigned: 19 September 2000

Stephen J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 04 July 2000

Raymond H.

Position: Director

Appointed: 02 January 1993

Resigned: 31 May 1995

Peter A.

Position: Director

Appointed: 02 January 1993

Resigned: 19 September 2000

Jon P.

Position: Secretary

Appointed: 02 January 1993

Resigned: 01 October 1993

John S.

Position: Director

Appointed: 02 January 1993

Resigned: 19 September 2000

David W.

Position: Director

Appointed: 02 January 1993

Resigned: 19 September 2000

Clifford P.

Position: Director

Appointed: 02 January 1993

Resigned: 08 September 2000

John H.

Position: Director

Appointed: 02 January 1993

Resigned: 25 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Seebeck 87 Limited from Swindon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lee P. This PSC and has 75,01-100% voting rights. The third one is Steven A., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Seebeck 87 Limited

The County Ground County Road, Swindon, SN1 2EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08323017
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee P.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% voting rights

Steven A.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Deborah C.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-6 445 594-6 534 586-4 922 864       
Balance Sheet
Cash Bank On Hand  56 19984 71297 052170 610147 070372 784424 79384 123
Current Assets348 7531 153 864387 6152 406 5292 351 594359 916306 460377 160839 144553 637
Debtors252 685314 788257 7602 195 7902 187 905116 88197 4974 376412 239468 656
Net Assets Liabilities  -4 922 864-3 560 647-5 008 358-6 701 915-6 618 760-7 295 529-7 137 392-6 770 911
Other Debtors   1 906 2671 919 56422 045 300285 706284 077
Property Plant Equipment  7 1185 33923 09717 32312 9929 74431 59289 830
Total Inventories  73 656126 02766 63772 42561 893 2 112858
Cash Bank In Hand33 797782 54456 199       
Intangible Fixed Assets166 968103 63549 976       
Net Assets Liabilities Including Pension Asset Liability-6 445 594-6 534 586-4 922 864       
Stocks Inventory62 27156 53273 656       
Tangible Fixed Assets5 4329 4907 118       
Reserves/Capital
Called Up Share Capital6 237 2936 237 2936 237 293       
Profit Loss Account Reserve-12 682 887-12 771 879-11 160 157       
Shareholder Funds-6 445 594-6 534 586-4 922 864       
Other
Accumulated Amortisation Impairment Intangible Assets  100 024101 207162 708229 167137 50015 000 30 694
Accumulated Depreciation Impairment Property Plant Equipment  3 616 3603 618 1403 619 8813 625 6553 629 9863 633 2343 639 1533 656 477
Additions Other Than Through Business Combinations Intangible Assets   185 000162 500 15 000  100 000
Additions Other Than Through Business Combinations Property Plant Equipment    19 500   27 76775 562
Administrative Expenses       1 483 1162 368 6663 664 206
Average Number Employees During Period  95941231309979128214
Balances Amounts Owed To Related Parties  28 800       
Bank Borrowings      50 00040 49330 74620 752
Cost Sales       4 419 5493 936 6694 569 576
Creditors  3 594 6454 050 9725 982 5415 180 5154 599 9473 954 9714 976 9665 148 157
Debentures In Issue  2 000 0002 000 0001 815 5831 860 9731 907 6252 000 000  
Disposals Decrease In Amortisation Impairment Intangible Assets   -80 459-50 000-25 208-150 000-150 000-15 000-10 000
Disposals Intangible Assets   -100 000-50 000-47 500-150 000-150 000-15 000-10 000
Finance Lease Liabilities Present Value Total    13 9803 4956 6993 2043 008 
Fixed Assets172 400113 12557 094139 131207 88988 15640 4929 74431 5921 299 136
Future Minimum Lease Payments Under Non-cancellable Operating Leases        25 070 00025 018 324
Gross Profit Loss       -84 9142 473 9811 463 521
Increase From Amortisation Charge For Year Intangible Assets   81 643111 50191 66758 33327 500 40 694
Increase From Depreciation Charge For Year Property Plant Equipment   1 7791 7415 7744 3313 2485 91917 324
Intangible Assets  49 976133 792184 79270 83327 500  59 306
Intangible Assets Gross Cost  150 000235 000347 500300 000165 00015 000 90 000
Interest Payable Similar Charges Finance Costs       162 04820 76722 834
Investments Fixed Assets         1 150 000
Investments In Joint Ventures         1 150 000
Minimum Operating Lease Payments Recognised As Expense        35 000135 000
Net Current Assets Liabilities-1 972 111-1 755 637-1 385 313688 527766 294-1 609 556-2 059 305-3 350 302-2 192 018-2 921 890
Operating Profit Loss       -976 773178 90499 315
Other Creditors  922 541717 352869 975848 908556 372702 5731 195 7921 137 823
Other Interest Receivable Similar Income Finance Income       1  
Other Inventories  73 656126 02766 63772 42561 893 2 112858
Other Operating Income Format1       591 25773 5892 300 000
Other Remaining Borrowings  1 594 6452 388 3054 152 9783 309 3482 073 5721 911 2744 706 2205 127 405
Payments To Related Parties  36 00012 000      
Prepayments  51 23850 24346 48646 72346 978 14 61311 175
Profit Loss       -1 138 820158 13776 481
Profit Loss On Ordinary Activities Before Tax       -1 138 820158 13776 481
Property Plant Equipment Gross Cost  3 623 4783 623 4783 642 9783 642 9783 642 9783 642 9783 670 7453 746 307
Taxation Social Security Payable  175 97164 69083 45781 150455 5131 112 279433 332223 705
Total Assets Less Current Liabilities-1 799 711-1 642 512-1 328 219827 658974 183-1 521 400-2 018 813-3 340 558-2 160 426-1 622 754
Total Borrowings  3 594 6454 050 9725 982 5415 180 5154 599 9473 954 9714 736 9665 148 157
Trade Creditors Trade Payables  674 416935 960628 2981 035 9191 350 3851 282 308884 4831 598 805
Trade Debtors Trade Receivables  206 522239 280221 85548 11350 5194 076111 920173 404
Turnover Revenue       4 334 6356 410 6506 033 097
Amount Specific Advance Or Credit Directors  -644 645-1 438 305-3 290 576-2 425 387-1 677 375   
Amount Specific Advance Or Credit Made In Period Directors  2 271 9301 055 040879 2293 632 2501 303 892   
Amount Specific Advance Or Credit Repaid In Period Directors  -974 500-1 848 700-2 731 500-1 412 000-1 910 941   
Creditors Due After One Year4 645 8834 892 0743 594 645       
Creditors Due Within One Year2 320 8642 909 5011 772 928       
Non-instalment Debts Due After5 Years950 000950 000950 000       
Number Shares Allotted311 374 593311 374 593311 374 593       
Par Value Share 00       
Value Shares Allotted6 237 2936 237 2936 237 293       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (16 pages)

Company search

Advertisements