Torquay United Association Football Club Limited (the) DEVON


Founded in 1921, Torquay United Association Football Club (the), classified under reg no. 00175954 is an active company. Currently registered at Plainmoor TQ1 3PS, Devon the company has been in the business for 103 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely George E., Melanie H. and Clarke O.. Of them, Clarke O. has been with the company the longest, being appointed on 31 December 2016 and George E. and Melanie H. have been with the company for the least time - from 30 November 2018. 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.

Torquay United Association Football Club Limited (the) Address / Contact

Office Address Plainmoor
Office Address2 Torquay
Town Devon
Post code TQ1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00175954
Date of Incorporation Tue, 26th Jul 1921
Industry Operation of sports facilities
End of financial Year 30th June
Company age 103 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

George E.

Position: Director

Appointed: 30 November 2018

Melanie H.

Position: Director

Appointed: 30 November 2018

Clarke O.

Position: Director

Appointed: 31 December 2016

Robert K.

Position: Director

Appointed: 14 June 2015

Resigned: 31 December 2016

Mervyn B.

Position: Director

Appointed: 14 June 2015

Resigned: 31 December 2016

Angela R.

Position: Director

Appointed: 14 June 2015

Resigned: 31 December 2016

Jillian K.

Position: Director

Appointed: 14 June 2015

Resigned: 31 December 2016

Valerie B.

Position: Director

Appointed: 14 June 2015

Resigned: 31 December 2016

David P.

Position: Director

Appointed: 11 June 2015

Resigned: 23 February 2017

Dean E.

Position: Director

Appointed: 11 June 2015

Resigned: 20 November 2015

Alan B.

Position: Director

Appointed: 21 March 2013

Resigned: 07 April 2015

James P.

Position: Director

Appointed: 13 January 2011

Resigned: 11 June 2015

William P.

Position: Director

Appointed: 22 July 2010

Resigned: 11 June 2015

Mary B.

Position: Director

Appointed: 22 July 2010

Resigned: 07 April 2015

Tony C.

Position: Director

Appointed: 29 June 2007

Resigned: 11 June 2015

Colin L.

Position: Director

Appointed: 29 June 2007

Resigned: 31 May 2011

Eric C.

Position: Director

Appointed: 26 June 2007

Resigned: 11 June 2015

Mark B.

Position: Director

Appointed: 01 June 2007

Resigned: 04 August 2014

Simon B.

Position: Director

Appointed: 24 May 2007

Resigned: 11 June 2015

Crispin B.

Position: Director

Appointed: 24 May 2007

Resigned: 04 August 2014

Paul B.

Position: Director

Appointed: 24 May 2007

Resigned: 30 June 2010

James O.

Position: Director

Appointed: 24 May 2007

Resigned: 11 June 2015

Alex R.

Position: Director

Appointed: 24 May 2007

Resigned: 04 August 2014

Deborah H.

Position: Director

Appointed: 07 March 2007

Resigned: 24 May 2007

Suzanne B.

Position: Director

Appointed: 07 March 2007

Resigned: 24 May 2007

Ian H.

Position: Secretary

Appointed: 07 March 2007

Resigned: 24 January 2012

Michael B.

Position: Director

Appointed: 07 March 2007

Resigned: 24 May 2007

Bryn W.

Position: Director

Appointed: 12 October 2006

Resigned: 28 April 2007

Giuseppe G.

Position: Director

Appointed: 12 October 2006

Resigned: 24 May 2007

Roy R.

Position: Director

Appointed: 12 October 2006

Resigned: 05 April 2007

John L.

Position: Director

Appointed: 12 July 1994

Resigned: 12 June 1997

Heather K.

Position: Director

Appointed: 12 July 1994

Resigned: 23 October 2006

Brian P.

Position: Director

Appointed: 12 July 1994

Resigned: 11 June 2015

Michael B.

Position: Director

Appointed: 20 August 1993

Resigned: 07 July 1997

Mervyn B.

Position: Director

Appointed: 20 August 1993

Resigned: 24 May 2007

Ian H.

Position: Director

Appointed: 20 August 1993

Resigned: 15 December 2014

Walter R.

Position: Director

Appointed: 20 August 1993

Resigned: 16 August 1997

Heather K.

Position: Secretary

Appointed: 08 December 1992

Resigned: 23 October 2006

Walter R.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

Michael B.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

Suzanne B.

Position: Director

Appointed: 11 September 1992

Resigned: 12 October 2006

David T.

Position: Director

Appointed: 11 September 1992

Resigned: 30 June 1996

David W.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

Ian H.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

Michael B.

Position: Director

Appointed: 11 September 1992

Resigned: 12 October 2006

Clive O.

Position: Secretary

Appointed: 11 September 1992

Resigned: 30 November 1992

Mervyn B.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

Frederick M.

Position: Director

Appointed: 11 September 1992

Resigned: 09 October 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Riviera Stadium Limited from Bristol, England. The abovementioned PSC is classified as "a private limited 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.

Riviera Stadium Limited

6 Beaconsfield Road, Clifton, Bristol, BS8 2TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10077782
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand78 98516 22512 03542 016106 263152 888102 33750 546
Current Assets174 337172 701151 167176 667223 623273 034213 648164 339
Debtors91 591135 237119 637119 75496 868104 20689 73488 247
Net Assets Liabilities624 623617 543-341 727-1 285 603-2 096 868-2 957 506-4 147 058-5 310 182
Other Debtors12 02099 11035 62743 03882 69785 88959 14147 611
Property Plant Equipment2 577 4672 498 9022 471 2502 446 4732 365 9062 280 6602 250 0512 189 496
Total Inventories3 76121 23919 49514 89720 49215 94021 577 
Other
Accumulated Amortisation Impairment Intangible Assets 8501 7002 5503 4004 2484 248 
Accumulated Depreciation Impairment Property Plant Equipment1 704 4281 801 8281 903 0002 005 3522 097 8692 192 2272 286 4772 379 676
Amounts Owed To Group Undertakings166 653       
Average Number Employees During Period   4443475472
Bank Borrowings Overdrafts  4 382 50 000332 448633 448623 448
Creditors1 513 2991 669 6852 616 3073 416 4574 237 8435 069 6776 012 0636 968 849
Dividends Paid On Shares  2 5481 698848   
Fixed Assets 2 502 3002 473 7982 448 1712 366 7542 280 660  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      987 700954 500
Increase From Amortisation Charge For Year Intangible Assets 850850850850848  
Increase From Depreciation Charge For Year Property Plant Equipment 100 341101 172102 35298 37994 35894 25093 199
Intangible Assets 3 3982 5481 698848   
Intangible Assets Gross Cost 4 2484 2484 2484 2484 2484 248 
Net Current Assets Liabilities-439 545-215 072-199 218-317 317-225 779-168 489-385 046-530 829
Number Shares Issued Fully Paid 983 990983 990     
Other Creditors1 513 2991 669 6852 616 3073 416 4574 187 8434 737 2295 378 6156 345 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 940  5 862   
Other Disposals Property Plant Equipment 3 5778 466 14 500   
Other Taxation Social Security Payable86 09850 47535 99186 220124 01954 35793 172103 055
Par Value Share 11     
Property Plant Equipment Gross Cost4 281 8964 300 7314 374 2504 451 8254 463 7754 472 8874 536 5284 569 172
Total Additions Including From Business Combinations Property Plant Equipment 22 41281 98577 57526 4509 11263 64132 644
Total Assets Less Current Liabilities2 137 9222 287 2282 274 5802 130 8542 140 9752 112 1711 865 0051 658 667
Trade Creditors Trade Payables73 86188 859133 38099 276236 352197 136156 131170 619
Trade Debtors Trade Receivables79 57136 12784 01076 71614 17118 31730 59340 636

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, March 2024
Free Download (12 pages)

Company search

Advertisements