Watford Association Football Club Limited(the) WATFORD HERTFORDSHIRE


Founded in 1909, Watford Association Football Club (the), classified under reg no. 00104194 is an active company. Currently registered at Vicarage Road Stadium WD18 0ER, Watford Hertfordshire the company has been in the business for 115 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Scott D., David F. and Stuart T.. In addition one secretary - Peter W. - is with the firm. Currently 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.

Watford Association Football Club Limited(the) Address / Contact

Office Address Vicarage Road Stadium
Office Address2 Vicarage Road
Town Watford Hertfordshire
Post code WD18 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00104194
Date of Incorporation Thu, 22nd Jul 1909
Industry Other sports activities
End of financial Year 30th June
Company age 115 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Scott D.

Position: Director

Appointed: 12 July 2012

David F.

Position: Director

Appointed: 13 March 2009

Stuart T.

Position: Director

Appointed: 22 January 2009

Peter W.

Position: Secretary

Appointed: 25 March 2000

Gian N.

Position: Director

Appointed: 12 July 2012

Resigned: 02 September 2014

Raffaele R.

Position: Director

Appointed: 12 July 2012

Resigned: 02 November 2016

Laurence B.

Position: Director

Appointed: 16 August 2011

Resigned: 28 June 2012

Robin W.

Position: Director

Appointed: 13 March 2009

Resigned: 23 December 2009

Christopher N.

Position: Director

Appointed: 13 March 2009

Resigned: 23 December 2009

Giacomo R.

Position: Director

Appointed: 22 January 2009

Resigned: 23 December 2009

Graham T.

Position: Director

Appointed: 22 January 2009

Resigned: 31 May 2012

Vincenzo R.

Position: Director

Appointed: 22 January 2009

Resigned: 23 December 2009

Julian W.

Position: Director

Appointed: 12 December 2008

Resigned: 08 June 2011

Mark A.

Position: Director

Appointed: 29 March 2007

Resigned: 12 December 2008

Vincenzo R.

Position: Director

Appointed: 10 March 2004

Resigned: 02 May 2007

Giacomo R.

Position: Director

Appointed: 10 March 2004

Resigned: 02 May 2007

Andrew W.

Position: Director

Appointed: 17 December 2002

Resigned: 23 February 2009

David L.

Position: Director

Appointed: 21 March 2000

Resigned: 17 July 2006

Graham S.

Position: Director

Appointed: 19 January 2000

Resigned: 01 December 2008

Christopher N.

Position: Director

Appointed: 19 January 2000

Resigned: 17 July 2006

Michael S.

Position: Director

Appointed: 19 January 2000

Resigned: 10 January 2004

Timothy S.

Position: Director

Appointed: 01 December 1999

Resigned: 03 May 2005

Nigel W.

Position: Director

Appointed: 18 September 1999

Resigned: 05 August 2002

Rumi V.

Position: Director

Appointed: 16 May 1997

Resigned: 14 May 1998

Haig O.

Position: Director

Appointed: 26 April 1997

Resigned: 01 December 2005

David M.

Position: Director

Appointed: 26 April 1997

Resigned: 17 July 2006

Elton J.

Position: Director

Appointed: 26 April 1997

Resigned: 27 May 2002

Terence R.

Position: Director

Appointed: 26 April 1997

Resigned: 14 May 1998

Brian A.

Position: Director

Appointed: 26 April 1997

Resigned: 29 May 2003

Edward P.

Position: Director

Appointed: 17 September 1994

Resigned: 06 May 1997

John A.

Position: Secretary

Appointed: 01 July 1994

Resigned: 25 March 2000

Jack P.

Position: Director

Appointed: 18 January 1992

Resigned: 04 September 1996

Charles L.

Position: Director

Appointed: 18 January 1992

Resigned: 17 July 2006

Bertie M.

Position: Director

Appointed: 18 January 1992

Resigned: 06 February 1992

Stuart T.

Position: Director

Appointed: 18 January 1992

Resigned: 06 May 1997

Stuart L.

Position: Director

Appointed: 18 January 1992

Resigned: 05 September 1996

Geoffrey S.

Position: Director

Appointed: 18 January 1992

Resigned: 06 May 1997

Edward P.

Position: Secretary

Appointed: 18 January 1992

Resigned: 30 June 1994

Mervyn W.

Position: Director

Appointed: 18 January 1992

Resigned: 09 May 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Hornets Investment Limited from London, United Kingdom. This PSC is classified as "a 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.

Hornets Investment Limited

15-17 Grosvenor Gardens, London, SW1W 0BD, United Kingdom

Legal authority Companies Acts Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08112624
Notified on 6 April 2016
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 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 7761 200
Current Assets67 79664 472
Debtors35 41940 257
Net Assets Liabilities-18 046-35 170
Other Debtors16 55311 919
Property Plant Equipment96 57892 775
Total Inventories173242
Other
Audit Fees Expenses 50
Other Assurance Services Fees3744
Taxation Compliance Services Fees98
Accrued Liabilities Deferred Income3 272340
Accrued Liabilities Not Expressed Within Creditors Subtotal301241
Accumulated Amortisation Impairment Intangible Assets177292
Accumulated Depreciation Impairment Property Plant Equipment7 87931 875
Additions Other Than Through Business Combinations Intangible Assets 23 953
Additions Other Than Through Business Combinations Property Plant Equipment 22
Administrative Expenses16 51222 750
Amortisation Expense Intangible Assets35 98229 737
Amortisation Impairment Expense Intangible Assets35 98229 737
Average Number Employees During Period326361
Bank Borrowings Overdrafts83 770 
Banking Arrangements Classified As Cash Cash Equivalents-477 
Bank Overdrafts477 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4891 670
Cash Cash Equivalents Cash Flow Value 1 200
Comprehensive Income Expense-19 022-17 124
Corporation Tax Payable11
Creditors82 422118 929
Deferred Tax Asset Debtors10 16910 169
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7871 569
Depreciation Expense Property Plant Equipment6 0145 971
Depreciation Impairment Expense Property Plant Equipment 6 503
Finance Lease Liabilities Present Value Total249541
Finance Lease Payments Owing Minimum Gross4621 224
Finished Goods Goods For Resale173242
Fixed Assets178 875157 492
Further Item Interest Expense Component Total Interest Expense1 9385 635
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-16 512-22 750
Further Item Tax Increase Decrease Component Adjusting Items-348-254
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 6558 847
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 063-1 271
Gain Loss In Cash Flows From Change In Inventories4869
Gain Loss On Disposals Property Plant Equipment -135
Income Tax Expense Credit On Components Other Comprehensive Income772-575
Increase From Amortisation Charge For Year Intangible Assets 29 737
Increase From Depreciation Charge For Year Property Plant Equipment 1 791
Intangible Assets82 29764 717
Intangible Assets Gross Cost187 031156 705
Interest Income On Bank Deposits1211
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1211
Interest Paid To Group Undertakings3 5131 645
Interest Payable Similar Charges Finance Costs5 4517 280
Interest Received Classified As Investing Activities-12-11
Loans From Group Undertakings71 67946 664
Net Cash Flows From Used In Investing Activities-18 342-19 680
Net Cash Flows From Used In Operating Activities49 7119 571
Net Current Assets Liabilities-108 474-66 858
Net Finance Income Costs1211
Operating Profit Loss-24 1984 986
Other Disposals Decrease In Amortisation Impairment Intangible Assets 42 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 998
Other Disposals Intangible Assets 54 456
Other Disposals Property Plant Equipment 1 335
Other Interest Receivable Similar Income Finance Income12-11
Other Operating Income Format12 908240
Other Remaining Borrowings82 32877 488
Other Taxation Social Security Payable18 4219 199
Prepayments Accrued Income706685
Profit Loss-18 250-17 699
Profit Loss On Ordinary Activities Before Tax-19 037-16 130
Property Plant Equipment Gross Cost7 296124 650
Provisions5 7246 634
Provisions For Liabilities Balance Sheet Subtotal5 7246 634
Taxation Including Deferred Taxation Balance Sheet Subtotal5 2526 246
Tax Expense Credit Applicable Tax Rate-3 617-3 065
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss596343
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward1 5883 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7871 569
Total Assets Less Current Liabilities70 40190 634
Total Borrowings54 827124 152
Total Operating Lease Payments184337
Trade Creditors Trade Payables24 07429 219
Transfers To From Retained Earnings Increase Decrease In Equity-1 676-1 676
Turnover Revenue57 061128 094
Company Contributions To Defined Benefit Plans Directors53 
Director Remuneration881970

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 22nd, February 2024
Free Download (41 pages)

Company search

Advertisements