Worcester City Football Club Limited WORCESTER


Worcester City Football Club started in year 1928 as Private Limited Company with registration number 00232010. The Worcester City Football Club company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Worcester at County Sports Ground Claines Lane. Postal code: WR3 7SS.

At the moment there are 10 directors in the the company, namely Robert M., Karl E. and Tim H. and others. In addition one secretary - Andrew J. - is with the firm. At the moment 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.

Worcester City Football Club Limited Address / Contact

Office Address County Sports Ground Claines Lane
Office Address2 Claines
Town Worcester
Post code WR3 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00232010
Date of Incorporation Sat, 14th Jul 1928
Industry Operation of sports facilities
End of financial Year 31st May
Company age 96 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Robert M.

Position: Director

Appointed: 03 July 2023

Karl E.

Position: Director

Appointed: 06 June 2023

Tim H.

Position: Director

Appointed: 05 December 2022

Kevin P.

Position: Director

Appointed: 10 October 2022

Simon L.

Position: Director

Appointed: 10 October 2022

Nicholas J.

Position: Director

Appointed: 02 December 2020

Andrew J.

Position: Secretary

Appointed: 03 January 2019

Stephen G.

Position: Director

Appointed: 01 August 2018

David W.

Position: Director

Appointed: 01 August 2018

Martin P.

Position: Director

Appointed: 08 December 2015

Colin L.

Position: Director

Appointed: 28 November 2008

Luke C.

Position: Director

Appointed: 04 December 2018

Resigned: 14 October 2021

Michael D.

Position: Director

Appointed: 04 December 2018

Resigned: 02 December 2020

Thomas S.

Position: Director

Appointed: 01 August 2018

Resigned: 11 April 2019

Simon G.

Position: Director

Appointed: 01 August 2018

Resigned: 16 January 2019

Kevin P.

Position: Director

Appointed: 06 November 2017

Resigned: 01 March 2018

Robert C.

Position: Director

Appointed: 08 December 2015

Resigned: 04 July 2016

Carl H.

Position: Director

Appointed: 08 December 2015

Resigned: 08 July 2016

Jeremy P.

Position: Director

Appointed: 08 December 2015

Resigned: 04 July 2016

Julian P.

Position: Director

Appointed: 08 December 2015

Resigned: 28 January 2016

Joseph M.

Position: Director

Appointed: 22 May 2014

Resigned: 26 June 2017

Mark W.

Position: Director

Appointed: 08 December 2011

Resigned: 24 July 2018

Richard W.

Position: Director

Appointed: 19 January 2011

Resigned: 12 February 2015

John J.

Position: Secretary

Appointed: 26 August 2010

Resigned: 31 March 2017

Michael D.

Position: Director

Appointed: 20 April 2010

Resigned: 04 July 2016

Andrew W.

Position: Director

Appointed: 27 January 2010

Resigned: 18 August 2011

Keith S.

Position: Director

Appointed: 01 January 2009

Resigned: 07 February 2010

Leon D.

Position: Secretary

Appointed: 22 December 2008

Resigned: 26 August 2010

Clifford S.

Position: Director

Appointed: 28 November 2008

Resigned: 26 June 2009

James P.

Position: Director

Appointed: 28 November 2008

Resigned: 28 October 2010

David H.

Position: Director

Appointed: 28 November 2008

Resigned: 12 November 2009

Anthony H.

Position: Director

Appointed: 28 November 2008

Resigned: 01 August 2018

Alistair H.

Position: Director

Appointed: 29 September 2008

Resigned: 03 December 2008

Keith S.

Position: Director

Appointed: 01 April 2002

Resigned: 15 November 2004

Derek J.

Position: Director

Appointed: 08 April 2001

Resigned: 20 March 2008

David B.

Position: Director

Appointed: 08 April 2001

Resigned: 24 December 2009

Kevin M.

Position: Director

Appointed: 11 January 2000

Resigned: 30 June 2005

Paul C.

Position: Director

Appointed: 21 April 1998

Resigned: 20 March 2008

Anthony P.

Position: Director

Appointed: 21 April 1998

Resigned: 17 December 2008

Brian L.

Position: Director

Appointed: 15 July 1996

Resigned: 01 July 2008

Alan W.

Position: Director

Appointed: 17 October 1995

Resigned: 30 June 2004

Roger P.

Position: Director

Appointed: 17 October 1995

Resigned: 02 January 2002

David P.

Position: Director

Appointed: 18 October 1994

Resigned: 28 January 2009

Brian L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 19 December 2008

John H.

Position: Director

Appointed: 22 May 1993

Resigned: 08 June 1994

Malcolm R.

Position: Director

Appointed: 27 April 1993

Resigned: 31 August 1997

Edward W.

Position: Director

Appointed: 27 April 1993

Resigned: 18 July 1995

Michael S.

Position: Director

Appointed: 29 December 1991

Resigned: 14 November 2008

Edward W.

Position: Director

Appointed: 29 December 1991

Resigned: 13 July 1992

Trevor G.

Position: Director

Appointed: 29 December 1991

Resigned: 15 November 2003

Nigel C.

Position: Director

Appointed: 29 December 1991

Resigned: 14 February 1995

Laurence B.

Position: Director

Appointed: 29 December 1991

Resigned: 20 May 2009

Brian N.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1994

Ronald L.

Position: Director

Appointed: 29 December 1991

Resigned: 29 December 1993

Michael H.

Position: Director

Appointed: 29 December 1991

Resigned: 10 January 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Simon L. The abovementioned PSC and has 50,01-75% shares.

Simon L.

Notified on 5 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand515 250213 676146 112119 82793 189122 10185 189115 359
Current Assets529 657229 587147 966122 03693 756128 26690 892120 436
Debtors14 40715 0036231 5874705 1103 9943 344
Other Debtors10 40413 4636231 5874704 5593 9941 297
Property Plant Equipment 250      
Total Inventories 9081 231622971 0551 709 
Other
Accumulated Amortisation Impairment Intangible Assets 15 026      
Accumulated Depreciation Impairment Property Plant Equipment 250500     
Administrative Expenses 515 633185 252126 341122 42986 951157 365152 382
Average Number Employees During Period   212191615
Creditors45 64423 12012 3845 9165 61448 11516 21173 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 50010 500 99 50074 75050 000
Increase From Depreciation Charge For Year Property Plant Equipment 250250     
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 15 026      
Intangible Assets12 701       
Intangible Assets Gross Cost12 70115 026      
Issue Equity Instruments1501 200 1 260    
Net Current Assets Liabilities484 013206 467135 582116 12088 14280 15174 68146 703
Other Creditors23 97119 7747 5915 1685 38046 74113 10470 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   500    
Other Disposals Property Plant Equipment   500    
Other Operating Income Format1     8 668  
Other Taxation Social Security Payable16 4843 3451 256212192 1 5662 593
Profit Loss-155 512-291 197-71 135-20 722-27 978-7 991-5 470-27 978
Profit Loss On Ordinary Activities Before Tax -291 197-71 135-20 722-27 978-7 991-5 470-27 978
Property Plant Equipment Gross Cost 500500     
Total Additions Including From Business Combinations Property Plant Equipment 500      
Total Assets Less Current Liabilities496 714206 717135 582     
Trade Creditors Trade Payables5 18913 537536421 3741 541928
Trade Debtors Trade Receivables4 0031 540   551 2 047
Turnover Revenue 224 436114 117105 61994 45170 292151 895 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 7th, February 2023
Free Download (13 pages)

Company search