Wycombe Wanderers Football Club Limited HIGH WYCOMBE


Wycombe Wanderers Football Club started in year 2004 as Private Limited Company with registration number 05132509. The Wycombe Wanderers Football Club company has been functioning successfully for twenty years now and its status is active. The firm's office is based in High Wycombe at Adams Park. Postal code: HP12 4HJ. Since 2004/08/25 Wycombe Wanderers Football Club Limited is no longer carrying the name Trekdream Public Company.

Currently there are 5 directors in the the firm, namely Lamont H., Robert C. and Peter C. and others. In addition one secretary - David S. - is with the company. 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.

Wycombe Wanderers Football Club Limited Address / Contact

Office Address Adams Park
Office Address2 Hillbottom Road Sands
Town High Wycombe
Post code HP12 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132509
Date of Incorporation Wed, 19th May 2004
Industry Other sports activities
End of financial Year 30th June
Company age 20 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 Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Lamont H.

Position: Director

Appointed: 26 July 2020

Robert C.

Position: Director

Appointed: 21 February 2020

Peter C.

Position: Director

Appointed: 21 February 2020

David S.

Position: Secretary

Appointed: 21 February 2020

Michelle C.

Position: Director

Appointed: 21 February 2020

Trevor S.

Position: Director

Appointed: 08 July 2015

David C.

Position: Secretary

Appointed: 31 March 2016

Resigned: 21 February 2020

Mark B.

Position: Director

Appointed: 08 July 2015

Resigned: 08 October 2018

Ivor B.

Position: Director

Appointed: 08 July 2015

Resigned: 21 February 2020

Andrew H.

Position: Director

Appointed: 30 June 2014

Resigned: 31 October 2018

Matthew C.

Position: Director

Appointed: 30 September 2013

Resigned: 18 August 2014

David C.

Position: Director

Appointed: 30 September 2013

Resigned: 26 July 2020

John D.

Position: Director

Appointed: 27 July 2012

Resigned: 02 March 2014

David R.

Position: Director

Appointed: 01 July 2012

Resigned: 19 June 2015

Matthew C.

Position: Director

Appointed: 01 July 2012

Resigned: 04 December 2012

Don W.

Position: Director

Appointed: 01 July 2012

Resigned: 31 July 2014

Kelly F.

Position: Secretary

Appointed: 19 September 2011

Resigned: 31 March 2016

Christopher T.

Position: Secretary

Appointed: 22 August 2011

Resigned: 19 September 2011

David R.

Position: Director

Appointed: 17 May 2010

Resigned: 30 March 2012

Paul H.

Position: Director

Appointed: 10 November 2009

Resigned: 19 April 2010

David M.

Position: Director

Appointed: 10 November 2009

Resigned: 30 April 2010

Don W.

Position: Director

Appointed: 10 November 2009

Resigned: 30 March 2012

Mark A.

Position: Director

Appointed: 25 February 2009

Resigned: 29 May 2009

David M.

Position: Director

Appointed: 16 January 2009

Resigned: 25 June 2009

Andrew P.

Position: Director

Appointed: 09 October 2008

Resigned: 10 September 2009

Keith B.

Position: Director

Appointed: 24 February 2005

Resigned: 12 January 2009

Stephen H.

Position: Director

Appointed: 11 November 2004

Resigned: 29 June 2012

Ian M.

Position: Director

Appointed: 13 September 2004

Resigned: 25 June 2009

Ivor B.

Position: Director

Appointed: 23 June 2004

Resigned: 20 August 2013

Keith A.

Position: Secretary

Appointed: 23 June 2004

Resigned: 22 August 2011

Brian K.

Position: Director

Appointed: 23 June 2004

Resigned: 11 October 2012

Christopher W.

Position: Director

Appointed: 16 June 2004

Resigned: 23 June 2004

Mark H.

Position: Secretary

Appointed: 16 June 2004

Resigned: 23 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 16 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 16 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 16 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Feliciana Efl Limited from Torquay, England. 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. The second entity in the PSC register is Wycombe Wanderers Trust, The Trading Name Of Wycombe Wanderers Supporters Group Ltd that entered High Wycombe, England as the address. This PSC has a legal form of "a registered society", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Feliciana Efl Limited

58 The Terrace, Torquay, TQ1 1DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11808771
Notified on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wycombe Wanderers Trust, The Trading Name Of Wycombe Wanderers Supporters Group Ltd

Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Bucks, HP12 4HJ, England

Legal authority The Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered Co-Operative And Community Benefit Societies
Registration number Registered Society No. 32456r
Notified on 30 January 2018
Ceased on 21 February 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trekdream Public Company August 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-06-30
Balance Sheet
Cash Bank On Hand3 630 3637 951
Current Assets4 290 6521 124 183
Debtors574 4061 071 628
Net Assets Liabilities996 576-1 453 147
Other Debtors156 494938 359
Property Plant Equipment1 023 9061 138 715
Total Inventories85 88344 604
Other
Accumulated Amortisation Impairment Intangible Assets66 042179 194
Accumulated Depreciation Impairment Property Plant Equipment2 383 3572 598 137
Average Number Employees During Period 152
Bank Borrowings Overdrafts 110 290
Creditors1 637 0531 273 171
Fixed Assets1 165 3641 324 521
Increase From Amortisation Charge For Year Intangible Assets 113 152
Increase From Depreciation Charge For Year Property Plant Equipment 214 780
Intangible Assets141 458185 806
Intangible Assets Gross Cost207 500365 000
Net Current Assets Liabilities1 659 084-1 313 678
Other Creditors1 637 0531 273 171
Other Taxation Social Security Payable231 393512 214
Property Plant Equipment Gross Cost3 407 2633 736 852
Provisions For Liabilities Balance Sheet Subtotal190 819190 819
Total Additions Including From Business Combinations Property Plant Equipment 329 589
Total Assets Less Current Liabilities2 824 44810 843
Trade Creditors Trade Payables455 876516 209
Trade Debtors Trade Receivables417 912133 269

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Articles and Memorandum of Association
filed on: 30th, May 2023
Free Download (31 pages)

Company search

Advertisements