Yeovil Football & Athletic Club Limited(the) YEOVIL


Founded in 1923, Yeovil Football & Athletic Club (the), classified under reg no. 00189754 is an active company. Currently registered at Huish Park BA22 8YF, Yeovil the company has been in the business for one hundred and one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Mark R., Rhys R. and Martin H. and others. Of them, Stuart R. has been with the company the longest, being appointed on 24 May 2022 and Mark R. has been with the company for the least time - from 24 August 2023. 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.

Yeovil Football & Athletic Club Limited(the) Address / Contact

Office Address Huish Park
Office Address2 Lufton Way
Town Yeovil
Post code BA22 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00189754
Date of Incorporation Thu, 3rd May 1923
Industry Operation of sports facilities
End of financial Year 30th June
Company age 101 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Mark R.

Position: Director

Appointed: 24 August 2023

Rhys R.

Position: Director

Appointed: 15 June 2023

Martin H.

Position: Director

Appointed: 12 May 2023

Stuart R.

Position: Director

Appointed: 24 May 2022

James H.

Position: Secretary

Resigned: 01 May 1995

Glenn C.

Position: Director

Appointed: 25 February 2020

Resigned: 22 April 2022

Errol P.

Position: Director

Appointed: 20 September 2019

Resigned: 01 December 2020

Scott P.

Position: Director

Appointed: 20 September 2019

Resigned: 12 May 2023

Alan C.

Position: Director

Appointed: 10 July 2014

Resigned: 24 September 2019

William L.

Position: Secretary

Appointed: 29 September 2010

Resigned: 24 September 2019

William L.

Position: Director

Appointed: 01 September 2010

Resigned: 24 September 2019

Andrew R.

Position: Director

Appointed: 01 September 2010

Resigned: 13 August 2018

Norman H.

Position: Director

Appointed: 29 October 2009

Resigned: 20 September 2019

Brian W.

Position: Director

Appointed: 27 March 2006

Resigned: 20 September 2019

Ronald B.

Position: Director

Appointed: 27 March 2006

Resigned: 17 May 2017

Paul S.

Position: Director

Appointed: 20 March 2003

Resigned: 16 February 2009

Jean C.

Position: Secretary

Appointed: 30 January 2003

Resigned: 29 September 2010

David C.

Position: Director

Appointed: 27 April 2002

Resigned: 25 March 2009

Stephen A.

Position: Secretary

Appointed: 18 March 2002

Resigned: 29 September 2010

George S.

Position: Director

Appointed: 21 November 2001

Resigned: 24 January 2003

Stephen A.

Position: Director

Appointed: 21 November 2001

Resigned: 13 May 2015

Stephen A.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 2000

Jon G.

Position: Director

Appointed: 03 September 1998

Resigned: 21 September 2001

Norman H.

Position: Director

Appointed: 01 August 1997

Resigned: 21 November 2001

Pauline L.

Position: Director

Appointed: 01 August 1997

Resigned: 31 August 2000

Melvin S.

Position: Director

Appointed: 09 March 1995

Resigned: 31 August 2000

Peter H.

Position: Director

Appointed: 01 March 1995

Resigned: 31 August 2000

Andrew R.

Position: Director

Appointed: 01 March 1995

Resigned: 31 August 2000

David S.

Position: Director

Appointed: 26 March 1994

Resigned: 31 August 2000

David F.

Position: Director

Appointed: 03 February 1993

Resigned: 31 August 2000

John F.

Position: Director

Appointed: 01 October 1992

Resigned: 20 September 2019

Clive R.

Position: Director

Appointed: 27 January 1992

Resigned: 31 October 1992

Jeffrey C.

Position: Director

Appointed: 15 August 1991

Resigned: 05 June 1996

George S.

Position: Director

Appointed: 15 August 1991

Resigned: 31 August 2000

Anthony W.

Position: Director

Appointed: 15 August 1991

Resigned: 31 July 1998

Bryan M.

Position: Director

Appointed: 15 August 1991

Resigned: 31 August 2000

Richard D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 January 1992

James H.

Position: Director

Appointed: 15 August 1991

Resigned: 01 March 1995

Michael S.

Position: Director

Appointed: 15 August 1991

Resigned: 20 July 1996

George S.

Position: Secretary

Appointed: 18 March 1944

Resigned: 24 January 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Yeovil Town Holdings Limited from Yeovil, England. This PSC is categorised 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.

Yeovil Town Holdings Limited

Huish Park Lufton Way, Lufton, Yeovil, BA22 8YF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07113379
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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand398 105119 656296 600138 04255 59738 034
Current Assets568 627325 923441 112565 9001 657 541974 771
Debtors121 395164 610104 754381 3581 582 188921 977
Net Assets Liabilities937 943268 25848 629-353 121-264 363-1 762 914
Other Debtors49 54552 77248 240301 0771 545 498840 069
Property Plant Equipment1 211 8501 160 8791 110 5081 070 51494 408244 549
Total Inventories49 12741 65739 75846 50019 756 
Other
Accumulated Amortisation Impairment Intangible Assets5 79414 72418 86223 00023 00026 542
Accumulated Depreciation Impairment Property Plant Equipment1 370 2971 430 8401 488 8531 533 235789 257810 793
Additions Other Than Through Business Combinations Property Plant Equipment 9 5727 64221 3903 075180 778
Amounts Owed By Related Parties18 742     
Amounts Owed To Group Undertakings13 097575 456585 735582 950368 283883 252
Average Number Employees During Period 17412865120133
Bank Borrowings Overdrafts  50 000729 2341 052 6881 062 883
Creditors193 715184 099174 282905 0991 059 4531 067 420
Dividends Paid On Shares6 2068 2764 138   
Fixed Assets1 219 0561 169 1551 114 6461 070 51494 408261 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases    585 000438 750
Increase From Amortisation Charge For Year Intangible Assets 8 9304 1384 138 3 542
Increase From Depreciation Charge For Year Property Plant Equipment 60 54358 01355 00554 58526 976
Intangible Assets6 2068 2764 138  16 458
Intangible Assets Gross Cost12 00023 00023 00023 00023 00043 000
Investments Fixed Assets1 000     
Net Current Assets Liabilities-87 398-716 798-891 735-518 536700 682-956 501
Other Creditors193 715184 099174 282175 8656 7654 537
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 622798 563 
Other Disposals Property Plant Equipment   17 0001 723 1599 102
Other Taxation Social Security Payable84 68763 657133 70738 98686 56530 463
Property Plant Equipment Gross Cost2 582 1472 591 7192 599 3592 603 749883 6661 055 342
Total Assets Less Current Liabilities1 131 658452 357222 911551 978795 090-695 494
Trade Creditors Trade Payables120 74592 099152 453215 527302 523363 114
Trade Debtors Trade Receivables53 108111 83856 51480 28136 69081 908
Transfers To From Retained Earnings Increase Decrease In Equity-4 069-4 069-4 069-4 069-164 491 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements