About

Registered Number: 04065963
Date of Incorporation: 06/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Park Avenue, Aberystwyth, Dyfed, SY23 1PG

 

Established in 2000, Aberystwyth Town Football Club Ltd have registered office in Dyfed, it's status at Companies House is "Active". This company has 31 directors listed as Bates, Anthony Paul, Crockett, Thomas Anthony, Edwards, James Lavin, Jones, Emyr Wyn, Kane, Donald Mcneill, Morrison, Kevin Grant, Evans, David Turner, Livingstone, Steven Andrew, Robert Young, Dilwyn Ellis, Ankin, Nigel Jonathan, Brauer, Anthony Alfred, Burner, Robert, Dunn, John William, Edwards, Goronwy Llewellyn, Edwards, James Gwynfor, Evans, Anthony Charles, Gray, Robert John, Hides, David Henry, Hinton Jones, David Richard, James, John Emyr, Jones, Ann Augusta, Lewis, Thomas Edward, Livingstone, Steven Andrew, Nelson, Michael Mackenzie, Owens, Rhun, Pidgeon, Ian, Powell, Barry Ivor, Pugh, Ian David, Steeds, David, Thomas, Martin, Thomas, Robert Windsor. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Thomas Anthony 23 September 2008 - 1
EDWARDS, James Lavin 29 March 2005 - 1
JONES, Emyr Wyn 05 September 2017 - 1
KANE, Donald Mcneill 06 September 2000 - 1
MORRISON, Kevin Grant 09 June 2009 - 1
ANKIN, Nigel Jonathan 03 May 2005 17 July 2006 1
BRAUER, Anthony Alfred 02 October 2000 30 June 2004 1
BURNER, Robert 01 August 2016 01 January 2018 1
DUNN, John William 02 October 2000 26 March 2001 1
EDWARDS, Goronwy Llewellyn 02 October 2000 20 April 2001 1
EDWARDS, James Gwynfor 02 October 2000 26 March 2001 1
EVANS, Anthony Charles 02 October 2000 02 July 2013 1
GRAY, Robert John 08 January 2001 21 March 2002 1
HIDES, David Henry 04 August 2008 02 July 2013 1
HINTON JONES, David Richard 16 May 2002 12 September 2003 1
JAMES, John Emyr 02 October 2000 27 August 2018 1
JONES, Ann Augusta 02 October 2000 26 March 2001 1
LEWIS, Thomas Edward 22 July 2008 26 June 2019 1
LIVINGSTONE, Steven Andrew 09 June 2010 10 July 2013 1
NELSON, Michael Mackenzie 02 October 2000 26 March 2001 1
OWENS, Rhun 02 October 2000 12 February 2007 1
PIDGEON, Ian 02 October 2000 26 March 2001 1
POWELL, Barry Ivor 02 October 2000 06 May 2001 1
PUGH, Ian David 02 October 2000 26 March 2001 1
STEEDS, David 02 October 2000 02 July 2013 1
THOMAS, Martin 02 October 2000 26 March 2001 1
THOMAS, Robert Windsor 02 October 2000 26 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BATES, Anthony Paul 01 September 2010 - 1
EVANS, David Turner 06 September 2000 25 September 2000 1
LIVINGSTONE, Steven Andrew 01 October 2009 01 September 2010 1
ROBERT YOUNG, Dilwyn Ellis 19 February 2007 22 July 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 25 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 August 2017
MR01 - N/A 28 March 2017
AP01 - Appointment of director 26 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 August 2016
MR01 - N/A 22 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 August 2014
RESOLUTIONS - N/A 03 March 2014
MEM/ARTS - N/A 03 March 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AP03 - Appointment of secretary 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 29 October 2009
AP03 - Appointment of secretary 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
225 - Change of Accounting Reference Date 19 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 22 September 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 05 June 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 20 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

A registered charge 16 November 2015 Outstanding

N/A

Debenture 21 May 2002 Outstanding

N/A

Legal charge 21 May 2002 Outstanding

N/A

Debenture 30 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.