About

Registered Number: 08552412
Date of Incorporation: 31/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Sparsholt College Hampshire Westley Lane, Sparsholt, Winchester, Hampshire, SO21 2NF

 

Founded in 2013, Andover Town Football Club Ltd are based in Winchester in Hampshire, it has a status of "Active". There are 17 directors listed as Willson, Sally Harriott, Benson, Neil, Carr, Ian Reginald, Cllr, Hood, Ben, Milburn, Julie Elizabeth, Perry, Helen Louise, Stokes, Ben Matthew, Simpson, Susan, Bamber, Kathy, Barlow, Stuart Ian, Blair, Lawrence James, Fawcett, Roger, Hoad, Andrew, Horrobin, Stephen Jon, Timms, Simon, Ward, John Colin, Williams, Kirsty for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Neil 11 November 2016 - 1
CARR, Ian Reginald, Cllr 11 December 2013 - 1
HOOD, Ben 16 November 2019 - 1
MILBURN, Julie Elizabeth 01 August 2020 - 1
PERRY, Helen Louise 10 May 2019 - 1
STOKES, Ben Matthew 18 June 2018 - 1
BAMBER, Kathy 01 September 2015 31 July 2016 1
BARLOW, Stuart Ian 31 May 2013 02 February 2018 1
BLAIR, Lawrence James 31 May 2013 08 June 2015 1
FAWCETT, Roger 11 December 2013 12 December 2017 1
HOAD, Andrew 09 March 2018 21 January 2019 1
HORROBIN, Stephen Jon 01 August 2017 29 March 2019 1
TIMMS, Simon 23 June 2016 30 May 2019 1
WARD, John Colin 27 February 2015 09 May 2018 1
WILLIAMS, Kirsty 09 March 2018 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLSON, Sally Harriott 08 May 2015 - 1
SIMPSON, Susan 31 May 2013 31 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 02 December 2019
AP03 - Appointment of secretary 17 October 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA01 - Change of accounting reference date 06 June 2013
NEWINC - New incorporation documents 31 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.