About

Registered Number: 04120810
Date of Incorporation: 07/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Reading Town Football Club, Scours Lane, Tilehurst, Reading, Berkshire, RG30 6AY

 

Based in Berkshire, Reading Town Football Club Ltd was founded on 07 December 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Law, Martin, Newby, Natalie, Pryle, Steve, Bradshaw, Spencer, Brandstatter, Kevin Richard, Clarke, Paul Douglas, Collins, Peter, Ford, Roland James, Richardson, William Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Martin 24 March 2016 - 1
NEWBY, Natalie 24 November 2015 - 1
PRYLE, Steve 24 November 2015 - 1
BRADSHAW, Spencer 20 May 2014 26 November 2015 1
BRANDSTATTER, Kevin Richard 20 May 2014 26 November 2015 1
CLARKE, Paul Douglas 20 May 2014 26 November 2015 1
COLLINS, Peter 01 September 2011 01 September 2012 1
FORD, Roland James 07 December 2000 20 May 2014 1
RICHARDSON, William Andrew 01 October 2001 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 28 December 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 March 2009
363s - Annual Return 17 April 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 11 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 12 January 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 05 February 2003
225 - Change of Accounting Reference Date 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 20 November 2001
RESOLUTIONS - N/A 25 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.