Founded in 1897, Southampton Football Club Ltd have registered office in Southampton, it's status at Companies House is "Active". Greenwell, Tim, Semmens, Martin, Coley, Elizabeth Sarah, Dhaliwal, Karenjit Kaur, Mcglinchey, Brendan, Rogers, Gareth, Steele, Toby Andrew Murray, Truscott, Brian Percival, Bates, Edric Thornton, Corbett, Mary Ann, Cortese, Nicola, Hone, James Patrick, Hunt, Brian Harry David, Hyde, Lindsay, Krueger, Ralph, Oldknow, Andrew John, Withers, Robert Michael are listed as the directors of the organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEMMENS, Martin | 19 June 2017 | - | 1 |
BATES, Edric Thornton | N/A | 24 September 1992 | 1 |
CORBETT, Mary Ann | 30 June 2006 | 15 May 2008 | 1 |
CORTESE, Nicola | 01 August 2009 | 16 January 2014 | 1 |
HONE, James Patrick | 30 June 2006 | 17 December 2007 | 1 |
HUNT, Brian Harry David | N/A | 01 June 2006 | 1 |
HYDE, Lindsay | 21 September 2009 | 15 January 2011 | 1 |
KRUEGER, Ralph | 19 June 2017 | 30 June 2019 | 1 |
OLDKNOW, Andrew John | 21 September 2009 | 12 November 2009 | 1 |
WITHERS, Robert Michael | 17 December 1999 | 07 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWELL, Tim | 19 June 2017 | - | 1 |
COLEY, Elizabeth Sarah | 23 May 2003 | 03 July 2008 | 1 |
DHALIWAL, Karenjit Kaur | 08 July 2014 | 20 May 2016 | 1 |
MCGLINCHEY, Brendan | 28 September 2010 | 29 June 2011 | 1 |
ROGERS, Gareth | 30 June 2011 | 08 July 2014 | 1 |
STEELE, Toby Andrew Murray | 20 May 2016 | 19 June 2017 | 1 |
TRUSCOTT, Brian Percival | N/A | 22 May 2003 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 20 July 2020 | |
MA - Memorandum and Articles | 20 July 2020 | |
MR01 - N/A | 03 July 2020 | |
MR04 - N/A | 02 July 2020 | |
MR01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 23 September 2019 | |
CH01 - Change of particulars for director | 07 August 2019 | |
MR01 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AA - Annual Accounts | 12 March 2019 | |
TM01 - Termination of appointment of director | 13 December 2018 | |
CS01 - N/A | 28 September 2018 | |
MR01 - N/A | 18 September 2018 | |
MR04 - N/A | 17 August 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 05 October 2017 | |
MR01 - N/A | 27 September 2017 | |
MR04 - N/A | 31 August 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AP03 - Appointment of secretary | 27 June 2017 | |
TM02 - Termination of appointment of secretary | 27 June 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
AA - Annual Accounts | 21 March 2017 | |
MR01 - N/A | 16 November 2016 | |
CS01 - N/A | 26 September 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AP03 - Appointment of secretary | 23 May 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
CH01 - Change of particulars for director | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
MR04 - N/A | 02 September 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
TM02 - Termination of appointment of secretary | 08 July 2014 | |
AP03 - Appointment of secretary | 08 July 2014 | |
MR05 - N/A | 13 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
RESOLUTIONS - N/A | 14 February 2014 | |
TM01 - Termination of appointment of director | 27 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AR01 - Annual Return | 16 October 2013 | |
MR04 - N/A | 04 October 2013 | |
MR01 - N/A | 04 October 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 July 2013 | |
SH19 - Statement of capital | 01 July 2013 | |
CAP-SS - N/A | 01 July 2013 | |
AA - Annual Accounts | 02 April 2013 | |
RESOLUTIONS - N/A | 27 March 2013 | |
SH01 - Return of Allotment of shares | 27 March 2013 | |
AR01 - Annual Return | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 18 October 2011 | |
TM02 - Termination of appointment of secretary | 21 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP03 - Appointment of secretary | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
TM01 - Termination of appointment of director | 21 February 2011 | |
AR01 - Annual Return | 17 November 2010 | |
TM02 - Termination of appointment of secretary | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AP03 - Appointment of secretary | 17 November 2010 | |
TM02 - Termination of appointment of secretary | 26 October 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
AA - Annual Accounts | 29 March 2010 | |
TM01 - Termination of appointment of director | 21 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 28 August 2009 | |
RESOLUTIONS - N/A | 17 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 2009 | |
123 - Notice of increase in nominal capital | 17 August 2009 | |
RESOLUTIONS - N/A | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
363s - Annual Return | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
363a - Annual Return | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
363a - Annual Return | 02 October 2006 | |
225 - Change of Accounting Reference Date | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 06 October 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 22 October 2001 | |
287 - Change in situation or address of Registered Office | 09 August 2001 | |
AA - Annual Accounts | 03 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2000 | |
363s - Annual Return | 19 October 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
AA - Annual Accounts | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
363s - Annual Return | 20 October 1999 | |
RESOLUTIONS - N/A | 19 March 1999 | |
RESOLUTIONS - N/A | 19 March 1999 | |
RESOLUTIONS - N/A | 19 March 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 07 October 1998 | |
AUD - Auditor's letter of resignation | 29 April 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 July 1997 | |
288b - Notice of resignation of directors or secretaries | 04 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 January 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 December 1996 | |
123 - Notice of increase in nominal capital | 20 November 1996 | |
RESOLUTIONS - N/A | 01 November 1996 | |
RESOLUTIONS - N/A | 01 November 1996 | |
RESOLUTIONS - N/A | 01 November 1996 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 18 October 1995 | |
363s - Annual Return | 10 October 1994 | |
AA - Annual Accounts | 10 October 1994 | |
288 - N/A | 13 January 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 22 January 1993 | |
363s - Annual Return | 20 October 1992 | |
288 - N/A | 19 October 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363b - Annual Return | 23 October 1991 | |
288 - N/A | 11 October 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AUD - Auditor's letter of resignation | 20 March 1990 | |
288 - N/A | 27 February 1990 | |
AA - Annual Accounts | 21 November 1989 | |
363 - Annual Return | 21 November 1989 | |
RESOLUTIONS - N/A | 14 September 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
288 - N/A | 08 February 1989 | |
PUC 2 - N/A | 15 July 1988 | |
288 - N/A | 10 June 1988 | |
288 - N/A | 18 March 1988 | |
AA - Annual Accounts | 12 January 1988 | |
363 - Annual Return | 12 January 1988 | |
288 - N/A | 08 October 1987 | |
AA - Annual Accounts | 14 November 1986 | |
363 - Annual Return | 14 November 1986 | |
AA - Annual Accounts | 04 February 1984 | |
288a - Notice of appointment of directors or secretaries | 26 August 1983 | |
AA - Annual Accounts | 27 January 1982 | |
288a - Notice of appointment of directors or secretaries | 10 August 1978 | |
MISC - Miscellaneous document | 31 July 1978 | |
MISC - Miscellaneous document | 22 June 1978 | |
288a - Notice of appointment of directors or secretaries | 27 April 1978 | |
RESOLUTIONS - N/A | 12 December 1975 | |
MISC - Miscellaneous document | 18 June 1975 | |
288a - Notice of appointment of directors or secretaries | 03 March 1973 | |
CERTNM - Change of name certificate | 03 November 1972 | |
288a - Notice of appointment of directors or secretaries | 20 November 1971 | |
288a - Notice of appointment of directors or secretaries | 09 July 1971 | |
288a - Notice of appointment of directors or secretaries | 31 July 1948 | |
AA - Annual Accounts | 31 May 1939 | |
AA - Annual Accounts | 31 May 1938 | |
AA - Annual Accounts | 14 May 1937 | |
288a - Notice of appointment of directors or secretaries | 14 December 1936 | |
288a - Notice of appointment of directors or secretaries | 01 July 1936 | |
AA - Annual Accounts | 20 May 1936 | |
AA - Annual Accounts | 30 May 1935 | |
288a - Notice of appointment of directors or secretaries | 22 October 1934 | |
288a - Notice of appointment of directors or secretaries | 25 June 1934 | |
AA - Annual Accounts | 18 May 1934 | |
AA - Annual Accounts | 31 May 1933 | |
288a - Notice of appointment of directors or secretaries | 13 July 1932 | |
AA - Annual Accounts | 31 May 1932 | |
AA - Annual Accounts | 30 May 1931 | |
AA - Annual Accounts | 30 May 1930 | |
288a - Notice of appointment of directors or secretaries | 19 July 1929 | |
AA - Annual Accounts | 25 May 1929 | |
AA - Annual Accounts | 24 May 1928 | |
288a - Notice of appointment of directors or secretaries | 14 March 1928 | |
288a - Notice of appointment of directors or secretaries | 05 January 1928 | |
288a - Notice of appointment of directors or secretaries | 22 July 1927 | |
AA - Annual Accounts | 31 May 1927 | |
AA - Annual Accounts | 08 May 1926 | |
AA - Annual Accounts | 07 May 1925 | |
AA - Annual Accounts | 05 May 1924 | |
288a - Notice of appointment of directors or secretaries | 27 July 1923 | |
AA - Annual Accounts | 05 May 1923 | |
288a - Notice of appointment of directors or secretaries | 27 September 1922 | |
AA - Annual Accounts | 30 April 1922 | |
AA - Annual Accounts | 07 May 1921 | |
AA - Annual Accounts | 30 April 1920 | |
288a - Notice of appointment of directors or secretaries | 12 July 1917 | |
288a - Notice of appointment of directors or secretaries | 17 July 1916 | |
288a - Notice of appointment of directors or secretaries | 12 October 1914 | |
288a - Notice of appointment of directors or secretaries | 17 June 1911 | |
288a - Notice of appointment of directors or secretaries | 21 June 1909 | |
NEWINC - New incorporation documents | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2020 | Outstanding |
N/A |
A registered charge | 29 June 2020 | Outstanding |
N/A |
A registered charge | 19 July 2019 | Fully Satisfied |
N/A |
A registered charge | 06 September 2018 | Fully Satisfied |
N/A |
A registered charge | 21 September 2017 | Fully Satisfied |
N/A |
A registered charge | 04 November 2016 | Fully Satisfied |
N/A |
A registered charge | 27 September 2013 | Fully Satisfied |
N/A |
Debenture | 13 September 2012 | Fully Satisfied |
N/A |
Debenture | 11 October 1999 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Legal charge | 03 September 1981 | Fully Satisfied |
N/A |
Mortgage | 04 July 1980 | Fully Satisfied |
N/A |
Legal charge registered pursuant to a stat/dec dated 14-2-79 | 19 January 1979 | Fully Satisfied |
N/A |
Legal charge | 30 November 1976 | Fully Satisfied |
N/A |
Charge | 20 December 1962 | Fully Satisfied |
N/A |
Charge | 20 December 1962 | Fully Satisfied |
N/A |
Legal charge | 26 August 1954 | Fully Satisfied |
N/A |
Legal charge | 04 January 1951 | Fully Satisfied |
N/A |
Instr of charge | 27 March 1950 | Fully Satisfied |
N/A |
Legal charge | 19 January 1950 | Fully Satisfied |
N/A |
Legal charge | 19 January 1950 | Fully Satisfied |
N/A |
Legal charge | 19 January 1950 | Fully Satisfied |
N/A |
Legal charge | 19 January 1950 | Fully Satisfied |
N/A |
Mortgage | 18 July 1926 | Fully Satisfied |
N/A |
Instr of charge under land registration act-1925 | 31 May 1926 | Fully Satisfied |
N/A |
Mortgage | 31 May 1926 | Fully Satisfied |
N/A |
Mortgage | 01 January 1923 | Fully Satisfied |
N/A |