About

Registered Number: 00053301
Date of Incorporation: 12/07/1897 (126 years and 9 months ago)
Company Status: Active
Registered Address: St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.