About

Registered Number: 00053100
Date of Incorporation: 26/06/1897 (126 years and 10 months ago)
Company Status: Active
Registered Address: County Ground, County Road, Swindon, Wiltshire, SN1 2ED

 

Swindon Town Football Company Ltd was registered on 26 June 1897 and are based in Swindon, Wiltshire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Pollard, Jon, Scott, Joanna Margaret, Archer, Peter Thomas, Black, Andrew Wilson, Bowden, Michael, Goodwin, Wendy, Mccrory, Gerrard Martin, Prescott, Nicholas, Rice, Cullum Dermot, Rowe, Peter John, Starnes, Martyn John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Peter Thomas N/A 19 September 2000 1
BLACK, Andrew Wilson 05 September 2008 21 February 2013 1
BOWDEN, Michael 01 December 2006 25 October 2007 1
GOODWIN, Wendy 07 December 2001 08 August 2002 1
MCCRORY, Gerrard Martin 21 February 2013 03 December 2013 1
PRESCOTT, Nicholas 07 December 2001 17 October 2002 1
RICE, Cullum Dermot 21 February 2013 30 May 2013 1
ROWE, Peter John 14 September 2001 14 September 2001 1
STARNES, Martyn John 23 October 2006 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Jon N/A 01 October 1993 1
SCOTT, Joanna Margaret 23 September 2008 19 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 11 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 22 June 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AR01 - Annual Return 13 February 2013
SH01 - Return of Allotment of shares 15 January 2013
SH01 - Return of Allotment of shares 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
RESOLUTIONS - N/A 25 July 2012
SH08 - Notice of name or other designation of class of shares 25 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2012
SH01 - Return of Allotment of shares 25 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 19 September 2011
SH01 - Return of Allotment of shares 06 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 23 February 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
SH01 - Return of Allotment of shares 24 August 2010
1.4 - Notice of completion of voluntary arrangement 03 June 2010
1.4 - Notice of completion of voluntary arrangement 02 June 2010
1.4 - Notice of completion of voluntary arrangement 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 December 2009
SH01 - Return of Allotment of shares 24 November 2009
MISC - Miscellaneous document 30 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2009
RESOLUTIONS - N/A 26 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AAMD - Amended Accounts 12 February 2009
RESOLUTIONS - N/A 30 January 2009
RESOLUTIONS - N/A 30 January 2009
RESOLUTIONS - N/A 30 January 2009
RESOLUTIONS - N/A 30 January 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AAMD - Amended Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 14 September 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
353 - Register of members 24 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2005
AAMD - Amended Accounts 27 April 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 16 February 2005
353 - Register of members 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 12 December 2003
395 - Particulars of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 14 August 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
2.21 - Statement of Administrator's proposals 06 May 2003
2.23 - Notice of result of meeting of creditors 06 May 2003
2.15 - Administrator's Abstract of receipts and payments 18 March 2003
225 - Change of Accounting Reference Date 08 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
2.19 - Notice of discharge of Administration Order 28 August 2002
1.1 - Report of meeting approving voluntary arrangement 20 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
2.21 - Statement of Administrator's proposals 23 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
1.4 - Notice of completion of voluntary arrangement 11 April 2002
2.6 - Notice of Administration Order 09 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363a - Annual Return 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
2.15 - Administrator's Abstract of receipts and payments 11 January 2001
2.19 - Notice of discharge of Administration Order 11 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
395 - Particulars of a mortgage or charge 07 October 2000
2.15 - Administrator's Abstract of receipts and payments 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
1.1 - Report of meeting approving voluntary arrangement 24 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
RESOLUTIONS - N/A 21 June 2000
123 - Notice of increase in nominal capital 21 June 2000
123 - Notice of increase in nominal capital 23 May 2000
2.23 - Notice of result of meeting of creditors 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
363s - Annual Return 15 May 2000
2.21 - Statement of Administrator's proposals 28 April 2000
2.7 - Administration Order 23 February 2000
2.6 - Notice of Administration Order 23 February 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
225 - Change of Accounting Reference Date 23 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
AA - Annual Accounts 07 March 1996
395 - Particulars of a mortgage or charge 13 February 1996
RESOLUTIONS - N/A 28 January 1996
RESOLUTIONS - N/A 28 January 1996
MEM/ARTS - N/A 28 January 1996
123 - Notice of increase in nominal capital 28 January 1996
363s - Annual Return 24 January 1996
288 - N/A 12 June 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 19 January 1995
288 - N/A 19 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 05 May 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 26 October 1993
288 - N/A 14 October 1993
363b - Annual Return 27 January 1993
288 - N/A 13 November 1992
AA - Annual Accounts 10 November 1992
288 - N/A 08 April 1992
288 - N/A 05 March 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 06 February 1992
AUD - Auditor's letter of resignation 05 December 1991
288 - N/A 08 November 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 14 October 1991
363a - Annual Return 23 September 1991
395 - Particulars of a mortgage or charge 02 August 1991
288 - N/A 16 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
395 - Particulars of a mortgage or charge 09 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
353a - Register of members in non-legible form 05 March 1991
AA - Annual Accounts 13 February 1991
MEM/ARTS - N/A 13 February 1991
288 - N/A 29 January 1991
RESOLUTIONS - N/A 16 January 1991
RESOLUTIONS - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
123 - Notice of increase in nominal capital 16 January 1991
MEM/ARTS - N/A 16 January 1991
288 - N/A 15 November 1990
288 - N/A 15 November 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 18 October 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 10 May 1990
288 - N/A 30 October 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 15 May 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 23 May 1987
RESOLUTIONS - N/A 19 May 1987
RESOLUTIONS - N/A 19 May 1987
363 - Annual Return 11 October 1986
AA - Annual Accounts 16 August 1986
288 - N/A 05 August 1986
AA - Annual Accounts 18 May 1938
AA - Annual Accounts 01 May 1937
AA - Annual Accounts 11 May 1936
AA - Annual Accounts 04 May 1935
AA - Annual Accounts 05 May 1934
AA - Annual Accounts 06 May 1933
AA - Annual Accounts 07 May 1932
AA - Annual Accounts 02 May 1931
AA - Annual Accounts 19 May 1930
AA - Annual Accounts 03 July 1929
AA - Annual Accounts 06 July 1928
AA - Annual Accounts 29 June 1927
AA - Annual Accounts 01 May 1926
AA - Annual Accounts 02 May 1925
AA - Annual Accounts 02 July 1924
AA - Annual Accounts 04 July 1923
AA - Annual Accounts 06 May 1922
AA - Annual Accounts 07 May 1921
AA - Annual Accounts 16 June 1920
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 26 June 1897

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2012 Outstanding

N/A

Debenture 27 April 2012 Outstanding

N/A

Debenture 10 August 2011 Outstanding

N/A

Debenture 07 February 2011 Outstanding

N/A

Debenture 15 January 2008 Fully Satisfied

N/A

Legal charge 07 July 2004 Fully Satisfied

N/A

Debenture 27 October 2003 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Deed of assignment 21 May 2003 Fully Satisfied

N/A

Debenture 19 September 2000 Fully Satisfied

N/A

Legal charge 06 November 1997 Fully Satisfied

N/A

Legal mortgage 26 January 1996 Fully Satisfied

N/A

Mortgage debenture 27 February 1995 Fully Satisfied

N/A

Legal charge. 27 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 18 April 1994 Fully Satisfied

N/A

Debenture 25 July 1991 Fully Satisfied

N/A

Legal charge 21 March 1991 Fully Satisfied

N/A

Legal charge 21 March 1991 Fully Satisfied

N/A

Debenture 21 March 1991 Fully Satisfied

N/A

Legal charge 23 November 1984 Fully Satisfied

N/A

Legal charge 23 November 1984 Fully Satisfied

N/A

Legal charge 19 January 1981 Fully Satisfied

N/A

Mortgage 01 October 1980 Fully Satisfied

N/A

Mortgage 29 August 1979 Fully Satisfied

N/A

Mortgage 14 June 1979 Fully Satisfied

N/A

Charge 03 May 1979 Fully Satisfied

N/A

Debenture 03 August 1977 Fully Satisfied

N/A

Legal charge 27 April 1975 Fully Satisfied

N/A

Legal charge 24 July 1973 Fully Satisfied

N/A

Legal charge 20 December 1968 Fully Satisfied

N/A

Legal charge 20 May 1968 Fully Satisfied

N/A

Legal charge 23 April 1965 Fully Satisfied

N/A

Legal charge 19 December 1961 Fully Satisfied

N/A

Legal charge 13 October 1961 Fully Satisfied

N/A

Legal charge 25 June 1959 Fully Satisfied

N/A

Legal charge 25 June 1959 Fully Satisfied

N/A

Legal charge 11 August 1958 Fully Satisfied

N/A

Legal charge 13 May 1958 Fully Satisfied

N/A

Legal charge 14 April 1958 Fully Satisfied

N/A

Legal charge 22 November 1957 Fully Satisfied

N/A

Legal charge 27 August 1957 Fully Satisfied

N/A

Legal charge 31 July 1957 Fully Satisfied

N/A

Mortgage 18 January 1957 Fully Satisfied

N/A

Mortgage 14 December 1956 Fully Satisfied

N/A

Legal charge 14 April 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.