About

Registered Number: 00123414
Date of Incorporation: 25/07/1912 (111 years and 11 months ago)
Company Status: Active
Registered Address: The Liberty Stadium, Landore, Swansea, SA1 2FA

 

Established in 1912, The Swansea City Association Football Club Ltd are based in Swansea, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Swansea City Association Football Club Ltd. There are 31 directors listed as Davies, Gareth, Chaudhari, Romie, Eastman Henreich, Robert, Jenkins, Huw Morgan, Kaplan, Steve, Levien, Jason, Mcdonald, Stuart James, Silverstein, Jacob, Cowie, Alun, Lewis, Mary Anne, Penny, Stephen Redvers, Rockey, Jacqueline Elizabeth, Taylor, George Meredith, Birch, Trevor Nigel, Burgess, Martin Frank, Cooze, Huw Desmond, Day, Peter, Evans, Christopher Wyn, Farmer, David Hedley, Msc Phd Fcips, Griffiths, Maldwyn, Joseph, Gwilym Gwesyn, Katzen, Brian Leonard, Keefe, Donald George, Lewis, Michael John, Morgan, David Rhys, Nurse, Melvyn Tudor George, Penny, Stephen Redvers, Sharpe, Douglas James, Sharpe, Robin, Shuttleworth, John Colin, Van Zweden, John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHARI, Romie 17 August 2016 - 1
EASTMAN HENREICH, Robert 17 August 2016 - 1
JENKINS, Huw Morgan 29 March 2002 - 1
KAPLAN, Steve 21 July 2016 - 1
LEVIEN, Jason 21 July 2016 - 1
MCDONALD, Stuart James 09 November 2016 - 1
SILVERSTEIN, Jacob 11 September 2020 - 1
BIRCH, Trevor Nigel 05 April 2019 31 August 2020 1
BURGESS, Martin Frank 21 November 2000 23 October 2001 1
COOZE, Huw Desmond 21 September 2006 28 October 2016 1
DAY, Peter 01 October 1997 16 October 1999 1
EVANS, Christopher Wyn 07 August 1997 01 January 1998 1
FARMER, David Hedley, Msc Phd Fcips 07 August 1997 03 October 2001 1
GRIFFITHS, Maldwyn N/A 07 August 1997 1
JOSEPH, Gwilym Gwesyn 08 September 2004 21 July 2016 1
KATZEN, Brian Leonard 06 June 2002 21 July 2016 1
KEEFE, Donald George 06 April 2002 21 July 2016 1
LEWIS, Michael John 16 March 1998 03 October 2001 1
MORGAN, David Rhys 24 January 2002 20 January 2010 1
NURSE, Melvyn Tudor George 01 December 2000 31 October 2001 1
PENNY, Stephen Redvers 06 April 2002 21 July 2016 1
SHARPE, Douglas James N/A 07 August 1997 1
SHARPE, Robin 07 August 1997 01 December 1997 1
SHUTTLEWORTH, John Colin 05 October 2001 24 January 2002 1
VAN ZWEDEN, John 27 March 2010 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gareth 24 August 2016 - 1
COWIE, Alun 20 July 2005 01 May 2015 1
LEWIS, Mary Anne 01 March 2002 25 November 2002 1
PENNY, Stephen Redvers 01 May 2015 21 July 2016 1
ROCKEY, Jacqueline Elizabeth 25 November 2002 20 July 2005 1
TAYLOR, George Meredith N/A 19 June 1995 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
MA - Memorandum and Articles 02 October 2020
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
MR04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
AA - Annual Accounts 18 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 13 January 2020
PSC07 - N/A 22 October 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
AA - Annual Accounts 26 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 07 January 2019
MR01 - N/A 19 September 2018
MR01 - N/A 05 September 2018
MR01 - N/A 05 September 2018
MR01 - N/A 28 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 08 January 2018
MR01 - N/A 07 December 2017
MR01 - N/A 07 December 2017
RESOLUTIONS - N/A 02 November 2017
MR01 - N/A 10 August 2017
AA - Annual Accounts 05 May 2017
MR01 - N/A 25 January 2017
MR01 - N/A 25 January 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AUD - Auditor's letter of resignation 04 November 2016
AUD - Auditor's letter of resignation 20 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
MR01 - N/A 30 August 2016
AP03 - Appointment of secretary 25 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 13 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AD01 - Change of registered office address 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 11 August 2015
MR01 - N/A 17 July 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 January 2015
MR01 - N/A 02 August 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 December 2013
MR05 - N/A 25 November 2013
MISC - Miscellaneous document 02 October 2013
MR01 - N/A 23 July 2013
MR01 - N/A 09 July 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 28 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 03 April 2004
1.4 - Notice of completion of voluntary arrangement 29 March 2004
363s - Annual Return 14 January 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 April 2003
AA - Annual Accounts 04 April 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 26 April 2002
1.1 - Report of meeting approving voluntary arrangement 28 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 10 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 18 November 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
225 - Change of Accounting Reference Date 08 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 30 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 29 January 1995
AUD - Auditor's letter of resignation 20 July 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 05 August 1992
363b - Annual Return 11 February 1992
288 - N/A 08 January 1992
288 - N/A 06 January 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 04 November 1991
395 - Particulars of a mortgage or charge 12 December 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 21 February 1990
363 - Annual Return 20 March 1989
RESOLUTIONS - N/A 01 March 1989
RESOLUTIONS - N/A 01 March 1989
123 - Notice of increase in nominal capital 01 March 1989
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 12 August 1988
363 - Annual Return 01 August 1988
288 - N/A 09 June 1988
395 - Particulars of a mortgage or charge 09 February 1988
288 - N/A 04 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1987
SC71 - N/A 12 June 1987
288 - N/A 06 March 1987
288 - N/A 20 December 1986
288 - N/A 06 November 1986
395 - Particulars of a mortgage or charge 05 November 1986
288 - N/A 31 October 1986
288 - N/A 10 October 1986
SC71 - N/A 29 May 1986
AA - Annual Accounts 23 July 1984
NEWINC - New incorporation documents 25 July 1912

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Fully Satisfied

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 08 August 2017 Fully Satisfied

N/A

A registered charge 13 January 2017 Fully Satisfied

N/A

A registered charge 13 January 2017 Fully Satisfied

N/A

A registered charge 22 August 2016 Fully Satisfied

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

A registered charge 18 July 2013 Fully Satisfied

N/A

A registered charge 03 July 2013 Outstanding

N/A

Assingment of premier league central funds 04 February 2013 Fully Satisfied

N/A

Assignment of premier league central funds 02 November 2012 Fully Satisfied

N/A

Assignment of premier league central funds 07 February 2012 Fully Satisfied

N/A

Assignment of debt 15 December 2011 Fully Satisfied

N/A

Debenture 15 December 2011 Fully Satisfied

N/A

Mortgage 07 October 2011 Fully Satisfied

N/A

Assignment of debt 07 October 2011 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

Assignment of debt 06 July 2011 Fully Satisfied

N/A

Debenture 30 December 2009 Fully Satisfied

N/A

Legal charge 22 April 1996 Fully Satisfied

N/A

Debenture 22 April 1996 Fully Satisfied

N/A

Legal charge 22 April 1996 Fully Satisfied

N/A

Legal charge 22 April 1996 Fully Satisfied

N/A

Legal charge 07 December 1990 Fully Satisfied

N/A

Mortgage 22 January 1988 Fully Satisfied

N/A

Agreement and charge 28 October 1986 Fully Satisfied

N/A

Legal charge 21 May 1981 Fully Satisfied

N/A

Mortgage 30 April 1971 Fully Satisfied

N/A

Mortgage 31 December 1957 Fully Satisfied

N/A

Legal charge 01 January 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.