About

Registered Number: 00866849
Date of Incorporation: 17/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: West Clewes North Road, Midsomer Norton, Radstock, Somerset, BA3 2QD,

 

Founded in 1965, Welton Rovers Football Club Ltd are based in Radstock in Somerset. There are 30 directors listed as Bird, Ashley James, Gilson, David Daniel, Grubb, Ryan James, Paisey, David James, Midsomer Norton Recreation Ground, Allard, Robert, Baker, Geoffrey Gordon, Churchill, John William, Cook, John Thomas, Curtis, Lee Johnathan, Daggar, Christopher Robin, Dando, Andrew John, Dando, Clayton, Down, Maurice Richard, Franklin, Paula, Goddard, David Eric, Grubb, Ryan James, Gulliford, John Graham, Hinge, Andrew Raymond, Hoare, Michael William, James, Rae, Jukes, Tommy, Maggs, Leonard, Paget, Christopher John, Palfreyman, Richard John, Rogers, Stuart Andrew, Rogers, Timothy, Stephen, Bruce, Stokes, Robert George, Veale, Haydn Raymond for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Ashley James 18 February 2019 - 1
GILSON, David Daniel 02 July 1993 - 1
GRUBB, Ryan James 16 June 2015 - 1
PAISEY, David James 21 April 2017 - 1
MIDSOMER NORTON RECREATION GROUND 23 July 2012 - 1
ALLARD, Robert 01 May 2005 14 August 2006 1
BAKER, Geoffrey Gordon N/A 26 June 2002 1
CHURCHILL, John William N/A 02 September 1994 1
COOK, John Thomas 01 May 2010 18 February 2013 1
CURTIS, Lee Johnathan 20 December 2004 21 May 2005 1
DAGGAR, Christopher Robin N/A 02 April 1993 1
DANDO, Andrew John N/A 31 August 1993 1
DANDO, Clayton 01 October 2012 25 January 2016 1
DOWN, Maurice Richard 16 July 2007 26 October 2012 1
FRANKLIN, Paula 17 August 2015 01 September 2017 1
GODDARD, David Eric N/A 07 July 2002 1
GRUBB, Ryan James 30 July 2007 01 December 2012 1
GULLIFORD, John Graham 20 January 2014 20 June 2018 1
HINGE, Andrew Raymond 05 December 1997 11 December 1998 1
HOARE, Michael William 14 January 2008 26 May 2009 1
JAMES, Rae N/A 01 August 2007 1
JUKES, Tommy 02 August 2002 12 December 2005 1
MAGGS, Leonard N/A 16 July 2007 1
PAGET, Christopher John 11 June 1993 02 February 1996 1
PALFREYMAN, Richard John 05 December 1997 06 April 2002 1
ROGERS, Stuart Andrew 16 May 2000 31 May 2008 1
ROGERS, Timothy 05 December 1997 28 May 2014 1
STEPHEN, Bruce 24 October 2016 20 June 2017 1
STOKES, Robert George 01 May 2010 04 January 2013 1
VEALE, Haydn Raymond 24 October 2016 21 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
PSC01 - N/A 12 December 2019
PSC09 - N/A 12 December 2019
CS01 - N/A 09 December 2019
AD01 - Change of registered office address 09 December 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 04 March 2019
PSC08 - N/A 11 February 2019
CH01 - Change of particulars for director 01 February 2019
PSC07 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 14 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC09 - N/A 27 April 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 28 February 2018
CH02 - Change of particulars for corporate director 06 February 2018
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 04 May 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 31 October 2016
CH01 - Change of particulars for director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 January 2013
AP02 - Appointment of corporate director 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 16 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 02 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 29 February 2000
AA - Annual Accounts 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 08 September 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 13 February 1997
288 - N/A 16 February 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 November 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 03 February 1992
363b - Annual Return 03 February 1992
363(287) - N/A 03 February 1992
288 - N/A 03 February 1992
288 - N/A 15 November 1991
AA - Annual Accounts 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 08 February 1990
288 - N/A 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 19 October 1989
288 - N/A 28 September 1989
288 - N/A 28 September 1989
288 - N/A 02 June 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
288 - N/A 13 October 1988
288 - N/A 13 July 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 21 February 1987
288 - N/A 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Bill of sale 09 October 1972 Fully Satisfied

N/A

Deed of consignment 18 July 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.