About

Registered Number: 00304339
Date of Incorporation: 22/08/1935 (88 years and 8 months ago)
Company Status: Active
Registered Address: 1 School Lane, Wisbech, Cambs, PE13 1AW

 

Wisbech Town Football Club Ltd was founded on 22 August 1935 and has its registered office in Wisbech, Cambs. Wisbech Town Football Club Ltd has 66 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENCHLEY, Paul 15 February 2016 - 1
CARTER, Barry 26 February 2001 - 1
CLAREY, Gavin James 09 February 2015 - 1
CLARKE, Paul 01 May 2020 - 1
KEITH, John Cameron 15 February 2016 - 1
MADDER, David 01 May 2020 - 1
ANDERSON, Christina Rose 30 January 1997 20 August 1998 1
BATES, David Colin N/A 29 March 1993 1
BISHOP, Robert Alfred 21 May 1998 23 January 2000 1
BOUGHEN, Terence John 26 February 2001 20 February 2003 1
BRAMMER, David John N/A 07 October 1991 1
BRENCHLEY, Paul Antony 29 August 2007 22 November 2010 1
BROWN, Malcolm Leonard 02 February 1999 30 September 2000 1
BUCHAN, Alexander Charles Henry N/A 07 October 1991 1
BUCK, Anne Marie 30 March 1995 30 September 1995 1
CAMPION, George Richard N/A 18 January 1996 1
CAMPION, Stephen John 02 October 2006 08 November 2007 1
CLAXTON, Neil 26 February 2001 27 July 2002 1
CLEMENTS, Malcolm George 09 February 2015 24 September 2016 1
CLOSE, Anthony Raymond 31 March 2003 15 August 2004 1
CRAMPTON, Richard Gilbert 28 January 2002 23 June 2003 1
CROWN, Stephen Anthony 29 November 2011 08 April 2019 1
CROWN, Stephen Anthony 22 February 1996 05 September 2000 1
DAVIS, Martin Edward N/A 18 January 1996 1
DE BRUYN, Abraham 01 October 1992 07 January 1996 1
FEENEY, Michael John 22 February 1996 19 September 1996 1
FITT, Jeffrey Alan 29 August 2007 30 September 2008 1
GALLON, Philip David 26 February 2001 02 April 2002 1
GARWOOD, Colin Arthur 26 February 2001 31 May 2009 1
GOODMAN, John Edwin 17 September 1992 23 March 1994 1
GOWER, Mary Lilian 01 June 2009 30 April 2011 1
GREEN, Anthony Roger N/A 13 January 1995 1
HILL, Joseph Ernest 26 August 1998 02 November 1999 1
HOTSON, Graham 22 February 1996 18 May 2000 1
HOTSON, Susan Beryl Ann 17 May 2000 26 February 2001 1
HUMPHREYS, Clifford N/A 01 July 1991 1
JACKLIN, Anyhony John 24 March 1994 13 January 1995 1
JOHNSON, William Henry 31 March 2003 24 June 2003 1
KEITH, John Cameron 29 November 2011 01 December 2011 1
LAKE, George Henry N/A 01 May 1998 1
LAYTON, Marcus William 22 February 1996 17 July 2000 1
LEE, Malcolm Henry 24 March 1994 12 May 1995 1
LEWIS, Kelley Peter 09 February 2015 24 September 2016 1
LOATES, Bruce Charles 29 August 2007 10 May 2013 1
LOATES, Bruce Charles 24 March 1994 12 February 1998 1
MCMANUS, Roy James 26 February 2001 12 June 2002 1
NEAVE, Victor Robert 21 May 1998 26 October 1998 1
NIGHTINGALE, Derek 22 December 1999 06 May 2000 1
PARSONS, David Charles 31 March 2003 07 September 2006 1
PEPPER, Philip Frank 22 May 2001 09 October 2001 1
PETCH, John N/A 14 January 1995 1
PIERCEY, Leslie Michael 28 January 2013 30 June 2013 1
ROSEBERRY, George Bert N/A 26 February 2001 1
SADDLETON, Merlin James 26 August 1998 26 February 2001 1
SAUNDERS, Michael John 24 March 1994 13 January 1995 1
SMITH, Christopher Mark David 11 April 2005 12 January 2006 1
SMITH, Christopher Mark David 28 January 2002 24 June 2003 1
SMITH, Christopher Mark David N/A 04 February 1993 1
STEVENSON, Gavin Robert 22 February 1996 12 August 1996 1
STEWART, Desmond John 26 October 1998 26 February 2001 1
THOMPSON, Charles William 07 September 2006 21 December 2006 1
VINCENT, Donald 15 November 2000 11 April 2005 1
WAIT, Philip John 26 February 2001 09 October 2001 1
WILLIAMS, Keith Graham 18 June 1997 16 March 1998 1
WRIGHT, Thomas Terrington 17 May 2000 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CHILVERS, John William Arthur 03 April 1995 22 February 1996 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 19 May 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 01 February 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 July 2010
TM02 - Termination of appointment of secretary 29 June 2010
RESOLUTIONS - N/A 18 March 2010
CC04 - Statement of companies objects 18 March 2010
AA - Annual Accounts 15 February 2010
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 22 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
363s - Annual Return 01 July 2002
RESOLUTIONS - N/A 28 June 2002
123 - Notice of increase in nominal capital 28 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
RESOLUTIONS - N/A 14 March 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
395 - Particulars of a mortgage or charge 07 April 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
363s - Annual Return 20 June 1999
395 - Particulars of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
RESOLUTIONS - N/A 16 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363b - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 23 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
395 - Particulars of a mortgage or charge 23 August 1996
363s - Annual Return 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
RESOLUTIONS - N/A 25 April 1995
288 - N/A 21 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 25 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
AA - Annual Accounts 11 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1993
395 - Particulars of a mortgage or charge 19 January 1993
363s - Annual Return 09 July 1992
395 - Particulars of a mortgage or charge 23 May 1992
AA - Annual Accounts 09 April 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 19 April 1991
395 - Particulars of a mortgage or charge 24 November 1990
363 - Annual Return 23 August 1990
395 - Particulars of a mortgage or charge 18 August 1990
AA - Annual Accounts 16 May 1990
288 - N/A 07 September 1989
288 - N/A 07 September 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 March 1989
363 - Annual Return 28 March 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 12 May 1987
363 - Annual Return 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2007 Outstanding

N/A

Mortgage 05 April 2000 Fully Satisfied

N/A

Debenture 11 June 1999 Outstanding

N/A

Legal charge 10 August 1996 Fully Satisfied

N/A

Legal mortgage 05 January 1993 Fully Satisfied

N/A

Legal charge 22 May 1992 Fully Satisfied

N/A

Legal charge 12 November 1990 Fully Satisfied

N/A

Legal charge 17 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.