About

Registered Number: 05132509
Date of Incorporation: 19/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Adams Park, Hillbottom Road Sands, High Wycombe, Buckinghamshire, HP12 4HJ

 

Wycombe Wanderers Football Club Ltd was founded on 19 May 2004 and has its registered office in High Wycombe, Buckinghamshire. There are 15 directors listed for Wycombe Wanderers Football Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUHIG, Michelle 21 February 2020 - 1
COUHIG, Peter Marcus 21 February 2020 - 1
COUHIG JNR, Robert Emmet 21 February 2020 - 1
HECTOR, Lamont Anthony 26 July 2020 - 1
ASHTON, Mark Anthony 25 February 2009 29 May 2009 1
BLAGBROUGH, Keith 24 February 2005 12 January 2009 1
CECIL, Matthew 30 September 2013 18 August 2014 1
CLARKE, Matthew Edward 01 July 2012 04 December 2012 1
COOK, David Frederick 30 September 2013 26 July 2020 1
DERBEN, John Victor 27 July 2012 02 March 2014 1
MCGEE, David John 16 January 2009 25 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David 21 February 2020 - 1
COOK, David 31 March 2016 21 February 2020 1
FRANCIS, Kelly Louise 19 September 2011 31 March 2016 1
THOMAS, Christopher 22 August 2011 19 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
RESOLUTIONS - N/A 03 March 2020
CC04 - Statement of companies objects 03 March 2020
SH01 - Return of Allotment of shares 02 March 2020
MR01 - N/A 02 March 2020
AP03 - Appointment of secretary 28 February 2020
AP01 - Appointment of director 27 February 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
AA - Annual Accounts 25 February 2020
MR04 - N/A 25 February 2020
CS01 - N/A 08 November 2019
CS01 - N/A 03 December 2018
MR01 - N/A 19 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 20 March 2018
PSC02 - N/A 30 January 2018
PSC09 - N/A 30 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 27 January 2017
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 09 September 2013
MISC - Miscellaneous document 06 September 2013
AR01 - Annual Return 03 July 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 04 December 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 27 September 2011
AP03 - Appointment of secretary 27 September 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 02 June 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
RESOLUTIONS - N/A 06 August 2009
53 - Application by a public company for re-registration as a private company 06 August 2009
MAR - Memorandum and Articles - used in re-registration 06 August 2009
CERT10 - Re-registration of a company from public to private 06 August 2009
RESOLUTIONS - N/A 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
123 - Notice of increase in nominal capital 13 July 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
RESOLUTIONS - N/A 29 July 2008
RESOLUTIONS - N/A 29 July 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
363s - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 13 January 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
AUD - Auditor's letter of resignation 13 July 2006
363s - Annual Return 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
MEM/ARTS - N/A 22 February 2006
AA - Annual Accounts 09 January 2006
MISC - Miscellaneous document 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
225 - Change of Accounting Reference Date 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 October 2004
CERTNM - Change of name certificate 25 August 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 August 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 August 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 August 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 25 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

A registered charge 19 November 2018 Fully Satisfied

N/A

All assets debenture 22 November 2012 Fully Satisfied

N/A

Legal mortgage 29 December 2006 Fully Satisfied

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Mortgage deed 25 September 2002 Fully Satisfied

N/A

Debenture deed 14 January 1997 Fully Satisfied

N/A

Mortgage deed 01 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.