Background WavePink WaveYellow Wave

WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)

WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970) is an active UK company. incorporated on 11 December 1920. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 2 other business activities. WALSALL FOOTBALL CLUB,LIMITED(THE) has been registered for 105 years. Current directors include BOYCOTT, Benjamin Albert, KORETZKY, Marc Stern, LEE, Barton Thomas and 2 others.

Company Number
00171970
Status
active
Type
ltd
Incorporated
11 December 1920
Age
105 years
Address
Pallet-Track Bescot Stadium, Walsall, WS1 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BOYCOTT, Benjamin Albert, KORETZKY, Marc Stern, LEE, Barton Thomas, POMLETT, Leigh Martin, SADLER, Benjamin Robert
SIC Codes
47640, 56210, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL FOOTBALL CLUB,LIMITED(THE)

WALSALL FOOTBALL CLUB,LIMITED(THE) is an active company incorporated on 11 December 1920 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 2 other business activities. WALSALL FOOTBALL CLUB,LIMITED(THE) was registered 105 years ago.(SIC: 47640, 56210, 93120)

Status

active

Active since 105 years ago

Company No

00171970

LTD Company

Age

105 Years

Incorporated 11 December 1920

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Pallet-Track Bescot Stadium Bescot Crescent Walsall, WS1 4SA,

Previous Addresses

Poundland Bescot Stadium Bescot Crescent Walsall WS1 4SA England
From: 6 June 2022To: 11 June 2025
Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA
From: 11 December 1920To: 6 June 2022
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 14
Director Joined
May 15
Director Joined
Mar 16
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Aug 19
Director Joined
May 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Dec 22
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

WHITTAKER, Graham Alfred

Active
Bescot Crescent, WalsallWS1 4SA
Secretary
Appointed 08 Aug 2024

BOYCOTT, Benjamin Albert

Active
Bescot Crescent, WalsallWS1 4SA
Born April 1988
Director
Appointed 31 May 2022

KORETZKY, Marc Stern

Active
Bescot Crescent, WalsallWS1 4SA
Born June 1976
Director
Appointed 03 Nov 2025

LEE, Barton Thomas

Active
Bescot Crescent, WalsallWS1 4SA
Born February 1991
Director
Appointed 03 Nov 2025

POMLETT, Leigh Martin

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1956
Director
Appointed 01 Jul 2010

SADLER, Benjamin Robert

Active
Bescot Crescent, WalsallWS1 4SA
Born October 1995
Director
Appointed 19 Jun 2024

GAMBLE, Stefan

Resigned
Bescot Crescent, WalsallWS1 4SA
Secretary
Appointed 01 Jul 2010
Resigned 08 Aug 2024

WHALLEY, Kenneth Roy

Resigned
30 Sycamore Drive, HixonST18 0FB
Secretary
Appointed N/A
Resigned 30 Jun 2010

BOND, Nigel Clive

Resigned
The Hideaway, WalsallWS5 3LN
Born September 1954
Director
Appointed 09 Nov 2005
Resigned 24 May 2022

BONSER, Jeffrey William

Resigned
Manor Barn, WolverhamptonWV10 7JR
Born June 1945
Director
Appointed N/A
Resigned 29 Jul 2019

BONSER, Robert Charles

Resigned
Banks's Stadium, WalsallWS1 4SA
Born June 1943
Director
Appointed 08 Mar 2016
Resigned 29 Jul 2019

FULLARTON, James

Resigned
Banks's Stadium, WalsallWS1 4SA
Born July 1974
Director
Appointed 04 May 2021
Resigned 15 Apr 2022

GAMBLE, Stefan

Resigned
Bescot Crescent, WalsallWS1 4SA
Born March 1975
Director
Appointed 01 Aug 2007
Resigned 08 Aug 2024

GILMAN, Peter John

Resigned
Old Orchard House, Boston SpaLS23 6SX
Born January 1939
Director
Appointed 14 Aug 2006
Resigned 22 Jun 2022

JOESBURY, Stephen

Resigned
3 Lanes Close, Burton On TrentDE13 7JS
Born August 1953
Director
Appointed 14 Oct 1996
Resigned 01 Jul 1999

LLOYD, Michael Norman

Resigned
Flat 9 Sutherland Court, Stoke On TrentST4 8BT
Born March 1943
Director
Appointed N/A
Resigned 07 Nov 2005

MOLE, Daniel Scott

Resigned
Bescot Crescent, WalsallWS1 4SA
Born December 1979
Director
Appointed 15 May 2015
Resigned 17 Nov 2023

TISDALE, Richard Edward

Resigned
Berkswell Hall, SolihullCV7 7BG
Born January 1947
Director
Appointed 13 Sept 1994
Resigned 22 Jun 2022

WELCH, Clive

Resigned
The Swifts, BlackpoolFY4 5FF
Born May 1939
Director
Appointed N/A
Resigned 05 Jun 2014

WHALLEY, Kenneth Roy

Resigned
30 Sycamore Drive, HixonST18 0FB
Born November 1946
Director
Appointed N/A
Resigned 22 Jun 2022

WHITTAKER, Graham Alfred

Resigned
Bescot Crescent, WalsallWS1 4SA
Born August 1956
Director
Appointed 03 Sept 2021
Resigned 22 Jun 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Kenneth Howell Polk

Ceased
Bescot Crescent, WalsallWS1 4SA
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 31 May 2022
Ceased 24 Mar 2023

Mr Benjamin Albert Boycott

Ceased
Bescot Crescent, WalsallWS1 4SA
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 31 May 2022
Ceased 24 Mar 2023

Mr Leigh Martin Pomlett

Ceased
Bescot Crescent, WalsallWS1 4SA
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2019
Ceased 31 May 2022

Mr Jeffrey William Bonser

Ceased
Banks's Stadium, WalsallWS1 4SA
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2023
MR04Satisfaction of Charge
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Memorandum Articles
19 July 2022
MAMA
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Resolution
15 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
287Change of Registered Office
Legacy
8 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 July 2007
AUDAUD
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
403aParticulars of Charge Subject to s859A
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
15 May 1996
225(1)225(1)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
363aAnnual Return
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363aAnnual Return
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
17 January 1992
363aAnnual Return
Legacy
20 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
4 May 1991
403aParticulars of Charge Subject to s859A
Legacy
4 May 1991
403aParticulars of Charge Subject to s859A
Legacy
4 May 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
287Change of Registered Office
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
21 December 1989
403aParticulars of Charge Subject to s859A
Legacy
9 September 1989
403aParticulars of Charge Subject to s859A
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
14 December 1988
288288
Legacy
15 November 1988
363363
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Auditors Resignation Company
26 April 1988
AUDAUD
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
10 July 1987
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
6 November 1986
288288
Legacy
17 September 1986
288288
Legacy
5 September 1986
288288
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Accounts With Made Up Date
26 July 1985
AAAnnual Accounts
Accounts With Made Up Date
13 June 1984
AAAnnual Accounts
Accounts With Made Up Date
7 October 1983
AAAnnual Accounts
Accounts With Made Up Date
7 July 1982
AAAnnual Accounts
Accounts With Made Up Date
21 April 1982
AAAnnual Accounts
Accounts With Made Up Date
9 February 1980
AAAnnual Accounts
Accounts With Made Up Date
11 January 1979
AAAnnual Accounts
Accounts With Made Up Date
10 January 1979
AAAnnual Accounts
Accounts With Made Up Date
23 October 1976
AAAnnual Accounts
Accounts With Made Up Date
22 October 1976
AAAnnual Accounts
Miscellaneous
19 December 1966
MISCMISC