Background WavePink WaveYellow Wave

SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) (01077327)

SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) (01077327) is an active UK company. incorporated on 18 October 1972. with registered office in Saltdean, Brighton,. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) has been registered for 53 years. Current directors include BROWN, Kate Mary, DOWSETT, Charles Roland, EDMEADS, Helen and 4 others.

Company Number
01077327
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1972
Age
53 years
Address
The Club House,, Saltdean, Brighton,, BN2 8HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWN, Kate Mary, DOWSETT, Charles Roland, EDMEADS, Helen, EDMEADS, Shaun, NORMAN, Lisa Christine, PERKINS, Martin, THOMAS, Robert Charles
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE)

SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) is an active company incorporated on 18 October 1972 with the registered office located in Saltdean, Brighton,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) was registered 53 years ago.(SIC: 93110, 93120)

Status

active

Active since 53 years ago

Company No

01077327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 18 October 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Club House, Hill Park, Coombe Vale, Saltdean, Brighton,, BN2 8HJ,

Timeline

26 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Oct 72
Director Left
May 10
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Apr 24
Director Joined
Jun 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROWN, Kate Mary

Active
Dean Court Road, BrightonBN2 7DL
Born April 1973
Director
Appointed 26 Jun 2019

DOWSETT, Charles Roland

Active
1 Hairpin Croft, PeacehavenBN10 8EQ
Born April 1951
Director
Appointed 15 Aug 2003

EDMEADS, Helen

Active
Longridge Avenue, BrightonBN2 8RB
Born October 1971
Director
Appointed 23 Jun 2022

EDMEADS, Shaun

Active
Longridge Avenue, BrightonBN2 8RB
Born October 1961
Director
Appointed 15 Jul 2020

NORMAN, Lisa Christine

Active
Tumulus Road, BrightonBN2 8FR
Born March 1975
Director
Appointed 12 Jun 2024

PERKINS, Martin

Active
Chiltington Way, BrightonBN2 8HB
Born June 1964
Director
Appointed 23 Jun 2022

THOMAS, Robert Charles

Active
Canada Close, PeacehavenBN10 7JH
Born October 1953
Director
Appointed 01 Apr 2013

ADES, Kenneth Brian

Resigned
93 Greenbank Avenue, BrightonBN2 8QQ
Secretary
Appointed N/A
Resigned 22 Jun 1992

BIRCH, Anita Ruth

Resigned
37 Falmer Avenue, BrightonBN2 8FG
Secretary
Appointed N/A
Resigned 26 Jun 1995

FIELDING, Iain Stephen

Resigned
40 Rowan Way, BrightonBN2 7FP
Secretary
Appointed 21 Jun 1999
Resigned 08 Aug 2015

FULGONEY, Donna

Resigned
50a Brambletyne Avenue, BrightonBN2 8DJ
Secretary
Appointed 29 Jun 1998
Resigned 29 Jun 1998

VERMEER, Theo George

Resigned
34 Hawthorn Close, BrightonBN2 8HX
Secretary
Appointed 06 Sept 1994
Resigned 30 Apr 1998

ADES, Kenneth Brian

Resigned
93 Greenbank Avenue, BrightonBN2 8QQ
Born November 1948
Director
Appointed N/A
Resigned 22 Jun 1992

APPLETON, Julian Sinclair Tom

Resigned
27 Mayfield Court, BrightonBN2 8FY
Born March 1952
Director
Appointed N/A
Resigned 24 Jun 1996

BAKER, Anthony Charles

Resigned
12 Crowborough Road, BrightonBN2 8EA
Born September 1951
Director
Appointed 22 Jun 1992
Resigned 03 Oct 1994

CLARKE, Trevor James

Resigned
114a Rodmell Avenue, BrightonBN2 8PJ
Born September 1942
Director
Appointed N/A
Resigned 26 Jun 1995

COX, Mark Julian

Resigned
8 Parochial Terrace, BrightonBN2 1WH
Born October 1963
Director
Appointed 15 Mar 2003
Resigned 16 Feb 2004

DURRANT, Edward

Resigned
2 Rowan Way, BrightonBN2 7FP
Born November 1951
Director
Appointed 26 Jun 1995
Resigned 01 Feb 1996

FIELDING, Iain Stephen

Resigned
40 Rowan Way, BrightonBN2 7FP
Born June 1954
Director
Appointed N/A
Resigned 31 Jul 2015

FLAVELL, Roderick Neil

Resigned
Appledown Old Willingdon Road, EastbourneBN20 0AT
Born April 1958
Director
Appointed 15 Nov 1994
Resigned 26 Jun 2000

FORD, Karen Elizabeth

Resigned
70 Westfield Avenue, Brighton
Born November 1957
Director
Appointed 01 Nov 1994
Resigned 26 Jun 1995

FULGONEY, Donna

Resigned
50a Brambletyne Avenue, BrightonBN2 8DJ
Born May 1965
Director
Appointed 29 Jun 1998
Resigned 29 Jun 1998

HADFIELD, Gregory Robert Philip

Resigned
203 Surrenden Road, BrightonBN1 6NN
Born June 1951
Director
Appointed 26 Jun 2000
Resigned 17 Oct 2001

HALL, Robin

Resigned
20 Chatsworth Avenue, Telscombe CliffsBN10 7EA
Born May 1959
Director
Appointed 27 Oct 2001
Resigned 23 Jun 2003

HILL, Robert John

Resigned
22 Newton Road, Haywards HeathRH16 2ND
Born August 1978
Director
Appointed 21 Jun 1999
Resigned 27 Oct 2001

HUBBARD, Paul

Resigned
24 Westfield Avenue South, BrightonBN2 8HT
Born August 1960
Director
Appointed 27 Oct 2001
Resigned 23 Jun 2003

HUFF, Mark David

Resigned
14 Falmer Gardens, BrightonBN2 6NE
Born May 1963
Director
Appointed 23 Jun 2004
Resigned 30 May 2010

JONES, Briony

Resigned
The Club House,, Saltdean, Brighton,BN2 8HJ
Born April 1991
Director
Appointed 13 Sept 2016
Resigned 26 Jun 2019

LEIGH, Timothy David

Resigned
27 Falmer Road, RottingdeanBN2 7DA
Born March 1965
Director
Appointed 28 Aug 1996
Resigned 30 Apr 1998

LIGHTWOOD, Dean

Resigned
26 Nutley Avenue, BrightonBN2 8EB
Born June 1969
Director
Appointed 07 Jan 2008
Resigned 26 Jun 2019

MARCHINI, Vincent

Resigned
17 Rodmell Avenue, BrightonBN2 8LT
Born June 1922
Director
Appointed N/A
Resigned 26 Dec 1993

MORRIS, Carrie Ann

Resigned
Maple Fields, SeafordBN25 3ER
Born March 1981
Director
Appointed 31 Jul 2015
Resigned 01 Sept 2016

PANTON, Alexander Frederick Alastair

Resigned
23 Ambleside Avenue, PeacehavenBN10 7LS
Born May 1983
Director
Appointed 15 Mar 2003
Resigned 17 May 2004

PANTON, David Mark

Resigned
25 Ambleside Avenue, PeacehavenBN10 7LS
Director
Appointed 15 Mar 2003
Resigned 17 May 2004

PEARCE, Malcolm

Resigned
Old Millmeads, HorshamRH12 2LZ
Born October 1952
Director
Appointed 02 Sept 2013
Resigned 18 Dec 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Charles Thomas

Ceased
Canada Close, PeacehavenBN10 7JH
Born October 1953

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2026
AA01Change of Accounting Reference Date
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2025
CC04CC04
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Statement Of Companys Objects
15 January 2025
CC04CC04
Resolution
15 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Statement Of Companys Objects
19 June 2024
CC04CC04
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 June 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
29 June 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
1 June 2013
TM01Termination of Director
Termination Director Company With Name
1 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363b363b
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288cChange of Particulars
Legacy
23 October 1998
288cChange of Particulars
Legacy
23 October 1998
363b363b
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Initial
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
22 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
363b363b
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
20 June 1992
395Particulars of Mortgage or Charge
Legacy
20 June 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
31 August 1989
287Change of Registered Office
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 October 1972
NEWINCIncorporation