Background WavePink WaveYellow Wave

STEVENAGE FOOTBALL CLUB LIMITED (02901467)

STEVENAGE FOOTBALL CLUB LIMITED (02901467) is an active UK company. incorporated on 23 February 1994. with registered office in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STEVENAGE FOOTBALL CLUB LIMITED has been registered for 32 years. Current directors include DINSEY, Stuart Ian, HUNTER, Kylie Ann, TAVERNER, Marcus Louis and 2 others.

Company Number
02901467
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
Broadhall Way, Stevenage, SG2 8RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DINSEY, Stuart Ian, HUNTER, Kylie Ann, TAVERNER, Marcus Louis, WALLACE, Marc Phillip, Dr, WALLACE, Phillip Owen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENAGE FOOTBALL CLUB LIMITED

STEVENAGE FOOTBALL CLUB LIMITED is an active company incorporated on 23 February 1994 with the registered office located in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STEVENAGE FOOTBALL CLUB LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02901467

LTD Company

Age

32 Years

Incorporated 23 February 1994

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 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

STEVENAGE BOROUGH FOOTBALL CLUB LIMITED
From: 23 February 1994To: 26 May 2010
Contact
Address

Broadhall Way Stevenage, SG2 8RH,

Previous Addresses

The Lamex Stadium Broadhall Way Stevenage Hertfordshire SG2 8RH
From: 28 February 2012To: 15 January 2026
Stevenage Borough Fc Limited the Lamex Stadium Broadhall Way Stevenage Hertfordshire SG2 8RH United Kingdom
From: 19 March 2010To: 28 February 2012
Broadhall Way Stevenage Hertfordshire SG2 8RH
From: 23 February 1994To: 19 March 2010
Timeline

25 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Dec 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Sept 19
Funding Round
Jan 24
Funding Round
Mar 24
Director Joined
Sept 25
Funding Round
Dec 25
Director Left
Jan 26
15
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

WALLACE, Phillip Owen

Active
Broadhall Way, StevenageSG2 8RH
Secretary
Appointed 18 Dec 1999

DINSEY, Stuart Ian

Active
Broadhall Way, StevenageSG2 8RH
Born December 1966
Director
Appointed 01 Jan 2014

HUNTER, Kylie Ann

Active
StevenageSG2 8RH
Born October 1985
Director
Appointed 14 Aug 2025

TAVERNER, Marcus Louis

Active
Broadhall Way, StevenageSG2 8RH
Born April 1958
Director
Appointed 01 Jun 2008

WALLACE, Marc Phillip, Dr

Active
Broadhall Way, StevenageSG2 8RH
Born April 1982
Director
Appointed 01 Jan 2014

WALLACE, Phillip Owen

Active
Broadhall Way, StevenageSG2 8RH
Born October 1949
Director
Appointed 03 Jun 1999

JACKSON, John Robert

Resigned
36 Kessingland Avenue, StevenageSG1 2JR
Secretary
Appointed 24 Jun 1999
Resigned 18 Dec 1999

PALMER, Michael Alfred

Resigned
8 Chestnut Walk, WelwynAL6 0SB
Secretary
Appointed 11 Mar 1996
Resigned 26 Jul 1999

VALE, Kenneth

Resigned
34 Edison Road, StevenageSG2 0DG
Secretary
Appointed 23 Feb 1994
Resigned 11 Mar 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Feb 1994
Resigned 23 Feb 1994

EVERY, Michael John

Resigned
Springhill 204 High Street, StevenageSG2 7NP
Born June 1962
Director
Appointed 01 Feb 2003
Resigned 28 Feb 2009

GREEN, Victor

Resigned
Mylands House 19a Lyonsdown Road, BarnetEN5 1JB
Born October 1938
Director
Appointed 23 Feb 1994
Resigned 03 Jun 1999

KETTERIDGE, Stephen Jack

Resigned
40 Water Mill Lane, BengeoSG14 3LB
Born November 1959
Director
Appointed 24 Jan 2001
Resigned 11 Aug 2001

MAKIN, Robert Christopher

Resigned
45 Kimbolton Crescent, StevenageSG2 8RJ
Born December 1953
Director
Appointed 24 Aug 2000
Resigned 28 Sept 2012

MEREDITH, Raymond Thomas

Resigned
7 Deards End Lane, KnebworthSG3 6NL
Born February 1940
Director
Appointed 24 Aug 2000
Resigned 16 Dec 2001

PALMER, Michael Alfred

Resigned
8 Chestnut Walk, WelwynAL6 0SB
Born January 1939
Director
Appointed 12 Dec 1994
Resigned 04 Jun 1999

SHORTLAND, Michael Donald

Resigned
Broadhall Way, StevenageSG2 8RH
Born October 1952
Director
Appointed 10 Jul 1996
Resigned 01 Jun 2017

VALE, Kenneth

Resigned
34 Edison Road, StevenageSG2 0DG
Born December 1930
Director
Appointed 23 Feb 1994
Resigned 11 Mar 1996

WALLACE, Paul Phillip

Resigned
Broadhall Way, StevenageSG2 8RH
Born September 1983
Director
Appointed 01 Jun 2008
Resigned 15 Jan 2026

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Feb 1994
Resigned 23 Feb 1994

Persons with significant control

1

Mr Phillip Owen Wallace

Active
High Road, ChigwellIG7 6DL
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Resolution
21 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 November 2018
AAAnnual Accounts
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
18 February 2008
88(2)R88(2)R
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
18 November 2005
88(2)R88(2)R
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
28 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Resolution
11 September 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
5 August 1996
122122
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
6 June 1995
88(2)R88(2)R
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
224224
Legacy
4 March 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Incorporation Company
23 February 1994
NEWINCIncorporation