Background WavePink WaveYellow Wave

WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED (03880702)

WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED (03880702) is an active UK company. incorporated on 19 November 1999. with registered office in Devizes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED has been registered for 26 years. Current directors include AYOADE, Marshall, BUCKLEY, David Keith, DAWE, Carol Mary and 5 others.

Company Number
03880702
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 1999
Age
26 years
Address
Wiltshire County Fa Green Lane Playing Fields, Devizes, SN10 5EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AYOADE, Marshall, BUCKLEY, David Keith, DAWE, Carol Mary, MCCOSH, Christina Elizabeth, ROGERS, Caroline, RUSSELL, Simon John, SARGENT, Adrian Boyd, SMITH, Alan Frank
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Devizes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03880702

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Wiltshire County Fa Green Lane Playing Fields Green Lane Devizes, SN10 5EP,

Previous Addresses

Wiltshire Fa Green Lane Devizes SN10 5EP England
From: 2 December 2020To: 21 November 2022
Wiltshire Fa Sport Field Green Lane Devizes Wiltshire SN10 5DS United Kingdom
From: 27 May 2020To: 2 December 2020
Units 2 and 3 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY
From: 19 November 1999To: 27 May 2020
Timeline

52 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
May 20
Director Left
May 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AYOADE, Marshall

Active
Hampton Road, TeddingtonTW11 0JW
Born July 1964
Director
Appointed 01 Nov 2020

BUCKLEY, David Keith

Active
Filands, MalmesburySN16 9JN
Born September 1954
Director
Appointed 19 Jun 2019

DAWE, Carol Mary

Active
Elborough Road, SwindonSN2 2LS
Born January 1984
Director
Appointed 27 Apr 2023

MCCOSH, Christina Elizabeth

Active
Green Lane Playing Fields, DevizesSN10 5EP
Born October 1958
Director
Appointed 28 Sept 2017

ROGERS, Caroline

Active
Green Lane Playing Fields, DevizesSN10 5EP
Born January 1962
Director
Appointed 08 Dec 2025

RUSSELL, Simon John

Active
Green Lane, DevizesSN10 5EP
Born March 1966
Director
Appointed 11 Mar 2024

SARGENT, Adrian Boyd

Active
Green Lane Playing Fields, DevizesSN10 5EP
Born June 1970
Director
Appointed 17 Sept 2025

SMITH, Alan Frank

Active
Green Lane Playing Fields, DevizesSN10 5EP
Born October 1946
Director
Appointed 05 Dec 2023

BENSON, Michael Gordon

Resigned
16 Robins Green, SwindonSN3 5AY
Secretary
Appointed 22 Nov 1999
Resigned 08 Jan 2013

FRIOR, Kirsty Louise

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Secretary
Appointed 02 Jun 2014
Resigned 21 Dec 2018

GARDINER, Richard Joe

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Secretary
Appointed 08 Jan 2013
Resigned 02 Jun 2014

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Secretary
Appointed 19 Nov 1999
Resigned 22 Nov 1999

SELFE, Oliver Michael

Resigned
Murdock Road, SwindonSN3 5HY
Secretary
Appointed 21 Dec 2018
Resigned 01 Feb 2024

ARCHER, Clive

Resigned
Green Lane Playing Fields, DevizesSN10 5EP
Born October 1950
Director
Appointed 18 Jun 2015
Resigned 01 Feb 2024

BALDWIN, Malcolm Keith

Resigned
8 Bayntun Close, ChippenhamSN15 2JG
Born December 1942
Director
Appointed 22 Nov 1999
Resigned 30 Sept 2014

BARNES, Darrell Mark

Resigned
School Lane, TewkesburyGL20 6EU
Born June 1966
Director
Appointed 06 Oct 2016
Resigned 03 Jan 2019

BENSON, Michael Gordon

Resigned
16 Robins Green, SwindonSN3 5AY
Born September 1934
Director
Appointed 22 Nov 1999
Resigned 25 Jun 2009

BROSNAN, Sean

Resigned
94 Woodlands Road, ChippenhamSN14 0HQ
Born June 1947
Director
Appointed 21 Jun 2001
Resigned 18 Jun 2015

BULMER, Nigel Sebastian David

Resigned
Ash Hill, ReadingRG8 9SX
Born April 1947
Director
Appointed 19 Nov 1999
Resigned 22 Nov 1999

COLLYER, Paul

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Born May 1963
Director
Appointed 07 Jul 2013
Resigned 18 Jun 2015

COOPER, Keith Arthur

Resigned
24 Furze Close, SwindonSN5 5DB
Born September 1950
Director
Appointed 21 Jun 2002
Resigned 13 Aug 2013

COULSON, Gregory Stephen

Resigned
White Horse Way, WestburyBA13 3AH
Born May 1981
Director
Appointed 23 Jun 2016
Resigned 01 May 2020

DENNIS, Jonathan Charles

Resigned
Green Lane Playing Fields, DevizesSN10 5EP
Born September 1975
Director
Appointed 16 Nov 2020
Resigned 17 Sept 2025

EAST, David Leonard

Resigned
Springfield, SalisburySP5 2SJ
Born June 1932
Director
Appointed 22 Nov 1999
Resigned 24 Jun 2008

EDMONDS, Mark Andrew

Resigned
Military Cemetery, TidworthSP9 7JR
Born July 1964
Director
Appointed 24 Jun 2008
Resigned 30 Sept 2014

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 19 Nov 1999
Resigned 22 Nov 1999

FRIOR, Kirsty Louise

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Born September 1976
Director
Appointed 30 Sept 2014
Resigned 21 Dec 2018

GARDINER, Richard Joe

Resigned
10 Summerdown Walk, TrowbridgeBA14 0LJ
Born April 1946
Director
Appointed 22 Nov 1999
Resigned 20 Aug 2021

GREGORY, Terence Brian

Resigned
20 Saint Margarets Gardens, MelkshamSN12 7BT
Born October 1939
Director
Appointed 22 Nov 1999
Resigned 30 Sept 2014

HAIGH, John

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Born February 1941
Director
Appointed 08 Jul 2013
Resigned 02 Jun 2016

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 19 Nov 1999
Resigned 22 Nov 1999

HIBBARD, Ian Roderick

Resigned
126 Bath Road, Bradford On AvonBA15 1SS
Born January 1942
Director
Appointed 23 Feb 2001
Resigned 24 Jun 2008

HOOK, John Lawson

Resigned
And 3 Dorcan Business, SwindonSN3 5HY
Born May 1938
Director
Appointed 30 Sept 2010
Resigned 27 Jun 2013

KENNERSON, Colin Edward

Resigned
Green Lane Playing Fields, DevizesSN10 5EP
Born December 1949
Director
Appointed 04 Jan 2018
Resigned 25 Aug 2023

KICK, James

Resigned
Britains Close, ChippenhamSN15 4TU
Born February 1979
Director
Appointed 12 Aug 2021
Resigned 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Memorandum Articles
12 July 2018
MAMA
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Resolution
15 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
353353
Legacy
8 November 2007
287Change of Registered Office
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Incorporation Company
19 November 1999
NEWINCIncorporation