Background WavePink WaveYellow Wave

WEALDSTONE FOOTBALL CLUB (2000) LIMITED (03953962)

WEALDSTONE FOOTBALL CLUB (2000) LIMITED (03953962) is an active UK company. incorporated on 17 March 2000. with registered office in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEALDSTONE FOOTBALL CLUB (2000) LIMITED has been registered for 26 years. Current directors include FITZGERALD, Rory Gerard, FOX, Quentin Joseph, KINDELL, Daniel and 4 others.

Company Number
03953962
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Ruislip Social Club, Ruislip, HA4 6JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FITZGERALD, Rory Gerard, FOX, Quentin Joseph, KINDELL, Daniel, LINDEN, Darren John, SEMACA, Nikolaus Dieter, SYMMONS, Nicholas Jon, WHYLEY, Dominic Jonathan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALDSTONE FOOTBALL CLUB (2000) LIMITED

WEALDSTONE FOOTBALL CLUB (2000) LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEALDSTONE FOOTBALL CLUB (2000) LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03953962

LTD Company

Age

26 Years

Incorporated 17 March 2000

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 19 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Ruislip Social Club Grosvenor Vale Ruislip, HA4 6JQ,

Previous Addresses

31 Jersey Avenue Stanmore Middlesex HA7 2JG
From: 17 March 2000To: 12 April 2016
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Dec 13
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Apr 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Jun 24
Owner Exit
Mar 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Apr 26
11
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LANE, Andrew Phillip

Active
26 Carr Road, NortholtUB5 4RA
Secretary
Appointed 01 Dec 2008

FITZGERALD, Rory Gerard

Active
Grosvenor Vale, RuislipHA4 6JQ
Born December 1977
Director
Appointed 26 Jan 2018

FOX, Quentin Joseph

Active
Westbury Road, NorthwoodHA6 3DB
Born March 1957
Director
Appointed 21 Apr 2024

KINDELL, Daniel

Active
Wards Drive, RickmansworthWD3 6AE
Born November 1974
Director
Appointed 12 Jun 2024

LINDEN, Darren John

Active
Grosvenor Vale, RuislipHA4 6JQ
Born June 1973
Director
Appointed 20 Jul 2021

SEMACA, Nikolaus Dieter

Active
Grosvenor Vale, RuislipHA4 6JQ
Born April 1958
Director
Appointed 02 Apr 2026

SYMMONS, Nicholas Jon

Active
Grosvenor Vale, RuislipHA4 6JQ
Born February 1956
Director
Appointed 01 Aug 2022

WHYLEY, Dominic Jonathan

Active
Beverley Road, RuislipHA4 9AL
Born March 1971
Director
Appointed 12 Oct 2015

CLARK, Graham Joseph

Resigned
125 Christchurch Avenue, HarrowHA3 8NS
Secretary
Appointed 19 Sept 2003
Resigned 15 Jul 2006

DAVIES, Trevor

Resigned
6 Pimlico Court, HertfordSG13 8EB
Secretary
Appointed 01 Aug 2006
Resigned 01 Dec 2008

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Secretary
Appointed 17 Mar 2000
Resigned 19 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

ARCHER, Nicholas James

Resigned
High Firs Crescent, HarpendenAL5 1NB
Born June 1956
Director
Appointed 12 Jul 2016
Resigned 23 Aug 2018

BARTLETT, Gordon

Resigned
4 Acacia Avenue, StainesTW19 5HD
Born December 1955
Director
Appointed 19 Aug 2005
Resigned 27 Jun 2006

COUTTS, Stuart

Resigned
Woodhall Avenue, PinnerHA5 3DY
Born October 1961
Director
Appointed 01 Sept 2009
Resigned 08 Jun 2010

DUGARD, Nicholas Edmund

Resigned
1 Upton Close, St AlbansAL2 2NR
Born August 1956
Director
Appointed 02 Aug 2001
Resigned 09 Dec 2004

FOX, Quentin Joseph

Resigned
17 Westbury Road, NorthwoodHA6 3DB
Born March 1957
Director
Appointed 09 Oct 2003
Resigned 12 Jun 2017

FRUIN, Paul

Resigned
63 Ruskin Gardens, HarrowHA3 9PY
Born February 1962
Director
Appointed 01 Jun 2001
Resigned 28 Mar 2018

HAWKINS, David Frederick

Resigned
Grosvenor Vale, RuislipHA4 6JQ
Born November 1942
Director
Appointed 21 Aug 2018
Resigned 15 Jan 2019

JACKMAN, Martin Richard

Resigned
18 High Street, KetteringNN14 1NG
Born January 1962
Director
Appointed 17 Mar 2000
Resigned 02 Aug 2001

JOHNSON, Todd

Resigned
Shepard Road, Minnesota
Born November 1964
Director
Appointed 11 Jan 2022
Resigned 04 Jul 2023

KRAIS, Howard Jonathan

Resigned
3 Wisteria Close, LondonNW7 2HZ
Born October 1967
Director
Appointed 02 Aug 2001
Resigned 01 May 2016

LANE, Andrew Phillip

Resigned
26 Carr Road, NortholtUB5 4RA
Born December 1961
Director
Appointed 01 Dec 2008
Resigned 17 Jul 2017

LAVIN, Andrew Nicholas

Resigned
Exchange Mansion, RickmansworthWD3 4EQ
Born February 1975
Director
Appointed 15 Jul 2019
Resigned 04 Jul 2023

MARSDEN, Peter John

Resigned
Anson Road, LondonNW2 6AG
Born May 1958
Director
Appointed 21 Jul 2016
Resigned 15 Jan 2019

PETTIFER, Jonathan Robert

Resigned
Hallowell Road, NorthwoodHA6 1DU
Born May 1972
Director
Appointed 06 Aug 2018
Resigned 06 Jul 2019

RANDALL, Mark Colin

Resigned
Carver Hill Road, High WycombeHP11 2UB
Born December 1979
Director
Appointed 04 May 2018
Resigned 10 Jul 2022

RUMENS, Paul Murray

Resigned
Home Farm House, NorthamptonNN3 2AB
Born October 1959
Director
Appointed 02 Aug 2001
Resigned 28 Mar 2018

SLATER, Roger George

Resigned
3 Nelson Street, BengeoSG14 3AG
Born August 1958
Director
Appointed 21 Jun 2001
Resigned 01 May 2007

SYMMONS, Nicholas Jon

Resigned
Lower Road, UxbridgeUB9 5EB
Born February 1956
Director
Appointed 16 Jan 2017
Resigned 10 Aug 2021

SYMMONS, Nicholas Jon

Resigned
21a Lower Road, High DenhamUB9 5EB
Born February 1956
Director
Appointed 02 Aug 2001
Resigned 01 May 2007

WHYLEY, Dominic Jonathan

Resigned
159 Pinner Road, HarrowHA1 4EU
Born March 1971
Director
Appointed 21 Jun 2001
Resigned 13 Jul 2006

WILLIAMSON, Michael John

Resigned
Grosvenor Vale, RuislipHA4 6JQ
Born March 1959
Director
Appointed 23 Dec 2013
Resigned 20 Nov 2017

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 17 Mar 2000
Resigned 02 Aug 2001

WINKWORTH, Mark Richard David

Resigned
Two Dells Lane, CheshamHP5 3QZ
Born January 1962
Director
Appointed 01 Apr 2016
Resigned 06 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
Anson Road, LondonNW2 6AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2018
Ceased 17 Mar 2024
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 November 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 November 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 November 2025
MR05Certification of Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
7 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Resolution
20 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288cChange of Particulars
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
28 October 2002
287Change of Registered Office
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation