Background WavePink WaveYellow Wave

WREXHAM AFC LIMITED (07698872)

WREXHAM AFC LIMITED (07698872) is an active UK company. incorporated on 8 July 2011. with registered office in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WREXHAM AFC LIMITED has been registered for 14 years. Current directors include ALLYN, Kaleen, DEWEY, George, ENGELBERG, Richard and 6 others.

Company Number
07698872
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Racecourse Ground, Wrexham, LL11 2AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLYN, Kaleen, DEWEY, George, ENGELBERG, Richard, HARVEY, Shaun Antony, HUTCHINSON, Caroline, JOYCE, Thayer, KER, David Humphrey Rivers, MAC, Rob, REYNOLDS, Ryan Rodney
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREXHAM AFC LIMITED

WREXHAM AFC LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WREXHAM AFC LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07698872

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Racecourse Ground Mold Road Wrexham, LL11 2AH,

Previous Addresses

, C/O C/O Mclintocks, the Coach House 25 Rhosddu Road, Wrexham, LL11 1EB
From: 8 July 2011To: 21 June 2021
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 11
Funding Round
Jul 12
Funding Round
Jul 13
Funding Round
Aug 14
Funding Round
Jul 16
Funding Round
Jul 17
Funding Round
Jun 19
Funding Round
Feb 20
Funding Round
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jan 22
Funding Round
Jul 22
Director Joined
Dec 23
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Feb 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
15
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

ALLYN, Kaleen

Active
Mold Road, WrexhamLL11 2AH
Born March 1994
Director
Appointed 10 Feb 2025

DEWEY, George

Active
Mold Road, WrexhamLL11 2AH
Born July 1972
Director
Appointed 03 Apr 2025

ENGELBERG, Richard

Active
Mold Road, WrexhamLL11 2AH
Born March 1978
Director
Appointed 03 Apr 2025

HARVEY, Shaun Antony

Active
Mold Road, WrexhamLL11 2AH
Born February 1970
Director
Appointed 30 Nov 2023

HUTCHINSON, Caroline

Active
Mold Road, WrexhamLL11 2AH
Born July 1994
Director
Appointed 03 Apr 2025

JOYCE, Thayer

Active
Mold Road, WrexhamLL11 2AH
Born May 1984
Director
Appointed 03 Apr 2025

KER, David Humphrey Rivers

Active
Mold Road, WrexhamLL11 2AH
Born October 1982
Director
Appointed 09 Feb 2021

MAC, Rob

Active
Mold Road, WrexhamLL11 2AH
Born April 1977
Director
Appointed 09 Feb 2021

REYNOLDS, Ryan Rodney

Active
Mold Road, WrexhamLL11 2AH
Born October 1976
Director
Appointed 09 Feb 2021

GREEN, Richard Henry

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born May 1956
Director
Appointed 08 Jul 2011
Resigned 15 Nov 2011

JONES, Gavin Gruffydd

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born April 1970
Director
Appointed 08 Jul 2011
Resigned 09 Feb 2021

WILLIAMS, Mark Andrew

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born July 1978
Director
Appointed 08 Jul 2011
Resigned 09 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Ryan Rodney Reynolds

Active
Mold Road, WrexhamLL11 2AH
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Rob Mac

Active
Mold Road, WrexhamLL11 2AH
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
C/O Mclintocks, WrexhamLL11 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 May 2017
AAMDAAMD
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 June 2012
AA01Change of Accounting Reference Date
Resolution
26 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Incorporation Company
8 July 2011
NEWINCIncorporation