Background WavePink WaveYellow Wave

ANDOVER TOWN FOOTBALL CLUB LIMITED (08552412)

ANDOVER TOWN FOOTBALL CLUB LIMITED (08552412) is an active UK company. incorporated on 31 May 2013. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. ANDOVER TOWN FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include BENSON, Neil, CARR, Ian Reginald, Cllr, HESLOP, Nathan Carl and 4 others.

Company Number
08552412
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Sparsholt College Hampshire Westley Lane, Winchester, SO21 2NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BENSON, Neil, CARR, Ian Reginald, Cllr, HESLOP, Nathan Carl, MILBURN, Julie Elizabeth, PERRY, Helen Louise, STEPHENS, Nicholas Andrew, STOKES, Ben Matthew
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDOVER TOWN FOOTBALL CLUB LIMITED

ANDOVER TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 31 May 2013 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. ANDOVER TOWN FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93110, 93120)

Status

active

Active since 12 years ago

Company No

08552412

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Sparsholt College Hampshire Westley Lane Sparsholt Winchester, SO21 2NF,

Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Mar 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

WILLSON, Sally Harriott

Active
Westley Lane, WinchesterSO21 2NF
Secretary
Appointed 08 May 2015

BENSON, Neil

Active
Westley Lane, WinchesterSO21 2NF
Born January 1962
Director
Appointed 11 Nov 2016

CARR, Ian Reginald, Cllr

Active
Westley Lane, WinchesterSO21 2NF
Born June 1940
Director
Appointed 11 Dec 2013

HESLOP, Nathan Carl

Active
Westley Lane, WinchesterSO21 2NF
Born November 1975
Director
Appointed 13 Nov 2021

MILBURN, Julie Elizabeth

Active
Westley Lane, WinchesterSO21 2NF
Born June 1974
Director
Appointed 01 Aug 2020

PERRY, Helen Louise

Active
Westley Lane, WinchesterSO21 2NF
Born February 1975
Director
Appointed 13 May 2022

STEPHENS, Nicholas Andrew

Active
Westley Lane, WinchesterSO21 2NF
Born May 1984
Director
Appointed 07 Mar 2025

STOKES, Ben Matthew

Active
Westley Lane, WinchesterSO21 2NF
Born November 1981
Director
Appointed 18 Jun 2018

SIMPSON, Susan

Resigned
Westley Lane, WinchesterSO21 2NF
Secretary
Appointed 31 May 2013
Resigned 31 Mar 2015

BAMBER, Kathy

Resigned
Westley Lane, WinchesterSO21 2NF
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 31 Jul 2016

BARLOW, Stuart Ian

Resigned
Westley Lane, WinchesterSO21 2NF
Born November 1967
Director
Appointed 31 May 2013
Resigned 02 Feb 2018

BLAIR, Lawrence James

Resigned
Westley Lane, WinchesterSO21 2NF
Born July 1977
Director
Appointed 31 May 2013
Resigned 08 Jun 2015

FAWCETT, Roger

Resigned
Westley Lane, WinchesterSO21 2NF
Born January 1945
Director
Appointed 11 Dec 2013
Resigned 12 Dec 2017

HOAD, Andrew Brian

Resigned
Westley Lane, WinchesterSO21 2NF
Born July 1972
Director
Appointed 09 Mar 2018
Resigned 21 Jan 2019

HOOD, Ben

Resigned
Westley Lane, WinchesterSO21 2NF
Born January 1975
Director
Appointed 16 Nov 2019
Resigned 08 Aug 2022

HORROBIN, Stephen Jon

Resigned
Westley Lane, WinchesterSO21 2NF
Born February 1970
Director
Appointed 01 Aug 2017
Resigned 29 Mar 2019

JACKSON, Timothy Drysdale

Resigned
Westley Lane, WinchesterSO21 2NF
Born May 1958
Director
Appointed 31 May 2013
Resigned 31 Jul 2020

PERRY, Helen Louise

Resigned
Westley Lane, WinchesterSO21 2NF
Born February 1975
Director
Appointed 10 May 2019
Resigned 22 Mar 2022

TIMMS, Simon Peter

Resigned
Westley Lane, WinchesterSO21 2NF
Born October 1968
Director
Appointed 21 May 2021
Resigned 10 Jun 2022

TIMMS, Simon Peter

Resigned
Westley Lane, WinchesterSO21 2NF
Born October 1968
Director
Appointed 23 Jun 2016
Resigned 30 May 2019

WARD, John Colin

Resigned
Westley Lane, WinchesterSO21 2NF
Born August 1964
Director
Appointed 27 Feb 2015
Resigned 09 May 2018

WHITE, Christopher Roland

Resigned
Westley Lane, WinchesterSO21 2NF
Born August 1956
Director
Appointed 01 Aug 2017
Resigned 07 May 2018

WHITWORTH, Anne

Resigned
Westley Lane, WinchesterSO21 2NF
Born August 1965
Director
Appointed 10 May 2019
Resigned 31 Jul 2021

WILLIAMS, Kirsty

Resigned
Westley Lane, WinchesterSO21 2NF
Born June 1969
Director
Appointed 09 Mar 2018
Resigned 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2013
NEWINCIncorporation