Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYES & YEADING UNITED F.C. LTD.
Company Information for

HAYES & YEADING UNITED F.C. LTD.

LINDENMUTH HOUSE, 37 GREENHAM BUSINESS PARK, THATCHAM, BERKSHIRE, RG19 6HW,
Company Registration Number
00539373
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hayes & Yeading United F.c. Ltd.
HAYES & YEADING UNITED F.C. LTD. was founded on 1954-10-16 and has its registered office in Thatcham. The organisation's status is listed as "Active". Hayes & Yeading United F.c. Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAYES & YEADING UNITED F.C. LTD.
 
Legal Registered Office
LINDENMUTH HOUSE
37 GREENHAM BUSINESS PARK
THATCHAM
BERKSHIRE
RG19 6HW
Other companies in UB4
 
Previous Names
HAYES FOOTBALL CLUB LIMITED03/07/2007
Filing Information
Company Number 00539373
Company ID Number 00539373
Date formed 1954-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYES & YEADING UNITED F.C. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYES & YEADING UNITED F.C. LTD.

Current Directors
Officer Role Date Appointed
GURDEV RAM JASSI
Director 2015-09-28
DERRICK MATTHEWS
Director 2002-01-10
DAVID ANTHONY O'DRISCOLL
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY O'DRISCOLL
Director 2014-06-05 2015-09-28
ANDREW PETER CORBETT
Director 2013-04-12 2014-06-05
JOHN FREDERICK BOND
Company Secretary 2005-07-21 2014-04-25
NICHOLAS JOHN BELL
Director 2013-04-12 2014-04-25
JOHN BOND JNR
Director 2002-01-10 2014-04-25
SIMON ANTHONY EAST
Director 2006-10-26 2014-04-25
DEAN WILLIAM GOODALL
Director 1997-04-03 2014-04-25
DEREK LEONARD WILLIAM GOODALL
Director 1991-08-22 2014-04-25
NICHOLAS GRIFFITH
Director 1999-08-19 2014-04-25
TREVOR GRIFFITH
Director 1991-08-22 2014-04-25
AVRIL JANET RADFORD
Director 2006-10-26 2014-04-25
TREVOR RICHARD GORMAN
Director 1998-07-16 2013-08-24
RICHARD ERIC STEVENS
Director 1991-08-22 2012-04-30
COLIN JOHN HANLON
Director 2004-06-10 2012-04-12
JOHN BOND
Director 1991-08-22 2007-08-05
LESLIE RONALD LOVERING
Director 1991-08-22 2006-12-14
CYRIL ALLENBY PORTER
Director 1991-08-22 2006-12-14
KENNETH DEREK GREEN
Company Secretary 2004-10-21 2005-07-21
KENNETH DEREK GREEN
Director 2004-03-04 2005-07-21
TREVOR RICHARD GORMAN
Company Secretary 2000-10-08 2004-10-21
BARRY BOSLEY
Director 2002-01-10 2004-03-04
CHARLES JOHN MACKINTOSH
Company Secretary 1997-06-09 2000-10-05
ANTONY BRUCE BOND
Director 1997-04-03 2000-10-05
CHARLES JOHN MACKINTOSH
Director 1996-09-26 2000-10-05
ROGER HARRISON
Director 1993-04-15 1998-06-18
JOHN PRICE
Director 1991-08-22 1997-08-21
RICHARD ERIC STEVENS
Company Secretary 1991-08-22 1997-06-09
GORDON ALEXANDER GOODALL
Director 1991-08-22 1996-06-06
PETER SAMUEL HAWTHORN
Director 1993-12-09 1996-04-30
ALAN LESLIE GOLBY
Director 1991-08-22 1993-08-20
NORMAN SPARKES
Director 1991-08-22 1991-10-15
JOHN BROWN
Director 1991-08-22 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDEV RAM JASSI BLOOMFIELD PROPERTY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
DERRICK MATTHEWS YEADING FOOTBALL AND ATHLETIC CLUB LIMITED Director 2011-02-07 CURRENT 1984-05-04 Active
DAVID ANTHONY O'DRISCOLL YEADING FOOTBALL AND ATHLETIC CLUB LIMITED Director 2014-08-04 CURRENT 1984-05-04 Active
DAVID ANTHONY O'DRISCOLL ISLAND EXHIBITIONS LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-31CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England
2022-11-11Change of details for Mr David Anthony O'driscoll as a person with significant control on 2022-11-11
2022-11-11Change of details for Mr David Anthony O'driscoll as a person with significant control on 2022-11-11
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-09AAMDAmended account full exemption
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-19PSC04Change of details for Mr David Anthony O'driscoll as a person with significant control on 2018-07-19
2018-07-19CH01Director's details changed for Mr Gurdev Ram Jassi on 2018-07-19
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM C/O Opus Accounting Limited 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CH01Director's details changed for Derrick Matthews on 2017-12-20
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-08-29CH01Director's details changed for Mr David Anthony O'driscoll on 2017-08-29
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM The Skyex Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL
2015-10-02AR0123/08/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR GURDEV RAM JASSI
2015-10-01AP01DIRECTOR APPOINTED MR GURDEV RAM JASSI
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM The Sharda Glass Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY O'DRISCOLL
2015-03-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY O'DRISCOLL
2014-09-01AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Derrick Matthews on 2014-08-01
2014-08-14CC04Statement of company's objects
2014-08-14RES01ADOPT ARTICLES 14/08/14
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MATTHEWS / 29/07/2014
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORBETT
2014-08-04AP01DIRECTOR APPOINTED MR DAVID ANTHONY O'DRISCOLL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL RADFORD
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRIFFITH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIFFITH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GOODALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GOODALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EAST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOND JNR
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOND
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOND
2014-04-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-07AR0123/08/13 NO MEMBER LIST
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GORMAN
2013-07-03DISS40DISS40 (DISS40(SOAD))
2013-07-02GAZ1FIRST GAZETTE
2013-05-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BELL
2013-05-07AP01DIRECTOR APPOINTED MR ANDREW PETER CORBETT
2013-05-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HANLON
2013-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2013 FROM THE STADIUM TUDOR WORKS BEACONSFIELD ROAD HAYES MIDDLESEX UB4 0SL ENGLAND
2012-09-25AR0123/08/12 NO MEMBER LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY EAST / 15/08/2012
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS
2011-10-05AR0123/08/11 NO MEMBER LIST
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM TOWNFIELD HOUSE CHURCH ROAD HAYES MIDDX UB3 2LE
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOODALL / 31/05/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOODALL / 30/05/2011
2010-12-16AR0123/08/10 NO MEMBER LIST
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BOND / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC STEVENS / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JANET RADFORD / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MATTHEWS / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HANLON / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRIFFITH / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIFFITH / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RICHARD GORMAN / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD WILLIAM GOODALL / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOODALL / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY EAST / 23/08/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOND JNR / 23/08/2010
2010-12-15AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-10-29AR0123/08/09 NO MEMBER LIST
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-13363(288)DIRECTOR RESIGNED
2008-11-13363sANNUAL RETURN MADE UP TO 23/08/08
2008-11-13288bAPPOINTMENT TERMINATED
2008-08-14363sANNUAL RETURN MADE UP TO 23/08/07
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAYES & YEADING UNITED F.C. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against HAYES & YEADING UNITED F.C. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-08-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-08-14 Outstanding BARRATT HOMES LIMITED
LEGAL MORTGAGE 2006-08-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-02-08 Outstanding TAYLOR WOODROW DEVELOPMENTS LIMITED
DEBENTURE 2001-04-11 Outstanding HSBC BANK PLC
CHARGE 1993-11-12 Outstanding SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1993-03-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-04 Outstanding BARCLAYS BANK PLC
INSTR. OF CHARGE 1967-06-02 Outstanding BARCLAYS BANK LTD
INSTR. OF CHARGE 1960-07-22 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-06-30 £ 9,774
Creditors Due Within One Year 2013-06-30 £ 796,611
Creditors Due Within One Year 2012-07-01 £ 680,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYES & YEADING UNITED F.C. LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 385,990
Cash Bank In Hand 2012-07-01 £ 30,939
Current Assets 2013-06-30 £ 680,919
Current Assets 2012-07-01 £ 1,263,129
Debtors 2013-06-30 £ 294,929
Debtors 2012-07-01 £ 1,232,190
Fixed Assets 2013-06-30 £ 3,580,453
Fixed Assets 2012-07-01 £ 2,870,431
Tangible Fixed Assets 2013-06-30 £ 2,598,803
Tangible Fixed Assets 2012-07-01 £ 1,888,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYES & YEADING UNITED F.C. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HAYES & YEADING UNITED F.C. LTD.
Trademarks
We have not found any records of HAYES & YEADING UNITED F.C. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYES & YEADING UNITED F.C. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as HAYES & YEADING UNITED F.C. LTD. are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where HAYES & YEADING UNITED F.C. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAYES & YEADING UNITED F.C. LTD.Event Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYES & YEADING UNITED F.C. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYES & YEADING UNITED F.C. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.