Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
The Walsall Football Club LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 30, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00171970
Record last updated
Monday, April 21, 2025 7:06:40 AM UTC
Postal Code
WS1 4SA
Charts
Visits
WALSALL FOOTBALL CLUB,LIMITED(THE) (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2022-12
2024-6
2025-1
2025-5
0
1
2
3
Directors
Jeffrey William Bonser
(born on Jun 17, 1945), 3 companies
Stefan Gamble
(born on Mar 5, 1975), 4 companies
Nigel Clive Bond
(born on Sep 9, 1954), 3 companies
Robert Charles Bonser
(born on Jun 16, 1943), 3 companies
Peter John Gilman
(born on Jan 17, 1939), 78 companies
Daniel Scott Mole
(born on Dec 16, 1979), 2 companies
Leigh Martin Pomlett
(born on Nov 1, 1956), 32 companies
Richard Edward Tisdale
(born on Jan 7, 1947), 6 companies
Kenneth Roy Whalley
(born on Nov 28, 1946), 2 companies
James Fullarton
(born on Jul 20, 1974), 10 companies
Graham Alfred Whittaker
(born on Aug 7, 1956), 3 companies
Benjamin Albert Boycott
Kenneth Howell Polk
Benjamin Robert Sadler
, 2 companies
Filings
Document Type
Publication date
Download link
Registry
Aug 8, 2024
Appointment of a man as Secretary
Registry
Aug 8, 2024
Resignation of one Secretary (a man)
Registry
Jun 19, 2024
Appointment of a man as Chief Executive Officer and Director
Registry
Nov 17, 2023
Resignation of one Director (a man)
Registry
Jun 22, 2022
Resignation of 4 people: one Director (a man)
Registry
May 31, 2022
Two appointments: 2 men
Registry
May 31, 2022
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
May 24, 2022
Resignation of one Director (a man)
Registry
Apr 15, 2022
Resignation of one Director (a man) 1719...
Registry
Sep 3, 2021
Appointment of a man as Supporter Liaison Officer and Director
Registry
May 4, 2021
Appointment of a man as Director and Technical Director
Registry
Jul 29, 2019
Appointment of a man as Shareholder (Above 75%)
Registry
Jul 29, 2019
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jul 29, 2019
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 8, 2016
Appointment of a man as Director and Company Director
Registry
May 15, 2015
Appointment of a man as Club Secretary and Director
Financials
Jan 30, 2013
Annual accounts
Registry
Nov 1, 2012
Annual return
Registry
Nov 1, 2012
Change of particulars for director
Registry
Nov 1, 2012
Change of particulars for director 1719...
Registry
Nov 1, 2012
Change of particulars for director
Registry
Nov 1, 2012
Change of particulars for director 1719...
Financials
Feb 28, 2012
Annual accounts
Registry
Nov 21, 2011
Change of particulars for director
Registry
Nov 21, 2011
Change of particulars for secretary
Registry
Nov 15, 2011
Annual return
Financials
Jan 19, 2011
Annual accounts
Registry
Dec 2, 2010
Annual return
Registry
Aug 3, 2010
Appointment of a man as Director
Registry
Jul 7, 2010
Appointment of a man as Secretary
Registry
Jul 7, 2010
Resignation of one Secretary
Registry
Jul 1, 2010
Two appointments: 2 men
Financials
Jan 6, 2010
Annual accounts
Registry
Nov 27, 2009
Annual return
Registry
Nov 6, 2009
Change of particulars for director
Registry
Jul 29, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 29, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1719...
Registry
Dec 15, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Dec 15, 2008
Annual return
Financials
Nov 27, 2008
Annual accounts
Financials
Jan 15, 2008
Annual accounts 1719...
Registry
Nov 7, 2007
Annual return
Registry
Oct 2, 2007
Change in situation or address of registered office
Registry
Aug 8, 2007
Appointment of a director
Registry
Aug 1, 2007
Appointment of a man as Director and Accountant
Registry
Jul 5, 2007
Auditor's letter of resignation
Registry
Jun 13, 2007
Particulars of a mortgage or charge
Registry
Jun 13, 2007
Particulars of a mortgage or charge 1719...
Financials
Mar 16, 2007
Annual accounts
Registry
Feb 3, 2007
Annual return
Registry
Sep 19, 2006
Appointment of a director
Registry
Aug 14, 2006
Appointment of a man as Director
Financials
Dec 5, 2005
Annual accounts
Registry
Dec 1, 2005
Resignation of a director
Registry
Nov 22, 2005
Annual return
Registry
Nov 22, 2005
Appointment of a director
Registry
Nov 22, 2005
Director's particulars changed
Registry
Nov 9, 2005
Appointment of a man as Director and Managing Director
Financials
Dec 8, 2004
Annual accounts
Registry
Nov 15, 2004
Annual return
Financials
Jan 29, 2004
Annual accounts
Registry
Jan 19, 2004
Annual return
Registry
Jan 9, 2004
Auditor's letter of resignation
Registry
Sep 16, 2003
Particulars of a mortgage or charge
Registry
Sep 16, 2003
Particulars of a mortgage or charge 1719...
Registry
May 21, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 21, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 1719...
Registry
May 21, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 28, 2003
Particulars of a mortgage or charge
Financials
Jan 13, 2003
Annual accounts
Registry
Nov 27, 2002
Annual return
Financials
Mar 6, 2002
Annual accounts
Registry
Nov 13, 2001
Annual return
Financials
Dec 7, 2000
Annual accounts
Registry
Nov 9, 2000
Annual return
Financials
Dec 10, 1999
Annual accounts
Registry
Oct 11, 1999
Annual return
Registry
Jul 8, 1999
Resignation of a director
Financials
Feb 1, 1999
Annual accounts
Registry
Nov 9, 1998
Annual return
Financials
Nov 6, 1997
Annual accounts
Registry
Oct 20, 1997
Annual return
Financials
Feb 3, 1997
Annual accounts
Registry
Nov 13, 1996
Appointment of a director
Registry
Oct 22, 1996
Annual return
Registry
May 15, 1996
Notice of new accounting reference date given during the course of an accounting reference period
Financials
Mar 6, 1996
Annual accounts
Registry
Dec 19, 1995
Particulars of a mortgage or charge
Registry
Nov 1, 1995
Annual return
Registry
Jan 16, 1995
Director resigned, new director appointed
Registry
Nov 23, 1994
Annual return
Financials
Oct 13, 1994
Annual accounts
Registry
Sep 13, 1994
Appointment of a man as Sales Director and Director
Financials
Apr 21, 1994
Annual accounts
Registry
Nov 25, 1993
Annual return
Registry
Nov 25, 1993
Director's particulars changed
Financials
Feb 24, 1993
Annual accounts
Registry
Dec 10, 1992
Annual return
Registry
Nov 23, 1992
Two appointments: 2 men
Companies with similar name
Walsall Town Football Club Limited
The Football Football Club Limited
Walsall Rugby Football Club (Trading) Limited
Walsall Wood Community Football Club
The Football Club Limited
The Football Club Ltd
Walsall Wood Football And Social Club
Club Football Limited
Walsall Golf Club Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)