AFCW PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAFCW PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04764827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFCW PLC?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is AFCW PLC located?

    Registered Office Address
    Plough Lane Stadium
    Plough Lane
    SW17 0NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AFCW PLC?

    Previous Company Names
    Company NameFromUntil
    AFCW LTDMay 14, 2003May 14, 2003

    What are the latest accounts for AFCW PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 27, 2026
    Next Accounts Due OnDec 27, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AFCW PLC?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for AFCW PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    57 pagesAA

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 342,172.85
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 341,845.66
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 323,245.74
    3 pagesSH01

    Appointment of Mr James Alexander Longhurst as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Sean Patrick Mclaughlin as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on May 25, 2025 with updates

    8 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 323,040.91
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 323,040.91
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification A second filed SH01 was registered on 02/06/2025

    Appointment of Mr Daniel George Norris as a director on May 15, 2025

    2 pagesAP01

    Appointment of Mrs Frances Caroline Merrylees as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Mr James Ewen Macdonald as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of James Ewen Macdonald as a director on Jan 16, 2025

    1 pagesTM01

    Appointment of Mr Sean Patrick Mclaughlin as a director on Jan 16, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    54 pagesAA

    Termination of appointment of Michele Gull as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr Angus Frederick Fox as a director on Jul 17, 2024

    2 pagesAP01

    Confirmation statement made on May 25, 2024 with updates

    8 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 28, 2022

    • Capital: GBP 321,531.61
    4 pagesRP04SH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    50 pagesMA

    Appointment of Mr Daniel Magnus Johnson as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Michele Gull as a director on Feb 16, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    38 pagesAA

    Director's details changed for Mr John Macdonald on Sep 15, 2023

    2 pagesCH01

    Who are the officers of AFCW PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, William David
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Secretary
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    British138781800001
    BUCKLEY, Michael Andrew
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish146732020001
    FOX, Angus Frederick
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish70577650001
    JOHNSON, Daniel Magnus
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish243622760001
    LITTLE, Michele Marie
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish116990810001
    LONGHURST, James Alexander
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish237891330001
    MACDONALD, James Ewen
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish313886110002
    MCNAY, Iain Ronald
    The Citadel Tidmore Lane
    RG8 0PH Woodcote
    Berkshire
    Director
    The Citadel Tidmore Lane
    RG8 0PH Woodcote
    Berkshire
    United KingdomBritish53338820001
    MERRYLEES, Frances Caroline
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish308699940001
    NORRIS, Daniel George
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish336222670001
    PRICE, Graeme
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandEnglish215185790001
    ROBERTSON, Nicholas John
    Plough Lane Stadium
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane Stadium
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish284420350001
    JACKSON, Heather
    49 Brangwyn Crescent
    Wimbledon
    SW19 2UA London
    Secretary
    49 Brangwyn Crescent
    Wimbledon
    SW19 2UA London
    British83073810001
    NEWTON, Martin
    5 Laburnam Avenue
    SM1 3QN Sutton
    Surrey
    Secretary
    5 Laburnam Avenue
    SM1 3QN Sutton
    Surrey
    British103326040001
    SAMUELSON, John Erik
    33 Hendham Road
    Tooting
    SW17 7DH London
    Secretary
    33 Hendham Road
    Tooting
    SW17 7DH London
    British83202720001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    SECRETARIAL SOLUTIONS LIMITED
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    99 Charterhouse Street
    EC1M 6NQ London
    81435090001
    ADAM, Thomas Wilkie
    21 Park Green
    KT23 3NL Great Bookham
    Surrey
    Director
    21 Park Green
    KT23 3NL Great Bookham
    Surrey
    EnglandBritish90673380001
    BREACH, Matthew James Crispin
    London Road
    HP8 4NN Chalfont St. Giles
    Pine Cottage
    Buckinghamshire
    United Kingdom
    Director
    London Road
    HP8 4NN Chalfont St. Giles
    Pine Cottage
    Buckinghamshire
    United Kingdom
    British138784370001
    CARTON KELLY, Louise
    42 Buxton Drive
    KT3 3UZ New Malden
    Surrey
    Director
    42 Buxton Drive
    KT3 3UZ New Malden
    Surrey
    British83334880001
    COOKE, Ian Bernard
    61 Somerset Avenue
    Hook
    KT9 1PW Chessington
    Surrey
    Director
    61 Somerset Avenue
    Hook
    KT9 1PW Chessington
    Surrey
    British103325750001
    COX, David Graham
    The Forge
    The Street Ightham
    TN15 9HJ Sevenoaks
    Kent
    Director
    The Forge
    The Street Ightham
    TN15 9HJ Sevenoaks
    Kent
    EnglandBritish111710090001
    DAVIS, Mark Nicholas
    Rayleigh Road
    SW19 3RF London
    20
    England
    Director
    Rayleigh Road
    SW19 3RF London
    20
    England
    EnglandBritish250321670001
    EVANS, Roger
    Pepys Road
    SW20 8PF London
    36
    England
    Director
    Pepys Road
    SW20 8PF London
    36
    England
    United KingdomBritish117478730001
    FLAXMAN, Fredric
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    United StatesAmerican291363700001
    FRASER, Roderick Charles
    Hampton Lodge The Green
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    Director
    Hampton Lodge The Green
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    British12616000002
    GROWNS, David John
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    Director
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    EnglandBritish150403600001
    GULL, Michele
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    Director
    Plough Lane
    SW17 0NR London
    Plough Lane Stadium
    England
    EnglandBritish320502650001
    HAMMOND, Nicole Neda
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    Director
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    EnglandBritish164379800001
    HELLER, Ivor Harry
    64 Southlands Drive
    SW19 5QL London
    Director
    64 Southlands Drive
    SW19 5QL London
    EnglandBritish45117120002
    HIGGS, Nigel Marcellus
    Cottenham Park Road
    SW20 0SX London
    184
    England
    Director
    Cottenham Park Road
    SW20 0SX London
    184
    England
    EnglandBritish6876630002
    HIGGS, Nigel Marcellus
    184 Cottenham Park Road
    SW20 0SX London
    Director
    184 Cottenham Park Road
    SW20 0SX London
    EnglandBritish6876630002
    JONES, Marc Lewis
    2 Cardigan Road
    Wimbledon
    SW19 1AP London
    Director
    2 Cardigan Road
    Wimbledon
    SW19 1AP London
    EnglandBritish104109260001
    KINGSLEY, Anna
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    Director
    Kingsmeadow Stadium
    Jack Goodchild Way
    KT1 3PB Kingston
    Surrey
    EnglandBritish260913220001
    KITCHER, Hannah Elizabeth
    Plough Lane
    SW17 0BL Wimbledon
    Plough Lane Stadium
    London
    England
    Director
    Plough Lane
    SW17 0BL Wimbledon
    Plough Lane Stadium
    London
    England
    EnglandBritish278170260002

    Who are the persons with significant control of AFCW PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimbledon Football Club Supporters Society Limited
    Jack Goodchild Way
    422a Kingston Road
    KT1 3PB Kingston Upon Thames
    The Cherry Red Records Stadium
    United Kingdom
    Apr 06, 2016
    Jack Goodchild Way
    422a Kingston Road
    KT1 3PB Kingston Upon Thames
    The Cherry Red Records Stadium
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityIndustrial & Provident Societies Act 1965-78
    Place RegisteredMutuals Public Register
    Registration Number299337r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0