Company NameSouthend Football Supporters'Social Club Limited
Company StatusActive
Company Number00333560
CategoryPrivate Limited Company
Incorporation Date11 November 1937(86 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Thomas William Barker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Windermere Road
Southend-On-Sea
SS1 2RF
Director NameShirley Ann Barker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(78 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Windermere Road
Southend-On-Sea
SS1 2RF
Director NameAnthony Goddard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(78 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleImport Manager
Country of ResidenceEngland
Correspondence Address1 Windermere Road
Southend-On-Sea
SS1 2RF
Director NameColin Stone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(78 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Windermere Road
Southend-On-Sea
SS1 2RF
Secretary NameMr Anthony Goddard
StatusCurrent
Appointed08 February 2016(78 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address1 Windermere Road
Southend-On-Sea
SS1 2RF
Director NameMr Victor Bruce
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 1995)
RoleRetired
Correspondence AddressThe Mallards Flat 48
230-238 High Street Great Wakering
Southend On Sea
Essex
SS3 0HY
Director NameMr Alan Norman Stokes
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Stuart Road
Southend On Sea
Essex
SS2 5JT
Director NameMr Sidney Vernon Thompson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1996)
RoleManager
Correspondence Address15 Reaisby Road
Queneborough
Leicester
Director NameMr John Edward Waskett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleManager
Correspondence Address28 Greenhill Way
Haywards Heath
West Sussex
RH17 7SQ
Director NameMr Norman John Woodcock
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2001)
RoleRetired
Correspondence Address112 Royston Avenue
Southend On Sea
Essex
SS2 5LA
Secretary NameMr Norman John Woodcock
NationalityBritish
StatusResigned
Appointed28 April 1991(53 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address112 Royston Avenue
Southend On Sea
Essex
SS2 5LA
Director NameMr Colin James Innes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(54 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Durham Road
Southend On Sea
Essex
SS2 4LT
Secretary NameMr Colin James Innes
NationalityBritish
StatusResigned
Appointed01 March 2000(62 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Durham Road
Southend On Sea
Essex
SS2 4LT

Contact

Telephone01702 466559
Telephone regionSouthend-on-Sea

Location

Registered Address1 Windermere Road
Southend-On-Sea
SS1 2RF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2012
Turnover£201,257
Net Worth£308,035
Cash£208,106
Current Liabilities£25,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

12 August 1993Delivered on: 27 August 1993
Satisfied on: 28 September 2011
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Southend football supporters social club windermere road southend on sea essex. Floating charge over all the equipment and stock in trade. And the goodwill of the business and the benefit of the licences.
Fully Satisfied
12 August 1993Delivered on: 17 August 1993
Satisfied on: 28 September 2011
Persons entitled: Bass Holdings Limited

Classification: Legal charge
Secured details: £25,025.
Particulars: F/H land together with public hosue messuage and other buildings erected thereon or on some part thereof and k/a southend football supporters social club windermere road southend on sea essex.
Fully Satisfied

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Director's details changed for Colin Stone on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Thomas William Barker on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14
(6 pages)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14
(6 pages)
14 June 2016Director's details changed for Colin Stone on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Mr Anthony Goddard on 14 June 2016 (1 page)
14 June 2016Secretary's details changed for Mr Anthony Goddard on 14 June 2016 (1 page)
14 June 2016Director's details changed for Shirley Ann Barker on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Anthony Goddard on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Anthony Goddard on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Thomas William Barker on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Shirley Ann Barker on 14 June 2016 (2 pages)
6 June 2016Appointment of Mr Colin Stone as a director (2 pages)
6 June 2016Termination of appointment of Colin James Innes as a director on 9 April 2016 (1 page)
6 June 2016Appointment of Mr Anthony Goddard as a secretary on 8 February 2016 (2 pages)
6 June 2016Appointment of Mr Colin Stone as a director (2 pages)
6 June 2016Termination of appointment of Colin James Innes as a director on 9 April 2016 (1 page)
6 June 2016Termination of appointment of Colin James Innes as a secretary on 9 April 2016 (1 page)
6 June 2016Registered office address changed from 1 Windermere Road Southend on Sea Essex SS1 2RF to 1 Windermere Road Southend-on-Sea SS1 2RF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1 Windermere Road Southend on Sea Essex SS1 2RF to 1 Windermere Road Southend-on-Sea SS1 2RF on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Colin James Innes as a secretary on 9 April 2016 (1 page)
6 June 2016Appointment of Mr Anthony Goddard as a secretary on 8 February 2016 (2 pages)
8 March 2016Appointment of Shirley Ann Barker as a director on 8 February 2016 (3 pages)
8 March 2016Appointment of Anthony Goddard as a director on 8 February 2016 (3 pages)
8 March 2016Appointment of Shirley Ann Barker as a director on 8 February 2016 (3 pages)
8 March 2016Appointment of Anthony Goddard as a director on 8 February 2016 (3 pages)
8 March 2016Appointment of Colin Stone as a director on 8 February 2016 (3 pages)
8 March 2016Appointment of Colin Stone as a director on 8 February 2016 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(5 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 11
(5 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 11
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Alan Stokes as a director (1 page)
20 May 2011Termination of appointment of Alan Stokes as a director (1 page)
26 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Director's details changed for Mr Thomas William Barker on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Alan Norman Stokes on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Colin James Innes on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Thomas William Barker on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Colin James Innes on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Alan Norman Stokes on 28 April 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 May 2009Return made up to 28/04/09; full list of members (4 pages)
30 May 2009Director and secretary's change of particulars / colin innes / 10/04/2008 (1 page)
30 May 2009Director and secretary's change of particulars / colin innes / 10/04/2008 (1 page)
30 May 2009Return made up to 28/04/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
25 October 2007Return made up to 28/04/07; no change of members (7 pages)
25 October 2007Return made up to 28/04/07; no change of members (7 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 28/04/06; full list of members (8 pages)
11 July 2006Return made up to 28/04/06; full list of members (8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 28/04/05; full list of members (8 pages)
25 May 2005Return made up to 28/04/05; full list of members (8 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 28/04/04; full list of members (8 pages)
8 June 2004Return made up to 28/04/04; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 28/04/03; full list of members (8 pages)
30 May 2003Return made up to 28/04/03; full list of members (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
17 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2000Full accounts made up to 31 December 1999 (7 pages)
14 June 2000Full accounts made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 28/04/00; full list of members (8 pages)
23 May 2000Return made up to 28/04/00; full list of members (8 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 28/04/99; change of members (5 pages)
19 May 1999Return made up to 28/04/99; change of members (5 pages)
15 June 1998Full accounts made up to 31 December 1997 (7 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1997Full accounts made up to 31 December 1996 (11 pages)
28 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)
30 April 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
18 July 1991Memorandum and Articles of Association (26 pages)
18 July 1991Memorandum and Articles of Association (26 pages)
11 November 1937Certificate of incorporation (1 page)
11 November 1937Certificate of incorporation (1 page)