ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)

Register to unlock more data on OkredoRegister

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00488096

Incorporation date

09/11/1950

Size

Full

Contacts

Registered address

Registered address

Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire DE13 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1950)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon17/02/2026
Full accounts made up to 2025-06-30
dot icon13/05/2025
Appointment of Mr Wouter Henricus Gudde as a director on 2025-05-12
dot icon13/05/2025
Appointment of Mr Ólafur Páll Snorrason as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Róbert Úlfarsson as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Kevin Christopher Skabo as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Ole Jakob Valla Strandhagen as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Tom Henrik Gustaf Davidson as a director on 2025-05-12
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Bendik Friis Hareide as a director on 2025-01-30
dot icon20/06/2024
Appointment of Kevin Christopher Skabo as a director on 2024-06-20
dot icon07/06/2024
Termination of appointment of Frank Edgar Lewis Spiers as a secretary on 2024-05-31
dot icon07/06/2024
Termination of appointment of Robert Alec Brown as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of Terence Graham Clarke as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of Clarence Bennie Robinson as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of Jeremy Derek Moxey as a director on 2024-05-31
dot icon07/06/2024
Appointment of Tom Henrik Gustaf Davidson as a director on 2024-05-31
dot icon07/06/2024
Appointment of Ole Jakob Valla Strandhagen as a director on 2024-05-31
dot icon07/06/2024
Appointment of Bendik Friis Hareide as a director on 2024-05-31
dot icon07/06/2024
Cessation of Clarence Bennie Robinson as a person with significant control on 2024-05-31
dot icon07/06/2024
Notification of Nordic Football Group Uk Limited as a person with significant control on 2024-05-31
dot icon07/06/2024
Termination of appointment of Frank Edgar Lewis Spiers as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of John Harvey Williams as a director on 2024-05-31
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon03/05/2023
Confirmation statement made on 2023-04-08 with updates
dot icon19/04/2023
Director's details changed for Mr Jeremy Derek Moxey on 2023-04-08
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon14/02/2023
Termination of appointment of Philip Anthony Brown as a director on 2023-02-01
dot icon14/10/2022
Director's details changed for Frank Edgar Lewis Spiers on 2022-09-01
dot icon17/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon03/05/2022
Director's details changed for Mr Jeremy Derek Moxey on 2022-04-08
dot icon03/05/2022
Registered office address changed from Pirelli Stadium Princess Way Burton on Trent Staffordshire DE13 0AR to Pirelli Stadium Princess Way Princess Way Burton on Trent Staffordshire DE13 0AR on 2022-05-03
dot icon01/05/2022
Second filing of a statement of capital following an allotment of shares on 2017-07-01
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon05/08/2021
Registration of charge 004880960016, created on 2021-07-22
dot icon21/06/2021
Full accounts made up to 2020-06-30
dot icon02/06/2021
Termination of appointment of Fleur Elizabeth Robinson as a director on 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/06/2020
Full accounts made up to 2019-06-30
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon28/01/2020
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon09/05/2019
Statement of capital following an allotment of shares on 2017-07-01
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon09/11/2018
Termination of appointment of Charles Reginald Simpson as a director on 2018-11-01
dot icon29/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon17/05/2018
Change of details for Mr Clarence Bennie Robinson as a person with significant control on 2018-04-01
dot icon16/05/2018
Change of details for Mr Clarence Bennie Robinson as a person with significant control on 2018-04-01
dot icon16/05/2018
Director's details changed for Mr John Harvey Williams on 2018-04-01
dot icon16/05/2018
Secretary's details changed for Frank Edgar Lewis Spiers on 2018-04-01
dot icon16/05/2018
Director's details changed for Frank Edgar Lewis Spiers on 2018-04-01
dot icon16/05/2018
Director's details changed for Charles Reginald Simpson on 2018-04-01
dot icon16/05/2018
Director's details changed for Mr Clarence Bennie Robinson on 2018-04-01
dot icon16/05/2018
Director's details changed for Mr Robert Alec Brown on 2018-04-01
dot icon16/05/2018
Director's details changed for Terence Graham Clarke on 2018-04-01
dot icon16/05/2018
Director's details changed for Philip Anthony Brown on 2018-04-01
dot icon19/04/2018
Change of details for Mr Clarence Bennie Robinson as a person with significant control on 2018-04-19
dot icon15/03/2018
Amended full accounts made up to 2017-05-31
dot icon29/01/2018
Full accounts made up to 2017-05-31
dot icon18/01/2018
Satisfaction of charge 11 in full
dot icon18/01/2018
Satisfaction of charge 10 in full
dot icon18/01/2018
Satisfaction of charge 12 in full
dot icon18/01/2018
Satisfaction of charge 13 in full
dot icon01/09/2017
Appointment of Miss Fleur Elizabeth Robinson as a director on 2017-08-25
dot icon03/07/2017
Appointment of Mr Jeremy Derek Moxey as a director on 2017-07-01
dot icon30/06/2017
Termination of appointment of Colin Malcolm Brodie as a director on 2017-06-30
dot icon23/06/2017
Termination of appointment of Paul Charles Simpson as a director on 2017-05-16
dot icon23/06/2017
Termination of appointment of Paul Charles Simpson as a director on 2017-05-16
dot icon23/06/2017
Termination of appointment of Paul Charles Simpson as a director on 2017-05-16
dot icon23/06/2017
Termination of appointment of Ian Frazer English as a director on 2016-06-01
dot icon09/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon19/04/2017
Director's details changed for Frank Edgar Lewis Spiers on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Paul Charles Simpson on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Robert Alec Brown on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Clarence Bennie Robinson on 2017-04-19
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon20/06/2016
Registration of charge 004880960015, created on 2016-06-14
dot icon16/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/03/2015
Satisfaction of charge 7 in full
dot icon04/03/2015
Satisfaction of charge 14 in full
dot icon04/03/2015
Satisfaction of charge 9 in full
dot icon21/01/2015
Accounts for a small company made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/02/2014
Accounts for a small company made up to 2013-05-31
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-05-31
dot icon27/11/2012
Appointment of Ian Frazer English as a director
dot icon23/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon21/11/2011
Accounts for a small company made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Fleur Robinson as a director
dot icon19/01/2011
Accounts for a small company made up to 2010-05-31
dot icon30/07/2010
Termination of appointment of Ian English as a director
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/05/2010
Director's details changed for Frank Edgar Lewis Spiers on 2009-10-05
dot icon21/05/2010
Director's details changed for Miss Fleur Elizabeth Robinson on 2009-10-05
dot icon21/05/2010
Director's details changed for Ian English on 2009-10-05
dot icon21/05/2010
Director's details changed for John Harvey Williams on 2009-10-05
dot icon21/05/2010
Director's details changed for Colin Malcolm Brodie on 2009-10-05
dot icon02/02/2010
Accounts for a small company made up to 2009-05-31
dot icon25/09/2009
Appointment terminated director raymond bowering
dot icon30/04/2009
Return made up to 08/04/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon18/08/2008
Director appointed miss fleur elizabeth robinson
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-05-31
dot icon19/07/2007
Return made up to 08/04/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-05-31
dot icon25/08/2006
Return made up to 08/04/05; full list of members
dot icon25/08/2006
Return made up to 30/03/06; full list of members
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon04/08/2005
Registered office changed on 04/08/05 from: eton park princess way burton on trent staffordshire DE14 2RU
dot icon28/04/2005
Director resigned
dot icon05/04/2005
Particulars of mortgage/charge
dot icon04/03/2005
Director's particulars changed
dot icon23/02/2005
Full accounts made up to 2004-05-31
dot icon03/02/2005
Director's particulars changed
dot icon03/02/2005
Director resigned
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon07/04/2004
Director resigned
dot icon08/01/2004
Particulars of mortgage/charge
dot icon13/12/2003
Accounts for a small company made up to 2003-05-31
dot icon07/06/2003
New director appointed
dot icon29/05/2003
Return made up to 08/04/03; full list of members
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon04/11/2002
Accounts for a small company made up to 2002-05-31
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Nc inc already adjusted 24/02/99
dot icon30/09/2002
Resolutions
dot icon31/07/2002
Return made up to 08/04/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon30/01/2002
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon30/03/2001
Return made up to 08/04/01; full list of members
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Return made up to 08/04/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-05-31
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Return made up to 08/04/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon04/07/1998
Return made up to 08/04/98; change of members
dot icon24/03/1998
Ad 04/09/97-16/10/97 £ si [email protected]=429315 £ ic 255000/684315
dot icon24/03/1998
£ nc 255000/755000 27/05/97
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon09/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon16/05/1997
Return made up to 08/04/97; no change of members
dot icon08/05/1997
Auditor's resignation
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
New secretary appointed
dot icon27/01/1997
Resolutions
dot icon27/01/1997
Ad 22/08/95-20/10/95 £ si [email protected]
dot icon27/01/1997
Nc inc already adjusted 03/08/95
dot icon06/07/1996
Return made up to 01/05/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon06/12/1995
New secretary appointed;new director appointed
dot icon07/09/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Return made up to 08/04/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-05-31
dot icon07/03/1995
Director resigned
dot icon14/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/05/1994
Return made up to 08/04/94; full list of members
dot icon13/05/1994
New director appointed
dot icon13/05/1994
New director appointed
dot icon13/05/1994
Director resigned
dot icon13/05/1994
New secretary appointed
dot icon13/05/1994
Secretary resigned;director resigned
dot icon26/04/1994
Particulars of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon22/04/1993
Return made up to 08/04/93; full list of members
dot icon25/03/1993
Accounts for a small company made up to 1992-05-31
dot icon04/06/1992
New director appointed
dot icon28/04/1992
Full accounts made up to 1991-05-31
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Return made up to 08/04/92; full list of members
dot icon21/02/1992
New director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon12/06/1991
Full accounts made up to 1990-05-31
dot icon10/05/1991
Return made up to 08/04/91; full list of members
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon08/06/1990
Director resigned
dot icon25/04/1990
Return made up to 02/04/90; change of members
dot icon25/04/1990
Return made up to 03/04/89; full list of members
dot icon09/04/1990
New director appointed
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Full accounts made up to 1989-05-31
dot icon23/01/1990
Director resigned;new director appointed
dot icon21/09/1989
Particulars of mortgage/charge
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon06/06/1989
New secretary appointed;director resigned;new director appointed
dot icon02/06/1989
Particulars of mortgage/charge
dot icon06/04/1989
Full accounts made up to 1988-05-31
dot icon13/03/1989
Wd 01/03/89 ad 22/10/87-24/12/87 £ si [email protected]=4948 £ ic 9341/14289
dot icon16/02/1989
Return made up to 29/04/88; full list of members
dot icon06/02/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon06/12/1988
Wd 22/11/88 ad 19/08/85-09/10/86 £ si [email protected]=1780 £ ic 10000/11780
dot icon22/08/1988
Full accounts made up to 1987-05-31
dot icon22/08/1988
Return made up to 07/08/87; full list of members
dot icon04/02/1988
Nc inc already adjusted
dot icon04/02/1988
Resolutions
dot icon02/02/1988
Director resigned
dot icon08/10/1987
Director resigned
dot icon30/09/1987
Full accounts made up to 1986-05-31
dot icon30/09/1987
Full accounts made up to 1985-05-31
dot icon20/07/1987
New director appointed
dot icon08/07/1987
New director appointed
dot icon19/06/1987
New director appointed
dot icon04/06/1987
Director resigned;new director appointed
dot icon04/03/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Director resigned;new director appointed
dot icon28/05/1986
Director resigned
dot icon09/11/1950
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

242
2023
change arrow icon0 % *

* during past year

Cash in Bank

£173,469.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
242
4.44M
-
6.15M
173.47K
-
2023
242
4.44M
-
6.15M
173.47K
-

Employees

2023

Employees

242 Ascended- *

Net Assets(GBP)

4.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

6.15M £Ascended- *

Cash in Bank(GBP)

173.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amott, Donald Keith
Director
09/07/2002 - 28/06/2006
22
Keeton, Paul
Director
13/11/2002 - 21/10/2004
1
English, Ian
Director
28/06/2006 - 06/07/2010
6
Simpson, Charles Reginald
Director
26/02/1997 - 01/11/2018
5
Williams, John Harvey
Director
09/07/2002 - 31/05/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

21
AGS SUPPORT SERVICES LIMITEDUnit D Prospect House The Hyde Business Park, The Hyde, Brighton BN2 4JE
Active

Category:

Other transportation support activities

Comp. code:

07956871

Reg. date:

20/02/2012

Turnover:

-

No. of employees:

259
JH RESTAURANTS LTDGriffiths Marshall Business Advisory Llanthony Warehouse, The Docks, Gloucester, Gloucestershire GL1 2EH
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

12086418

Reg. date:

04/07/2019

Turnover:

-

No. of employees:

371
PARTNERSHIP OF CARE LIMITEDAlexander House Colliery Road, Llanbradach, Caerphilly CF83 3QQ
Active

Category:

Other accommodation

Comp. code:

04721898

Reg. date:

03/04/2003

Turnover:

-

No. of employees:

252
KINGDOM RECRUITMENT LIMITEDKingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF
Active

Category:

Other activities of employment placement agencies

Comp. code:

04225673

Reg. date:

31/05/2001

Turnover:

-

No. of employees:

385
VISION BUSINESS SUPPORT SERVICES LIMITEDC/O West Nottinghamshire College, Derby Road, Mansfield, Nottinghamshire NG18 5BH
Active

Category:

Other activities of employment placement agencies

Comp. code:

09701667

Reg. date:

24/07/2015

Turnover:

-

No. of employees:

275

Description

copy info iconCopy

About ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) is an(a) Active company incorporated on 09/11/1950 with the registered office located at Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire DE13 0AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 242 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)?

toggle

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) is currently Active. It was registered on 09/11/1950 .

Where is ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) located?

toggle

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) is registered at Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire DE13 0AR.

What does ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) do?

toggle

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) have?

toggle

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) had 242 employees in 2023.

What is the latest filing for ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with updates.