ALDERSHOT TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08362929

Incorporation date

16/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ebb Stadium, High Street, Aldershot GU11 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon13/11/2025
Termination of appointment of Sharaz Hussain as a director on 2025-11-10
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon06/06/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon05/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Termination of appointment of Simon Paget Brown as a director on 2023-12-01
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon02/06/2023
Termination of appointment of Waleed Khan as a director on 2023-06-01
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon04/10/2022
Termination of appointment of Lewis Roy Scard as a director on 2022-08-02
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon09/08/2021
Registration of charge 083629290002, created on 2021-08-09
dot icon05/07/2021
Satisfaction of charge 083629290001 in full
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon11/12/2020
Termination of appointment of Chris Chapman as a director on 2020-11-20
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-02-01
dot icon03/06/2019
Termination of appointment of Edward John Denning as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Edward John Denning as a secretary on 2019-06-03
dot icon25/02/2019
Appointment of Mr Chris Chapman as a director on 2018-11-20
dot icon22/02/2019
Appointment of Mr Simon Paget Brown as a director on 2018-11-20
dot icon18/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon19/10/2018
Termination of appointment of Tommy James Anderson as a director on 2018-10-19
dot icon11/07/2018
Appointment of Mr Waleed Khan as a director on 2018-07-11
dot icon11/07/2018
Appointment of Mr Sharaz Hussain as a director on 2018-07-11
dot icon11/07/2018
Appointment of Mr Deane Robert Wood as a director on 2018-07-11
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon01/02/2018
Termination of appointment of Iain Gladstone Ross as a director on 2018-02-01
dot icon11/10/2017
Termination of appointment of Russell John Howell as a director on 2017-08-17
dot icon11/10/2017
Registered office address changed from The Ess Stadium High Street Aldershot Hampshire GU11 1TW to The Ebb Stadium High Street Aldershot GU11 1TW on 2017-10-11
dot icon21/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/02/2017
Termination of appointment of Brian Stuart Bloomfield as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of Meg Bahadur Gurung as a director on 2016-02-13
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Appointment of Mr Iain Gladstone Ross as a director on 2016-11-18
dot icon17/01/2017
Appointment of Mr Tommy James Anderson as a director on 2016-10-31
dot icon17/01/2017
Appointment of Mr Lewis Roy Scard as a director on 2016-11-18
dot icon24/11/2016
Registration of charge 083629290001, created on 2016-11-18
dot icon11/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Termination of appointment of Andy John Muckett as a director on 2015-06-30
dot icon12/06/2015
Appointment of Mr Meg Bahadur Gurung as a director on 2015-06-01
dot icon21/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Anthony Christian Knights as a director on 2014-11-13
dot icon26/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2014
Appointment of Mr Brian Stuart Bloomfield as a director
dot icon14/04/2014
Appointment of Mr Andy John Muckett as a director
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/01/2014
Appointment of Mr Edward John Denning as a secretary
dot icon17/01/2014
Appointment of Mr Edward John Denning as a director
dot icon10/01/2014
Appointment of Mr Russell Howell as a director
dot icon06/01/2014
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 2014-01-06
dot icon03/01/2014
Previous accounting period shortened from 2014-01-31 to 2013-06-30
dot icon23/12/2013
Certificate of change of name
dot icon23/12/2013
Change of name notice
dot icon30/07/2013
Resolutions
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon22/07/2013
Appointment of Mr Anthony Christian Knights as a director
dot icon22/07/2013
Appointment of Mr John Barry Leppard as a director
dot icon18/01/2013
Termination of appointment of Joanna Saban as a director
dot icon17/01/2013
Appointment of Mr Shahid Azeem as a director
dot icon16/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

55
2022
change arrow icon+138.46 % *

* during past year

Cash in Bank

£121,465.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
643.96K
-
0.00
50.94K
-
2022
55
825.98K
-
0.00
121.47K
-
2022
55
825.98K
-
0.00
121.47K
-

Employees

2022

Employees

55 Ascended4 % *

Net Assets(GBP)

825.98K £Ascended28.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.47K £Ascended138.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azeem, Shahid
Director
16/01/2013 - Present
31
Paget-Brown, Simon
Director
20/11/2018 - 01/12/2023
107
Saban, Joanna
Director
16/01/2013 - 16/01/2013
1131
Chapman, Chris
Director
20/11/2018 - 20/11/2020
3
Mr Sharaz Hussain
Director
11/07/2018 - 10/11/2025
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALDERSHOT TOWN FOOTBALL CLUB LIMITED

ALDERSHOT TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at The Ebb Stadium, High Street, Aldershot GU11 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT TOWN FOOTBALL CLUB LIMITED?

toggle

ALDERSHOT TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 16/01/2013 .

Where is ALDERSHOT TOWN FOOTBALL CLUB LIMITED located?

toggle

ALDERSHOT TOWN FOOTBALL CLUB LIMITED is registered at The Ebb Stadium, High Street, Aldershot GU11 1TW.

What does ALDERSHOT TOWN FOOTBALL CLUB LIMITED do?

toggle

ALDERSHOT TOWN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ALDERSHOT TOWN FOOTBALL CLUB LIMITED have?

toggle

ALDERSHOT TOWN FOOTBALL CLUB LIMITED had 55 employees in 2022.

What is the latest filing for ALDERSHOT TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.