BACUP BOROUGH FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BACUP BOROUGH FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957213

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brian Boys West View Stadium, Cowtoot Lane, Bacup, Lancashire OL13 8EECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Registration of charge 059572130001, created on 2025-10-23
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon18/02/2025
Change of details for Mr Brent Peters as a person with significant control on 2025-02-18
dot icon17/02/2025
Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY England to Brian Boys West View Stadium Cowtoot Lane Bacup Lancashire OL13 8EE on 2025-02-17
dot icon17/02/2025
Secretary's details changed for Natalie James on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Brent Peters on 2025-02-17
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2022
Current accounting period shortened from 2021-09-27 to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-27
dot icon28/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon16/04/2021
Previous accounting period extended from 2020-03-28 to 2020-09-28
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/06/2019
Termination of appointment of Natalie James as a director on 2019-06-24
dot icon20/06/2019
Total exemption full accounts made up to 2018-03-28
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon29/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon29/10/2018
Secretary's details changed for Natalie James on 2018-10-03
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-29
dot icon22/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon20/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon24/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon14/06/2016
Registered office address changed from King George Chambers 1 st James Square Bacup Lancashire OL13 9AA to Mentor House Ainsworth Street Blackburn BB1 6AY on 2016-06-14
dot icon17/12/2015
Appointment of Mrs Natalie James as a director on 2015-12-01
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/09/2015
Secretary's details changed for Natalie Peters on 2015-06-20
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/09/2012
Memorandum and Articles of Association
dot icon13/09/2012
Resolutions
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/11/2009
Director's details changed for Mrs Alice Peters on 2009-10-05
dot icon06/11/2009
Termination of appointment of Alice Peters as a director
dot icon06/11/2009
Appointment of Mr Brent Peters as a director
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2009
Director appointed mrs alice peters
dot icon30/07/2009
Appointment terminated director brent peters
dot icon31/10/2008
Return made up to 05/10/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 05/10/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 324 manchester road altrincham cheshire WA14 5NB
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon05/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.93K
-
0.00
25.39K
-
2022
10
57.08K
-
0.00
24.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Brent
Director
06/10/2009 - Present
16
Peters, Brent
Director
12/10/2006 - 28/07/2009
16
James, Natalie
Secretary
12/10/2006 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACUP BOROUGH FOOTBALL CLUB LIMITED

BACUP BOROUGH FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Brian Boys West View Stadium, Cowtoot Lane, Bacup, Lancashire OL13 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACUP BOROUGH FOOTBALL CLUB LIMITED?

toggle

BACUP BOROUGH FOOTBALL CLUB LIMITED is currently Active. It was registered on 05/10/2006 .

Where is BACUP BOROUGH FOOTBALL CLUB LIMITED located?

toggle

BACUP BOROUGH FOOTBALL CLUB LIMITED is registered at Brian Boys West View Stadium, Cowtoot Lane, Bacup, Lancashire OL13 8EE.

What does BACUP BOROUGH FOOTBALL CLUB LIMITED do?

toggle

BACUP BOROUGH FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BACUP BOROUGH FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.