BARNSLEY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04573250

Incorporation date

25/10/2002

Size

Medium

Contacts

Registered address

Registered address

Oakwell Stadium, Barnsley, South Yorkshire S71 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon20/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon30/09/2025
Termination of appointment of Mladen Sormaz as a director on 2025-09-29
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon29/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon22/07/2024
Previous accounting period extended from 2024-05-31 to 2024-06-30
dot icon29/04/2024
Appointment of Mr Jonathan Paul Flatman as a director on 2024-04-29
dot icon29/04/2024
Appointment of Mr Mladen Sormaz as a director on 2024-04-29
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon13/12/2023
Termination of appointment of Khaled El-Ahmad as a director on 2023-12-13
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon30/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon20/04/2023
Cessation of Chien Lee as a person with significant control on 2023-04-11
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon28/02/2023
Statement of capital following an allotment of shares on 2022-10-21
dot icon28/02/2023
Statement of capital following an allotment of shares on 2022-06-23
dot icon28/02/2023
Full accounts made up to 2022-05-31
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
dot icon24/10/2022
Notification of Neerav Apurva Parekh as a person with significant control on 2022-01-25
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon16/05/2022
Appointment of Julie Anne Kim Quay as a director on 2022-05-16
dot icon16/05/2022
Appointment of Mrs Jean Elizabeth Cryne as a director on 2022-05-16
dot icon12/05/2022
Termination of appointment of Wang Kai Grace Hung as a director on 2022-05-09
dot icon12/05/2022
Termination of appointment of Dickson Kong Lee as a director on 2022-05-09
dot icon12/05/2022
Termination of appointment of Chien Lee as a director on 2022-05-09
dot icon12/05/2022
Termination of appointment of Paul Matthew Conway as a director on 2022-05-09
dot icon01/03/2022
Full accounts made up to 2021-05-31
dot icon16/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon20/09/2021
Appointment of Mr Khaled El-Ahmad as a director on 2021-09-20
dot icon09/07/2021
Termination of appointment of Dane Jacob Murphy as a director on 2021-07-01
dot icon25/05/2021
Full accounts made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon24/01/2020
Resolutions
dot icon15/01/2020
Satisfaction of charge 045732500003 in full
dot icon13/01/2020
Appointment of Mr Dane Jacob Murphy as a director on 2020-01-08
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon09/07/2019
Registration of charge 045732500003, created on 2019-07-03
dot icon28/06/2019
Termination of appointment of Gauthier Ganaye as a director on 2019-06-28
dot icon28/02/2019
Full accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon12/10/2018
Notification of Chien Lee as a person with significant control on 2017-12-19
dot icon12/10/2018
Cessation of Oakwell Holdings Limited as a person with significant control on 2017-12-19
dot icon12/10/2018
Cessation of Patrick Cryne as a person with significant control on 2017-12-19
dot icon12/10/2018
Notification of Bfc Investment Company Ltd as a person with significant control on 2017-12-19
dot icon28/02/2018
Accounts for a small company made up to 2017-05-31
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon11/01/2018
Resolutions
dot icon04/01/2018
Appointment of Mr James Patrick Cryne as a director on 2017-12-19
dot icon04/01/2018
Appointment of Mr Chien Lee as a director on 2017-12-19
dot icon04/01/2018
Appointment of Mr Paul Matthew Conway as a director on 2017-12-19
dot icon04/01/2018
Appointment of Mr Dickson Kong Lee as a director on 2017-12-19
dot icon04/01/2018
Appointment of Ms Wang Kai Grace Hung as a director on 2017-12-19
dot icon03/01/2018
Appointment of Mr Gauthier Ganaye as a director on 2017-12-19
dot icon03/01/2018
Appointment of Mr Neerav Apurva Parekh as a director on 2017-12-19
dot icon03/01/2018
Termination of appointment of Charles Barry Taylor as a director on 2017-12-19
dot icon30/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon22/09/2017
Termination of appointment of Edward Maurice Watkins as a director on 2017-08-30
dot icon19/09/2017
Termination of appointment of Edward Maurice Watkins as a director on 2017-08-30
dot icon11/09/2017
Sub-division of shares on 2017-08-24
dot icon07/09/2017
Resolutions
dot icon27/02/2017
Full accounts made up to 2016-05-31
dot icon01/02/2017
Termination of appointment of Linton James Brown as a director on 2017-01-23
dot icon01/02/2017
Appointment of Robert Zuk as a director on 2017-01-23
dot icon01/02/2017
Appointment of Robert Zuk as a secretary on 2017-01-23
dot icon01/02/2017
Termination of appointment of Linton James Brown as a secretary on 2017-01-23
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/07/2016
Termination of appointment of Benjamin Mansford as a director on 2016-06-20
dot icon18/07/2016
Appointment of Mr Linton James Brown as a director on 2016-06-20
dot icon18/07/2016
Appointment of Linton James Brown as a secretary on 2016-06-20
dot icon18/07/2016
Termination of appointment of Benjamin Mansford as a secretary on 2016-06-20
dot icon02/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon03/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/03/2015
Termination of appointment of James Patrick Cryne as a director on 2015-02-10
dot icon27/02/2015
Appointment of Mr Benjamin Mansford as a director on 2015-02-10
dot icon25/02/2015
Appointment of James Patrick Cryne as a director on 2015-02-10
dot icon17/01/2015
Accounts for a medium company made up to 2014-05-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon15/01/2014
Accounts for a medium company made up to 2013-05-31
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Richard Jones as a secretary
dot icon16/10/2013
Termination of appointment of John Clark as a secretary
dot icon02/10/2013
Appointment of Benjamin Mansford as a secretary
dot icon30/07/2013
Termination of appointment of Albert Rowing as a director
dot icon01/07/2013
Appointment of Edward Maurice Watkins as a director
dot icon12/12/2012
Accounts for a medium company made up to 2012-05-31
dot icon05/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/02/2012
Accounts for a medium company made up to 2011-05-31
dot icon21/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon06/04/2011
Accounts for a medium company made up to 2010-05-31
dot icon18/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon11/05/2010
Accounts for a medium company made up to 2009-05-31
dot icon19/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon15/07/2009
Accounts for a medium company made up to 2008-05-31
dot icon14/05/2009
Secretary appointed richard owen jones
dot icon14/05/2009
Secretary appointed john revley clark
dot icon10/12/2008
Return made up to 25/10/08; full list of members
dot icon05/06/2008
Director appointed albert donald rowing
dot icon02/06/2008
Accounts for a small company made up to 2007-05-31
dot icon19/05/2008
Appointment terminated director james shepherd
dot icon25/04/2008
Appointment terminated director and secretary duncan shepherd
dot icon07/11/2007
Return made up to 25/10/07; no change of members
dot icon02/01/2007
Accounts for a small company made up to 2006-05-31
dot icon09/11/2006
Return made up to 25/10/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon04/11/2005
Return made up to 25/10/05; full list of members
dot icon07/09/2005
Auditor's resignation
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Accounts for a small company made up to 2004-05-31
dot icon25/01/2005
New director appointed
dot icon05/01/2005
Registered office changed on 05/01/05 from: united house 23 dorset street london W1U 8EL
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned;director resigned
dot icon05/01/2005
Director resigned
dot icon23/12/2004
Return made up to 25/10/04; full list of members
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Secretary resigned
dot icon07/07/2004
Full accounts made up to 2003-05-31
dot icon19/04/2004
New director appointed
dot icon10/02/2004
Particulars of mortgage/charge
dot icon07/01/2004
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon11/12/2003
Return made up to 16/10/03; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: united house 23 dorset street london W1U 6EL
dot icon13/11/2003
Registered office changed on 13/11/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
New secretary appointed
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Nc inc already adjusted 25/06/03
dot icon29/07/2003
Resolutions
dot icon14/01/2003
Certificate of change of name
dot icon02/01/2003
Secretary resigned
dot icon20/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Director resigned
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon25/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-286 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
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)
2022
286
4.83M
-
14.97M
1.01M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Chien
Director
18/12/2017 - 08/05/2022
-
Sormaz, Mladen
Director
29/04/2024 - 29/09/2025
2
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
24/10/2002 - 27/11/2002
240
COBBETTS LIMITED
Corporate Director
24/10/2002 - 27/11/2002
340
Shepherd, James Gordon
Director
12/04/2004 - 29/04/2008
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BARNSLEY FOOTBALL CLUB LIMITED

BARNSLEY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Oakwell Stadium, Barnsley, South Yorkshire S71 1ET. There are currently 8 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 BARNSLEY FOOTBALL CLUB LIMITED?

toggle

BARNSLEY FOOTBALL CLUB LIMITED is currently Active. It was registered on 25/10/2002 .

Where is BARNSLEY FOOTBALL CLUB LIMITED located?

toggle

BARNSLEY FOOTBALL CLUB LIMITED is registered at Oakwell Stadium, Barnsley, South Yorkshire S71 1ET.

What does BARNSLEY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BARNSLEY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a medium company made up to 2025-06-30.