BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED

Register to unlock more data on OkredoRegister

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09038181

Incorporation date

13/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Petitor House, Nicholson Road, Torquay, Devon TQ2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon16/02/2026
Appointment of Andrew Robert Large as a director on 2026-02-05
dot icon04/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Director's details changed for Mr Paul David Larter on 2021-01-14
dot icon02/02/2026
Cessation of William Wilson as a person with significant control on 2025-04-07
dot icon02/02/2026
Notification of Paul Dennis Larter as a person with significant control on 2025-04-07
dot icon02/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon17/01/2026
Termination of appointment of Martin Smallridge as a director on 2026-01-17
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/05/2025
Termination of appointment of William Wilson as a director on 2025-04-07
dot icon27/02/2025
Confirmation statement made on 2024-12-21 with updates
dot icon06/04/2024
Administrative restoration application
dot icon06/04/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon06/04/2024
Total exemption full accounts made up to 2022-05-31
dot icon06/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon27/04/2023
Confirmation statement made on 2022-12-21 with updates
dot icon27/04/2023
Termination of appointment of David Richard Jones as a director on 2023-01-09
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon08/06/2022
Notification of William Wilson as a person with significant control on 2022-05-22
dot icon08/06/2022
Cessation of Jasmine Bessie Chesters as a person with significant control on 2022-05-22
dot icon08/06/2022
Notification of Jasmine Bessie Chesters as a person with significant control on 2021-09-21
dot icon08/06/2022
Cessation of Robert John Chamberlain as a person with significant control on 2021-09-21
dot icon08/06/2022
Second filing of Confirmation Statement dated 2021-12-22
dot icon02/06/2022
Termination of appointment of Jasmine Bessie Chesters as a director on 2022-05-27
dot icon31/05/2022
Termination of appointment of Alan John Phair as a director on 2022-03-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/02/2022
Appointment of Mr Alan John Phair as a director on 2022-02-08
dot icon11/02/2022
Appointment of Mr David Richard Jones as a director on 2022-02-08
dot icon17/01/2022
Termination of appointment of John Stuart Edwards as a director on 2021-12-29
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon07/12/2021
Appointment of Mr William Wilson as a director on 2021-12-02
dot icon24/09/2021
Termination of appointment of Robert John Chamberlain as a director on 2021-09-21
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon03/02/2021
Second filing for the appointment of Mrs Jasmine Bessie Chesters as a director
dot icon27/01/2021
Appointment of Mr Paul David Larter as a director on 2021-01-14
dot icon27/01/2021
Appointment of Mrs Jasmine Bessie Charters as a director on 2021-01-14
dot icon27/01/2021
Cessation of John Stuart Edwards as a person with significant control on 2021-01-08
dot icon27/01/2021
Notification of Robert John Chamberlain as a person with significant control on 2021-01-08
dot icon27/01/2021
Director's details changed for Mr John Stuart Edwards on 2021-01-08
dot icon04/12/2020
Director's details changed for Mr Martin Smallridge on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr Robert John Chamberlain on 2020-12-04
dot icon27/11/2020
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 2020-11-27
dot icon10/01/2020
Termination of appointment of Alan John Phair as a director on 2020-01-01
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/06/2019
Appointment of Mr Martin Smallridge as a director on 2019-05-01
dot icon06/02/2019
Appointment of Mr Alan John Phair as a director on 2019-02-04
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon21/12/2018
Notification of John Stuart Edwards as a person with significant control on 2018-12-01
dot icon21/12/2018
Cessation of Jasmine Bessie Chesters as a person with significant control on 2018-12-01
dot icon21/12/2018
Appointment of Mr Robert John Chamberlain as a director on 2018-12-12
dot icon21/12/2018
Termination of appointment of Jasmine Bessie Chesters as a director on 2018-12-01
dot icon29/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon23/05/2018
Notification of Jasmine Bessie Chesters as a person with significant control on 2017-05-12
dot icon23/05/2018
Cessation of Doug Green as a person with significant control on 2017-05-12
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/08/2016
Termination of appointment of Douglas Edward Green as a director on 2016-07-31
dot icon06/08/2016
Termination of appointment of John William Clarke as a director on 2016-07-31
dot icon06/08/2016
Termination of appointment of Douglas Edward Green as a secretary on 2016-07-31
dot icon22/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon21/10/2014
Appointment of Mr John Stuart Edwards as a director on 2014-07-05
dot icon21/10/2014
Appointment of Mr John William Clarke as a director on 2014-07-05
dot icon21/10/2014
Appointment of Mrs Jasmine Bessie Chesters as a director on 2014-07-05
dot icon02/10/2014
Director's details changed for Mr Douglas Green on 2014-10-02
dot icon02/10/2014
Appointment of Mr Douglas Edward Green as a secretary on 2014-07-05
dot icon11/06/2014
Director's details changed for Mr Doug Green on 2014-06-11
dot icon13/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£58,730.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.33K
-
0.00
58.73K
-
2021
1
58.33K
-
0.00
58.73K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

58.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, William
Director
02/12/2021 - 07/04/2025
35
Mr John Stuart Edwards
Director
05/07/2014 - 29/12/2021
1
Chesters, Jasmine Bessie
Director
14/01/2021 - 27/05/2022
2
Chesters, Jasmine Bessie
Director
05/07/2014 - 01/12/2018
2
Chamberlain, Robert John
Director
12/12/2018 - 21/09/2021
3

Persons with Significant Control

8
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 BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED?

toggle

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED is currently Active. It was registered on 13/05/2014 .

Where is BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED located?

toggle

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED is registered at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD.

What does BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED do?

toggle

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED have?

toggle

BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED had 1 employees in 2021.

What is the latest filing for BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Andrew Robert Large as a director on 2026-02-05.