BASFORD UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BASFORD UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01583574

Incorporation date

02/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1981)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon08/03/2024
Secretary's details changed for Ms Joanne Hawson on 2024-03-08
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon01/06/2023
Appointment of Ms Joanne Hawson as a secretary on 2023-06-01
dot icon27/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon27/05/2022
Termination of appointment of Jamie Allen Brough as a director on 2022-05-01
dot icon29/04/2022
Appointment of Mr Jamie Allen Brough as a director on 2022-04-22
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon12/08/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon16/11/2020
Confirmation statement made on 2020-05-27 with updates
dot icon23/01/2020
Termination of appointment of Neil Mcgowan as a director on 2020-01-20
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/11/2018
Appointment of Ms Jessica Munroe as a director on 2018-05-01
dot icon26/11/2018
Appointment of Mr William Christopher Munroe as a director on 2018-05-01
dot icon26/11/2018
Appointment of Ms Joanne Munroe as a director on 2018-05-01
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon10/08/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/11/2017
Change of details for Mr Christopher Paul Munroe as a person with significant control on 2017-11-01
dot icon15/11/2017
Secretary's details changed for Mr Christopher Paul Munroe on 2017-11-01
dot icon15/11/2017
Director's details changed for Mr Christopher Paul Munroe on 2017-11-01
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon14/08/2017
Appointment of Mr Christopher Paul Munroe as a secretary on 2017-08-01
dot icon14/08/2017
Termination of appointment of Christine Ann Sheldon as a director on 2017-08-01
dot icon14/08/2017
Termination of appointment of Neville George Sheldon as a director on 2017-08-01
dot icon14/08/2017
Confirmation statement made on 2017-05-27 with updates
dot icon14/08/2017
Termination of appointment of Christine Ann Sheldon as a secretary on 2017-08-01
dot icon14/08/2017
Notification of Christopher Paul Munroe as a person with significant control on 2016-07-01
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/12/2014
Appointment of Mr Neil Mcgowan as a director on 2014-12-01
dot icon22/08/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon23/01/2014
Termination of appointment of John Orridge as a director
dot icon23/01/2014
Termination of appointment of Kenneth Leverton as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/07/2012
Appointment of Christopher Paul Munroe as a director
dot icon10/07/2012
Termination of appointment of Michael Roebuck as a director
dot icon19/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Neville George Sheldon on 2010-05-01
dot icon20/07/2010
Director's details changed for Michael Edward Roebuck on 2010-05-01
dot icon20/07/2010
Director's details changed for John Michael Orridge on 2010-05-01
dot icon02/02/2010
Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 2010-02-02
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-05-27 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2008-05-27 with full list of shareholders
dot icon07/07/2009
Registered office changed on 07/07/2009 from, 12 clipstone avenue, mapperley plains, nottingham, NG3 5JZ
dot icon22/05/2009
Appointment terminated director howard goode
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/09/2007
Return made up to 27/05/07; no change of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 3 cranmer street, nottingham, NG3 4GH
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/08/2006
Return made up to 27/05/06; no change of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon24/01/2006
Resolutions
dot icon21/07/2005
Return made up to 27/05/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/02/2005
Resolutions
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon14/06/2004
Return made up to 27/05/04; no change of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon15/01/2004
Resolutions
dot icon24/07/2003
Return made up to 29/05/03; no change of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon25/02/2003
Resolutions
dot icon19/06/2002
Return made up to 29/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/09/2001
Return made up to 29/05/01; no change of members
dot icon20/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/09/2000
Return made up to 29/05/00; no change of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Return made up to 29/05/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-04-30
dot icon22/07/1998
Return made up to 29/05/98; full list of members
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon18/02/1998
Accounts for a small company made up to 1997-04-30
dot icon08/09/1997
Return made up to 29/05/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon25/07/1996
Return made up to 29/05/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon29/06/1995
Return made up to 29/05/95; no change of members
dot icon13/02/1995
Director resigned
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/02/1995
Director resigned
dot icon06/08/1994
Return made up to 29/05/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-04-30
dot icon12/01/1994
Resolutions
dot icon05/01/1994
Miscellaneous
dot icon24/06/1993
Return made up to 29/05/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-04-30
dot icon28/07/1992
Return made up to 29/05/92; no change of members
dot icon31/03/1992
Accounts for a small company made up to 1991-04-30
dot icon31/03/1992
Return made up to 29/05/91; full list of members
dot icon23/11/1990
Ad 31/10/90-13/11/90 £ si 71@1=71 £ ic 472/543
dot icon23/11/1990
Accounts for a small company made up to 1990-04-30
dot icon23/11/1990
Return made up to 29/08/90; no change of members
dot icon13/08/1990
Return made up to 29/05/89; full list of members
dot icon08/08/1990
Accounts for a small company made up to 1989-04-30
dot icon29/06/1989
Accounts for a small company made up to 1988-04-30
dot icon19/05/1989
Director resigned;new director appointed
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1989
Registered office changed on 19/05/89 from: 5 heatherley drive, basford, nottingham, NG6 0FP
dot icon08/03/1988
Accounts for a small company made up to 1987-04-30
dot icon08/03/1988
Return made up to 09/02/88; full list of members
dot icon16/03/1987
Return made up to 02/02/87; full list of members
dot icon13/02/1987
Accounts for a small company made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

32
2023
change arrow icon-5.50 % *

* during past year

Cash in Bank

£7,996.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
133.02K
-
0.00
48.82K
-
2022
45
3.63K
-
0.00
8.46K
-
2023
32
15.30K
-
0.00
8.00K
-
2023
32
15.30K
-
0.00
8.00K
-

Employees

2023

Employees

32 Descended-29 % *

Net Assets(GBP)

15.30K £Ascended321.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00K £Descended-5.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Mcgowan
Director
01/12/2014 - 20/01/2020
3
Leverton, Kenneth John
Director
25/06/2004 - 23/01/2014
4
Mr Christopher Paul Munroe
Director
01/05/2011 - Present
7
Brough, Jamie Allen
Director
22/04/2022 - 01/05/2022
8
Munroe, William Christopher
Director
01/05/2018 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BASFORD UNITED FOOTBALL CLUB LIMITED

BASFORD UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 02/09/1981 with the registered office located at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BASFORD UNITED FOOTBALL CLUB LIMITED?

toggle

BASFORD UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 02/09/1981 .

Where is BASFORD UNITED FOOTBALL CLUB LIMITED located?

toggle

BASFORD UNITED FOOTBALL CLUB LIMITED is registered at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW.

What does BASFORD UNITED FOOTBALL CLUB LIMITED do?

toggle

BASFORD UNITED FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BASFORD UNITED FOOTBALL CLUB LIMITED have?

toggle

BASFORD UNITED FOOTBALL CLUB LIMITED had 32 employees in 2023.

What is the latest filing for BASFORD UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.