BEACONSFIELD TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688420

Incorporation date

24/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holloways Park, Windsor Road, Beaconsfield HP9 2SECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon07/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/08/2025
Memorandum and Articles of Association
dot icon31/07/2025
Resolutions
dot icon29/07/2025
Cessation of Christopher John Coyle as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of Cr84 Limited as a person with significant control on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Cessation of Frederick Newland Deanus as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Kelvin Beck as a person with significant control on 2020-11-27
dot icon27/11/2020
Change of details for Mr Christopher John Coyle as a person with significant control on 2020-11-27
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon17/07/2020
Satisfaction of charge 1 in full
dot icon08/06/2020
Appointment of Mr Christopher Coyle as a secretary on 2020-05-31
dot icon08/06/2020
Appointment of Mr Peter Bromage Smith as a director on 2020-05-31
dot icon08/06/2020
Appointment of Mr Christopher John Coyle as a director on 2020-05-31
dot icon08/06/2020
Registered office address changed from 13 East Crescent Windsor Berkshire SL4 5LD to Holloways Park Windsor Road Beaconsfield HP9 2SE on 2020-06-08
dot icon08/06/2020
Termination of appointment of Robin George Woolman as a director on 2020-05-31
dot icon08/06/2020
Termination of appointment of Robin George Woolman as a secretary on 2020-05-31
dot icon08/06/2020
Termination of appointment of Frank Okello Abe as a director on 2020-05-31
dot icon05/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon21/08/2017
Resolutions
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon03/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Mark Hart as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Matthew Grant as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mark Hart on 2012-01-19
dot icon19/01/2012
Director's details changed for Frank Okello Abe on 2012-01-10
dot icon19/01/2012
Director's details changed for Matthew David Grant on 2012-01-19
dot icon01/02/2011
Annual return made up to 2011-01-04
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/09/2010
Termination of appointment of Pierre Nayna as a director
dot icon12/02/2010
Annual return made up to 2010-02-09
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/11/2009
Appointment of Pierre Nayna as a director
dot icon13/10/2009
Appointment of Frank Okello Abe as a director
dot icon13/10/2009
Appointment of Matthew David Grant as a director
dot icon27/08/2009
Appointment terminated director paul hughes
dot icon26/06/2009
Appointment terminated director robert green
dot icon26/06/2009
Director appointed mark hart
dot icon16/03/2009
Return made up to 24/12/08; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from, roebuck house, 16 somerset way, iver, buckinghamshire, SL0 9AF
dot icon04/01/2008
Return made up to 24/12/07; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/10/2007
Registered office changed on 19/10/07 from: 13 east crescent, windsor, berkshire SL4 5LD
dot icon03/10/2007
New director appointed
dot icon10/09/2007
Secretary resigned;director resigned
dot icon10/09/2007
Director resigned
dot icon04/05/2007
New secretary appointed;new director appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: holloways park, A355 old slough road, beaconsfield, buckinghamshire HP9 2SG
dot icon21/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon16/01/2007
Return made up to 24/12/06; full list of members
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon04/08/2006
Registered office changed on 04/08/06 from: binford lodge, blackpond lane farnham common, buckinghamshire, SL2 3EL
dot icon04/07/2006
Resolutions
dot icon06/06/2006
Director's particulars changed
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon15/03/2005
Return made up to 24/12/04; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/01/2005
Director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: holloway park slough road, beaconsfield, buckinghamshire SL1 6DB
dot icon07/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon12/08/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon30/01/2004
Return made up to 24/12/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-05-31
dot icon10/05/2003
New director appointed
dot icon22/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/02/2003
Return made up to 24/12/02; full list of members
dot icon25/09/2002
Particulars of mortgage/charge
dot icon26/01/2002
Return made up to 24/12/01; full list of members
dot icon12/12/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon01/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/01/2001
Return made up to 24/12/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-05-31
dot icon21/01/2000
Return made up to 24/12/99; full list of members
dot icon07/01/2000
Resolutions
dot icon21/11/1999
Accounting reference date extended from 31/07/99 to 31/05/00
dot icon31/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon06/02/1999
Ad 31/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon24/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
29/07/2026
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
31/05/2026
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
0
83.15K
-
0.00
78.21K
-
2022
0
409.48K
-
0.00
31.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Christopher John
Director
31/05/2020 - Present
49
Bromage-Smith, Peter
Director
31/05/2020 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEACONSFIELD TOWN FOOTBALL CLUB LIMITED

BEACONSFIELD TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 24/12/1998 with the registered office located at Holloways Park, Windsor Road, Beaconsfield HP9 2SE. 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 BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?

toggle

BEACONSFIELD TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 24/12/1998 .

Where is BEACONSFIELD TOWN FOOTBALL CLUB LIMITED located?

toggle

BEACONSFIELD TOWN FOOTBALL CLUB LIMITED is registered at Holloways Park, Windsor Road, Beaconsfield HP9 2SE.

What does BEACONSFIELD TOWN FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/02/2026: Total exemption full accounts made up to 2025-05-31.