BEDFORD & COUNTY ATHLETIC CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDFORD & COUNTY ATHLETIC CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08438935

Incorporation date

11/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bedford International Athletics Stadium, Barkers Lane, Bedford MK41 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon20/03/2026
Director's details changed for Mr Martyn Blackwell on 2026-03-12
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon12/03/2026
Director's details changed for George Allen Adamson on 2025-10-15
dot icon11/03/2026
Termination of appointment of Craig Emerson as a director on 2026-03-09
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-30
dot icon03/02/2025
Director's details changed for George Allen Adamson on 2025-01-28
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon30/05/2024
Resolutions
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-30
dot icon27/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-30
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/04/2022
Registered office address changed from 61 High Street Greenfield Bedford MK45 5DD England to Bedford International Athletics Stadium Barkers Lane Bedford MK41 9SB on 2022-04-21
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon27/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon03/12/2020
Termination of appointment of Stephen Rodney Janes as a director on 2020-12-03
dot icon26/04/2020
Appointment of Mr Craig Emerson as a director on 2020-04-16
dot icon26/04/2020
Appointment of Mr Martyn Blackwell as a director on 2020-04-14
dot icon13/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Robert Simmons as a director on 2019-11-04
dot icon21/10/2019
Appointment of Mr Robert Simmons as a director on 2019-10-08
dot icon04/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon14/06/2018
Termination of appointment of Graeme Packman as a director on 2018-05-26
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to 61 High Street Greenfield Bedford MK45 5DD on 2017-04-25
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/03/2017
Termination of appointment of Paul Roy Gooding as a director on 2017-03-15
dot icon05/08/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Appointment of Mr Stephen Rodney Janes as a director on 2016-03-21
dot icon21/03/2016
Annual return made up to 2016-03-11 no member list
dot icon21/03/2016
Termination of appointment of Tracy Jayne Lawrence as a director on 2016-03-08
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-11 no member list
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of Derek Richards as a director on 2014-07-15
dot icon23/10/2014
Termination of appointment of Trevor Ward Buck as a director on 2014-07-15
dot icon23/10/2014
Termination of appointment of Trevor Ward Buck as a director on 2014-07-15
dot icon23/10/2014
Registered office address changed from Number Crunchers, 11 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 2014-10-23
dot icon31/03/2014
Annual return made up to 2014-03-11 no member list
dot icon31/03/2014
Registered office address changed from Park Woodfine Heald Mellows Llp (Cst) 1 Lurke Street Bedford MK40 3TN England on 2014-03-31
dot icon31/03/2014
Register inspection address has been changed
dot icon22/05/2013
Registered office address changed from Bedford International Athletic Stadium Barkers Lane Bedford Bedfordshire MK41 9SB on 2013-05-22
dot icon11/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Stephen Rodney
Director
21/03/2016 - 03/12/2020
23
Gooding, Paul Roy
Director
11/03/2013 - 15/03/2017
4
Packman, Graeme
Director
11/03/2013 - 26/05/2018
1
Adamson, George Allen
Director
11/03/2013 - Present
-
Blackwell, Martyn
Director
14/04/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD & COUNTY ATHLETIC CLUB LIMITED

BEDFORD & COUNTY ATHLETIC CLUB LIMITED is an(a) Active company incorporated on 11/03/2013 with the registered office located at Bedford International Athletics Stadium, Barkers Lane, Bedford MK41 9SB. There are currently 3 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 BEDFORD & COUNTY ATHLETIC CLUB LIMITED?

toggle

BEDFORD & COUNTY ATHLETIC CLUB LIMITED is currently Active. It was registered on 11/03/2013 .

Where is BEDFORD & COUNTY ATHLETIC CLUB LIMITED located?

toggle

BEDFORD & COUNTY ATHLETIC CLUB LIMITED is registered at Bedford International Athletics Stadium, Barkers Lane, Bedford MK41 9SB.

What does BEDFORD & COUNTY ATHLETIC CLUB LIMITED do?

toggle

BEDFORD & COUNTY ATHLETIC CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BEDFORD & COUNTY ATHLETIC CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Martyn Blackwell on 2026-03-12.