BEDFORD TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDFORD TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098641

Incorporation date

30/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Taylor House Roman Gate, Saxon Way, Great Denham, Bedford MK40 4FUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/10/2025
Registration of charge 040986410004, created on 2025-10-09
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/01/2020
Satisfaction of charge 040986410003 in full
dot icon18/12/2019
Confirmation statement made on 2019-10-30 with updates
dot icon18/12/2019
Change of details for Btfc Investors Limited as a person with significant control on 2019-12-13
dot icon11/11/2019
Registered office address changed from 22B Foster Hill Road Bedford MK40 2EN England to Taylor House Roman Gate, Saxon Way Great Denham Bedford MK40 4FU on 2019-11-11
dot icon01/11/2019
Termination of appointment of David Robert Taylor as a director on 2019-10-13
dot icon17/10/2019
Appointment of Mr Jonathan Robert Kingsley Taylor as a director on 2019-10-16
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/12/2018
Confirmation statement made on 2018-10-30 with updates
dot icon09/02/2018
Registered office address changed from 49 Mill Street Bedford Beds MK40 3EU to 22B Foster Hill Road Bedford MK40 2EN on 2018-02-09
dot icon09/02/2018
Appointment of Mr David Robert Taylor as a director on 2018-01-29
dot icon09/02/2018
Notification of Btfc Investors Limited as a person with significant control on 2018-01-31
dot icon09/02/2018
Cessation of David Matthew Rustin Howell as a person with significant control on 2018-01-29
dot icon09/02/2018
Termination of appointment of David Matthew Rustin Howell as a director on 2018-01-29
dot icon09/02/2018
Termination of appointment of Raymond Barry Stephenson as a secretary on 2018-01-29
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/11/2017
Rectified TM02 was removed from the public register on 29/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Termination of appointment of Antony John Luff as a director on 2015-04-29
dot icon08/06/2015
Termination of appointment of Geraldine Ann Edmunds as a director on 2015-04-29
dot icon08/06/2015
Termination of appointment of David John Redman as a director on 2015-04-29
dot icon23/04/2015
Satisfaction of charge 040986410002 in full
dot icon03/03/2015
Registration of charge 040986410002, created on 2015-02-28
dot icon03/03/2015
Registration of charge 040986410003, created on 2015-02-28
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/04/2014
Termination of appointment of David Swallow as a director
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/04/2012
Termination of appointment of Michael Hooker as a director
dot icon19/03/2012
Registered office address changed from 7 Goldington Road Bedford Bedfordshire MK40 3JY on 2012-03-19
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/11/2010
Director's details changed for David Swallow on 2010-11-01
dot icon04/11/2010
Director's details changed for David John Redman on 2010-11-01
dot icon04/11/2010
Director's details changed for Michael Alexander Richard Hooker on 2010-11-01
dot icon04/11/2010
Director's details changed for Geraldine Ann Edmunds on 2010-11-01
dot icon04/11/2010
Director's details changed for Antony John Luff on 2010-11-01
dot icon04/11/2010
Secretary's details changed for Raymond Barry Stephenson on 2010-11-01
dot icon18/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/11/2009
Annual return made up to 2009-10-30. List of shareholders has changed
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2008-05-31
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2007-05-31
dot icon22/11/2006
Return made up to 30/10/06; full list of members
dot icon11/09/2006
Accounts for a small company made up to 2006-05-31
dot icon11/11/2005
Return made up to 30/10/05; change of members
dot icon09/09/2005
Accounts for a small company made up to 2005-05-31
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon18/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 30/10/04; change of members
dot icon05/08/2004
Accounts for a small company made up to 2004-05-31
dot icon25/11/2003
Return made up to 30/10/03; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2003-05-31
dot icon28/11/2002
Return made up to 30/10/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2002-05-31
dot icon01/11/2001
Return made up to 30/10/01; full list of members
dot icon30/10/2001
Ad 12/02/01-27/09/01 £ si 3986@25=99650 £ ic 94025/193675
dot icon30/10/2001
Nc inc already adjusted 27/06/01
dot icon30/10/2001
Resolutions
dot icon11/09/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon11/09/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon13/02/2001
Ad 18/12/00-22/01/01 £ si 1335@25=33375 £ ic 60650/94025
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon02/11/2000
Secretary resigned
dot icon30/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/10/2026
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
8
509.51K
-
0.00
84.46K
-
2022
11
420.90K
-
0.00
81.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/2000 - 30/10/2000
99600
Taylor, David Robert
Director
29/01/2018 - 13/10/2019
17
Howell, David Matthew Rustin
Director
30/10/2000 - 29/01/2018
20
Taylor, Jonathan Robert Kingsley
Director
16/10/2019 - Present
30
Stephenson, Raymond Barry
Secretary
30/10/2000 - 29/01/2018
-

Persons with Significant Control

2
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 BEDFORD TOWN FOOTBALL CLUB LIMITED

BEDFORD TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 30/10/2000 with the registered office located at Taylor House Roman Gate, Saxon Way, Great Denham, Bedford MK40 4FU. There is currently 1 active director 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 TOWN FOOTBALL CLUB LIMITED?

toggle

BEDFORD TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 30/10/2000 .

Where is BEDFORD TOWN FOOTBALL CLUB LIMITED located?

toggle

BEDFORD TOWN FOOTBALL CLUB LIMITED is registered at Taylor House Roman Gate, Saxon Way, Great Denham, Bedford MK40 4FU.

What does BEDFORD TOWN FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.