BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872573

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Skimpot Road, Dunstable, Bedfordshire LU5 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2026
-
dot icon26/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon08/02/2026
Termination of appointment of Jonathan Ching Lam as a director on 2024-10-01
dot icon26/01/2026
Appointment of Ms Emma Firman as a director on 2026-01-12
dot icon15/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/01/2024
Change of details for Mr Alan Young as a person with significant control on 2024-01-08
dot icon19/01/2024
Cessation of David Anthony Woollaston as a person with significant control on 2024-01-08
dot icon19/01/2024
Appointment of Mr James Smiles as a director on 2023-04-01
dot icon19/01/2024
Appointment of Ms Laura Taylor as a director on 2023-10-01
dot icon19/01/2024
Appointment of Mr Antony Anane as a director on 2023-10-01
dot icon19/01/2024
Appointment of Mr Jonathan Lam as a director on 2023-10-01
dot icon19/01/2024
Appointment of Ms Emma Vase as a director on 2023-10-01
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/08/2023
Termination of appointment of Richard William Everitt as a director on 2023-06-30
dot icon22/08/2023
Termination of appointment of Bobby Iqbal Singh Mudhar as a director on 2023-06-30
dot icon22/08/2023
Termination of appointment of Richard Ralph Robinson as a director on 2023-06-30
dot icon22/08/2023
Termination of appointment of George Barry Snelson as a director on 2023-06-30
dot icon22/08/2023
Termination of appointment of David Anthony Woollston as a director on 2023-06-30
dot icon22/08/2023
Termination of appointment of Jill Irene Upton as a director on 2023-06-30
dot icon22/08/2023
Cessation of Alan Young as a person with significant control on 2023-06-30
dot icon22/08/2023
Cessation of George Barry Snelson as a person with significant control on 2023-06-30
dot icon11/08/2023
Change of details for Mr George Barry Snelson as a person with significant control on 2023-08-11
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon09/08/2021
Termination of appointment of Mark Ian Benson as a director on 2021-06-01
dot icon24/05/2021
Appointment of Mr Stephen Chamberlain as a director on 2021-05-17
dot icon10/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon22/03/2021
Termination of appointment of Alan Richard Scott as a director on 2019-11-30
dot icon17/02/2021
Registration of charge 038725730001, created on 2021-02-15
dot icon23/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon23/01/2020
Cessation of Alan Richard Scott as a person with significant control on 2020-01-23
dot icon23/01/2020
Cessation of Richard Ralph Robinson as a person with significant control on 2020-01-23
dot icon25/11/2019
Accounts for a small company made up to 2019-06-30
dot icon11/09/2019
Notification of Alan Young as a person with significant control on 2016-11-01
dot icon11/09/2019
Appointment of Mrs Jill Irene Upton as a director on 2019-09-01
dot icon11/09/2019
Appointment of Mr David Anthony Woollston as a director on 2019-09-01
dot icon11/09/2019
Cessation of Richard William Everitt as a person with significant control on 2019-09-11
dot icon11/09/2019
Cessation of Mark Ian Benson as a person with significant control on 2019-09-11
dot icon11/09/2019
Cessation of Bobby Iqbal Singh Mudhar as a person with significant control on 2019-09-11
dot icon29/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-06-30
dot icon09/02/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon03/11/2016
Appointment of Mr David Anthony Woollaston as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Mark Ian Benson as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Alan Young as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Alan Young as a secretary on 2016-11-01
dot icon02/11/2016
Termination of appointment of Peter John Onion as a director on 2016-11-01
dot icon28/07/2016
Director's details changed for Mr Alan Richard Scott on 2016-01-04
dot icon27/07/2016
Termination of appointment of Daniel Martin Robathan as a director on 2016-06-29
dot icon27/07/2016
Termination of appointment of Daniel Martin Robathan as a secretary on 2016-06-29
dot icon26/06/2016
Accounts for a small company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-19 no member list
dot icon29/01/2016
Termination of appointment of Keith Charles Swain as a director on 2015-08-02
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon02/09/2014
Appointment of Mr Alan Richard Scott as a director on 2014-07-16
dot icon02/09/2014
Termination of appointment of Keith Stroud as a director on 2014-04-14
dot icon02/09/2014
Appointment of Mr Daniel Martin Robathan as a director on 2014-06-09
dot icon17/06/2014
Appointment of Mr Daniel Martin Robathan as a secretary
dot icon17/06/2014
Termination of appointment of Keith Stroud as a secretary
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mr Bobby Mudhar as a director
dot icon02/01/2014
Annual return made up to 2013-12-19 no member list
dot icon25/09/2013
Appointment of Mr Keith Charles Swain as a director
dot icon24/09/2013
Termination of appointment of Raymond Berridge as a director
dot icon24/09/2013
Termination of appointment of Peter Brown as a director
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Termination of appointment of Barry Watson as a director
dot icon19/12/2012
Annual return made up to 2012-12-19 no member list
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Mr Keith Stroud on 2012-03-01
dot icon01/03/2012
Director's details changed for George Barry Snelson on 2012-03-01
dot icon01/03/2012
Director's details changed for Richard Ralph Robinson on 2012-03-01
dot icon01/03/2012
Director's details changed for Peter John Onion on 2012-03-01
dot icon01/03/2012
Director's details changed for Peter John Onion on 2012-03-01
dot icon01/03/2012
Director's details changed for Richard William Everitt on 2012-03-01
dot icon01/03/2012
Director's details changed for Peter David Brown on 2012-03-01
dot icon01/03/2012
Director's details changed for Raymond George Berridge on 2012-03-01
dot icon01/03/2012
Termination of appointment of Peter Brown as a secretary
dot icon04/01/2012
Appointment of Mr Keith Stroud as a secretary
dot icon04/01/2012
Appointment of Mr Keith Stroud as a director
dot icon29/11/2011
Annual return made up to 2011-11-08 no member list
dot icon25/08/2011
Appointment of Mr Barry Thomas Watson as a director
dot icon24/08/2011
Termination of appointment of Keith Swain as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-08 no member list
dot icon30/11/2010
Director's details changed for Keith Charles Swain on 2010-11-30
dot icon10/11/2010
Termination of appointment of Roger Field as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-08 no member list
dot icon18/11/2009
Director's details changed for George Barry Snelson on 2009-11-18
dot icon18/11/2009
Director's details changed for Richard Ralph Robinson on 2009-11-18
dot icon18/11/2009
Director's details changed for Peter John Onion on 2009-11-18
dot icon18/11/2009
Director's details changed for Richard William Everitt on 2009-11-18
dot icon18/11/2009
Director's details changed for Peter David Brown on 2009-11-18
dot icon18/11/2009
Director's details changed for Raymond George Berridge on 2009-11-18
dot icon18/11/2009
Director's details changed for Keith Charles Swain on 2009-11-18
dot icon18/11/2009
Director's details changed for Roger James Field on 2009-11-18
dot icon04/08/2009
Appointment terminated director terence sadler
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 08/11/08
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Annual return made up to 08/11/07
dot icon19/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/12/2006
Annual return made up to 08/11/06
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon08/11/2005
Annual return made up to 08/11/05
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Annual return made up to 08/11/04
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Annual return made up to 08/11/03
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
Annual return made up to 08/11/02
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
New director appointed
dot icon04/12/2001
Memorandum and Articles of Association
dot icon04/12/2001
Annual return made up to 08/11/01
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon24/11/2000
Annual return made up to 08/11/00
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon08/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon+3.05 % *

* during past year

Cash in Bank

£267,196.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
223.44K
-
0.00
259.29K
-
2022
20
239.76K
-
0.00
267.20K
-
2022
20
239.76K
-
0.00
267.20K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

239.76K £Ascended7.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.20K £Ascended3.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firman, Emma
Director
12/01/2026 - Present
6
Mr Alan Young
Director
01/11/2016 - Present
-
Mr Jonathan Ching Lam
Director
01/10/2023 - 01/10/2024
5
Mr George Barry Snelson
Director
03/02/2000 - 30/06/2023
-
Mr Richard William Everitt
Director
18/07/2001 - 30/06/2023
-

Persons with Significant Control

11
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 BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 08/11/1999 with the registered office located at Century House, Skimpot Road, Dunstable, Bedfordshire LU5 4JU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED?

toggle

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 08/11/1999 .

Where is BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED located?

toggle

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED is registered at Century House, Skimpot Road, Dunstable, Bedfordshire LU5 4JU.

What does BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED do?

toggle

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED have?

toggle

BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED had 20 employees in 2022.

What is the latest filing for BEDFORDSHIRE FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.