BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00935108

Incorporation date

09/07/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire. CV12 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1968)
dot icon01/04/2026
Notification of Neill Rayson-Randle as a person with significant control on 2026-04-01
dot icon06/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Termination of appointment of Alan Ison as a director on 2026-01-20
dot icon02/02/2026
Termination of appointment of Alan Ison as a secretary on 2026-01-20
dot icon02/02/2026
Cessation of Alan Ison as a person with significant control on 2026-01-20
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/10/2023
Termination of appointment of Andrew Paul Stickley as a director on 2023-09-22
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/05/2022
Termination of appointment of Roy Francis Whitehead as a director on 2022-05-25
dot icon11/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon17/09/2021
Appointment of Ms Sarah Louise Elliott as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Liam Kevin Moore as a director on 2021-09-16
dot icon12/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon12/06/2021
Director's details changed for Mr Stuart John Storer on 2021-06-01
dot icon02/06/2021
Appointment of Mr Andrew Paul Stickley as a director on 2021-05-28
dot icon22/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/11/2020
Appointment of Mr Stuart John Storer as a director on 2020-11-09
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon03/05/2019
Termination of appointment of Barry Wheway as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Philip David Earl as a director on 2019-04-30
dot icon15/02/2019
Appointment of Mr Alan Ison as a secretary on 2019-02-13
dot icon15/02/2019
Appointment of Mr Barry Wheway as a director on 2019-02-05
dot icon15/02/2019
Appointment of Mr Liam Kevin Moore as a director on 2019-02-05
dot icon21/01/2019
Termination of appointment of John Roberts as a director on 2019-01-19
dot icon24/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon21/12/2017
Resolutions
dot icon23/10/2017
Termination of appointment of Peter Harry Randle as a director on 2017-10-18
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon15/09/2017
Resolutions
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-06-07 no member list
dot icon01/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/08/2015
Termination of appointment of Alan Robinson as a secretary on 2015-08-13
dot icon11/06/2015
Annual return made up to 2015-06-07 no member list
dot icon15/12/2014
Appointment of Mr Alan Ison as a director on 2014-12-08
dot icon01/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-06-07 no member list
dot icon13/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-06-07 no member list
dot icon18/06/2013
Appointment of Mr Alan Robinson as a secretary
dot icon18/06/2013
Termination of appointment of Laurice Wing as a secretary
dot icon08/11/2012
Appointment of Mr Phillip Earle as a director
dot icon08/11/2012
Appointment of Mr Neil Rayson-Randle as a director
dot icon08/11/2012
Termination of appointment of William Haywood as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/09/2012
Appointment of Mr William Haywood as a director
dot icon26/09/2012
Termination of appointment of Graham Bloxham as a director
dot icon06/07/2012
Annual return made up to 2012-06-07 no member list
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/08/2011
Annual return made up to 2011-06-07 no member list
dot icon08/08/2011
Termination of appointment of David Taylor as a secretary
dot icon08/08/2011
Appointment of Miss Laurice Wing as a secretary
dot icon31/07/2011
Termination of appointment of William Haywood as a director
dot icon30/07/2011
Appointment of Mr Peter Harry Randle as a director
dot icon30/07/2011
Appointment of Mr William Haywood as a director
dot icon30/07/2011
Termination of appointment of Glenn Moran as a director
dot icon29/07/2011
Termination of appointment of David Taylor as a director
dot icon29/07/2011
Termination of appointment of Robert Howe as a director
dot icon29/07/2011
Termination of appointment of Stephen Collins as a director
dot icon29/07/2011
Termination of appointment of William Haywood as a director
dot icon29/07/2011
Termination of appointment of David Allen as a director
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Appointment of Mr David Raymond Allen as a director
dot icon06/08/2010
Annual return made up to 2010-06-07 no member list
dot icon06/08/2010
Director's details changed for Mr David Taylor on 2010-06-07
dot icon05/08/2010
Director's details changed for William Haywood on 2010-06-07
dot icon05/08/2010
Director's details changed for Roy Francis Whitehead on 2010-06-07
dot icon05/08/2010
Director's details changed for Robert William Howe on 2010-06-07
dot icon05/08/2010
Director's details changed for Stephen Antony Collins on 2010-06-07
dot icon05/08/2010
Director's details changed for Mr John Roberts on 2010-06-07
dot icon15/07/2010
Appointment of Mr Glenn Robert Moran as a director
dot icon15/07/2010
Termination of appointment of Scott Hennerley as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/08/2009
Annual return made up to 07/06/09
dot icon12/08/2008
Director appointed mr john roberts
dot icon12/08/2008
Annual return made up to 07/06/08
dot icon11/08/2008
Appointment terminated director peter randle
dot icon30/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/09/2007
New director appointed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Secretary resigned
dot icon13/06/2007
Annual return made up to 07/06/07
dot icon22/05/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon28/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/07/2006
Annual return made up to 07/06/06
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/07/2005
Annual return made up to 07/06/05
dot icon14/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/06/2004
Annual return made up to 07/06/04
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/07/2003
Annual return made up to 07/06/03
dot icon12/04/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Secretary resigned;director resigned
dot icon10/07/2002
Annual return made up to 07/06/02
dot icon18/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Annual return made up to 07/06/01
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon10/10/2000
Accounts for a small company made up to 2000-05-31
dot icon02/08/2000
New secretary appointed
dot icon06/07/2000
Annual return made up to 07/06/00
dot icon06/07/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned;director resigned
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon19/08/1999
Annual return made up to 07/06/99
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon22/12/1998
Accounts for a small company made up to 1998-05-31
dot icon10/08/1998
New director appointed
dot icon21/07/1998
Annual return made up to 07/06/98
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon21/07/1997
Annual return made up to 07/06/97
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon17/01/1997
Director resigned
dot icon08/08/1996
Annual return made up to 07/06/96
dot icon13/06/1996
Accounts for a small company made up to 1995-05-31
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Director resigned
dot icon16/06/1995
Annual return made up to 07/06/95
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
New director appointed
dot icon09/06/1994
Annual return made up to 07/06/94
dot icon03/02/1994
Accounts for a small company made up to 1993-05-31
dot icon08/09/1993
New director appointed
dot icon21/08/1993
Annual return made up to 07/06/93
dot icon28/04/1993
Full accounts made up to 1992-05-31
dot icon10/07/1992
Annual return made up to 07/06/92
dot icon10/07/1992
Registered office changed on 10/07/92
dot icon07/07/1992
Full accounts made up to 1991-05-31
dot icon28/01/1992
Compulsory strike-off action has been discontinued
dot icon28/01/1992
Annual return made up to 31/05/90
dot icon26/11/1991
First Gazette notice for compulsory strike-off
dot icon04/07/1990
Full accounts made up to 1989-05-31
dot icon26/06/1989
Full accounts made up to 1988-05-31
dot icon26/06/1989
Annual return made up to 07/06/89
dot icon13/04/1988
Full accounts made up to 1987-05-31
dot icon05/02/1988
Annual return made up to 31/12/87
dot icon20/08/1987
Full accounts made up to 1986-05-31
dot icon23/06/1987
Director resigned;new director appointed
dot icon23/06/1987
Director resigned;new director appointed
dot icon23/06/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1987
Annual return made up to 24/07/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/12/1981
Memorandum and Articles of Association
dot icon09/07/1968
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
25/06/2026
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
30/05/2026
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
19
413.98K
-
0.00
278.57K
-
2022
19
452.27K
-
0.00
336.89K
-
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Ison
Director
08/12/2014 - 20/01/2026
-
Taylor, Alan
Director
20/07/2005 - 11/01/2007
-
Taylor, David
Director
08/07/2007 - 31/01/2011
35
Scott, John
Director
20/07/2005 - 11/01/2007
7
Allen, David Raymond
Director
29/07/2010 - 31/03/2011
4

Persons with Significant Control

3
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 BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED

BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 09/07/1968 with the registered office located at The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire. CV12 8NN. 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 BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED is currently Active. It was registered on 09/07/1968 .

Where is BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED located?

toggle

BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED is registered at The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire. CV12 8NN.

What does BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED do?

toggle

BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Neill Rayson-Randle as a person with significant control on 2026-04-01.