BELPER TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BELPER TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01969308

Incorporation date

06/12/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Belper Town Football Club, Christchurch Meadow, Bridge Street, Belper Derbyshire DE56 1BACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1985)
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon08/10/2025
Termination of appointment of Guy Rowland Wimhurst as a director on 2025-10-06
dot icon12/07/2025
Appointment of Mrs Lorraine Hourd as a director on 2025-07-01
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/11/2023
Appointment of Mr Christopher Michael Nelson as a director on 2023-11-16
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon07/06/2022
Termination of appointment of Philip Varney as a director on 2022-06-06
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/03/2021
Director's details changed for Mr Jeremy Alastair Wheeler on 2021-03-24
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon30/04/2019
Termination of appointment of Dan Poznanski as a director on 2019-04-29
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/02/2019
Director's details changed for Mr Steven Hunt on 2019-02-09
dot icon05/02/2019
Appointment of Mr Steven Hunt as a director on 2019-02-01
dot icon30/01/2019
Termination of appointment of Gavin Burgess as a director on 2019-01-14
dot icon14/08/2018
Appointment of Mr Daniel Poznanski as a director on 2018-08-13
dot icon14/08/2018
Appointment of Mr Gavin Burgess as a director on 2018-08-13
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/06/2018
Appointment of Mr Ian Michael Woodward as a director on 2018-06-04
dot icon05/06/2018
Appointment of Mr Guy Rowland Wimhurst as a director on 2018-06-04
dot icon30/04/2018
Termination of appointment of Paul William Waldron as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Christopher Thomas Balls as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Alan Frederick Benfield as a director on 2018-04-30
dot icon03/03/2018
Termination of appointment of Stephen Charles Boxall as a director on 2018-03-03
dot icon29/01/2018
Satisfaction of charge 3 in full
dot icon29/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/12/2016
Termination of appointment of Graham Anthony Hulland as a director on 2016-12-12
dot icon15/12/2016
Termination of appointment of Michael Patrick Matthews as a director on 2016-12-12
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/03/2016
Termination of appointment of Gregory Richard John Ford as a director on 2016-03-14
dot icon18/03/2016
Appointment of Mr Paul William Waldron as a director on 2016-03-17
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Rex Barker as a director on 2014-11-24
dot icon05/11/2014
Memorandum and Articles of Association
dot icon02/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/10/2014
Appointment of Mr Jeremy Alastair Wheeler as a director on 2014-09-30
dot icon15/07/2014
Appointment of Mr Michael Patrick Matthews as a director on 2014-07-14
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Graham Anthony Hulland on 2014-01-01
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon28/04/2014
Termination of appointment of Vaugham Williams as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/08/2013
Registration of charge 019693080004
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/07/2012
Appointment of Mr Gregory Richard, John Ford as a director
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr David Mark Winterbotham on 2012-01-01
dot icon26/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Register(s) moved to registered inspection location
dot icon08/07/2011
Director's details changed for Mr David Robert Laughlin on 2011-03-31
dot icon08/07/2011
Director's details changed for Mr Vaughan Williams on 2011-06-01
dot icon08/07/2011
Register inspection address has been changed
dot icon04/04/2011
Appointment of Mr Vaughan Williams as a director
dot icon27/09/2010
Appointment of Mr Graham Anthony Hulland as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr David Robert Laughlin on 2010-06-30
dot icon13/07/2010
Director's details changed for Mr Alan Benfield on 2010-06-30
dot icon13/07/2010
Director's details changed for Philip Varney on 2010-06-30
dot icon13/07/2010
Director's details changed for Rex Barker on 2010-06-30
dot icon13/07/2010
Secretary's details changed for David Robert Laughlin on 2010-06-30
dot icon02/03/2010
Termination of appointment of Christopher Briddon as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / stephen boxall / 03/07/2008
dot icon15/05/2008
Ad 15/05/08-15/05/08\gbp si 692@1=692\gbp ic 98308/99000\
dot icon12/04/2008
Ad 11/04/08\gbp si 12000@1=12000\gbp ic 86308/98308\
dot icon17/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/10/2007
Director resigned
dot icon18/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
New director appointed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon09/05/2007
Ad 08/05/07--------- £ si 1000@1=1000 £ ic 86308/87308
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Ad 03/04/07--------- £ si 7000@1=7000 £ ic 79308/86308
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon28/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/09/2006
Ad 14/09/06--------- £ si 1000@1=1000 £ ic 78308/79308
dot icon07/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon31/08/2006
Ad 28/08/06--------- £ si 5000@1=5000 £ ic 73308/78308
dot icon05/07/2006
Return made up to 30/06/06; full list of members
dot icon05/07/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Ad 23/11/05--------- £ si 500@1=500 £ ic 72808/73308
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon19/10/2005
Ad 12/10/05--------- £ si 3173@1=3173 £ ic 69635/72808
dot icon14/09/2005
Ad 14/08/05--------- si 14902@1=14902 ic 54733/69635
dot icon14/09/2005
Ad 31/08/05--------- si 7425@1=7425 ic 47308/54733
dot icon05/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
New secretary appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Secretary resigned;director resigned
dot icon21/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon20/01/2004
Ad 12/01/04--------- £ si 24600@1=24600 £ ic 47308/71908
dot icon17/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon05/07/2003
Director's particulars changed
dot icon04/06/2003
Director resigned
dot icon09/05/2003
Ad 30/04/03--------- £ si 1000@1=1000 £ ic 46308/47308
dot icon02/04/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon29/11/2002
Ad 25/11/02--------- £ si 2400@1=2400 £ ic 43908/46308
dot icon07/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/10/2002
Director's particulars changed
dot icon06/08/2002
New director appointed
dot icon06/07/2002
Return made up to 30/06/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/12/2001
Ad 25/11/01--------- £ si 500@1=500 £ ic 43408/43908
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-05-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon01/06/2000
Ad 26/05/00--------- £ si 2012@1=2012 £ ic 41396/43408
dot icon07/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon15/09/1999
Director resigned
dot icon06/09/1999
Accounts for a small company made up to 1999-05-31
dot icon08/07/1999
Return made up to 30/06/99; full list of members
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Miscellaneous
dot icon28/06/1999
Ad 21/06/99--------- £ si 500@1=500 £ ic 40896/41396
dot icon17/06/1999
Ad 10/06/99--------- £ si 200@1=200 £ ic 40696/40896
dot icon13/05/1999
Ad 05/05/99--------- £ si 4900@1=4900 £ ic 35796/40696
dot icon08/05/1999
Ad 01/05/99--------- £ si 100@1=100 £ ic 35696/35796
dot icon10/12/1998
Ad 28/11/98--------- £ si 1000@1=1000 £ ic 34696/35696
dot icon18/11/1998
Secretary resigned;director resigned
dot icon18/11/1998
New secretary appointed
dot icon04/11/1998
Accounts for a small company made up to 1998-05-31
dot icon29/06/1998
Return made up to 30/06/98; full list of members
dot icon06/02/1998
New director appointed
dot icon03/02/1998
Ad 25/01/98--------- £ si 7046@1=7046 £ ic 27650/34696
dot icon27/10/1997
Accounts for a small company made up to 1997-05-31
dot icon26/09/1997
New director appointed
dot icon17/07/1997
Return made up to 30/06/97; full list of members
dot icon10/06/1997
New director appointed
dot icon10/10/1996
Accounting reference date extended from 31/03 to 31/05
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 30/06/96; full list of members
dot icon16/05/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Ad 04/04/96--------- £ si 2650@1=2650 £ ic 25000/27650
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon11/07/1995
Return made up to 30/06/95; full list of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 30/06/94; full list of members
dot icon22/04/1994
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 30/06/93; no change of members
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Return made up to 30/06/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1992-03-31
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon07/09/1991
Accounts for a small company made up to 1990-03-31
dot icon07/09/1991
Return made up to 30/06/91; no change of members
dot icon30/01/1991
Return made up to 30/06/90; no change of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 30/06/89; full list of members
dot icon10/08/1989
Full accounts made up to 1987-03-31
dot icon10/08/1989
Full accounts made up to 1988-03-31
dot icon30/06/1989
Return made up to 30/06/88; full list of members
dot icon29/06/1989
Wd 27/06/89 ad 30/05/89--------- £ si 2050@1=2050 £ ic 22952/25002
dot icon28/11/1988
Wd 15/11/88 ad 09/11/88--------- £ si 16400@1=16400 £ ic 6552/22952
dot icon24/11/1988
New director appointed
dot icon22/06/1988
Director resigned
dot icon14/06/1988
Return made up to 01/06/87; full list of members
dot icon24/05/1988
Wd 18/04/88 ad 05/02/88--------- £ si 2400@1=2400 £ ic 4152/6552
dot icon24/05/1988
Wd 18/04/88 ad 02/12/86--------- £ si 4150@1=4150 £ ic 2/4152
dot icon24/02/1988
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 05/08/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon05/08/1986
Certificate of change of name
dot icon06/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
12
463.14K
-
0.00
105.94K
-
2022
12
496.90K
-
0.00
126.54K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Paul Martin
Director
04/09/2006 - 07/10/2007
38
Carter, Andrew
Director
25/03/2002 - Present
3
Hunt, Steven
Director
01/02/2019 - Present
2
Poznanski, Dan
Director
12/08/2018 - 28/04/2019
6
Burgess, Gavin
Director
13/08/2018 - 14/01/2019
20

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

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 BELPER TOWN FOOTBALL CLUB LIMITED

BELPER TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 06/12/1985 with the registered office located at Belper Town Football Club, Christchurch Meadow, Bridge Street, Belper Derbyshire DE56 1BA. There are currently 10 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 BELPER TOWN FOOTBALL CLUB LIMITED?

toggle

BELPER TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 06/12/1985 .

Where is BELPER TOWN FOOTBALL CLUB LIMITED located?

toggle

BELPER TOWN FOOTBALL CLUB LIMITED is registered at Belper Town Football Club, Christchurch Meadow, Bridge Street, Belper Derbyshire DE56 1BA.

What does BELPER TOWN FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/02/2026: Unaudited abridged accounts made up to 2025-05-31.