BERKHAMSTED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BERKHAMSTED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836819

Incorporation date

04/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glencar Community Stadium, Broadwater, Berkhamsted, Herts HP4 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon02/01/2026
Director's details changed for Ms Amy Georgia Dunton-Payne on 2026-01-02
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon24/10/2025
-
dot icon19/10/2025
Appointment of Ms Amy Georgia Dunton-Payne as a director on 2025-10-14
dot icon23/09/2025
Appointment of Mr Thomas Christopher Mcgillycuddy as a director on 2025-09-23
dot icon23/09/2025
Appointment of Mr Mark Terence Lawlor as a director on 2025-09-23
dot icon19/08/2025
Termination of appointment of Steven Paul Davis as a director on 2025-08-18
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon24/05/2025
Termination of appointment of Alan Penman as a director on 2025-05-15
dot icon18/04/2025
Appointment of Mr James Ronald Fewery as a director on 2025-04-17
dot icon16/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon25/02/2025
Accounts for a small company made up to 2024-05-31
dot icon26/06/2024
Registered office address changed from Broadwater Stadium Broadwater Berkhamsted Herts. HP4 2AL England to Glencar Community Stadium Broadwater Berkhamsted Herts HP4 2AL on 2024-06-26
dot icon16/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon16/03/2024
Appointment of Mr Paul Leon Russell as a director on 2024-03-14
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/02/2024
Termination of appointment of Anthony Clarke as a director on 2024-02-17
dot icon30/01/2024
Appointment of Mr Alan Penman as a director on 2024-01-30
dot icon30/12/2023
Termination of appointment of Stuart Grant Hastie as a secretary on 2023-12-30
dot icon22/11/2023
Termination of appointment of Stuart Grant Hastie as a director on 2023-11-22
dot icon09/11/2023
Termination of appointment of Alan Penman as a director on 2023-10-27
dot icon08/11/2023
Termination of appointment of Richard Sears as a director on 2023-11-08
dot icon08/11/2023
Termination of appointment of Andrew James Robinson as a director on 2023-11-08
dot icon31/10/2023
Termination of appointment of Lee Rochester Britten as a director on 2023-10-26
dot icon31/10/2023
Termination of appointment of Michael Jonathan Wareham as a director on 2023-10-26
dot icon31/10/2023
Appointment of Mr. Martin Reay Wood as a director on 2023-10-26
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon01/01/2023
Appointment of Mr. Alan Penman as a director on 2023-01-01
dot icon06/10/2022
Appointment of Mr. Ricky Anthony Levenston as a director on 2022-10-03
dot icon01/04/2022
Appointment of Mr. Anthony Orlando Clarke as a director on 2022-04-01
dot icon04/03/2022
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/09/2021
Termination of appointment of Brendan Paul Mitchell as a director on 2021-09-27
dot icon04/05/2021
Appointment of Mr. Lee Rochester Britten as a director on 2021-05-01
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon20/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr. Andrew James Sparrow as a director on 2020-10-05
dot icon05/05/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/07/2019
Termination of appointment of Dean Edward Bradford as a director on 2019-07-17
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Director's details changed for Mr Dean Edward Bradford on 2018-05-15
dot icon17/05/2018
Termination of appointment of Keith Hicks as a director on 2018-05-15
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/01/2018
Appointment of Mr. Michael Jonathan Wareham as a director on 2018-01-06
dot icon22/12/2017
Termination of appointment of Terence Arnold as a director on 2017-12-22
dot icon13/06/2017
Termination of appointment of Scott White as a director on 2017-06-11
dot icon22/05/2017
Appointment of Mr Brendan Paul Mitchell as a director on 2017-05-21
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/10/2016
Appointment of Mr. Terence Arnold as a director on 2016-10-16
dot icon13/10/2016
Appointment of Mr. Andrew James Robinson as a director on 2016-10-11
dot icon06/10/2016
Appointment of Mr Dean Edward Bradford as a director on 2016-10-05
dot icon06/10/2016
Appointment of Mr Scott White as a director on 2016-10-05
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Termination of appointment of Gerald Dyson Roger Lambert as a director on 2015-06-21
dot icon19/06/2015
Appointment of Mr. Stuart Grant Hastie as a secretary on 2015-06-19
dot icon19/06/2015
Termination of appointment of Gerald Dyson Roger Lambert as a secretary on 2015-06-19
dot icon19/06/2015
Registered office address changed from Meadow View Browns Springs Potten End Berkhamsted Hertfordshire HP4 2SQ to Broadwater Stadium Broadwater Berkhamsted Herts. HP4 2AL on 2015-06-19
dot icon28/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Appointment of Mr Keith Hicks as a director
dot icon15/12/2012
Termination of appointment of Benjamin Terry as a director
dot icon26/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Director's details changed for Benjamin Thomas Terry on 2011-10-27
dot icon31/10/2011
Termination of appointment of Scott White as a director
dot icon22/09/2011
Termination of appointment of Steve Hawes as a director
dot icon12/07/2011
Appointment of Mr Steven Paul Davis as a director
dot icon28/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/03/2011
Director's details changed for Benjamin Thomas Terry on 2011-02-01
dot icon28/03/2011
Appointment of Mr Scott White as a director
dot icon28/03/2011
Appointment of Mr Steve Hawes as a director
dot icon28/03/2011
Termination of appointment of Robert Allnutt as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Gerald Dyson Roger Lambert on 2010-03-23
dot icon29/03/2010
Director's details changed for Benjamin Thomas Terry on 2010-03-23
dot icon29/03/2010
Director's details changed for Mr Richard Sears on 2010-03-23
dot icon10/06/2009
Director appointed mr robert edward bruce allnutt
dot icon10/06/2009
Accounting reference date extended from 31/03/2010 to 31/05/2010
dot icon10/06/2009
Director's change of particulars / benjamin terry / 05/06/2009
dot icon10/06/2009
Director appointed mr richard sears
dot icon10/06/2009
Director appointed mr stuart grant hastie
dot icon27/04/2009
Registered office changed on 27/04/2009 from meadow view brown springs, potten end berkhampsted hertfordshire HP42SQ
dot icon27/04/2009
Secretary appointed mr gerald dyson roger lambert
dot icon21/04/2009
Director appointed benjamin thomas terry
dot icon04/04/2009
Certificate of change of name
dot icon04/03/2009
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
02/01/2027
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
1
40.74K
-
0.00
34.69K
-
2022
2
47.23K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penman, Alan, Mr.
Director
01/01/2023 - 27/10/2023
5
Penman, Alan, Mr.
Director
30/01/2024 - 15/05/2025
5
Hastie, Stuart Grant
Director
17/05/2009 - 22/11/2023
1
Britten, Lee Rochester
Director
01/05/2021 - 26/10/2023
8
Wareham, Michael Jonathan
Director
06/01/2018 - 26/10/2023
2

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+
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 BERKHAMSTED FOOTBALL CLUB LIMITED

BERKHAMSTED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at Glencar Community Stadium, Broadwater, Berkhamsted, Herts HP4 2AL. There are currently 8 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 BERKHAMSTED FOOTBALL CLUB LIMITED?

toggle

BERKHAMSTED FOOTBALL CLUB LIMITED is currently Active. It was registered on 04/03/2009 .

Where is BERKHAMSTED FOOTBALL CLUB LIMITED located?

toggle

BERKHAMSTED FOOTBALL CLUB LIMITED is registered at Glencar Community Stadium, Broadwater, Berkhamsted, Herts HP4 2AL.

What does BERKHAMSTED FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BERKHAMSTED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.