BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926705

Incorporation date

16/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Eastern Avenue, Milton, Abingdon, Oxfordshire OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/08/2024
Registered office address changed from 1st Floor, Stratton Court Kimber Road Abingdon Oxfordshire OX14 1SG to 140 Eastern Avenue Milton Abingdon Oxfordshire OX14 4SB on 2024-08-14
dot icon11/07/2024
Termination of appointment of Richard Gavin Howgill as a director on 2024-07-01
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/09/2023
Appointment of Mrs Fiona Hyde as a director on 2023-09-01
dot icon17/07/2023
Appointment of Ms Lucy Moore as a director on 2023-07-10
dot icon04/07/2023
Appointment of Mr Paul Thorogood as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Ronald James Bennett as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of David Charles Grainge as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of John Martin as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Martin Law as a director on 2023-07-01
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/08/2022
Termination of appointment of Grace Jacca as a director on 2022-08-10
dot icon03/08/2022
Appointment of Mr Richard Gavin Howgill as a director on 2022-08-01
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/02/2022
Appointment of Munnawar Sultana Chishty as a director on 2022-02-01
dot icon17/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Statement of company's objects
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Appointment of Nikki Measures as a director on 2021-07-06
dot icon13/07/2021
Termination of appointment of William Mcknight as a director on 2021-06-30
dot icon13/07/2021
Appointment of Mr John Martin as a director on 2021-07-01
dot icon08/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2020
Current accounting period extended from 2020-04-30 to 2020-06-30
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/10/2019
Termination of appointment of Toby Jonathan Hester as a director on 2019-09-01
dot icon06/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Memorandum and Articles of Association
dot icon22/02/2019
Appointment of Mr Toby Jonathan Hester as a director on 2019-01-01
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/02/2019
Appointment of Mr Kulbir Brar as a director on 2019-01-01
dot icon21/02/2019
Appointment of Ms Grace Jacca as a director on 2019-01-01
dot icon07/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/07/2017
Termination of appointment of Mark Ian Wilkins as a director on 2017-07-17
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/07/2016
Appointment of Mr Ronald James Bennett as a director on 2016-07-01
dot icon29/07/2016
Termination of appointment of John Fenner as a director on 2016-06-30
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/02/2016
Annual return made up to 2016-02-15 no member list
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Appointment of Mr Mark Ian Wilkins as a director on 2015-06-02
dot icon03/03/2015
Annual return made up to 2015-02-15 no member list
dot icon28/01/2015
Registered office address changed from 15a London Street Faringdon Oxfordshire SN7 7HD to 1St Floor, Stratton Court Kimber Road Abingdon Oxfordshire OX14 1SG on 2015-01-28
dot icon25/09/2014
Termination of appointment of Bryan Reginald Bowyer as a director on 2014-09-17
dot icon31/08/2014
Memorandum and Articles of Association
dot icon11/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Resolutions
dot icon07/07/2014
Termination of appointment of Robert Walter as a director
dot icon25/02/2014
Annual return made up to 2014-02-15 no member list
dot icon04/09/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon30/07/2013
Appointment of Mr Geoff Cardno as a director
dot icon05/07/2013
Termination of appointment of Brian Moore as a director
dot icon27/06/2013
Resolutions
dot icon24/06/2013
Appointment of Miss Elizabeth Anne Verrall as a director
dot icon24/06/2013
Termination of appointment of Robin Woolman as a director
dot icon24/06/2013
Appointment of Miss Elizabeth Anne Verrall as a secretary
dot icon24/06/2013
Termination of appointment of David Dunford as a director
dot icon24/06/2013
Termination of appointment of Brian Moore as a secretary
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-15 no member list
dot icon10/07/2012
Resolutions
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Mr John Fenner as a director
dot icon28/06/2012
Termination of appointment of Peter Floyd as a director
dot icon16/02/2012
Annual return made up to 2012-02-15 no member list
dot icon04/08/2011
Appointment of Mr Bryan Reginald Bowyer as a director
dot icon03/08/2011
Termination of appointment of Richard Custance as a director
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-12 no member list
dot icon02/08/2010
Appointment of Mr David Dunford as a director
dot icon02/08/2010
Appointment of Mr John Roger Horsley as a director
dot icon25/06/2010
Resolutions
dot icon21/06/2010
Termination of appointment of James Atkins as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-12 no member list
dot icon16/02/2010
Director's details changed for Robin George Woolman on 2010-02-16
dot icon16/02/2010
Director's details changed for Brian George Moore on 2010-02-16
dot icon16/02/2010
Director's details changed for Robert Keith Walter on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr William Mcknight on 2010-02-16
dot icon16/02/2010
Director's details changed for James Atkins on 2010-02-16
dot icon16/02/2010
Director's details changed for Richard Lawrence Custance on 2010-02-16
dot icon16/02/2010
Director's details changed for Peter Floyd on 2010-02-16
dot icon16/02/2010
Director's details changed for David Charles Grainge on 2010-02-16
dot icon22/01/2010
Termination of appointment of Paul Hopes as a director
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Annual return made up to 12/02/09
dot icon12/02/2009
Appointment terminated director allan bond
dot icon04/08/2008
Director appointed william mcknight
dot icon22/07/2008
Director appointed david charles grainge
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Annual return made up to 14/02/08
dot icon15/02/2008
Director resigned
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon28/02/2007
Annual return made up to 16/02/07
dot icon03/08/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon21/06/2006
Resolutions
dot icon21/02/2006
Annual return made up to 16/02/06
dot icon12/08/2005
New director appointed
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Resolutions
dot icon03/03/2005
Annual return made up to 16/02/05
dot icon23/08/2004
Director resigned
dot icon25/06/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Director's particulars changed
dot icon26/02/2004
Annual return made up to 16/02/04
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Director resigned
dot icon24/02/2003
Annual return made up to 16/02/03
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon22/02/2002
Annual return made up to 16/02/02
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Annual return made up to 16/02/01
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Secretary resigned;director resigned
dot icon24/02/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon21/02/2000
Resolutions
dot icon16/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

19
2023
change arrow icon+14.96 % *

* during past year

Cash in Bank

£318,952.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/02/2027
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
25
488.40K
-
0.00
135.12K
-
2022
16
121.63K
-
0.00
277.45K
-
2023
19
545.70K
-
0.00
318.95K
-
2023
19
545.70K
-
0.00
318.95K
-

Employees

2023

Employees

19 Ascended19 % *

Net Assets(GBP)

545.70K £Ascended348.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.95K £Ascended14.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howgill, Richard Gavin
Director
01/08/2022 - 01/07/2024
-
Martin, John
Director
01/07/2021 - 30/06/2023
-
Thorogood, Paul
Director
01/07/2023 - Present
2
Cardno, Geoffrey
Director
18/07/2013 - Present
14
Martin Law
Director
01/07/2023 - Present
5

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

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 BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED

BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 16/02/2000 with the registered office located at 140 Eastern Avenue, Milton, Abingdon, Oxfordshire OX14 4SB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED?

toggle

BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 16/02/2000 .

Where is BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED located?

toggle

BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED is registered at 140 Eastern Avenue, Milton, Abingdon, Oxfordshire OX14 4SB.

What does BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED do?

toggle

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

How many employees does BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED have?

toggle

BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED had 19 employees in 2023.

What is the latest filing for BERKS AND BUCKS FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.