BILLERICAY TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172587

Incorporation date

05/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

New Lodge, Blunts Wall Road, Billericay, Essex CM12 9SACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon28/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon07/11/2025
Termination of appointment of Alexander Eugene Morrissey as a director on 2025-11-03
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/12/2024
Director's details changed for Mr David Andrew Mccartney on 2024-12-06
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon16/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon16/06/2023
Termination of appointment of Robert William Dowman as a director on 2023-06-02
dot icon16/06/2023
Termination of appointment of Richard John Lake as a director on 2023-06-02
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon06/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon10/03/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon09/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon08/11/2021
Resolutions
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon24/11/2020
Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to New Lodge Blunts Wall Road Billericay Essex CM12 9SA
dot icon24/11/2020
Register(s) moved to registered office address New Lodge Blunts Wall Road Billericay Essex CM12 9SA
dot icon24/11/2020
Register(s) moved to registered office address New Lodge Blunts Wall Road Billericay Essex CM12 9SA
dot icon24/11/2020
Register(s) moved to registered office address New Lodge Blunts Wall Road Billericay Essex CM12 9SA
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon13/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon27/12/2019
Appointment of Mr Robert William Dowman as a director on 2019-12-19
dot icon06/11/2019
Termination of appointment of Glenn David Tamplin as a director on 2019-10-22
dot icon05/11/2019
Termination of appointment of Daniel Groves as a director on 2019-10-30
dot icon05/11/2019
Cessation of Glenn David Tamplin as a person with significant control on 2019-10-22
dot icon05/11/2019
Notification of Billericay Supporters Group Limited as a person with significant control on 2019-10-22
dot icon29/10/2019
Appointment of Mr Nicholas Jonathan Marc Hutt as a director on 2019-10-28
dot icon29/10/2019
Appointment of Mr David Andrew Mccartney as a director on 2019-10-28
dot icon29/10/2019
Appointment of Mr Richard John Lake as a director on 2019-10-28
dot icon29/10/2019
Appointment of Mr Alexander Eugene Morrissey as a director on 2019-10-28
dot icon18/04/2019
Termination of appointment of Ian Leslie Ansell as a director on 2018-08-28
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/12/2017
Resolutions
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon22/11/2017
Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 66 Lincoln's Inn Fields London WC2A 3LH
dot icon22/11/2017
Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH
dot icon22/11/2017
Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH
dot icon21/11/2017
Resolutions
dot icon09/10/2017
Registered office address changed from 3 Spilsby Road Harold Hill Romford RM3 8SB United Kingdom to New Lodge Blunts Wall Road Billericay Essex CM12 9SA on 2017-10-09
dot icon05/10/2017
Appointment of Mr Ian Leslie Ansell as a director on 2017-09-22
dot icon05/10/2017
Appointment of Mr Daniel Groves as a director on 2017-09-22
dot icon09/08/2017
Cessation of Stephen Leslie Kent as a person with significant control on 2016-12-08
dot icon09/08/2017
Cessation of Grant Fergus Gordon as a person with significant control on 2016-12-08
dot icon09/08/2017
Notification of Glenn David Tamplin as a person with significant control on 2016-12-08
dot icon02/03/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon19/12/2016
Termination of appointment of Stephen Leslie Kent as a director on 2016-12-08
dot icon19/12/2016
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 3 Spilsby Road Harold Hill Romford RM3 8SB on 2016-12-19
dot icon19/12/2016
Appointment of Mr Glenn David Tamplin as a director on 2016-12-08
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Termination of appointment of Keith Terence Spencer as a secretary on 2016-12-08
dot icon13/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon11/05/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Keith Terence Spencer as a secretary on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Termination of appointment of Grant Gordon as a director
dot icon17/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Keith Terence Spencer as a secretary
dot icon16/10/2012
Appointment of Mr Keith Terence Spencer as a secretary
dot icon15/10/2012
Termination of appointment of Sharon Kent as a secretary
dot icon01/10/2012
Registered office address changed from 44-45 Orsett Road Grays Essex RM17 5ED on 2012-10-01
dot icon28/09/2012
Appointment of Mr Grant Fergus Gordon as a director
dot icon05/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon01/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon07/02/2012
Director's details changed for Mr Stephen Leslie Kent on 2012-02-07
dot icon07/02/2012
Secretary's details changed for Mrs Sharon Lynn Kent on 2012-02-07
dot icon07/02/2012
Director's details changed for Mr Stephen Leslie Kent on 2012-02-07
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon23/04/2009
Return made up to 27/02/09; change of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Ad 22/12/08-22/12/08\gbp si 25@1=25\gbp ic 100650/100675\
dot icon18/12/2008
Ad 18/12/08-18/12/08\gbp si 50@1=50\gbp ic 100600/100650\
dot icon12/12/2008
Ad 11/12/08-11/12/08\gbp si 200@1=200\gbp ic 100400/100600\
dot icon08/12/2008
Ad 08/12/08-08/12/08\gbp si 200@1=200\gbp ic 100200/100400\
dot icon09/07/2008
Return made up to 22/02/08; full list of members
dot icon03/03/2008
Ad 28/02/08-28/02/08\gbp si 200@1=200\gbp ic 411260/411460\
dot icon27/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon07/11/2007
Ad 02/11/07-02/11/07 £ si [email protected]=250 £ ic 411010/411260
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon09/02/2007
Ad 09/02/07-09/02/07 £ si [email protected]=5150 £ ic 405860/411010
dot icon23/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon17/01/2007
Ad 01/04/06-17/01/07 £ si [email protected]=305860 £ ic 100000/405860
dot icon19/05/2006
Nc inc already adjusted 27/04/06
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon29/03/2006
Return made up to 28/02/06; no change of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 05/03/04; change of members
dot icon24/05/2004
Registered office changed on 24/05/04 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon25/02/2004
Registered office changed on 25/02/04 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
dot icon27/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
Director resigned
dot icon05/04/2003
Return made up to 05/03/03; full list of members
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/05/2002
Ad 08/05/02--------- £ si 125@1=125 £ ic 75775/75900
dot icon21/03/2002
Return made up to 05/03/02; full list of members
dot icon09/03/2002
Registered office changed on 09/03/02 from: audit house 151 high street billericay essex CM12 9AB
dot icon15/02/2002
Ad 08/02/02--------- £ si 1125@1=1125 £ ic 74652/75777
dot icon22/01/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Ad 14/01/02--------- £ si 13200@1=13200 £ ic 61452/74652
dot icon21/01/2002
Ad 28/12/01--------- £ si 100@1=100 £ ic 61352/61452
dot icon21/01/2002
Ad 28/12/01--------- £ si 1400@1=1400 £ ic 59952/61352
dot icon21/12/2001
Ad 22/11/01--------- £ si 59950@1=59950 £ ic 2/59952
dot icon12/03/2001
Secretary resigned
dot icon05/03/2001
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
08/12/2026
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
25
10.28K
-
0.00
30.57K
-
2022
34
92.65K
-
0.00
17.11K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, Daniel
Director
22/09/2017 - 30/10/2019
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/2001 - 05/03/2001
99600
Gordon, Grant Fergus
Director
01/09/2012 - 01/07/2013
5
Ansell, Ian Leslie
Director
22/09/2017 - 28/08/2018
2
Mr Richard John Lake
Director
28/10/2019 - 02/06/2023
9

Persons with Significant Control

4
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 BILLERICAY TOWN FOOTBALL CLUB LIMITED

BILLERICAY TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at New Lodge, Blunts Wall Road, Billericay, Essex CM12 9SA. There are currently 2 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 BILLERICAY TOWN FOOTBALL CLUB LIMITED?

toggle

BILLERICAY TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 05/03/2001 .

Where is BILLERICAY TOWN FOOTBALL CLUB LIMITED located?

toggle

BILLERICAY TOWN FOOTBALL CLUB LIMITED is registered at New Lodge, Blunts Wall Road, Billericay, Essex CM12 9SA.

What does BILLERICAY TOWN FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/02/2026: Unaudited abridged accounts made up to 2025-05-31.