BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08690255

Incorporation date

13/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Greenhill Gardens, Birmingham, West Midlands B43 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon02/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/11/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/07/2025
Appointment of Mr Paul Barnsley as a director on 2025-07-30
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/01/2025
Director's details changed for Mrs Beverley Momenabadi on 2025-01-08
dot icon21/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon20/08/2023
Termination of appointment of Stephen Michael Simkins as a director on 2023-08-18
dot icon12/05/2023
Termination of appointment of Wayne Smith as a director on 2023-04-30
dot icon12/05/2023
Appointment of Mr Jay Robert Lee Morgan as a director on 2023-05-02
dot icon26/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Appointment of Mr Stephen Michael Simkins as a director on 2022-10-12
dot icon25/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/02/2022
Appointment of Mr Stuart Nigel Flavill as a director on 2022-02-22
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/02/2022
Appointment of Mrs Beverley Momenabadi as a director on 2022-01-31
dot icon13/12/2021
Appointment of Mr Brendon Turner as a director on 2021-12-10
dot icon16/11/2021
Appointment of Mr Karl Frankham as a director on 2021-10-15
dot icon16/11/2021
Appointment of Mr Simon Richard Archer as a director on 2021-10-15
dot icon04/11/2021
Appointment of Mark Kenneth Partridge as a director on 2021-10-15
dot icon26/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/10/2019
Appointment of Mr Scott Hamilton as a director on 2019-10-04
dot icon20/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon20/09/2019
Termination of appointment of Albert Edward Fellows as a director on 2019-09-07
dot icon03/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/03/2019
Director's details changed for Mr Ken Doleman on 2019-03-28
dot icon28/03/2019
Appointment of Miss Hayley Farron as a director on 2019-03-21
dot icon28/03/2019
Appointment of Mr Wayne Smith as a director on 2019-03-21
dot icon23/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/03/2018
Termination of appointment of Paul Lloyd as a director on 2018-01-01
dot icon19/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon02/10/2017
Notification of Denise Frankham as a person with significant control on 2017-08-14
dot icon02/10/2017
Appointment of Mr Albert Albert Fellows as a director on 2017-09-01
dot icon02/10/2017
Cessation of Graham George Hodson as a person with significant control on 2017-08-14
dot icon02/10/2017
Termination of appointment of Graham George Hodson as a director on 2017-08-14
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon21/09/2015
Annual return made up to 2015-09-13 no member list
dot icon18/06/2015
Total exemption full accounts made up to 2014-05-31
dot icon18/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-09-13 no member list
dot icon19/11/2013
Appointment of Mr Ken Doleman as a director
dot icon19/11/2013
Appointment of Mr Paul Lloyd as a director
dot icon13/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/09/2026
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
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolman, Kenneth Charles
Director
18/11/2013 - Present
10
Mr Graham George Hodson
Director
13/09/2013 - 14/08/2017
-
Mrs Denise Mary Frankham
Director
13/09/2013 - Present
-
Archer, Simon Richard
Director
15/10/2021 - Present
6
Morgan, Jay Robert Lee
Director
02/05/2023 - Present
3

Persons with Significant Control

2
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 BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED

BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 13/09/2013 with the registered office located at 11 Greenhill Gardens, Birmingham, West Midlands B43 7TB. There are currently 12 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 BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED?

toggle

BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED is currently Active. It was registered on 13/09/2013 .

Where is BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED located?

toggle

BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED is registered at 11 Greenhill Gardens, Birmingham, West Midlands B43 7TB.

What does BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BILSTON TOWN COMMUNITY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-05-31.