BISHOP AUCKLAND FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BISHOP AUCKLAND FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373384

Incorporation date

20/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage Park, Stadium Way, Bishop Auckland, Co Durham DL14 9AECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon07/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Termination of appointment of Kevin Brian Bowker as a director on 2025-07-23
dot icon04/08/2025
Termination of appointment of Richard Cooke as a director on 2025-07-23
dot icon04/08/2025
Appointment of Mr Jack Thomas Purdham as a director on 2025-07-23
dot icon04/08/2025
Appointment of Mr Kevin Michael Everitt as a director on 2025-07-23
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon16/08/2024
Confirmation statement made on 2024-05-20 with updates
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon23/07/2024
Resolutions
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon19/07/2024
Resolutions
dot icon18/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Solvency Statement dated 02/08/23
dot icon09/08/2023
Statement of capital on 2023-08-09
dot icon07/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-05-20
dot icon28/06/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Statement of capital following an allotment of shares on 2021-05-20
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Statement of capital following an allotment of shares on 2011-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2020-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2022-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2016-02-24
dot icon20/04/2023
Statement of capital following an allotment of shares on 2013-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2010-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2017-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2015-05-20
dot icon20/04/2023
Statement of capital following an allotment of shares on 2012-05-20
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Statement of capital following an allotment of shares on 2005-03-09
dot icon13/04/2023
Statement of capital following an allotment of shares on 2004-04-30
dot icon13/04/2023
Statement of capital following an allotment of shares on 2002-04-30
dot icon29/03/2023
Notification of a person with significant control statement
dot icon06/12/2022
Cessation of Brian Crammon as a person with significant control on 2022-12-06
dot icon09/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon15/06/2022
Termination of appointment of Anthony James Duffy as a director on 2022-04-25
dot icon02/11/2021
Appointment of Mr Kevin Brian Bowker as a director on 2021-07-22
dot icon27/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/07/2020
Appointment of Mrs Catherine Elizabeth Pearson as a director on 2020-07-20
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/08/2018
Termination of appointment of Nicholas Postma as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of David William Mills as a director on 2018-08-20
dot icon04/06/2018
Director's details changed for Mr Terence Jackson on 2018-06-04
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-05-31
dot icon19/03/2018
Appointment of Mr David William Mills as a director on 2017-08-24
dot icon12/10/2017
Resolutions
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon09/08/2017
Confirmation statement made on 2017-05-20 with updates
dot icon09/08/2017
Notification of Brian Crammon as a person with significant control on 2016-05-21
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon03/03/2017
Appointment of Mr Anthony Stephen Coulthard as a director on 2017-02-18
dot icon28/02/2017
Appointment of Mr Anthony James Duffy as a director on 2017-02-17
dot icon27/02/2017
Appointment of Mr Richard Cooke as a director on 2017-02-16
dot icon27/02/2017
Termination of appointment of Brian Watson as a director on 2017-02-17
dot icon27/02/2017
Termination of appointment of Richard Tremewan as a director on 2017-02-17
dot icon27/02/2017
Termination of appointment of Robert Bowron as a director on 2017-02-17
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon17/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/12/2015
Appointment of Mr Nicholas Postma as a director on 2015-11-01
dot icon14/12/2015
Appointment of Mr Brian Watson as a director on 2015-11-01
dot icon29/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon28/01/2015
Termination of appointment of John Andrew Stubbs as a director on 2015-01-07
dot icon16/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Termination of appointment of Kim Fryer as a director on 2014-07-09
dot icon05/08/2014
Termination of appointment of Shaun Stuart as a director on 2014-07-09
dot icon12/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Appointment of Mr John Andrew Stubbs as a director
dot icon17/09/2013
Appointment of Mr Richard Tremewan as a director
dot icon26/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Anthony Duffy as a director
dot icon28/05/2013
Termination of appointment of Anthony Duffy as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2013
Termination of appointment of John Cowey as a director
dot icon01/08/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Robert Bowron as a director
dot icon25/02/2011
Appointment of Mr Shaun Stuart as a director
dot icon25/02/2011
Appointment of Mrs Kim Fryer as a director
dot icon03/02/2011
Registered office address changed from C/O C/O Anderson & Co Unit 34 26 Longfield Road Bishop Auckland DL14 6XB England on 2011-02-03
dot icon03/02/2011
Director's details changed for Mr Terence Jackson on 2011-02-01
dot icon03/02/2011
Director's details changed for Mr John Edwin Cowey on 2011-02-01
dot icon27/09/2010
Director's details changed for Mr Terence Jackson on 2010-01-01
dot icon15/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/08/2010
Director's details changed for Mr Terence Jackson on 2010-08-18
dot icon04/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/08/2010
Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 2010-08-04
dot icon03/08/2010
Director's details changed for Anthony James Duffy on 2010-05-01
dot icon03/08/2010
Director's details changed for Terence Jackson on 2010-05-01
dot icon03/08/2010
Director's details changed for John Edwin Cowey on 2010-05-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/09/2009
Nc inc already adjusted 31/07/09
dot icon14/09/2009
Resolutions
dot icon09/07/2009
Return made up to 20/05/09; full list of members
dot icon19/03/2009
Return made up to 20/05/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/08/2007
Return made up to 20/05/07; change of members
dot icon16/02/2007
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: 5 victoria avenue bishop auckland durham DL14 7JN
dot icon16/10/2006
Registered office changed on 16/10/06 from: s colwell & associates 4-6 adelaide street bishop auckland durham DL14 7BD
dot icon07/09/2006
Return made up to 20/05/06; change of members
dot icon25/08/2006
£ ic 90210/90160 02/08/06 £ sr 50@1=50
dot icon04/08/2006
Ad 01/10/05-06/01/06 £ si 3410@1=3410 £ ic 86800/90210
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 20/05/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 20/05/04; change of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: chipchase nelson accts bank chambers cockton hill road bishop auckland county durham DL14 6HX
dot icon13/05/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon21/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 20/05/03; no change of members
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon27/05/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon13/12/2002
Particulars of mortgage/charge
dot icon23/09/2002
Return made up to 20/05/02; full list of members
dot icon15/08/2002
Partial exemption accounts made up to 2002-04-30
dot icon21/07/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon14/01/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon01/10/2001
Return made up to 20/05/01; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX
dot icon09/05/2001
Particulars of mortgage/charge
dot icon31/07/2000
Accounts for a small company made up to 2000-05-31
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Ad 01/08/99-30/04/00 £ si 9940@1
dot icon19/06/2000
Return made up to 20/05/00; change of members
dot icon26/01/2000
Accounts for a small company made up to 1999-05-31
dot icon14/06/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
Ad 03/06/98-03/05/99 £ si 12460@1
dot icon11/06/1999
Return made up to 20/05/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/03/1999
Registered office changed on 09/03/99 from: kensington house 3 kensington bishop auckland county durham DL14 6HX
dot icon10/06/1998
Ad 20/05/98--------- £ si 42750@1
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Return made up to 20/05/98; full list of members
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon04/06/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Registered office changed on 28/05/97 from: dominions house dominions arcade cardiff CF1 4AR
dot icon20/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

22
2023
change arrow icon-69.94 % *

* during past year

Cash in Bank

£18,089.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
427.96K
-
0.00
86.59K
-
2022
17
383.63K
-
0.00
60.17K
-
2023
22
345.47K
-
0.00
18.09K
-
2023
22
345.47K
-
0.00
18.09K
-

Employees

2023

Employees

22 Ascended29 % *

Net Assets(GBP)

345.47K £Descended-9.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.09K £Descended-69.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newcomb, Stephen
Director
20/05/1998 - 31/05/1999
3
Tremewan, Richard
Director
05/11/2003 - 08/09/2006
2
Tremewan, Richard
Director
06/06/2013 - 17/02/2017
2
Cooke, Richard
Director
16/02/2017 - 23/07/2025
3
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
20/05/1997 - 20/05/1997
506

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 BISHOP AUCKLAND FOOTBALL CLUB LIMITED

BISHOP AUCKLAND FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Heritage Park, Stadium Way, Bishop Auckland, Co Durham DL14 9AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP AUCKLAND FOOTBALL CLUB LIMITED?

toggle

BISHOP AUCKLAND FOOTBALL CLUB LIMITED is currently Active. It was registered on 20/05/1997 .

Where is BISHOP AUCKLAND FOOTBALL CLUB LIMITED located?

toggle

BISHOP AUCKLAND FOOTBALL CLUB LIMITED is registered at Heritage Park, Stadium Way, Bishop Auckland, Co Durham DL14 9AE.

What does BISHOP AUCKLAND FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does BISHOP AUCKLAND FOOTBALL CLUB LIMITED have?

toggle

BISHOP AUCKLAND FOOTBALL CLUB LIMITED had 22 employees in 2023.

What is the latest filing for BISHOP AUCKLAND FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2025-05-31.