BISHOP'S STORTFORD FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489097

Incorporation date

04/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

R&D Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon20/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon31/10/2024
Termination of appointment of Kevin Sanjay Auchoybur as a director on 2024-10-30
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/04/2024
Termination of appointment of Shannon Paul Toms as a director on 2024-04-20
dot icon21/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon30/12/2023
Resolutions
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon09/05/2022
Termination of appointment of Mark Denys Warwick as a director on 2022-05-09
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Mr Frederick James Plume as a director on 2021-08-23
dot icon29/07/2021
Appointment of Mr Shannon Paul Toms as a director on 2021-07-29
dot icon27/07/2021
Registered office address changed from Prokit Uk Stadium Woodside Park, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG England to R&D Advisors Uk Stadium Woodsidepark Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG on 2021-07-27
dot icon26/07/2021
Appointment of Mr Paul Hopkins as a director on 2021-07-05
dot icon26/07/2021
Appointment of Mr Ronald Charles Irani as a director on 2021-07-05
dot icon26/07/2021
Appointment of Mr Kevin Sanjay Auchoybur as a director on 2021-07-05
dot icon07/07/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Termination of appointment of Darren Gavin Woollard as a director on 2020-09-16
dot icon18/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/04/2019
Termination of appointment of John Michael Turner as a director on 2019-04-19
dot icon19/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Appointment of Mr Steven Peter Smith as a director on 2017-01-05
dot icon10/07/2016
Director's details changed for Mr Darren Gavin Woolard on 2016-06-21
dot icon10/07/2016
Appointment of Mr Darren Gavin Woolard as a director on 2016-06-21
dot icon07/06/2016
Registered office address changed from Woodside Park Stadium Dunmow Road Bishops Stortford Hertfordshire CM23 5RG to Prokit Uk Stadium Woodside Park, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG on 2016-06-07
dot icon07/06/2016
Appointment of Mr Alan Thomas Hazell as a secretary on 2016-06-01
dot icon07/06/2016
Appointment of Mr Alan Thomas Hazell as a director on 2016-06-01
dot icon07/06/2016
Appointment of Mr John Michael Turner as a director on 2016-06-01
dot icon21/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon07/01/2016
Termination of appointment of John Michael Turner as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Luigi Del Basso as a director on 2016-01-07
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Appointment of Mr Mark Denys Warwick as a director
dot icon04/07/2013
Appointment of Mr Ian James Kettridge as a director
dot icon29/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Franco Del Basso as a director
dot icon08/04/2013
Termination of appointment of Franco Del Basso as a secretary
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Termination of appointment of Ian Kettridge as a director
dot icon09/06/2011
Appointment of Mr Ian Kettridge as a director
dot icon09/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/05/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon28/05/2010
Director's details changed for Franco Del Basso on 2010-04-24
dot icon28/05/2010
Director's details changed for Mr John Michael Turner on 2010-04-24
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Director appointed mr john michael turner
dot icon19/05/2009
Return made up to 24/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 03/04/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 03/04/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Director resigned
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon03/05/2005
Return made up to 04/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon15/07/2004
Declaration of mortgage charge released/ceased
dot icon15/07/2004
Declaration of mortgage charge released/ceased
dot icon15/07/2004
Declaration of mortgage charge released/ceased
dot icon08/05/2004
Return made up to 04/04/04; change of members
dot icon16/02/2004
Accounts for a small company made up to 2003-05-31
dot icon01/11/2003
Auditor's resignation
dot icon28/08/2003
New director appointed
dot icon25/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon22/07/2003
Ad 05/04/03-20/06/03 £ si 33430@1=33430 £ ic 81755/115185
dot icon11/07/2003
Nc inc already adjusted 19/04/99
dot icon11/07/2003
Resolutions
dot icon11/07/2003
Resolutions
dot icon30/06/2003
Return made up to 04/04/03; full list of members
dot icon30/06/2003
Secretary resigned;director resigned
dot icon30/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned;director resigned
dot icon12/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon17/03/2003
Full accounts made up to 2002-05-31
dot icon08/01/2003
Director resigned
dot icon01/06/2002
Director resigned
dot icon23/05/2002
Full accounts made up to 2001-05-31
dot icon30/04/2002
Return made up to 04/04/02; full list of members
dot icon08/02/2002
Director resigned
dot icon04/10/2001
Director resigned
dot icon10/08/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon24/05/2001
Full accounts made up to 2000-05-31
dot icon24/04/2001
Return made up to 04/04/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-05-31
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Return made up to 04/04/00; full list of members
dot icon05/03/2000
Full accounts made up to 1998-05-31
dot icon16/08/1999
Registered office changed on 16/08/99 from: george wilson stadium rhodes avenue bishops stortford herts. CM23 3JN.
dot icon29/06/1999
Return made up to 04/04/99; full list of members
dot icon29/06/1999
New director appointed
dot icon24/05/1998
Full accounts made up to 1997-05-31
dot icon12/05/1998
Return made up to 04/04/98; change of members
dot icon29/10/1997
Particulars of mortgage/charge
dot icon02/09/1997
Full accounts made up to 1996-05-31
dot icon05/07/1997
New secretary appointed
dot icon09/05/1996
Return made up to 04/04/96; change of members
dot icon28/11/1995
Full accounts made up to 1994-05-31
dot icon22/06/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Auditor's resignation
dot icon08/04/1994
Director resigned
dot icon08/04/1994
Return made up to 04/04/94; change of members
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Accounts for a small company made up to 1993-05-31
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon22/06/1993
Return made up to 04/04/93; change of members
dot icon22/02/1993
Director resigned
dot icon22/02/1993
New director appointed
dot icon07/01/1993
Accounts for a small company made up to 1992-05-31
dot icon09/06/1992
Memorandum and Articles of Association
dot icon29/05/1992
Return made up to 04/04/92; full list of members
dot icon15/02/1992
Accounting reference date extended from 30/04 to 31/05
dot icon04/02/1992
Accounts for a small company made up to 1991-04-30
dot icon25/11/1991
Director resigned
dot icon24/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon15/08/1991
New director appointed
dot icon15/08/1991
New secretary appointed
dot icon15/08/1991
New director appointed
dot icon23/07/1991
Return made up to 04/04/91; full list of members
dot icon29/06/1991
Director resigned
dot icon18/06/1991
Secretary resigned;director resigned
dot icon18/06/1991
Director resigned
dot icon03/06/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Accounting reference date notified as 30/04
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Director resigned
dot icon12/11/1990
Particulars of mortgage/charge
dot icon09/11/1990
Particulars of mortgage/charge
dot icon26/07/1990
New director appointed
dot icon24/07/1990
Resolutions
dot icon24/07/1990
£ nc 1000/100000 05/06/90
dot icon24/07/1990
Nc inc already adjusted 10/05/90
dot icon24/07/1990
Resolutions
dot icon05/07/1990
New director appointed
dot icon05/07/1990
Director resigned
dot icon08/05/1990
Certificate of change of name
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Registered office changed on 03/05/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon04/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon20 *

* during past year

Number of employees

23
2023
change arrow icon-65.57 % *

* during past year

Cash in Bank

£5,719.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
332.32K
-
0.00
70.48K
-
2022
3
418.65K
-
0.00
16.61K
-
2023
23
552.16K
-
0.00
5.72K
-
2023
23
552.16K
-
0.00
5.72K
-

Employees

2023

Employees

23 Ascended667 % *

Net Assets(GBP)

552.16K £Ascended31.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.72K £Descended-65.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Hopkins
Director
05/07/2021 - Present
17
Woollard, Darren Gavin
Director
21/06/2016 - 16/09/2020
5
Smith, Steven Peter
Director
05/01/2017 - Present
13
Hazell, Alan Thomas
Director
01/06/2016 - Present
5
Warwick, Mark Denys
Director
11/06/2013 - 09/05/2022
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BISHOP'S STORTFORD FOOTBALL CLUB LIMITED

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at R&D Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP'S STORTFORD FOOTBALL CLUB LIMITED?

toggle

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED is currently Active. It was registered on 04/04/1990 .

Where is BISHOP'S STORTFORD FOOTBALL CLUB LIMITED located?

toggle

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED is registered at R&D Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RG.

What does BISHOP'S STORTFORD FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does BISHOP'S STORTFORD FOOTBALL CLUB LIMITED have?

toggle

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED had 23 employees in 2023.

What is the latest filing for BISHOP'S STORTFORD FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-07 with updates.