BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06620332

Incorporation date

16/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkf Francis Clark Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon06/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/06/2025
Termination of appointment of Suzanne Louise Daw as a director on 2025-05-31
dot icon15/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/06/2025
Termination of appointment of Nigel Anthony Morris as a director on 2025-05-31
dot icon04/02/2025
Appointment of Mr Jonathan Peter Hudd as a director on 2025-01-26
dot icon29/01/2025
Registered office address changed from Oak View Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU to Pkf Francis Clark Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-01-29
dot icon29/01/2025
Termination of appointment of Alexandra Jane Asheshov Farrant as a director on 2025-01-26
dot icon29/01/2025
Termination of appointment of Nigel Anthony Morris as a secretary on 2025-01-27
dot icon29/01/2025
Appointment of Mr James Cook as a secretary on 2025-01-27
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/07/2023
Appointment of Mr Benjamin Robinson as a director on 2023-02-01
dot icon24/07/2023
Appointment of Mrs Alexandra Jane Asheshov Farrant as a director on 2022-07-01
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon12/04/2022
Appointment of Mr James Cook as a director on 2022-04-10
dot icon12/04/2022
Termination of appointment of David Donohoe as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Geoffrey Parker as a director on 2022-03-31
dot icon16/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon25/02/2018
Termination of appointment of Nicholas Buttle as a director on 2018-02-18
dot icon08/01/2018
Appointment of Mr Anthony Freeman as a director on 2018-01-07
dot icon24/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/09/2016
Termination of appointment of Deborah Jane Loveridge as a director on 2016-09-22
dot icon22/09/2016
Termination of appointment of Wayne Bull as a director on 2016-09-22
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-06-16 no member list
dot icon16/06/2016
Director's details changed for Suzanne Louise Daw on 2016-06-16
dot icon16/06/2016
Director's details changed for Geoffrey Parker on 2016-06-16
dot icon16/06/2016
Director's details changed for Julie Anne Bowker on 2016-06-16
dot icon01/06/2016
Appointment of Mr Nicholas Buttle as a director on 2016-04-03
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/07/2015
Termination of appointment of Terry Cridge as a director on 2015-06-28
dot icon18/06/2015
Annual return made up to 2015-06-16 no member list
dot icon08/06/2015
Appointment of Mr Wayne Bull as a director on 2015-04-12
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/09/2014
Appointment of Mr Terry Cridge as a director on 2014-09-07
dot icon18/09/2014
Registered office address changed from 3 Lydeard Mead Bishops Lydeard Taunton Somerset TA4 3UD to Oak View Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU on 2014-09-18
dot icon18/09/2014
Termination of appointment of Peter William Durman as a director on 2014-09-06
dot icon25/06/2014
Annual return made up to 2014-06-16 no member list
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Termination of appointment of Tony Mccallum as a director
dot icon27/06/2013
Annual return made up to 2013-06-16 no member list
dot icon23/04/2013
Appointment of Miss Deborah Jane Loveridge as a director
dot icon08/12/2012
Termination of appointment of Andrew Wood as a director
dot icon08/12/2012
Termination of appointment of Stuart Bamford as a director
dot icon01/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon05/09/2012
Appointment of Mr Tony Mccallum as a director
dot icon04/09/2012
Appointment of Mr Stuart Bamford as a director
dot icon21/06/2012
Annual return made up to 2012-06-16 no member list
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-06-16 no member list
dot icon19/10/2010
Appointment of Mr David Donohoe as a director
dot icon04/10/2010
Appointment of Mr Andrew Wood as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-16 no member list
dot icon21/06/2010
Director's details changed for Geoffrey Parker on 2010-06-16
dot icon21/06/2010
Director's details changed for Gary Alan Brown on 2010-06-16
dot icon21/06/2010
Director's details changed for Peter William Durman on 2010-06-16
dot icon21/06/2010
Director's details changed for Suzanne Louise Daw on 2010-06-16
dot icon21/06/2010
Director's details changed for Julie Anne Bowker on 2010-06-16
dot icon25/05/2010
Termination of appointment of Andrew Howe as a director
dot icon11/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/09/2009
Director appointed suzanne louise daw
dot icon10/09/2009
Director appointed geoffrey parker
dot icon10/09/2009
Appointment terminated director christopher heayns
dot icon10/09/2009
Appointment terminated director john rees
dot icon10/09/2009
Appointment terminated director justin harrington
dot icon19/06/2009
Annual return made up to 16/06/09
dot icon16/05/2009
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon16/01/2009
Director appointed justin harrington
dot icon02/01/2009
Director appointed andrew alan howe
dot icon16/12/2008
Director appointed julie anne bowker
dot icon16/12/2008
Director appointed john rees
dot icon16/06/2008
Incorporation of a Community Interest Company

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
12/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Charles Robinson
Director
01/02/2023 - Present
4
Morris, Nigel Anthony
Director
16/06/2008 - 31/05/2025
17
Cook, James
Director
10/04/2022 - Present
1
Hudd, Jonathan Peter
Director
26/01/2025 - Present
1
Farrant, Alexandra Jane Asheshov
Director
01/07/2022 - 26/01/2025
-

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

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 BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY

BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 16/06/2008 with the registered office located at Pkf Francis Clark Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 7 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 BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY is currently Active. It was registered on 16/06/2008 .

Where is BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY located?

toggle

BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY is registered at Pkf Francis Clark Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY do?

toggle

BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BISHOPS LYDEARD ASSOCIATION FOOTBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-05-31.