BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED

Register to unlock more data on OkredoRegister

BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00473418

Incorporation date

30/09/1949

Size

Unaudited abridged

Contacts

Registered address

Registered address

Church Road, Boldmere, Sutton Coldfield, W Mids B73 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1949)
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon18/02/2025
Director's details changed for Mr Robert William Mallaband on 2025-02-01
dot icon18/02/2025
Change of details for Mr Robert William Mallaband as a person with significant control on 2025-02-01
dot icon18/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/02/2025
Memorandum and Articles of Association
dot icon31/01/2025
Resolutions
dot icon30/01/2025
Termination of appointment of Robert James Cash as a director on 2025-01-30
dot icon25/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon02/08/2023
Termination of appointment of Gareth Peter Payne as a director on 2023-08-01
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon13/08/2022
Termination of appointment of Alan Jeff as a director on 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon02/07/2020
Registration of charge 004734180007, created on 2020-06-30
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon16/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon05/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon31/10/2018
Termination of appointment of Paul Bradley as a director on 2018-10-30
dot icon30/10/2018
Termination of appointment of a director
dot icon30/10/2018
Termination of appointment of Joseph Arthur Hunter as a director on 2018-10-30
dot icon30/10/2018
Appointment of Mr David Travers as a secretary on 2018-10-30
dot icon30/10/2018
Termination of appointment of Chris O'brien as a director on 2018-10-30
dot icon30/10/2018
Termination of appointment of Alan Parsons as a secretary on 2018-10-30
dot icon30/10/2018
Termination of appointment of Alan Parsons as a director on 2018-10-30
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon05/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/03/2017
Termination of appointment of David Travers as a director on 2017-03-30
dot icon31/03/2017
Termination of appointment of Harry Peakman as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr David Travers as a director on 2017-03-30
dot icon30/03/2017
Appointment of Mr Robert James Cash as a director on 2017-03-30
dot icon30/03/2017
Appointment of Mr Chris O'brien as a director on 2017-03-30
dot icon29/03/2017
Termination of appointment of Mark David Denman as a director on 2017-03-29
dot icon05/03/2017
Termination of appointment of Robert Barry Clarke as a director on 2017-03-01
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/08/2016
Appointment of Mr David Travers as a director on 2016-06-01
dot icon08/08/2016
Appointment of Mr Gareth Peter Payne as a director on 2016-06-01
dot icon08/08/2016
Appointment of Mr Mark David Denman as a director on 2016-06-01
dot icon08/08/2016
Termination of appointment of Albert William Rooke as a director on 2016-06-01
dot icon08/08/2016
Termination of appointment of Keith William Fielding as a director on 2016-06-01
dot icon04/05/2016
Resolutions
dot icon26/04/2016
Appointment of Mr Robert William Mallaband as a director on 2016-04-16
dot icon25/04/2016
Appointment of Mr Paul Bradley as a director on 2016-04-16
dot icon25/04/2016
Appointment of Mr Alan Jeff as a director on 2016-04-16
dot icon25/04/2016
Appointment of Mr Robert Barry Clarke as a director on 2016-04-16
dot icon25/04/2016
Appointment of Mr Ralph Martin Simmons as a director on 2016-04-16
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2016
Annual return made up to 2016-02-13 no member list
dot icon10/03/2016
Director's details changed for Alan Parsons on 2014-03-01
dot icon09/03/2015
Annual return made up to 2015-02-13 no member list
dot icon09/03/2015
Director's details changed for Mr Keith William Fielding on 2014-11-01
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-02-13 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-02-13 no member list
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/04/2012
Annual return made up to 2012-02-13 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-02-13 no member list
dot icon10/05/2011
Director's details changed for Harry Peakman on 2011-02-13
dot icon10/05/2011
Director's details changed for Albert William Rooke on 2011-02-13
dot icon10/05/2011
Director's details changed for Mr Keith William Fielding on 2011-02-13
dot icon10/05/2011
Secretary's details changed for Alan Parson on 2011-02-13
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Termination of appointment of David Holvey as a director
dot icon04/06/2010
Termination of appointment of David Holvey as a secretary
dot icon12/05/2010
Annual return made up to 2010-02-13
dot icon12/05/2010
Appointment of Joseph Arthur Hunter as a director
dot icon12/05/2010
Appointment of Alan Parsons as a director
dot icon12/05/2010
Appointment of Alan Parson as a secretary
dot icon25/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon25/03/2009
Annual return made up to 13/02/09
dot icon23/02/2009
Annual return made up to 13/02/08
dot icon06/01/2009
Director and secretary's change of particulars / david holvey / 06/04/2008
dot icon06/01/2009
Director's change of particulars / albert rooke / 06/04/2008
dot icon09/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon24/04/2007
Annual return made up to 13/02/07
dot icon11/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/09/2006
Annual return made up to 13/02/06
dot icon26/05/2006
Resolutions
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon15/04/2005
Annual return made up to 13/02/05
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon12/03/2004
Annual return made up to 13/02/04
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon27/06/2003
Annual return made up to 13/02/03
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New secretary appointed
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon06/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
Annual return made up to 13/02/02
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon03/04/2001
Annual return made up to 13/02/01
dot icon03/04/2001
Director resigned
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon07/04/2000
Annual return made up to 13/02/00
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Annual return made up to 13/02/99
dot icon26/03/1999
Full accounts made up to 1998-05-31
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon12/03/1998
Annual return made up to 13/02/98
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
Annual return made up to 13/02/97
dot icon27/03/1997
Full accounts made up to 1996-05-31
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Annual return made up to 13/02/96
dot icon22/03/1996
Full accounts made up to 1995-05-31
dot icon31/03/1995
Full accounts made up to 1994-05-31
dot icon16/03/1995
Annual return made up to 13/02/95
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Annual return made up to 13/02/94
dot icon09/03/1994
Full accounts made up to 1993-05-31
dot icon04/05/1993
Annual return made up to 13/02/93
dot icon18/02/1993
Full accounts made up to 1992-05-31
dot icon14/02/1993
Director resigned;new director appointed
dot icon24/03/1992
Annual return made up to 13/02/92
dot icon10/03/1992
Full accounts made up to 1991-05-31
dot icon25/02/1992
Notice of resolution removing auditor
dot icon25/04/1991
Full accounts made up to 1990-05-31
dot icon25/04/1991
Annual return made up to 13/02/91
dot icon08/05/1990
Director resigned;new director appointed
dot icon17/04/1990
Full accounts made up to 1989-05-31
dot icon17/04/1990
Annual return made up to 13/02/90
dot icon13/03/1989
Full accounts made up to 1988-05-31
dot icon13/03/1989
Director resigned
dot icon13/03/1989
Director resigned;new director appointed
dot icon13/03/1989
Director resigned;new director appointed
dot icon13/03/1989
Director resigned;new director appointed
dot icon13/03/1989
Annual return made up to 14/02/89
dot icon28/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Full accounts made up to 1987-05-31
dot icon19/01/1988
Annual return made up to 29/12/87
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon03/02/1987
Full accounts made up to 1986-05-31
dot icon03/02/1987
Annual return made up to 16/12/86
dot icon24/11/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon09/10/1986
Annual return made up to 26/11/85
dot icon13/09/1986
Full accounts made up to 1985-05-31
dot icon13/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1949
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/02/2027
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
7
301.95K
-
0.00
148.97K
-
2022
9
322.29K
-
0.00
53.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallaband, Robert William
Director
16/04/2016 - Present
10
Simmons, Ralph Martin
Director
16/04/2016 - Present
17
Cash, Robert James
Director
30/03/2017 - 30/01/2025
1
Payne, Gareth Peter
Director
01/06/2016 - 01/08/2023
-
Travers, David
Director
01/06/2016 - Present
1

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

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 BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED

BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED is an(a) Active company incorporated on 30/09/1949 with the registered office located at Church Road, Boldmere, Sutton Coldfield, W Mids B73 5RY. There are currently 3 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 BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED?

toggle

BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED is currently Active. It was registered on 30/09/1949 .

Where is BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED located?

toggle

BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED is registered at Church Road, Boldmere, Sutton Coldfield, W Mids B73 5RY.

What does BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED do?

toggle

BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Unaudited abridged accounts made up to 2025-05-31.