BOREHAM WOOD FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BOREHAM WOOD FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533129

Incorporation date

21/08/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Meadow Park, Broughinge Road, Borehamwood WD6 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1990)
dot icon10/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon05/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2025
Registered office address changed from Level One 86 Queens Road Buckhurst Hill IG9 5BS England to Meadow Park Broughinge Road Borehamwood WD6 5AL on 2025-03-27
dot icon17/03/2025
Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-17
dot icon28/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2025-02-28
dot icon13/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon18/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon31/10/2022
Change of details for Mr Daniel George Hunter as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Daniel George Hunter on 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon23/09/2022
Director's details changed for Mr Daniel George Hunter on 2022-09-23
dot icon23/09/2022
Change of details for Mr Daniel George Hunter as a person with significant control on 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/08/2020
Registration of charge 025331290005, created on 2020-08-05
dot icon28/04/2020
Termination of appointment of Matthew Hunter as a secretary on 2020-04-28
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon21/06/2019
Registration of charge 025331290004, created on 2019-06-18
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon09/02/2016
Accounts for a small company made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon10/09/2014
Secretary's details changed for Matthew Hunter on 2014-08-21
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon12/08/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon18/10/2013
Registration of charge 025331290003
dot icon16/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon22/08/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon25/10/2012
Accounts for a small company made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon13/03/2012
Accounts for a small company made up to 2011-06-30
dot icon23/11/2011
Statement of company's objects
dot icon23/11/2011
Resolutions
dot icon19/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Termination of appointment of William Hunter as a director
dot icon02/12/2010
Appointment of Mr William Daniel Hunter as a director
dot icon01/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon14/09/2009
Return made up to 21/08/09; full list of members
dot icon03/08/2009
Registered office changed on 03/08/2009 from meadow park broughinge road borehamwood hertfordshire WD6 5AL
dot icon17/03/2009
Accounts for a small company made up to 2008-06-30
dot icon19/02/2009
Location of debenture register
dot icon19/02/2009
Location of register of members
dot icon13/01/2009
Return made up to 21/08/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-06-30
dot icon02/07/2008
Director's change of particulars / daniel hunter / 08/05/2006
dot icon25/06/2008
Return made up to 21/08/07; no change of members
dot icon24/07/2007
Accounts for a small company made up to 2006-06-30
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon02/10/2006
Return made up to 21/08/06; no change of members
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: 21 station road watford hertfordshire WD17 1HT
dot icon05/06/2006
New secretary appointed
dot icon02/12/2005
Accounts for a small company made up to 2005-06-30
dot icon14/09/2005
Return made up to 21/08/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-06-30
dot icon01/12/2004
Return made up to 21/08/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon07/01/2004
Accounts for a small company made up to 2003-06-30
dot icon23/09/2003
Director's particulars changed
dot icon03/09/2003
Return made up to 21/08/03; no change of members
dot icon02/03/2003
Accounts for a small company made up to 2002-06-30
dot icon10/09/2002
Return made up to 21/08/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-06-30
dot icon28/08/2001
Location of debenture register
dot icon28/08/2001
Location of register of members
dot icon28/08/2001
Return made up to 21/08/01; full list of members
dot icon28/08/2001
Secretary's particulars changed
dot icon28/08/2001
Director's particulars changed
dot icon04/07/2001
Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD1 1JH
dot icon17/01/2001
Accounts for a small company made up to 2000-06-30
dot icon13/09/2000
Return made up to 21/08/00; full list of members
dot icon27/04/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon07/03/2000
Registered office changed on 07/03/00 from: broughinge road boreham wood herts WD6 5AL
dot icon28/02/2000
Secretary resigned
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New secretary appointed
dot icon14/01/2000
Full accounts made up to 1999-04-30
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon19/10/1999
Return made up to 21/08/99; full list of members
dot icon19/10/1999
Location of register of members
dot icon19/10/1999
Location of debenture register
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
New secretary appointed
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Secretary resigned;director resigned
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
Full accounts made up to 1998-04-30
dot icon24/08/1998
Return made up to 21/08/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon11/09/1997
Return made up to 21/08/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon20/09/1996
Return made up to 21/08/96; change of members
dot icon10/09/1996
Ad 30/04/96--------- £ si 5000@1=5000 £ ic 53698/58698
dot icon08/08/1996
New director appointed
dot icon29/01/1996
Full accounts made up to 1995-04-30
dot icon15/09/1995
Return made up to 21/08/95; change of members
dot icon07/03/1995
Ad 24/02/95-02/03/95 £ si 19196@1=19196 £ ic 34502/53698
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Ad 02/05/91--------- £ si 34500@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Accounting reference date extended from 31/03 to 30/04
dot icon03/09/1994
Return made up to 21/08/94; full list of members
dot icon14/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 21/08/93; change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon08/10/1992
New director appointed
dot icon08/10/1992
New director appointed
dot icon18/09/1992
Return made up to 21/08/92; no change of members
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/10/1991
Return made up to 21/08/91; full list of members
dot icon07/04/1991
£ nc 100/100000 08/03/91
dot icon27/03/1991
Memorandum and Articles of Association
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Accounting reference date notified as 31/03
dot icon13/03/1991
Registered office changed on 13/03/91 from: essex house 42 crouch street colchester essex,CO3 3HH
dot icon13/03/1991
Secretary resigned;new director appointed
dot icon13/03/1991
New secretary appointed;director resigned;new director appointed
dot icon17/02/1991
Memorandum and Articles of Association
dot icon06/02/1991
Resolutions
dot icon04/02/1991
Certificate of change of name
dot icon21/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,410,463.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.57M
-
0.00
1.54M
-
2023
1
2.99M
-
0.00
2.41M
-
2023
1
2.99M
-
0.00
2.41M
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

2.99M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Daniel George
Director
19/08/1999 - Present
11
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
25/01/2000 - 23/05/2006
232
Muench, Eric Donald
Director
30/04/1996 - 19/08/1999
-
Hunter, William Daniel
Director
01/11/2010 - 01/12/2010
3
Hunter, Matthew
Secretary
01/05/2007 - 28/04/2020
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BOREHAM WOOD FOOTBALL CLUB LIMITED

BOREHAM WOOD FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 21/08/1990 with the registered office located at Meadow Park, Broughinge Road, Borehamwood WD6 5AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOREHAM WOOD FOOTBALL CLUB LIMITED?

toggle

BOREHAM WOOD FOOTBALL CLUB LIMITED is currently Active. It was registered on 21/08/1990 .

Where is BOREHAM WOOD FOOTBALL CLUB LIMITED located?

toggle

BOREHAM WOOD FOOTBALL CLUB LIMITED is registered at Meadow Park, Broughinge Road, Borehamwood WD6 5AL.

What does BOREHAM WOOD FOOTBALL CLUB LIMITED do?

toggle

BOREHAM WOOD FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BOREHAM WOOD FOOTBALL CLUB LIMITED have?

toggle

BOREHAM WOOD FOOTBALL CLUB LIMITED had 1 employees in 2023.

What is the latest filing for BOREHAM WOOD FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 10/11/2025: Unaudited abridged accounts made up to 2025-06-30.