BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

Register to unlock more data on OkredoRegister

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00336499

Incorporation date

03/02/1938

Size

Dormant

Contacts

Registered address

Registered address

Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds LS7 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1938)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon15/03/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/03/2024
Termination of appointment of Robert Silvester Pitt as a director on 2024-03-15
dot icon15/03/2024
Notification of a person with significant control statement
dot icon13/03/2023
Termination of appointment of Simon Charlesworth as a secretary on 2023-03-01
dot icon13/03/2023
Termination of appointment of Will Bowler as a director on 2023-03-01
dot icon13/03/2023
Termination of appointment of Mark Henry as a director on 2023-03-01
dot icon13/03/2023
Termination of appointment of Colin Sherman as a director on 2023-03-01
dot icon13/03/2023
Registered office address changed from Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England to Prince Philip Community Centre 37 Scott Hall Avenue Leeds LS7 2HJ on 2023-03-13
dot icon13/03/2023
Termination of appointment of Simon Michael Charlesworth as a director on 2023-03-01
dot icon11/03/2023
Appointment of Mr Simon Michael Charlesworth as a director on 2023-03-01
dot icon11/03/2023
Appointment of Mr Mark Henry as a director on 2023-03-01
dot icon11/03/2023
Appointment of Mr Colin Sherman as a director on 2023-03-01
dot icon11/03/2023
Appointment of Mr Will Bowler as a director on 2023-03-01
dot icon11/03/2023
Appointment of Mr Simon Charlesworth as a secretary on 2023-03-01
dot icon11/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon31/01/2023
Withdrawal of a person with significant control statement on 2023-02-01
dot icon23/09/2022
Termination of appointment of Andrew Kendall Jones as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Neil Mark Sibson as a director on 2022-09-22
dot icon05/07/2022
Appointment of Mr Lutel Malik James as a director on 2022-06-30
dot icon13/04/2022
Termination of appointment of Gareth James Senior as a director on 2022-04-13
dot icon07/03/2022
Micro company accounts made up to 2021-05-31
dot icon01/03/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon16/12/2021
Appointment of Mr Gareth James Senior as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Christopher Mark Hudson as a director on 2021-12-15
dot icon20/07/2021
Micro company accounts made up to 2020-05-31
dot icon21/04/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-05-31
dot icon07/03/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon21/11/2018
Appointment of Mr Neil Mark Sibson as a director on 2018-11-21
dot icon21/11/2018
Appointment of Mr Christopher Mark Hudson as a director on 2018-11-21
dot icon21/11/2018
Appointment of Mr Andrew Kendall Jones as a director on 2018-11-21
dot icon29/05/2018
Appointment of Mr Robert Silvester Pitt as a director on 2018-05-29
dot icon17/05/2018
Current accounting period extended from 2018-04-30 to 2018-05-31
dot icon15/05/2018
Amended micro company accounts made up to 2017-04-30
dot icon06/03/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon01/11/2017
Appointment of Mr Lincoln Cecil Richards as a director on 2017-04-25
dot icon01/11/2017
Termination of appointment of Simon Charlesworth as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Robert Hill as a director on 2017-04-25
dot icon01/11/2017
Appointment of Mr Phillip Adimola Harding as a director on 2017-04-25
dot icon01/11/2017
Registered office address changed from 3 Buck Stone View Leeds LS17 5EX England to Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG on 2017-11-01
dot icon31/10/2017
Notification of a person with significant control statement
dot icon31/10/2017
Termination of appointment of Simon Charlesworth as a secretary on 2017-10-30
dot icon31/10/2017
Cessation of Simon Charlesworth as a person with significant control on 2017-10-30
dot icon31/10/2017
Cessation of Simon Michael Charlesworth as a person with significant control on 2017-10-30
dot icon31/10/2017
Rectified The AP03 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon22/09/2017
Change of details for Mr Simon Michael Charlesworth as a person with significant control on 2017-09-21
dot icon21/09/2017
Rectified The AP01 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon21/09/2017
Rectified The AP01 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon20/09/2017
Termination of appointment of Robert Hill as a director on 2017-09-15
dot icon20/09/2017
Termination of appointment of Lincoln Cecil Richards as a director on 2017-09-15
dot icon20/09/2017
Termination of appointment of Philip Harding as a director on 2017-09-15
dot icon20/09/2017
Termination of appointment of Philip Harding as a director on 2017-09-15
dot icon18/09/2017
Notification of Simon Michael Charlesworth as a person with significant control on 2017-08-01
dot icon18/09/2017
Termination of appointment of Andrew Wilkinson as a director on 2017-09-07
dot icon18/09/2017
Registered office address changed from Yorkshire Amateur Football Club Roxholme Road Leeds West Yorkshire LS7 4JG England to 3 Buck Stone View Leeds LS17 5EX on 2017-09-18
dot icon16/05/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/05/2017
Confirmation statement made on 2017-01-01 with updates
dot icon25/04/2017
Registered office address changed from Yaafc Sycamore Avenue Leeds LS8 4DZ England to Yorkshire Amateur Football Club Roxholme Road Leeds West Yorkshire LS7 4JG on 2017-04-25
dot icon25/04/2017
Appointment of Mr Lincoln Richards as a director on 2017-04-25
dot icon25/04/2017
Appointment of Mr Philip Harding as a director on 2017-04-25
dot icon25/04/2017
Appointment of Mr Robert Hill as a director on 2017-04-25
dot icon25/04/2017
Appointment of Mr Simon Charlesworth as a director on 2017-04-24
dot icon25/04/2017
Termination of appointment of Ian White as a director on 2017-04-23
dot icon24/04/2017
Termination of appointment of Steven Waite as a director on 2017-04-23
dot icon24/04/2017
Termination of appointment of Jeni French as a director on 2017-04-23
dot icon24/04/2017
Termination of appointment of Ian White as a secretary on 2017-04-23
dot icon24/04/2017
Appointment of Mr Simon Charlesworth as a secretary on 2017-04-23
dot icon24/04/2017
Termination of appointment of Ian White as a secretary on 2017-04-23
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Registered office address changed from Sycamore Avenue Sycamore Avenue Leeds W. Yorkshire LS8 4DZ England to Yaafc Sycamore Avenue Leeds LS8 4DZ on 2016-07-26
dot icon26/07/2016
Registered office address changed from 41 Talbot Crescent Leeds LS8 1AL to Sycamore Avenue Sycamore Avenue Leeds W. Yorkshire LS8 4DZ on 2016-07-26
dot icon14/03/2016
Annual return made up to 2016-01-01 no member list
dot icon14/03/2016
Appointment of Mr Ian White as a secretary on 2015-01-03
dot icon11/02/2016
Appointment of Mr. Steven Waite as a director on 2016-02-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/06/2015
Satisfaction of charge 3 in full
dot icon10/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon20/01/2015
Annual return made up to 2015-01-01 no member list
dot icon20/01/2015
Registered office address changed from 195 Wide Lane Morley Leeds West Yorkshire LS27 8ST to 41 Talbot Crescent Leeds LS8 1AL on 2015-01-20
dot icon09/07/2014
Termination of appointment of Graham Howden as a director
dot icon09/07/2014
Termination of appointment of Jack Stott as a director
dot icon29/06/2014
Appointment of Miss Jeni French as a director
dot icon10/02/2014
Annual return made up to 2014-02-09 no member list
dot icon24/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-02-08 no member list
dot icon27/02/2013
Termination of appointment of William Ellis as a director
dot icon27/02/2013
Termination of appointment of William Ellis as a director
dot icon27/02/2013
Registered office address changed from 30 Roxholme Avenue Leeds West Yorkshire LS7 4JF on 2013-02-27
dot icon27/02/2013
Termination of appointment of William Ellis as a director
dot icon18/02/2013
Termination of appointment of David Packham as a director
dot icon18/02/2013
Termination of appointment of David Packham as a secretary
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-02-08 no member list
dot icon31/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon27/03/2011
Annual return made up to 2011-02-08 no member list
dot icon14/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2010-02-08 no member list
dot icon11/02/2010
Director's details changed for Mr Ian White on 2009-12-13
dot icon11/02/2010
Director's details changed for Mr Jack Stott on 2009-12-13
dot icon11/02/2010
Termination of appointment of James Steel as a director
dot icon11/02/2010
Termination of appointment of Charles Sharman as a director
dot icon11/02/2010
Director's details changed for David Gordon Packham on 2009-12-13
dot icon11/02/2010
Director's details changed for William Ellis on 2009-12-13
dot icon11/02/2010
Director's details changed for Andrew Wilkinson on 2009-12-13
dot icon11/02/2010
Director's details changed for Graham Howden on 2009-12-13
dot icon31/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2009
Annual return made up to 08/02/09
dot icon11/02/2009
Director appointed mr jack stott
dot icon01/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/04/2008
Annual return made up to 08/02/08
dot icon03/04/2008
Appointment terminated director gerald pawson
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
Annual return made up to 08/02/07
dot icon09/02/2007
Location of register of members
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon29/09/2006
New secretary appointed
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon19/09/2006
Registered office changed on 19/09/06 from: 5 aintree close kippax leeds LS25 7HY
dot icon13/02/2006
Annual return made up to 08/02/06
dot icon03/01/2006
Full accounts made up to 2005-04-30
dot icon14/02/2005
Annual return made up to 08/02/05
dot icon20/12/2004
Full accounts made up to 2004-04-30
dot icon13/02/2004
Annual return made up to 08/02/04
dot icon18/08/2003
Full accounts made up to 2003-04-30
dot icon14/02/2003
Annual return made up to 08/02/03
dot icon13/06/2002
Full accounts made up to 2002-04-30
dot icon14/02/2002
Annual return made up to 08/02/02
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon27/06/2001
Director's particulars changed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon29/05/2001
Full accounts made up to 2001-04-30
dot icon26/04/2001
Annual return made up to 08/02/01
dot icon13/06/2000
Full accounts made up to 2000-04-30
dot icon11/02/2000
Annual return made up to 08/02/00
dot icon24/05/1999
Full accounts made up to 1999-04-30
dot icon19/02/1999
Annual return made up to 08/02/99
dot icon22/01/1999
New director appointed
dot icon27/05/1998
Full accounts made up to 1998-04-30
dot icon04/02/1998
Annual return made up to 08/02/98
dot icon16/06/1997
New director appointed
dot icon28/05/1997
Full accounts made up to 1997-04-30
dot icon26/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/03/1997
Annual return made up to 08/02/97
dot icon21/05/1996
Full accounts made up to 1996-04-30
dot icon31/01/1996
Annual return made up to 08/02/96
dot icon30/08/1995
Full accounts made up to 1995-04-30
dot icon08/02/1995
Annual return made up to 08/02/95
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon15/02/1994
Annual return made up to 08/02/94
dot icon14/05/1993
New director appointed
dot icon14/05/1993
New director appointed
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon02/03/1993
Full accounts made up to 1991-04-30
dot icon22/02/1993
Annual return made up to 08/02/93
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Particulars of mortgage/charge
dot icon17/02/1992
Annual return made up to 08/02/92
dot icon10/10/1991
Secretary resigned
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Secretary resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Director resigned
dot icon22/05/1991
Full accounts made up to 1990-04-30
dot icon05/03/1991
Annual return made up to 08/02/91
dot icon06/03/1990
Full accounts made up to 1989-04-30
dot icon05/03/1990
Annual return made up to 05/03/90
dot icon20/07/1989
Annual return made up to 05/07/89
dot icon30/06/1989
Full accounts made up to 1988-04-30
dot icon05/04/1989
Director resigned
dot icon05/04/1989
Annual return made up to 31/12/88
dot icon19/01/1988
New director appointed
dot icon14/10/1987
Full accounts made up to 1987-04-30
dot icon14/10/1987
Director resigned
dot icon11/09/1987
Annual return made up to 17/04/87
dot icon16/08/1987
Registered office changed on 16/08/87 from: 65 the drive, leeds LS8 1JQ ton
dot icon24/04/1987
Full accounts made up to 1986-04-30
dot icon24/04/1987
Return made up to 31/12/86; full list of members
dot icon24/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1938
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.40K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibson, Neil Mark
Director
21/11/2018 - 22/09/2022
5
Hudson, Christopher Mark
Director
21/11/2018 - 15/12/2021
23
Kendall Jones, Andrew
Director
21/11/2018 - 22/09/2022
32
Charlesworth, Simon
Director
24/04/2017 - 19/10/2017
-
Richards, Lincoln Cecil
Director
25/04/2017 - Present
6

Persons with Significant Control

3
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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) is an(a) Active company incorporated on 03/02/1938 with the registered office located at Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds LS7 2HJ. There are currently 4 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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)?

toggle

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) is currently Active. It was registered on 03/02/1938 .

Where is BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) located?

toggle

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) is registered at Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds LS7 2HJ.

What does BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) do?

toggle

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.