BRACKNELL TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06582828

Incorporation date

01/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tsbg Ltd, 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon01/04/2026
Appointment of Mr Kayne Lloyd Steinborn-Busse as a director on 2026-03-31
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/10/2025
Termination of appointment of Andrew James Thomas Hunt as a director on 2025-10-03
dot icon03/10/2025
Notification of Kayne Lloyd Steinborn-Busse as a person with significant control on 2025-10-03
dot icon03/10/2025
Cessation of Andrew James Thomas Hunt as a person with significant control on 2025-10-03
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon10/06/2025
Registered office address changed from Bottom Meadow Sandhurst Memorial Park Yorktown Road Sandhurst Berkshire GU47 9AH England to Tsbg Ltd 86 - 90 Paul Street London EC2A 4NE on 2025-06-10
dot icon21/10/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon15/08/2024
Registered office address changed from Bracknell Town Fc Larges Lane Bracknell Berkshire RG12 9AN to Bottom Meadow Sandhurst Memorial Park Yorktown Road Sandhurst Berkshire GU47 9AH on 2024-08-15
dot icon15/08/2024
Notification of Andrew James Thomas Hunt as a person with significant control on 2024-07-26
dot icon14/08/2024
Appointment of Mr Andrew James Thomas Hunt as a director on 2024-07-26
dot icon14/08/2024
Withdrawal of a person with significant control statement on 2024-08-14
dot icon30/07/2024
Termination of appointment of Kayne Steinborn-Busse as a director on 2024-07-26
dot icon26/07/2024
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon26/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/07/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon20/06/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon23/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Termination of appointment of Sophie Steinborn-Busse as a director on 2021-03-23
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/02/2020
Satisfaction of charge 065828280001 in full
dot icon12/02/2020
Satisfaction of charge 065828280003 in full
dot icon12/02/2020
Satisfaction of charge 065828280002 in full
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Appointment of Mrs Sophie Steinborn-Busse as a director on 2019-02-19
dot icon30/01/2019
Registration of charge 065828280002, created on 2019-01-18
dot icon30/01/2019
Registration of charge 065828280003, created on 2019-01-18
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/04/2018
Registration of charge 065828280001, created on 2018-04-04
dot icon28/03/2018
Termination of appointment of Robert Langridge as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Adam Hopkins as a director on 2018-03-28
dot icon19/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon03/06/2017
Termination of appointment of Hemlata Mistry as a secretary on 2017-06-03
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-08-31
dot icon22/11/2016
Termination of appointment of Christopher Damon Day as a director on 2016-11-22
dot icon26/09/2016
Termination of appointment of Roger Barrie Chappe De Leonval as a director on 2016-09-25
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/04/2016
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon06/11/2015
Appointment of Mr Robert Langridge as a director on 2015-11-06
dot icon06/11/2015
Appointment of Mr Adam Hopkins as a director on 2015-11-06
dot icon04/11/2015
Appointment of Mr Roger Barrie Chappe De Leonval as a director on 2015-11-04
dot icon23/10/2015
Termination of appointment of Roger Chappe De Leonval as a director on 2015-10-23
dot icon23/10/2015
Appointment of Ms Hemlata Mistry as a secretary on 2015-10-23
dot icon23/10/2015
Termination of appointment of Darrell John Freeland as a secretary on 2015-10-23
dot icon23/10/2015
Termination of appointment of Michael Brian Bradley as a director on 2015-10-23
dot icon22/10/2015
Termination of appointment of Darrell John Freeland as a director on 2015-10-22
dot icon21/10/2015
Termination of appointment of Thomas Arthur George Canning as a director on 2015-10-21
dot icon02/09/2015
Appointment of Mr Kayne Steinborn-Busse as a director on 2015-09-02
dot icon22/08/2015
Appointment of Mr Roger Chappe De Leonval as a director on 2015-08-18
dot icon21/08/2015
Annual return made up to 2015-08-17 no member list
dot icon16/08/2015
Director's details changed for Mr Thomas Arthur George Canning on 2015-08-16
dot icon16/08/2015
Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to Bracknell Town Fc Larges Lane Bracknell Berkshire RG12 9AN on 2015-08-16
dot icon16/08/2015
Termination of appointment of Brian Clive Ashworth as a director on 2015-08-16
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-05-01 no member list
dot icon09/05/2014
Termination of appointment of Ian Nugent as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-01 no member list
dot icon29/06/2012
Secretary's details changed for Darrell John Freedland on 2012-06-24
dot icon29/06/2012
Appointment of Darrell John Freedland as a secretary
dot icon29/06/2012
Appointment of Mr Christopher Damon Day as a director
dot icon24/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-01 no member list
dot icon06/02/2012
Termination of appointment of Antony Hardy as a director
dot icon17/01/2012
Termination of appointment of Antony Hardy as a secretary
dot icon22/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-01 no member list
dot icon17/06/2011
Appointment of Mr Darrell John Freeland as a director
dot icon17/06/2011
Appointment of Mr Thomas Arthur George Canning as a director
dot icon17/06/2011
Termination of appointment of David Mihell as a director
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-05-01 no member list
dot icon26/07/2010
Director's details changed for Ian Donald Nugent on 2010-05-01
dot icon26/07/2010
Director's details changed for Antony David Hardy on 2010-05-01
dot icon26/07/2010
Director's details changed for Michael Brian Bradley on 2010-05-01
dot icon26/07/2010
Director's details changed for Mr Brian Clive Ashworth on 2010-05-01
dot icon26/07/2010
Registered office address changed from Suite 2- 4 Dudley House High Street Bracknell Berkshire RG12 1LL on 2010-07-26
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of David Mihell as a director
dot icon28/07/2009
Appointment terminated director ian watson
dot icon13/06/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon10/06/2009
Annual return made up to 01/05/09
dot icon10/06/2009
Registered office changed on 10/06/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL
dot icon10/06/2009
Appointment terminated director company directors LIMITED
dot icon10/06/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon19/02/2009
Appointment terminated director christopher nixon
dot icon01/10/2008
Director and secretary appointed antony david hardy
dot icon01/10/2008
Director appointed ian donald nugent
dot icon01/10/2008
Director appointed michael brian bradley
dot icon01/10/2008
Director appointed ian watson
dot icon01/10/2008
Director appointed brian clive ashworth
dot icon01/10/2008
Director appointed christopher reginald nixon
dot icon01/05/2008
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

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
135.84K
-
0.00
28.74K
-
2022
1
2.89K
-
0.00
1.67K
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Thomas Hunt
Director
26/07/2024 - 03/10/2025
8
Steinborn-Busse, Kayne
Director
02/09/2015 - 26/07/2024
22
Steinborn-Busse, Kayne Lloyd
Director
31/03/2026 - Present
21
Day, Christopher Damon
Director
24/06/2012 - 22/11/2016
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACKNELL TOWN FOOTBALL CLUB LIMITED

BRACKNELL TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 01/05/2008 with the registered office located at Tsbg Ltd, 86 - 90 Paul Street, London EC2A 4NE. 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 BRACKNELL TOWN FOOTBALL CLUB LIMITED?

toggle

BRACKNELL TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 01/05/2008 .

Where is BRACKNELL TOWN FOOTBALL CLUB LIMITED located?

toggle

BRACKNELL TOWN FOOTBALL CLUB LIMITED is registered at Tsbg Ltd, 86 - 90 Paul Street, London EC2A 4NE.

What does BRACKNELL TOWN FOOTBALL CLUB LIMITED do?

toggle

BRACKNELL TOWN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BRACKNELL TOWN FOOTBALL CLUB LIMITED have?

toggle

BRACKNELL TOWN FOOTBALL CLUB LIMITED had 1 employees in 2023.

What is the latest filing for BRACKNELL TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Kayne Lloyd Steinborn-Busse as a director on 2026-03-31.