BRAINTREE TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050949

Incorporation date

29/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cressing Road Stadium, Clockhouse Way, Braintree, Essex CM7 3DECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon09/03/2026
Termination of appointment of Alan Christopher Stuckey as a director on 2026-03-01
dot icon02/02/2026
Termination of appointment of Kimborough Cowell as a director on 2025-05-30
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/06/2023
Termination of appointment of Terry Thorogood as a director on 2022-09-09
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/08/2022
Termination of appointment of Jeremy Robin Carter as a director on 2022-05-10
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/06/2018
Registered office address changed from Stonebridge House Stonebridge Walk High Street Chelmsford Essex CM1 1HG to Cressing Road Stadium Clockhouse Way Braintree Essex CM7 3DE on 2018-06-14
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Termination of appointment of Rickard Luckin Statutory Services Limited as a secretary on 2017-07-19
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/06/2017
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford CM1 1BN
dot icon13/06/2017
Director's details changed for Mr Leeland Robert Harding on 2017-06-07
dot icon27/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford CM1 1BN
dot icon01/10/2015
Secretary's details changed for Bird Luckin Statutory Services Limited on 2015-10-01
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Appointment of Jeremy Robin Carter as a director
dot icon06/02/2014
Termination of appointment of Barry Shepherd as a director
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/06/2013
Director's details changed for Alan Christopher Stuckey on 2013-06-14
dot icon17/06/2013
Director's details changed for Terry Thorogood on 2013-06-14
dot icon17/06/2013
Director's details changed for Barry Leonard Shepherd on 2013-06-14
dot icon17/06/2013
Director's details changed for Kimborough Cowell on 2013-06-14
dot icon17/06/2013
Secretary's details changed for Bird Luckin Statutory Services Limited on 2013-06-14
dot icon17/06/2013
Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
dot icon04/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/07/2011
Register(s) moved to registered inspection location
dot icon13/07/2011
Register inspection address has been changed
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/08/2010
Statement of capital following an allotment of shares on 2009-02-03
dot icon22/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/11/2009
Resolutions
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon12/06/2009
Nc inc already adjusted 03/02/09
dot icon12/06/2009
Resolutions
dot icon12/06/2009
Resolutions
dot icon12/06/2009
Resolutions
dot icon04/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon11/02/2009
Director appointed alan christopher stuckey
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon18/06/2008
Location of register of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 08/06/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon23/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
New secretary appointed
dot icon10/07/2006
Return made up to 08/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/07/2005
Return made up to 08/06/05; change of members
dot icon25/04/2005
Ad 03/04/05--------- £ si 6700@1=6700 £ ic 10522/17222
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/01/2005
Director resigned
dot icon08/12/2004
Director resigned
dot icon07/10/2004
Ad 20/05/04-16/09/04 £ si 1900@1
dot icon25/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon09/07/2004
Ad 11/12/03-19/05/04 £ si 3200@1
dot icon09/07/2004
Return made up to 08/06/04; full list of members
dot icon24/12/2003
Secretary resigned;director resigned
dot icon24/12/2003
Director resigned
dot icon19/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon11/12/2003
New director appointed
dot icon01/12/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Return made up to 08/06/03; no change of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon02/07/2002
Return made up to 08/06/02; no change of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon03/07/2001
Return made up to 08/06/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-07-31
dot icon14/07/2000
Return made up to 08/06/00; change of members
dot icon09/12/1999
Accounts for a small company made up to 1999-07-31
dot icon14/07/1999
Return made up to 08/06/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-07-31
dot icon23/06/1998
Return made up to 08/06/98; full list of members
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon30/12/1997
Accounts for a small company made up to 1997-07-31
dot icon07/07/1997
Return made up to 08/06/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-07-31
dot icon05/07/1996
Return made up to 08/06/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-07-31
dot icon27/06/1995
Return made up to 08/06/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon02/08/1994
Return made up to 08/06/94; full list of members
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon02/07/1993
Return made up to 08/06/93; change of members
dot icon02/07/1993
Director resigned
dot icon11/01/1993
Accounts for a small company made up to 1992-07-31
dot icon23/07/1992
Return made up to 08/06/92; full list of members
dot icon08/05/1992
Accounts for a small company made up to 1991-07-31
dot icon27/08/1991
Director resigned;new director appointed
dot icon27/08/1991
Director resigned
dot icon05/07/1991
Return made up to 31/12/90; full list of members
dot icon05/07/1991
Full accounts made up to 1990-07-31
dot icon05/07/1991
Return made up to 08/06/91; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1989-07-31
dot icon27/07/1989
Return made up to 08/06/89; full list of members
dot icon05/07/1989
Director resigned
dot icon06/06/1989
Accounts for a small company made up to 1988-07-31
dot icon28/02/1989
Director resigned;new director appointed
dot icon16/08/1988
Wd 01/07/88 ad 03/03/87-01/09/87 £ si 780@1=780 £ ic 2130/2910
dot icon15/06/1988
Return made up to 14/03/88; full list of members
dot icon07/04/1988
Accounts made up to 1987-03-31
dot icon01/02/1988
Wd 07/01/88 ad 01/01/87-02/03/87 £ si 2128@1=2128 £ ic 2/2130
dot icon12/01/1988
Secretary resigned;director resigned
dot icon12/01/1988
New director appointed
dot icon12/01/1988
Accounting reference date extended from 31/03 to 31/07
dot icon29/08/1986
Incorporation
dot icon29/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

4
2023
change arrow icon-34.31 % *

* during past year

Cash in Bank

£6,439.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
837.38K
-
0.00
60.66K
-
2022
1
713.72K
-
0.00
9.80K
-
2023
4
608.95K
-
0.00
6.44K
-
2023
4
608.95K
-
0.00
6.44K
-

Employees

2023

Employees

4 Ascended300 % *

Net Assets(GBP)

608.95K £Descended-14.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.44K £Descended-34.31 % *

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
Cowell, Kimborough
Director
01/06/1998 - 30/05/2025
5
Dixon, Victor William
Director
16/12/2004 - Present
5
Harding, Leeland Robert
Director
13/11/2003 - Present
5
Stuckey, Alan Christopher
Director
17/06/2008 - 01/03/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRAINTREE TOWN FOOTBALL CLUB LIMITED

BRAINTREE TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 29/08/1986 with the registered office located at Cressing Road Stadium, Clockhouse Way, Braintree, Essex CM7 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTREE TOWN FOOTBALL CLUB LIMITED?

toggle

BRAINTREE TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 29/08/1986 .

Where is BRAINTREE TOWN FOOTBALL CLUB LIMITED located?

toggle

BRAINTREE TOWN FOOTBALL CLUB LIMITED is registered at Cressing Road Stadium, Clockhouse Way, Braintree, Essex CM7 3DE.

What does BRAINTREE TOWN FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does BRAINTREE TOWN FOOTBALL CLUB LIMITED have?

toggle

BRAINTREE TOWN FOOTBALL CLUB LIMITED had 4 employees in 2023.

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

toggle

The latest filing was on 09/03/2026: Termination of appointment of Alan Christopher Stuckey as a director on 2026-03-01.