BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410611

Incorporation date

26/10/2007

Size

Dormant

Contacts

Registered address

Registered address

38 Bent Lathes Avenue, Rotherham S60 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon12/11/2020
Appointment of Mr Shane Williams as a director on 2020-09-02
dot icon12/11/2020
Termination of appointment of Paul Mcveigh as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Craig Graham Hardeman as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Benjamin Beevers as a director on 2020-11-12
dot icon12/11/2020
Cessation of Paul Mcveigh as a person with significant control on 2020-11-12
dot icon12/11/2020
Appointment of Mr Stephen Clark as a director on 2020-07-29
dot icon12/11/2020
Registered office address changed from C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to 38 Bent Lathes Avenue Rotherham S60 4BN on 2020-11-12
dot icon12/11/2020
Notification of Stephen Clark as a person with significant control on 2020-07-29
dot icon27/10/2020
Termination of appointment of John Alan Thompson as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of John Alan Thompson as a secretary on 2020-10-27
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon30/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon28/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon20/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon20/11/2015
Annual return made up to 2015-10-26 no member list
dot icon20/11/2015
Appointment of Mr Benjamin Beevers as a director on 2015-11-19
dot icon19/11/2015
Appointment of Mr Craig Graham Hardeman as a director on 2015-11-19
dot icon19/11/2015
Termination of appointment of Andrew Oldfield as a secretary on 2015-11-19
dot icon19/11/2015
Appointment of Mr John Alan Thompson as a secretary on 2015-11-19
dot icon19/11/2015
Termination of appointment of Justin Drake as a director on 2015-11-19
dot icon19/11/2015
Termination of appointment of Andrew Oldfield as a director on 2015-11-19
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/10/2014
Annual return made up to 2014-10-26 no member list
dot icon30/10/2014
Termination of appointment of David Thomas Walker as a director on 2014-10-25
dot icon25/11/2013
Appointment of Justin Drake as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon20/11/2013
Annual return made up to 2013-10-26 no member list
dot icon20/11/2013
Termination of appointment of Darren Leary as a director
dot icon05/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-10-26 no member list
dot icon23/12/2011
Termination of appointment of Natalie Lister as a director
dot icon02/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon28/10/2011
Annual return made up to 2011-10-26 no member list
dot icon28/10/2011
Registered office address changed from J S Bethel & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2011-10-28
dot icon19/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/11/2010
Annual return made up to 2010-10-26 no member list
dot icon11/11/2010
Director's details changed for Mr Darren Mark Leary on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Andrew Oldfield on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr David Thomas Walker on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Paul Mcveigh on 2010-11-11
dot icon09/11/2010
Appointment of Natalie Louise Lister as a director
dot icon22/10/2010
Termination of appointment of David Brownrigg as a director
dot icon22/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon21/12/2009
Termination of appointment of Patrick Leek as a director
dot icon18/12/2009
Annual return made up to 2009-10-26
dot icon04/06/2009
Annual return made up to 26/10/08
dot icon11/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon21/02/2008
Accounting reference date shortened from 31/10/08 to 31/05/08
dot icon26/10/2007
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
31/05/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Stephen
Director
29/07/2020 - Present
-
Mr John Alan Thompson
Director
26/10/2007 - 27/10/2020
2
Williams, Shane
Director
02/09/2020 - 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

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 BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED

BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at 38 Bent Lathes Avenue, Rotherham S60 4BN. There are currently 2 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 BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED?

toggle

BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED is currently Active. It was registered on 26/10/2007 .

Where is BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED located?

toggle

BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED is registered at 38 Bent Lathes Avenue, Rotherham S60 4BN.

What does BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED do?

toggle

BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAMLEY SUNNYSIDE JUNIORS FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-05-31.