BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08697561

Incorporation date

19/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon10/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon17/09/2025
Previous accounting period extended from 2024-12-30 to 2025-06-29
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Micro company accounts made up to 2023-12-30
dot icon18/12/2024
Confirmation statement made on 2024-09-20 with updates
dot icon16/12/2024
Director's details changed for Mr Anthony Michael Mccarthy on 2024-12-13
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/12/2024
Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-12-13
dot icon13/12/2024
Director's details changed for Mr Michael Nore Kushner on 2024-12-13
dot icon13/12/2024
Change of details for Mr Michael Nore Kushner as a person with significant control on 2024-03-04
dot icon13/12/2024
Notification of Anthony Michael Mccarthy as a person with significant control on 2023-03-14
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Notification of Michael Nore Kushner as a person with significant control on 2024-03-04
dot icon05/03/2024
Cessation of Adam Christian Murry as a person with significant control on 2024-03-04
dot icon04/03/2024
Termination of appointment of Adam Christian Murry as a director on 2024-03-04
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon03/10/2023
Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN England to 57 Windmill Street Gravesend Kent DA12 1BB on 2023-10-03
dot icon03/10/2023
Director's details changed for Mr Michael Nore Kushner on 2023-09-19
dot icon03/10/2023
Director's details changed for Mr Adam Christian Murry on 2023-10-03
dot icon03/10/2023
Change of details for Mr Adam Christian Murry as a person with significant control on 2023-09-19
dot icon25/05/2023
Micro company accounts made up to 2022-12-30
dot icon11/11/2022
Confirmation statement made on 2022-09-19 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-30
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-30
dot icon09/06/2021
Resolutions
dot icon19/03/2021
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon25/09/2020
Appointment of Mr Michael Nore Kushner as a director on 2020-09-25
dot icon25/09/2020
Director's details changed for Mr Tony Mccarthy on 2020-09-25
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon17/09/2020
Resolutions
dot icon16/09/2020
Cessation of Stephen Paul Allinson as a person with significant control on 2019-07-08
dot icon28/01/2020
Appointment of Mr Tony Mccarthy as a director on 2020-01-22
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon02/09/2019
Termination of appointment of Stephen Paul Allinson as a director on 2019-07-09
dot icon18/07/2019
Resolutions
dot icon15/07/2019
Appointment of Mr Adam Christian Murry as a director on 2019-07-08
dot icon15/07/2019
Notification of Adam Christian Murry as a person with significant control on 2019-07-08
dot icon25/04/2019
Termination of appointment of Rebecca Elizabeth Bevins as a director on 2019-03-01
dot icon25/04/2019
Termination of appointment of Mark Alexander Porter as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of Katherine Bolton as a director on 2019-03-01
dot icon19/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mrs Rebecca Elizabeth Bevins as a director on 2018-04-03
dot icon30/05/2018
Appointment of Mrs Katherine Bolton as a director on 2018-05-18
dot icon26/04/2018
Termination of appointment of Ben Tupman as a director on 2018-03-03
dot icon16/11/2017
Confirmation statement made on 2017-09-19 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Termination of appointment of Rachael Edwards as a director on 2017-07-17
dot icon28/09/2017
Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Hendford Manor Yeovil Somerset BA20 1UN on 2017-09-28
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of David Christopher Mills as a director on 2015-02-23
dot icon24/02/2015
Appointment of Mr Ben Tupman as a director on 2015-02-23
dot icon05/12/2014
Appointment of Rachael Edwards as a director on 2014-11-27
dot icon11/11/2014
Appointment of Mark Alexander Porter as a director on 2014-11-10
dot icon10/11/2014
Termination of appointment of Sarah Patricia Lawler as a director on 2014-11-10
dot icon10/11/2014
Termination of appointment of Christopher White as a director on 2014-11-10
dot icon30/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/04/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon05/03/2014
Appointment of Mr Christopher White as a director
dot icon05/03/2014
Appointment of Mr David Christopher Mills as a director
dot icon05/03/2014
Appointment of Miss Sarah Patricia Lawler as a director
dot icon19/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-19 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
89.08K
-
0.00
-
-
2022
6
105.35K
-
0.00
-
-
2022
6
105.35K
-
0.00
-
-

Employees

2022

Employees

6 Descended-76 % *

Net Assets(GBP)

105.35K £Ascended18.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevins, Rebecca Elizabeth
Director
03/04/2018 - 01/03/2019
6
White, Christopher
Director
19/09/2013 - 10/11/2014
2
Tupman, Ben
Director
23/02/2015 - 03/03/2018
6
Allinson, Stephen Paul
Director
19/09/2013 - 09/07/2019
10
Murry, Adam Christian
Director
08/07/2019 - 04/03/2024
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED?

toggle

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED is currently Active. It was registered on 19/09/2013 .

Where is BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED located?

toggle

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED do?

toggle

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED have?

toggle

BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED had 6 employees in 2022.

What is the latest filing for BRIDGWATER UNITED FOOTBALL CLUB WOMEN LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-20 with no updates.