BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00054222

Incorporation date

29/09/1897

Size

Full

Contacts

Registered address

Registered address

Turf Moor, Burnley, Lancashire BB10 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1897)
dot icon27/11/2025
Termination of appointment of Antonio Davila Parra as a director on 2025-11-14
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon26/02/2025
Part of the property or undertaking has been released from charge 000542220032
dot icon05/02/2025
Registration of charge 000542220033, created on 2025-01-15
dot icon01/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon20/06/2024
Satisfaction of charge 000542220031 in full
dot icon20/06/2024
Satisfaction of charge 000542220030 in full
dot icon20/06/2024
Satisfaction of charge 000542220027 in full
dot icon16/04/2024
Full accounts made up to 2023-07-31
dot icon09/01/2024
Registration of charge 000542220032, created on 2024-01-05
dot icon08/09/2023
Termination of appointment of John William Banaszkiewicz as a director on 2023-06-30
dot icon08/09/2023
Termination of appointment of Michael Lee Garlick as a director on 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon13/06/2023
Registration of charge 000542220030, created on 2023-06-09
dot icon13/06/2023
Registration of charge 000542220031, created on 2023-06-09
dot icon04/05/2023
Full accounts made up to 2022-07-31
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Resolutions
dot icon08/02/2023
Satisfaction of charge 000542220026 in full
dot icon07/09/2022
Registration of charge 000542220029, created on 2022-09-02
dot icon21/07/2022
Registration of charge 000542220028, created on 2022-07-20
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon04/05/2022
Full accounts made up to 2021-07-31
dot icon04/05/2022
Registration of charge 000542220027, created on 2022-05-03
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon10/07/2021
Full accounts made up to 2020-07-31
dot icon16/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Resolutions
dot icon29/01/2021
Resolutions
dot icon26/01/2021
Appointment of Mr David Wayne Checketts as a director on 2020-12-30
dot icon26/01/2021
Appointment of Mr Antonio Davila Parra as a director on 2020-12-30
dot icon26/01/2021
Appointment of Mr Stuart Hunt as a director on 2020-12-30
dot icon26/01/2021
Appointment of Mr Michael Lee Smith as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Brian Thomas Nelson as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Barry Charles Kilby as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Clive John Holt as a director on 2020-12-30
dot icon19/01/2021
Appointment of Alan Gary Pace as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Brendan Flood as a director on 2020-12-30
dot icon19/01/2021
Termination of appointment of Terence Anthony David Crabb as a director on 2020-12-30
dot icon31/12/2020
Registration of charge 000542220026, created on 2020-12-30
dot icon08/09/2020
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon13/01/2020
Satisfaction of charge 000542220024 in full
dot icon01/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon09/07/2019
Satisfaction of charge 000542220025 in full
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon25/07/2016
Appointment of Mr Matthew Robert Williams as a secretary on 2016-07-22
dot icon22/07/2016
Termination of appointment of Clive John Holt as a secretary on 2016-07-22
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon08/10/2014
Registration of charge 000542220025, created on 2014-10-03
dot icon23/07/2014
Registration of charge 000542220024, created on 2014-07-22
dot icon11/03/2014
Miscellaneous
dot icon03/03/2014
Appointment of Mr. Brendan Flood as a director
dot icon10/02/2014
Annual return made up to 2014-01-09 with bulk list of shareholders
dot icon24/01/2014
Appointment of Mr. Terence Anthony David Crabb as a director
dot icon16/12/2013
Appointment of Mr. Brian Thomas Nelson as a director
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-01-09 with bulk list of shareholders
dot icon21/01/2013
Full accounts made up to 2012-06-30
dot icon20/01/2013
Termination of appointment of Brendan Flood as a director
dot icon08/02/2012
Annual return made up to 2012-01-09 with bulk list of shareholders
dot icon16/01/2012
Statement of capital following an allotment of shares on 2010-05-31
dot icon16/01/2012
Director's details changed for Mr Clive John Holt on 2012-01-16
dot icon20/12/2011
Memorandum and Articles of Association
dot icon20/12/2011
Resolutions
dot icon22/11/2011
Full accounts made up to 2011-06-30
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon19/07/2011
Resolutions
dot icon25/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23
dot icon16/03/2011
Annual return made up to 2011-01-09 with bulk list of shareholders
dot icon01/03/2011
Termination of appointment of John Banaszkiewicz as a director
dot icon16/12/2010
Annual return made up to 2010-01-09 with bulk list of shareholders
dot icon17/11/2010
Resolutions
dot icon12/11/2010
Full accounts made up to 2010-06-30
dot icon12/11/2010
Appointment of John William Banaszkiewicz as a director
dot icon12/11/2010
Appointment of John William Banaszkiewicz as a director
dot icon12/11/2010
Termination of appointment of Christopher Duckworth as a director
dot icon12/11/2010
Termination of appointment of Martin Hobbs as a director
dot icon12/11/2010
Termination of appointment of John Sullivan of Bragmar as a director
dot icon12/11/2010
Termination of appointment of John Turkington as a director
dot icon14/10/2010
Termination of appointment of Raymond Ingleby as a director
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/08/2010
Termination of appointment of Raymond Ingleby as a director
dot icon08/07/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon29/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon29/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon29/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 23
dot icon03/02/2010
Termination of appointment of Raymond Griffiths as a director
dot icon03/02/2010
Director's details changed for Mr Raymond Simon Ingleby on 2009-11-03
dot icon03/02/2010
Director's details changed for John Sullivan on 2009-12-01
dot icon03/02/2010
Director's details changed for Michael Lee Garlick on 2009-11-03
dot icon15/12/2009
Full accounts made up to 2009-06-30
dot icon04/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 23
dot icon15/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon15/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon07/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon29/01/2009
Return made up to 09/01/09; bulk list available separately
dot icon29/01/2009
Secretary appointed clive john holt
dot icon29/01/2009
Appointment terminated secretary cathryn pickup
dot icon29/01/2009
Director's change of particulars / christopher duckworth / 01/11/2008
dot icon20/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 23
dot icon16/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon16/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon14/01/2009
Full accounts made up to 2008-06-30
dot icon04/09/2008
Secretary appointed clive john hall
dot icon04/02/2008
Return made up to 05/01/08; change of members
dot icon04/02/2008
Ad 06/01/07-05/01/08 £ si 15459@1=15459 £ ic 53132/68591
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon08/11/2007
New director appointed
dot icon23/03/2007
Return made up to 05/01/07; bulk list available separately
dot icon05/03/2007
Ad 13/01/06-05/12/06 £ si 4053@1=4053 £ ic 49079/53132
dot icon30/11/2006
Full accounts made up to 2006-06-30
dot icon31/10/2006
New director appointed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon15/02/2006
Return made up to 05/01/06; change of members
dot icon25/01/2006
Memorandum and Articles of Association
dot icon24/01/2006
Ad 20/01/05-13/10/05 £ si 3063@1=3063 £ ic 46016/49079
dot icon24/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon05/01/2006
Memorandum and Articles of Association
dot icon05/01/2006
Nc inc already adjusted 21/11/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon04/01/2006
Full accounts made up to 2005-05-31
dot icon08/03/2005
Full accounts made up to 2004-05-31
dot icon14/02/2005
Return made up to 05/01/05; change of members
dot icon14/02/2005
Ad 18/03/04-02/11/04 £ si 3082@1=3082 £ ic 42934/46016
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon15/12/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon04/02/2004
Return made up to 05/01/04; bulk list available separately
dot icon27/01/2004
Ad 04/02/03-15/10/03 £ si 507@1=507 £ ic 42427/42934
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/12/2003
Full accounts made up to 2003-05-31
dot icon10/10/2003
Director's particulars changed
dot icon10/10/2003
Director's particulars changed
dot icon26/03/2003
Full accounts made up to 2002-05-31
dot icon01/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
Ad 04/03/02-30/11/02 £ si 1354@1
dot icon25/01/2003
Return made up to 05/01/03; change of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon21/05/2002
Auditor's resignation
dot icon06/03/2002
Full accounts made up to 2001-05-31
dot icon04/02/2002
Return made up to 05/01/02; bulk list available separately
dot icon04/02/2002
Ad 28/02/01-10/12/01 £ si 1773@1=1773 £ ic 39300/41073
dot icon16/06/2001
New director appointed
dot icon16/02/2001
Ad 17/03/00-02/01/01 £ si 4315@1
dot icon07/02/2001
Return made up to 05/01/01; change of members
dot icon19/12/2000
Full accounts made up to 2000-05-31
dot icon29/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon26/07/2000
Director's particulars changed
dot icon25/07/2000
Memorandum and Articles of Association
dot icon25/07/2000
Resolutions
dot icon15/02/2000
Ad 01/03/99-21/12/99 £ si 1206@1
dot icon09/02/2000
Return made up to 05/01/00; bulk list available separately
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon24/12/1999
Full accounts made up to 1999-05-31
dot icon16/09/1999
New director appointed
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon01/07/1999
Auditor's resignation
dot icon26/03/1999
New director appointed
dot icon05/03/1999
Ad 08/02/99--------- £ si 19422@1=19422 £ ic 14357/33779
dot icon10/02/1999
Return made up to 05/01/99; bulk list available separately
dot icon05/02/1999
Memorandum and Articles of Association
dot icon05/02/1999
Full accounts made up to 1998-05-31
dot icon19/01/1999
Resolutions
dot icon15/01/1999
Memorandum and Articles of Association
dot icon15/01/1999
Resolutions
dot icon10/12/1998
New secretary appointed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon05/02/1998
Return made up to 05/01/98; change of members
dot icon09/01/1998
Full accounts made up to 1997-05-31
dot icon15/01/1997
Full accounts made up to 1996-05-31
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Return made up to 05/01/97; change of members
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon13/03/1996
Director resigned
dot icon05/02/1996
Full accounts made up to 1995-05-31
dot icon05/02/1996
Return made up to 05/01/96; full list of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon09/12/1995
Particulars of mortgage/charge
dot icon09/12/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon15/01/1995
Full accounts made up to 1994-05-31
dot icon15/01/1995
Return made up to 05/01/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Full accounts made up to 1993-05-31
dot icon24/01/1994
Return made up to 05/01/94; change of members
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon01/02/1993
Return made up to 05/01/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-05-31
dot icon04/03/1992
Full accounts made up to 1991-05-31
dot icon04/03/1992
Return made up to 05/01/92; change of members
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon12/03/1991
Full accounts made up to 1990-05-31
dot icon12/03/1991
Return made up to 31/01/91; change of members
dot icon08/03/1990
Return made up to 05/01/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-05-31
dot icon26/01/1989
Full accounts made up to 1988-05-31
dot icon26/01/1989
Return made up to 29/12/88; full list of members
dot icon02/08/1988
Nc inc already adjusted
dot icon19/07/1988
Return made up to 12/01/88; full list of members
dot icon04/07/1988
Accounts made up to 1987-05-31
dot icon04/07/1988
New director appointed
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon03/10/1987
Particulars of mortgage/charge
dot icon11/08/1987
New director appointed
dot icon11/08/1987
Return made up to 06/01/87; bulk list available separately
dot icon27/05/1987
Accounts made up to 1986-05-31
dot icon14/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1900
Miscellaneous
dot icon29/09/1897
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
04/12/2006 - 14/01/2013
211
Flood, Brendan
Director
03/03/2014 - 30/12/2020
211
Ingleby, Raymond Simon
Director
08/02/1999 - 24/08/2010
107
Michael Lee Garlick
Director
02/10/2006 - 30/06/2023
34
Nelson, Brian Thomas
Director
16/12/2013 - 30/12/2020
9

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

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 BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)

BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) is an(a) Active company incorporated on 29/09/1897 with the registered office located at Turf Moor, Burnley, Lancashire BB10 4BX. There are currently 5 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 BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)?

toggle

BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) is currently Active. It was registered on 29/09/1897 .

Where is BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) located?

toggle

BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) is registered at Turf Moor, Burnley, Lancashire BB10 4BX.

What does BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) do?

toggle

BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Antonio Davila Parra as a director on 2025-11-14.