BURY FOOTBALL FOUNDATION

Register to unlock more data on OkredoRegister

BURY FOOTBALL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06276887

Incorporation date

12/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon18/02/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon06/09/2022
Registered office address changed from Goshen Football Centre Tennyson Avenue Bury BL9 9RG England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2022-09-06
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2022
Administrative restoration application
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/06/2021
Director's details changed for Mrs Alison Louise Warwood on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Glenn Thomas on 2021-06-23
dot icon23/06/2021
Director's details changed for Mrs Jill Elizabeth Neville on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Keith John Maddock on 2021-06-23
dot icon23/06/2021
Secretary's details changed for Mrs Alison Warwood on 2021-06-23
dot icon31/07/2020
Termination of appointment of Ben Miles as a director on 2020-07-27
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/06/2020
Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to Goshen Football Centre Tennyson Avenue Bury BL9 9RG on 2020-06-25
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Miscellaneous
dot icon22/06/2020
Change of name notice
dot icon25/03/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon31/01/2020
Appointment of Mrs Alison Louise Warwood as a director on 2018-01-16
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon16/01/2018
Director's details changed for Mrs Jill Elizabeth Nweville on 2018-01-16
dot icon16/01/2018
Appointment of Mrs Alison Warwood as a secretary on 2018-01-16
dot icon16/01/2018
Appointment of Mrs Jill Elizabeth Nweville as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Jill Neville as a secretary on 2018-01-16
dot icon15/01/2018
Termination of appointment of Lindsey Kay Brock as a director on 2018-01-15
dot icon12/10/2017
Termination of appointment of Steven Kenneth Ebbrell as a director on 2017-10-03
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/06/2017
Termination of appointment of Ian Jeffery Kendall as a director on 2017-04-19
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/08/2016
Annual return made up to 2016-06-12 no member list
dot icon30/08/2016
Appointment of Ben Miles as a director on 2016-02-22
dot icon26/08/2016
Appointment of Ms Lindsey Kay Brock as a director on 2016-02-22
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-12 no member list
dot icon10/02/2015
Termination of appointment of Michael Robert Morris as a director on 2015-02-04
dot icon10/10/2014
Appointment of Mr Steven Kenneth Ebbrell as a director on 2014-10-10
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Mr Michael Robert Morris as a director on 2014-09-08
dot icon10/09/2014
Termination of appointment of Roger Morley as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Colin Bridgford as a director on 2014-09-07
dot icon08/07/2014
Annual return made up to 2014-06-12 no member list
dot icon08/07/2014
Termination of appointment of Iain Mills as a director
dot icon22/11/2013
Appointment of Mr Keith John Maddock as a director
dot icon22/11/2013
Appointment of Mr Colin Bridgford as a director
dot icon05/11/2013
Appointment of Mr Ian Jeffery Kendall as a director
dot icon05/11/2013
Appointment of Mrs Jill Neville as a secretary
dot icon05/11/2013
Appointment of Mr Glenn Thomas as a director
dot icon05/11/2013
Termination of appointment of Jill Neville as a director
dot icon05/11/2013
Termination of appointment of Elizabeth Saunders as a secretary
dot icon01/07/2013
Annual return made up to 2013-06-12 no member list
dot icon08/05/2013
Termination of appointment of Jeremy Rothwell as a director
dot icon08/05/2013
Termination of appointment of Stefan Taylor as a director
dot icon08/05/2013
Termination of appointment of David Lunn as a director
dot icon01/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2012
Appointment of Mr Stefan Taylor as a director
dot icon13/07/2012
Annual return made up to 2012-06-12 no member list
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Appointment of Mr Iain David Gordon Mills as a director
dot icon20/03/2012
Appointment of Mr Roger Morley as a director
dot icon20/03/2012
Termination of appointment of Andrew Rogers as a director
dot icon29/07/2011
Termination of appointment of Colin Bridgford as a director
dot icon30/06/2011
Termination of appointment of James Lomas as a director
dot icon29/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-12 no member list
dot icon19/04/2011
Termination of appointment of Iain Mills as a director
dot icon19/01/2011
Termination of appointment of Jackie Veal as a director
dot icon19/01/2011
Termination of appointment of Dennis Taylor as a director
dot icon28/07/2010
Appointment of Mr James William Lomas as a director
dot icon24/06/2010
Annual return made up to 2010-06-12 no member list
dot icon24/06/2010
Director's details changed for Iain David Gordon Mills on 2010-05-17
dot icon24/06/2010
Director's details changed for Mrs Jill Neville on 2010-05-17
dot icon24/06/2010
Director's details changed for Mr David Lunn on 2010-05-17
dot icon24/06/2010
Termination of appointment of Dennis Taylor as a director
dot icon22/06/2010
Appointment of Mr Dennis Taylor as a director
dot icon22/06/2010
Appointment of Jeremy Rothwell as a director
dot icon17/06/2010
Appointment of Elizabeth Anne Saunders as a secretary
dot icon17/06/2010
Director's details changed for Andrew Derek Rogers on 2010-06-17
dot icon17/06/2010
Director's details changed for Colin Eric Bridgford on 2010-06-17
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Previous accounting period extended from 2009-12-12 to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-06-12 no member list
dot icon03/03/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon03/03/2010
Appointment of Mr Dennis Taylor as a director
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-12
dot icon20/05/2009
Director appointed jackie veal
dot icon15/04/2009
Director appointed jill elizabeth neville
dot icon15/04/2009
Director appointed andrew derek rogers
dot icon15/04/2009
Director appointed colin eric bridgford
dot icon07/04/2009
Director's change of particulars / ian mills / 19/03/2009
dot icon28/12/2008
Accounts for a dormant company made up to 2007-12-12
dot icon28/12/2008
Appointment terminated secretary wb company secretaries LIMITED
dot icon13/08/2008
Appointment terminated director michael france
dot icon23/07/2008
Annual return made up to 12/06/08
dot icon22/07/2008
Location of register of members
dot icon18/12/2007
Accounting reference date shortened from 30/06/08 to 12/12/07
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon12/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Glenn
Director
14/10/2013 - Present
38
Maddock, Keith John
Director
14/10/2013 - Present
3
Neville, Jill Elizabeth
Director
16/01/2018 - Present
2
Warwood, Alison Louise
Director
16/01/2018 - Present
-
Morley, Roger
Director
23/11/2011 - 01/09/2014
2

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 BURY FOOTBALL FOUNDATION

BURY FOOTBALL FOUNDATION is an(a) Active company incorporated on 12/06/2007 with the registered office located at Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX. 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 BURY FOOTBALL FOUNDATION?

toggle

BURY FOOTBALL FOUNDATION is currently Active. It was registered on 12/06/2007 .

Where is BURY FOOTBALL FOUNDATION located?

toggle

BURY FOOTBALL FOUNDATION is registered at Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX.

What does BURY FOOTBALL FOUNDATION do?

toggle

BURY FOOTBALL FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BURY FOOTBALL FOUNDATION?

toggle

The latest filing was on 18/02/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.