BURY TOWN FOOTBALL CLUB (1995) LIMITED

Register to unlock more data on OkredoRegister

BURY TOWN FOOTBALL CLUB (1995) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072392

Incorporation date

26/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Mercers Road, Chapel Pond Hill, Bury St. Edmunds, Suffolk IP32 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Termination of appointment of Stephen John Savage as a director on 2020-02-01
dot icon14/01/2020
Appointment of Mr Glenn Barry Edwards as a director on 2020-01-01
dot icon23/07/2019
Appointment of Mr Alan Desmond Lee as a director on 2019-07-09
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon01/05/2018
Notification of a person with significant control statement
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Appointment of Mr Stephen John Savage as a director on 2017-07-25
dot icon10/10/2017
Termination of appointment of Trevor Nicholas Collins as a director on 2017-07-25
dot icon26/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-26 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Termination of appointment of Garry Arthur William Barker as a director on 2015-07-25
dot icon31/07/2015
Annual return made up to 2015-06-26
dot icon17/07/2015
Termination of appointment of Philip John Smailes as a director on 2015-07-07
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Appointment of Garry Arthur William Barker as a director on 2014-11-18
dot icon27/11/2014
Termination of appointment of Wendy Ann Turner as a secretary on 2014-11-19
dot icon27/11/2014
Appointment of Ian Cowie as a secretary on 2014-11-19
dot icon27/11/2014
Appointment of Mr Ian Cowie as a director on 2014-11-18
dot icon27/11/2014
Termination of appointment of Gareth Lincoln Davies as a director on 2014-11-18
dot icon22/07/2014
Annual return made up to 2014-06-26 no member list
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2013
Termination of appointment of Michael Rayner as a director
dot icon22/07/2013
Annual return made up to 2013-06-26 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Termination of appointment of Brian Wadsworth as a director
dot icon30/01/2013
Termination of appointment of David Scarfe as a director
dot icon06/01/2013
Termination of appointment of Wendy Turner as a director
dot icon06/01/2013
Termination of appointment of Douglas Howlett as a director
dot icon24/07/2012
Annual return made up to 2012-06-26 no member list
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Appointment of Gareth Lincoln Davies as a director
dot icon07/02/2012
Appointment of Michael Peter Rayner as a director
dot icon07/02/2012
Termination of appointment of William Angus as a director
dot icon07/02/2012
Termination of appointment of Bernard Turner as a director
dot icon22/07/2011
Annual return made up to 2011-06-26 no member list
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-26 no member list
dot icon22/07/2010
Director's details changed for Christopher Paul Ward on 2010-06-26
dot icon22/07/2010
Director's details changed for Bernard Ernest Turner on 2010-06-26
dot icon22/07/2010
Director's details changed for Brian Edward Wadsworth on 2010-06-26
dot icon22/07/2010
Director's details changed for Wendy Ann Turner on 2010-06-26
dot icon22/07/2010
Director's details changed for David Michael Scarfe on 2010-06-26
dot icon22/07/2010
Director's details changed for William Angus on 2010-06-26
dot icon22/07/2010
Director's details changed for Trevor Nicholas Collins on 2010-06-26
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Annual return made up to 26/06/09
dot icon17/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Annual return made up to 26/06/08
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon31/07/2007
Annual return made up to 26/06/07
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Annual return made up to 26/06/06
dot icon14/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Annual return made up to 26/06/05
dot icon06/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Annual return made up to 26/06/04
dot icon01/12/2003
New director appointed
dot icon10/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon19/07/2003
Annual return made up to 26/06/03
dot icon10/06/2003
Director resigned
dot icon20/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/07/2002
Annual return made up to 26/06/02
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: radford house 54 st john's street bury st edmunds suffolk IP33 1SP
dot icon31/05/2002
Amended accounts made up to 2001-06-30
dot icon09/05/2002
Memorandum and Articles of Association
dot icon09/05/2002
Resolutions
dot icon03/05/2002
Auditor's resignation
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon01/10/2001
Full accounts made up to 2000-06-30
dot icon03/07/2001
Annual return made up to 26/06/01
dot icon25/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 1999-06-30
dot icon17/07/2000
Annual return made up to 26/06/00
dot icon27/10/1999
Annual return made up to 26/06/99
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon02/07/1999
Full accounts made up to 1998-06-30
dot icon27/08/1998
Annual return made up to 26/06/98
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon10/09/1997
Annual return made up to 26/06/97
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon12/11/1996
Annual return made up to 26/06/96
dot icon26/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
11.29K
-
0.00
-
-
2022
24
10.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Adrian
Director
13/10/2003 - Present
9
Angus, William James
Director
16/07/2006 - 22/01/2012
7
Ward, Russell Paul
Director
12/08/1996 - Present
4
Smailes, Philip John
Director
16/07/2006 - 06/07/2015
8
Collins, Trevor Nicholas
Director
16/07/2006 - 24/07/2017
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 TOWN FOOTBALL CLUB (1995) LIMITED

BURY TOWN FOOTBALL CLUB (1995) LIMITED is an(a) Active company incorporated on 26/06/1995 with the registered office located at Unit 7 Mercers Road, Chapel Pond Hill, Bury St. Edmunds, Suffolk IP32 7HT. There are currently 7 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 TOWN FOOTBALL CLUB (1995) LIMITED?

toggle

BURY TOWN FOOTBALL CLUB (1995) LIMITED is currently Active. It was registered on 26/06/1995 .

Where is BURY TOWN FOOTBALL CLUB (1995) LIMITED located?

toggle

BURY TOWN FOOTBALL CLUB (1995) LIMITED is registered at Unit 7 Mercers Road, Chapel Pond Hill, Bury St. Edmunds, Suffolk IP32 7HT.

What does BURY TOWN FOOTBALL CLUB (1995) LIMITED do?

toggle

BURY TOWN FOOTBALL CLUB (1995) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BURY TOWN FOOTBALL CLUB (1995) LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.