BUXTON FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BUXTON FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823127

Incorporation date

01/06/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Silverlands, Buxton, Derbyshire SK17 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1993)
dot icon17/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon13/05/2024
Appointment of Mr Christopher Hill as a secretary on 2024-05-08
dot icon08/05/2024
Termination of appointment of Michael Barton as a secretary on 2024-04-30
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/12/2023
Resolutions
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon24/05/2023
Director's details changed for Ms Esther Jane Wakeman on 2023-05-24
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon05/04/2023
Cessation of David John Brian Hopkins as a person with significant control on 2023-04-05
dot icon05/04/2023
Notification of a person with significant control statement
dot icon12/12/2022
Termination of appointment of David Brindley as a secretary on 2022-12-07
dot icon12/12/2022
Termination of appointment of David Brindley as a director on 2022-12-07
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/07/2021
Appointment of Mr David Brindley as a secretary on 2021-07-27
dot icon27/07/2021
Termination of appointment of Mark Shenton as a director on 2021-07-25
dot icon03/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon11/05/2021
Appointment of Mr David Brindley as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Rachel Leonie Stow as a director on 2021-05-10
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon04/06/2020
Appointment of Mrs Rachel Leonie Stow as a director on 2020-06-02
dot icon04/06/2020
Termination of appointment of Robert James Turner as a secretary on 2020-06-02
dot icon04/06/2020
Appointment of Mr Michael Barton as a secretary on 2020-06-02
dot icon04/06/2020
Termination of appointment of Steven Andrew Morten as a director on 2020-06-02
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon09/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon25/10/2018
Director's details changed for Ms Esther Jane Preston on 2018-10-15
dot icon11/09/2018
Registration of charge 028231270004, created on 2018-09-06
dot icon08/06/2018
Appointment of Mr Robert James Turner as a secretary on 2018-06-01
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon04/06/2018
Termination of appointment of Donald Bryn Roberts as a director on 2018-05-31
dot icon04/06/2018
Termination of appointment of Donald Bryn Roberts as a secretary on 2018-05-31
dot icon03/05/2018
Satisfaction of charge 1 in full
dot icon03/05/2018
Satisfaction of charge 2 in full
dot icon03/05/2018
Satisfaction of charge 3 in full
dot icon15/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/11/2017
Appointment of Mr Andrew Mark Hughes as a director on 2017-11-09
dot icon08/06/2017
Termination of appointment of Micheal Thomas Conneely as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Robert James Turner as a director on 2017-06-07
dot icon03/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/03/2017
Appointment of Mr Robert James Turner as a director on 2017-03-03
dot icon03/03/2017
Termination of appointment of Robert James Turner as a director on 2017-03-03
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/10/2016
Appointment of Mr Steven Andrew Morten as a director on 2016-10-17
dot icon25/10/2016
Appointment of Mr Robert James Turner as a director on 2016-10-17
dot icon25/10/2016
Appointment of Ms Esther Jane Preston as a director on 2016-10-17
dot icon22/07/2016
Appointment of Mr Robert Jam3Es Turner as a director on 2016-07-22
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon16/09/2015
Termination of appointment of Colin Theedom as a director on 2015-09-01
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/12/2014
Appointment of Mr Mark Shenton as a director on 2014-12-17
dot icon08/12/2014
Termination of appointment of David George Belfield as a director on 2014-11-27
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/10/2013
Termination of appointment of Mark Shenton as a director
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Colin Theedom as a director
dot icon05/06/2013
Appointment of Mr Micheal Thomas Conneely as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/06/2012
Termination of appointment of Gary Taylor as a director
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/06/2012
Appointment of Mr David John Brian Hopkins as a director
dot icon20/06/2012
Appointment of Mr Mark Shenton as a director
dot icon20/06/2012
Director's details changed for David George Belfield on 2012-06-17
dot icon20/06/2012
Director's details changed for Antony Tomlinson on 2012-06-17
dot icon20/06/2012
Director's details changed for Chris Brindley on 2012-06-17
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-06-01
dot icon06/05/2011
Termination of appointment of Brian Goodwin as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/10/2010
Appointment of Paul David Jenner as a director
dot icon28/06/2010
Annual return made up to 2010-06-01
dot icon23/06/2010
Appointment of Gary John Taylor as a director
dot icon23/06/2010
Appointment of Donald Bryn Roberts as a director
dot icon23/06/2010
Termination of appointment of John Bainbridge as a director
dot icon23/06/2010
Termination of appointment of Anthony Hoban as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Return made up to 01/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / antony tomlinson / 29/06/2009
dot icon02/07/2009
Director's change of particulars / david belfield / 29/06/2009
dot icon09/06/2009
Appointment terminated director stewart dakin
dot icon19/05/2009
Appointment terminated director john nadin
dot icon09/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/01/2009
Secretary appointed donald bryn roberts
dot icon19/01/2009
Director's change of particulars / john nadin / 15/01/2009
dot icon19/01/2009
Appointment terminated secretary david belfield
dot icon21/12/2008
Return made up to 01/06/08; change of members
dot icon02/06/2008
Appointment terminated director mark taylor
dot icon02/06/2008
Director and secretary's change of particulars david george belfield logged form
dot icon02/06/2008
Appointment terminated director pam leaning
dot icon29/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/04/2008
Director and secretary's change of particulars / david belfield / 26/06/2007
dot icon09/04/2008
Return made up to 01/06/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 01/06/06; full list of members
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/04/2006
New secretary appointed;new director appointed
dot icon27/06/2005
Return made up to 01/06/05; change of members
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/11/2004
Director resigned
dot icon23/06/2004
Return made up to 01/06/04; change of members
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon25/02/2003
New director appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/11/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon21/06/2002
Return made up to 01/06/02; change of members
dot icon05/06/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon27/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Return made up to 01/06/01; change of members
dot icon29/08/2000
Accounts for a small company made up to 2000-05-31
dot icon05/07/2000
Ad 01/06/99-31/05/00 £ si 323@1
dot icon05/07/2000
Return made up to 01/06/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Nc inc already adjusted 24/02/00
dot icon15/03/2000
Resolutions
dot icon28/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Return made up to 01/06/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon27/11/1998
Director resigned
dot icon25/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
Full accounts made up to 1997-05-31
dot icon23/09/1998
Return made up to 01/06/98; full list of members; amend
dot icon25/08/1998
New director appointed
dot icon19/08/1998
Return made up to 01/06/98; full list of members
dot icon13/08/1998
Secretary resigned;director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon22/05/1998
Return made up to 01/06/97; no change of members
dot icon06/04/1997
Return made up to 01/06/96; full list of members
dot icon06/04/1997
New secretary appointed
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon18/02/1997
Director resigned
dot icon28/10/1996
Director resigned
dot icon26/10/1996
Director resigned
dot icon25/09/1996
Director resigned
dot icon23/09/1996
Ad 09/07/96--------- £ si 205@1=205 £ ic 334/539
dot icon19/08/1996
Particulars of mortgage/charge
dot icon27/09/1995
Accounts for a small company made up to 1995-05-31
dot icon21/09/1995
Particulars of mortgage/charge
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Ad 17/08/95--------- £ si 20@1=20 £ ic 314/334
dot icon11/07/1995
Return made up to 01/06/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-05-31
dot icon17/10/1994
Secretary's particulars changed;secretary resigned;new director appointed
dot icon26/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New secretary appointed;new director appointed
dot icon29/06/1994
Return made up to 01/06/94; full list of members
dot icon03/12/1993
Ad 01/10/93--------- £ si 314@1=314 £ ic 2/316
dot icon19/11/1993
Registered office changed on 19/11/93 from: 14 high street, heanor, derbyshire, DE75 7EX
dot icon19/11/1993
Accounting reference date notified as 31/05
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Secretary resigned
dot icon01/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
20
174.92K
-
0.00
31.39K
-
2022
16
377.16K
-
0.00
83.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, David John Brian
Director
07/06/2011 - Present
34
Mr David Brindley
Director
10/05/2021 - 07/12/2022
19
Jenner, Paul David
Director
05/10/2010 - Present
9
Hughes, Andrew Mark
Director
09/11/2017 - Present
15
Turner, Robert James
Director
22/07/2016 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUXTON FOOTBALL CLUB LIMITED

BUXTON FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 01/06/1993 with the registered office located at The Silverlands, Buxton, Derbyshire SK17 6QH. There are currently 8 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 BUXTON FOOTBALL CLUB LIMITED?

toggle

BUXTON FOOTBALL CLUB LIMITED is currently Active. It was registered on 01/06/1993 .

Where is BUXTON FOOTBALL CLUB LIMITED located?

toggle

BUXTON FOOTBALL CLUB LIMITED is registered at The Silverlands, Buxton, Derbyshire SK17 6QH.

What does BUXTON FOOTBALL CLUB LIMITED do?

toggle

BUXTON FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BUXTON FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 17/02/2026: Unaudited abridged accounts made up to 2025-05-31.