CHARD TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHARD TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942140

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denning Sports Field, Zembard Lane, Chard, Somerset TA20 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon07/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/11/2025
Termination of appointment of Adrian Robert Clifford as a secretary on 2025-11-19
dot icon25/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon31/07/2025
Appointment of Mr Christopher Gerald Perry as a director on 2025-07-30
dot icon29/07/2025
Termination of appointment of Kevin Paul Manning as a director on 2025-07-25
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/10/2021
Appointment of Mr Ian Burns as a director on 2021-10-16
dot icon19/10/2021
Appointment of Mr Michael Hawes as a director on 2021-10-16
dot icon19/10/2021
Appointment of Mr Mark Nicholas Parris as a director on 2021-10-16
dot icon19/10/2021
Termination of appointment of Richard Allen as a director on 2021-10-16
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon01/11/2019
Termination of appointment of David Fooks as a director on 2019-10-19
dot icon01/11/2019
Termination of appointment of Anthony David Chlopecki as a director on 2019-10-20
dot icon14/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon17/10/2016
Termination of appointment of William Ernest Whitelaw as a director on 2016-05-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2015
Annual return made up to 2015-10-23 no member list
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/11/2014
Annual return made up to 2014-10-23 no member list
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2013
Annual return made up to 2013-10-23 no member list
dot icon25/03/2013
Appointment of Mr Adrian Robert Clifford as a secretary
dot icon25/03/2013
Termination of appointment of Andrew Fowler as a director
dot icon25/03/2013
Termination of appointment of Jane Best as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/11/2012
Annual return made up to 2012-10-23 no member list
dot icon13/09/2012
Appointment of Mrs Jane Best as a secretary
dot icon13/03/2012
Termination of appointment of Michael Hone as a secretary
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon17/11/2011
Annual return made up to 2011-10-23 no member list
dot icon25/05/2011
Appointment of William Ernest Whitelaw as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/11/2010
Annual return made up to 2010-10-23 no member list
dot icon26/08/2010
Termination of appointment of Brian Beer as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2009
Annual return made up to 2009-10-23 no member list
dot icon05/11/2009
Director's details changed for Kevin Paul Manning on 2009-11-05
dot icon05/11/2009
Director's details changed for David Fooks on 2009-11-05
dot icon05/11/2009
Director's details changed for Anthony David Chlopecki on 2009-11-05
dot icon05/11/2009
Director's details changed for Roy Vincent Lock on 2009-11-05
dot icon05/11/2009
Director's details changed for Andrew Paul Robert Fowler on 2009-11-05
dot icon05/11/2009
Director's details changed for Michael Hone on 2009-11-05
dot icon05/11/2009
Director's details changed for Richard Allen on 2009-11-05
dot icon05/11/2009
Director's details changed for Brian Desmond Beer on 2009-11-05
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/11/2008
Annual return made up to 23/10/08
dot icon20/03/2008
Appointment terminated director troy symes
dot icon29/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/11/2007
Annual return made up to 23/10/07
dot icon06/11/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/11/2006
Annual return made up to 23/10/06
dot icon22/11/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon24/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/11/2005
Annual return made up to 23/10/05
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon12/11/2004
Annual return made up to 23/10/04
dot icon14/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon30/07/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon03/12/2003
Secretary resigned
dot icon23/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
20.81K
-
0.00
19.41K
-
2022
1
21.99K
-
0.00
18.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Roy Vincent
Director
23/10/2003 - Present
1
Manning, Kevin Paul
Director
10/08/2005 - 25/07/2025
-
Perry, Christopher Gerald
Director
30/07/2025 - Present
-
Burns, Ian
Director
16/10/2021 - Present
-
Hawes, Michael
Director
16/10/2021 - Present
-

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 CHARD TOWN FOOTBALL CLUB LIMITED

CHARD TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at Denning Sports Field, Zembard Lane, Chard, Somerset TA20 1JL. There are currently 6 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 CHARD TOWN FOOTBALL CLUB LIMITED?

toggle

CHARD TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 23/10/2003 .

Where is CHARD TOWN FOOTBALL CLUB LIMITED located?

toggle

CHARD TOWN FOOTBALL CLUB LIMITED is registered at Denning Sports Field, Zembard Lane, Chard, Somerset TA20 1JL.

What does CHARD TOWN FOOTBALL CLUB LIMITED do?

toggle

CHARD TOWN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHARD TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-05-31.