CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED

Register to unlock more data on OkredoRegister

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782627

Incorporation date

04/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatham Town F.C, Bournville Avenue, Chatham ME4 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1999)
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/10/2023
Termination of appointment of Michael John Thayre as a director on 2023-08-31
dot icon09/10/2023
Termination of appointment of Gary Robert Thayre as a director on 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-06-04 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2023
Registered office address changed from 9 High Street West Malling ME19 6QH England to Chatham Town F.C Bournville Avenue Chatham ME4 6LR on 2023-02-22
dot icon01/07/2022
Confirmation statement made on 2022-06-04 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/12/2020
Termination of appointment of Stephen David Povey as a director on 2020-06-20
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon17/06/2020
Notification of Kevin Simon Hake as a person with significant control on 2019-06-05
dot icon17/06/2020
Notification of Gary Robert Thayre as a person with significant control on 2019-06-05
dot icon17/06/2020
Cessation of Michael Scudder as a person with significant control on 2019-06-05
dot icon17/06/2020
Director's details changed for Mr Michael John Thayre on 2020-06-01
dot icon17/06/2020
Director's details changed for Mr Gary Robert Thayre on 2020-06-01
dot icon30/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-06-04 with updates
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
Termination of appointment of Mark Richard Lindop as a director on 2018-06-30
dot icon17/07/2018
Appointment of Mr Michael John Thayre as a director on 2018-06-24
dot icon20/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon18/06/2018
Notification of Michael Scudder as a person with significant control on 2017-06-30
dot icon18/06/2018
Cessation of Mark Richard Lindop as a person with significant control on 2017-06-30
dot icon18/06/2018
Registered office address changed from 18 Westmount Avenue Chatham ME4 6DA England to 9 High Street West Malling ME19 6QH on 2018-06-18
dot icon05/04/2018
Appointment of Mr Gary Robert Thayre as a director on 2018-03-04
dot icon01/03/2018
Termination of appointment of Gary Robert Thayre as a director on 2018-03-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Termination of appointment of Aaron Sharp as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Martin Paul Stapley as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of William Ronald Hardy as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Stephen Binks as a director on 2018-02-27
dot icon09/02/2018
Change of details for Mr Mark Richard Lindop as a person with significant control on 2018-02-09
dot icon01/07/2017
Termination of appointment of Peter Maurice Enright as a director on 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/06/2017
Termination of appointment of Henry Longhurst as a director on 2017-05-31
dot icon08/06/2017
Registered office address changed from 80C Asquith Road, Wigmore Gillingham Kent Me8 Ojb to 18 Westmount Avenue Chatham ME4 6DA on 2017-06-08
dot icon26/05/2017
Appointment of Mr Gary Robert Thayre as a director on 2017-05-22
dot icon26/05/2017
Appointment of Mr Stephen David Povey as a director on 2017-05-22
dot icon26/05/2017
Appointment of Mr Gary Hake as a director on 2017-05-22
dot icon26/05/2017
Appointment of Mr Aaron Sharp as a director on 2017-05-22
dot icon26/05/2017
Appointment of Mr Martin Paul Stapley as a director on 2017-05-22
dot icon08/05/2017
Termination of appointment of Jeffrey Charles Talbot as a director on 2017-04-24
dot icon08/05/2017
Appointment of Mr. Kevin Hake as a director on 2017-04-24
dot icon08/05/2017
Appointment of Mr Andrew Bonneywell as a director on 2017-04-24
dot icon06/05/2017
Termination of appointment of Henry Longhurst as a secretary on 2017-04-24
dot icon06/05/2017
Appointment of Mr Andrew Bonneywell as a secretary on 2017-04-24
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/04/2016
Appointment of Mr. Stephen Binks as a director on 2016-02-26
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon16/06/2013
Termination of appointment of Stephen Binks as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/06/2012
Termination of appointment of Karen Judd as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon30/06/2010
Director's details changed for Jeffrey Charles Talbot on 2010-06-04
dot icon30/06/2010
Director's details changed for Stephen Binks on 2010-06-04
dot icon30/06/2010
Director's details changed for Mr. Henry Longhurst on 2010-06-04
dot icon30/06/2010
Director's details changed for William Ronald Hardy on 2010-06-04
dot icon28/03/2010
Appointment of Mr Mark Richard Lindop as a director
dot icon18/03/2010
Appointment of Miss Karen Louise Judd as a director
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon22/02/2010
Appointment of Miss Janet Belinda Cocup as a director
dot icon15/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Resolutions
dot icon11/07/2009
Director appointed mr. Henry longhurst
dot icon11/07/2009
Secretary appointed mr. Henry longhurst
dot icon02/07/2009
Return made up to 04/06/09; full list of members
dot icon02/07/2009
Appointment terminated director brian burcombe
dot icon02/07/2009
Appointment terminated secretary brian burcombe
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon04/08/2008
Return made up to 04/06/08; full list of members
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/07/2007
Return made up to 04/06/07; full list of members
dot icon17/07/2007
Location of debenture register
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: c/o M.c associates LIMITED 14 new road chatham kent ME4 4QR
dot icon26/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/06/2006
Return made up to 04/06/06; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon25/06/2005
Return made up to 04/06/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon28/06/2004
Return made up to 04/06/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon18/06/2003
Return made up to 04/06/03; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon24/06/2002
Return made up to 04/06/02; full list of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon22/03/2002
Director resigned
dot icon06/07/2001
Return made up to 04/06/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon16/11/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon10/07/2000
Return made up to 04/06/00; full list of members
dot icon05/11/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon04/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+107.81 % *

* during past year

Cash in Bank

£27,809.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
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
0
14.05K
-
0.00
11.28K
-
2022
14
179.82K
-
0.00
13.38K
-
2023
15
327.54K
-
0.00
27.81K
-
2023
15
327.54K
-
0.00
27.81K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

327.54K £Ascended82.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.81K £Ascended107.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enright, Peter Maurice
Director
03/06/1999 - 29/06/2017
5
Adams, Ashley Barry Ellis
Director
28/07/1999 - Present
2
Lindop, Mark Richard
Director
21/02/2010 - 29/06/2018
3
Hake, Kevin Simon
Director
24/04/2017 - Present
14
Thayre, Gary Robert
Director
21/05/2017 - 28/02/2018
17

Persons with Significant Control

5
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 CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED is an(a) Active company incorporated on 04/06/1999 with the registered office located at Chatham Town F.C, Bournville Avenue, Chatham ME4 6LR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED?

toggle

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED is currently Active. It was registered on 04/06/1999 .

Where is CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED located?

toggle

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED is registered at Chatham Town F.C, Bournville Avenue, Chatham ME4 6LR.

What does CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED do?

toggle

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED have?

toggle

CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED had 15 employees in 2023.

What is the latest filing for CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-05-31.