CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01017530

Incorporation date

13/07/1971

Size

Micro Entity

Contacts

Registered address

Registered address

The Meadow, Amy Lane, Chesham, Buckinghamshire HP5 1NECopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon20/10/2025
Micro company accounts made up to 2025-06-30
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon10/06/2025
Termination of appointment of Christopher Paul Kay as a director on 2025-06-09
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/11/2024
Appointment of Mr Gareth David Williams as a director on 2024-11-08
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/12/2023
Appointment of Ms Michele Jane Brooks as a director on 2023-11-29
dot icon20/09/2023
Director's details changed for Michael Dragisic on 2023-08-26
dot icon20/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon30/07/2023
Appointment of Mr Andrew David Westlake as a director on 2023-07-18
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/11/2022
Appointment of Mr Michael Jon Caidan as a director on 2022-11-02
dot icon07/10/2022
Appointment of Mr Alex James Jeffery Horne as a director on 2022-10-03
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon16/09/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/01/2022
Appointment of Mr Christopher Paul Kay as a director on 2022-01-01
dot icon10/12/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Termination of appointment of Brian John Mccarthy as a director on 2021-07-14
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/12/2020
Termination of appointment of Tina Marie Reading as a director on 2020-12-29
dot icon26/08/2020
Director's details changed for Mr Peter James Brown on 2020-08-26
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Director's details changed for Mr Peter James Brown on 2020-02-12
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/12/2019
Director's details changed for Mr Peter James Brown on 2019-10-26
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon30/07/2018
Director's details changed for Mr Peter James Brown on 2018-07-27
dot icon16/04/2018
Appointment of Ms Tina Marie Reading as a director on 2018-04-11
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon06/11/2017
Termination of appointment of Mark Ford as a director on 2017-11-03
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Termination of appointment of Andrew Stephen Leese as a director on 2017-03-16
dot icon31/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/10/2016
Appointment of Mr Mark Ford as a director on 2016-10-05
dot icon20/10/2016
Director's details changed for Brian John Mccarthy on 2016-10-05
dot icon19/10/2016
Appointment of Mr Peter James Brown as a director on 2016-10-05
dot icon19/10/2016
Appointment of Mr Andrew Stephen Leese as a director on 2016-10-05
dot icon25/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Statement of capital following an allotment of shares on 2014-07-08
dot icon19/02/2015
Statement of capital following an allotment of shares on 2014-03-31
dot icon19/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Steven Harris as a director on 2014-12-08
dot icon19/02/2015
Termination of appointment of Steven Harris as a director on 2014-12-08
dot icon17/11/2014
Termination of appointment of Anthony Peter Laurenson as a director on 2014-11-14
dot icon30/10/2014
Termination of appointment of Giles Edward Stevenson as a director on 2014-10-22
dot icon29/10/2014
Termination of appointment of Alan John Calder as a director on 2014-10-19
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon23/04/2014
Appointment of Mr Anthony Peter Laurenson as a director
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2014
Director's details changed for Mr Giles Edward Stevenson on 2014-01-01
dot icon29/01/2014
Director's details changed for Michael Dragisic on 2014-01-01
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Steven Harris as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Colin Beton as a director
dot icon29/05/2012
Termination of appointment of Michael Warrick as a director
dot icon29/05/2012
Termination of appointment of Jeremy Jeffrey as a director
dot icon15/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon30/04/2012
Appointment of Mr Roger Gilbert Payne as a director
dot icon30/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-10-23
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-05-23
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-05-18
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-03-26
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-02-09
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-01-04
dot icon29/01/2012
Statement of capital following an allotment of shares on 2010-12-21
dot icon29/01/2012
Statement of capital following an allotment of shares on 2010-11-11
dot icon29/01/2012
Statement of capital following an allotment of shares on 2010-04-20
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/07/2010
Termination of appointment of Martin Gould as a director
dot icon21/06/2010
Appointment of Mr Jeremy David Jeffrey as a director
dot icon19/06/2010
Appointment of Mr Colin Stephen Beton as a director
dot icon19/06/2010
Termination of appointment of Robert Goldhawk as a director
dot icon09/06/2010
Termination of appointment of Michael Dickson as a director
dot icon09/06/2010
Termination of appointment of Charles Manchester as a director
dot icon06/02/2010
Appointment of Mr Giles Edward Stevenson as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/12/2009
Director's details changed for Michael Stiles Warrick on 2009-11-30
dot icon28/12/2009
Director's details changed for Robert Frank Goldhawk on 2009-11-30
dot icon28/12/2009
Director's details changed for Martin Gould on 2009-11-30
dot icon28/12/2009
Director's details changed for Charles Louis Colin Manchester on 2009-11-30
dot icon28/12/2009
Director's details changed for Brian John Mccarthy on 2009-11-30
dot icon28/12/2009
Director's details changed for Alan John Calder on 2009-11-30
dot icon28/12/2009
Director's details changed for Michael Dragisic on 2009-11-30
dot icon15/07/2009
Appointment terminated director colin beton
dot icon24/03/2009
Return made up to 30/11/08; full list of members
dot icon10/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2009
Appointment terminated secretary james allen
dot icon26/01/2009
Secretary appointed simon philip newbury
dot icon05/08/2008
Resolutions
dot icon01/07/2008
Return made up to 30/11/07; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon22/08/2007
Ad 05/07/07--------- £ si 34998@1=34998 £ ic 276522/311520
dot icon22/08/2007
Ad 15/02/06--------- £ si 59998@1
dot icon22/08/2007
Nc inc already adjusted 15/02/06
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Memorandum and Articles of Association
dot icon14/02/2007
Return made up to 30/11/06; no change of members
dot icon07/07/2006
Return made up to 30/11/05; change of members
dot icon21/06/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
New director appointed
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon30/03/2006
Notice of assignment of name or new name to shares
dot icon30/03/2006
Notice of assignment of name or new name to shares
dot icon30/03/2006
Statement of rights variation attached to shares
dot icon30/03/2006
Statement of rights attached to allotted shares
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon20/09/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon26/05/2005
Return made up to 30/11/04; full list of members
dot icon26/05/2005
Ad 01/07/03-30/06/04 £ si 4334@1
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2005
New director appointed
dot icon30/11/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon02/03/2004
Return made up to 30/11/03; full list of members
dot icon02/03/2004
Ad 01/07/02-30/06/03 £ si 27577@1
dot icon22/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/10/2003
New director appointed
dot icon18/06/2003
Return made up to 30/11/02; full list of members
dot icon28/05/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/01/2003
Registered office changed on 10/01/03 from: fairacre chiltern road, ballinger great missenden buckinghamshire HP16 9LJ
dot icon05/08/2002
New secretary appointed
dot icon18/06/2002
Director resigned
dot icon10/04/2002
Secretary resigned;director resigned
dot icon05/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 30/11/01; full list of members
dot icon13/09/2001
Director resigned
dot icon22/08/2001
Ad 14/08/01--------- £ si 47617@1=47617 £ ic 45500/93117
dot icon20/08/2001
Director's particulars changed
dot icon07/08/2001
Particulars of contract relating to shares
dot icon07/08/2001
Ad 22/05/01--------- £ si 41000@1=41000 £ ic 4500/45500
dot icon07/08/2001
Nc inc already adjusted 10/05/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon09/05/2001
Director resigned
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon06/09/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon29/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon29/09/1999
Registered office changed on 29/09/99 from: the old church 48 verulam road st albans hertfordshire AL3 4DH
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
New secretary appointed
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon21/12/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon03/08/1998
Director resigned
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon28/01/1998
Return made up to 30/11/97; full list of members
dot icon31/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Registered office changed on 27/11/97 from: orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ
dot icon12/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon22/07/1997
Ad 07/07/97--------- £ si 2100@1=2100 £ ic 2/2102
dot icon22/07/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon24/12/1996
Accounts for a small company made up to 1996-06-30
dot icon11/12/1996
Return made up to 30/11/96; full list of members
dot icon13/11/1996
New director appointed
dot icon14/10/1996
Registered office changed on 14/10/96 from: 4 london wall buildings blomfield street london EC2M 5NT
dot icon04/10/1996
Return made up to 30/11/95; no change of members
dot icon04/10/1996
Return made up to 30/11/94; full list of members
dot icon04/10/1996
Director's particulars changed
dot icon04/10/1996
Director's particulars changed
dot icon04/10/1996
Secretary resigned
dot icon07/05/1996
Compulsory strike-off action has been discontinued
dot icon03/05/1996
Accounts made up to 1995-06-30
dot icon27/02/1996
First Gazette notice for compulsory strike-off
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon11/12/1995
New secretary appointed;new director appointed
dot icon11/12/1995
New secretary appointed
dot icon20/06/1995
Accounting reference date shortened from 12/07 to 30/06
dot icon16/02/1995
Particulars of mortgage/charge
dot icon19/01/1995
New director appointed
dot icon19/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Certificate of change of name
dot icon19/10/1994
Resolutions
dot icon13/02/1994
Accounts made up to 1993-07-12
dot icon24/01/1994
Return made up to 30/11/93; no change of members
dot icon24/03/1993
Return made up to 30/11/92; full list of members
dot icon03/02/1993
Accounts made up to 1992-07-12
dot icon02/10/1992
Accounts made up to 1991-07-12
dot icon25/02/1992
Return made up to 30/11/91; no change of members
dot icon15/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1991
Accounts made up to 1990-07-12
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon04/09/1990
Registered office changed on 04/09/90 from: 5TH floor pembroke house 40 city road london EC1Y 2AD
dot icon20/07/1990
Accounts made up to 1989-07-12
dot icon27/03/1990
Return made up to 30/11/89; full list of members
dot icon17/01/1989
Return made up to 30/11/88; full list of members
dot icon21/12/1988
Accounts made up to 1988-07-12
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
Accounts made up to 1987-07-12
dot icon16/06/1988
Return made up to 09/12/87; full list of members
dot icon13/08/1987
Accounts made up to 1986-07-12
dot icon27/12/1986
Accounts made up to 1985-07-12
dot icon27/12/1986
Return made up to 21/07/86; full list of members
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
30/06/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
225.63K
-
0.00
-
-
2022
1
263.97K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Roger Gilbert
Director
18/04/2012 - Present
3
Brown, Peter James
Director
05/10/2016 - Present
2
Kay, Christopher Paul
Director
01/01/2022 - 09/06/2025
45
Westlake, Andrew David
Director
18/07/2023 - Present
5
Mrs Michele Jane Brooks
Director
29/11/2023 - Present
5

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

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 CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 13/07/1971 with the registered office located at The Meadow, Amy Lane, Chesham, Buckinghamshire HP5 1NE. 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 CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED is currently Active. It was registered on 13/07/1971 .

Where is CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED located?

toggle

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED is registered at The Meadow, Amy Lane, Chesham, Buckinghamshire HP5 1NE.

What does CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED do?

toggle

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-06-30.