CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019731

Incorporation date

22/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse Oaklands Park, Oaklands Way, Chichester PO19 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon08/04/2026
Director's details changed for Mr Wayne Dalton on 2026-04-01
dot icon31/03/2026
Termination of appointment of Miles Rutherford as a director on 2026-03-31
dot icon07/01/2026
Micro company accounts made up to 2025-07-31
dot icon07/12/2025
Director's details changed for Mr Wayne Dalton on 2025-11-17
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/05/2023
Appointment of Mr John Frederick Hutter as a secretary on 2023-05-17
dot icon22/05/2023
Termination of appointment of Wayne Dalton as a secretary on 2023-05-17
dot icon25/03/2023
Registered office address changed from 33 Northcote Road Southsea PO4 0HR England to The Clubhouse Oaklands Park Oaklands Way Chichester PO19 6AR on 2023-03-25
dot icon25/03/2023
Appointment of Mr Andrew Bell as a director on 2023-03-25
dot icon24/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon26/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/12/2020
Director's details changed for Mr Wayne Dalton on 2020-12-27
dot icon27/12/2020
Secretary's details changed for Mr Wayne Dalton on 2020-12-27
dot icon27/12/2020
Registered office address changed from 36 Lucerne Avenue Waterlooville PO7 6BB England to 33 Northcote Road Southsea PO4 0HR on 2020-12-27
dot icon27/12/2020
Register inspection address has been changed from 36 Lucerne Avenue Waterlooville PO7 6BB England to 33 Northcote Road Southsea PO4 0HR
dot icon27/12/2020
Elect to keep the directors' register information on the public register
dot icon13/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon01/06/2020
Registered office address changed from Chichester City & Portfield United Fc Ltd the Clubhouse Oaklands Park Chichester West Sussex PO19 6AR England to 36 Lucerne Avenue Waterlooville PO7 6BB on 2020-06-01
dot icon19/12/2019
Register inspection address has been changed from 28 Stockbridge Gardens Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT England to 36 Lucerne Avenue Waterlooville PO7 6BB
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Appointment of Mr Wayne Dalton as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Adrian Nicholas Girdler as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr Wayne Dalton as a secretary on 2019-10-14
dot icon15/10/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon28/05/2019
Micro company accounts made up to 2018-07-31
dot icon04/01/2019
Termination of appointment of John Frederick Hutter as a secretary on 2018-12-31
dot icon23/10/2018
Termination of appointment of Matthew Wright as a director on 2018-10-23
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon24/03/2018
Termination of appointment of Graeme Michael Gee as a director on 2018-03-23
dot icon24/03/2018
Termination of appointment of Ashley Edmund Clack as a director on 2018-03-12
dot icon18/01/2018
Micro company accounts made up to 2017-07-31
dot icon16/01/2018
Appointment of Mr John Frederick Hutter as a secretary on 2018-01-12
dot icon03/10/2017
Termination of appointment of Brent Williams as a director on 2017-10-02
dot icon10/09/2017
Appointment of Mr Matthew Wright as a director on 2017-09-10
dot icon10/09/2017
Appointment of Mr Ashley Edmund Clack as a director on 2017-09-10
dot icon10/09/2017
Appointment of Mr Adrian Nicholas Girdler as a director on 2017-09-10
dot icon10/09/2017
Appointment of Mr Miles Rutherford as a director on 2017-09-10
dot icon10/09/2017
Appointment of Mr Graeme Michael Gee as a director on 2017-09-10
dot icon02/08/2017
Termination of appointment of Ashley Clack as a director on 2017-08-02
dot icon26/07/2017
Micro company accounts made up to 2016-07-31
dot icon18/07/2017
Registered office address changed from Chichester City & Portfield United Fc Ltd the Clubhouse Oaklands Park Chichester PO19 6AR England to Chichester City & Portfield United Fc Ltd the Clubhouse Oaklands Park Chichester West Sussex PO19 6AR on 2017-07-18
dot icon18/07/2017
Registered office address changed from C/O John Hutter the Clubhouse Oaklands Park Oaklands Way Chichester West Sussex PO19 6AR to Chichester City & Portfield United Fc Ltd the Clubhouse Oaklands Park Chichester West Sussex PO19 6AR on 2017-07-18
dot icon14/07/2017
Termination of appointment of John Frederick Hutter as a secretary on 2017-07-01
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/02/2017
Appointment of Mr Ashley Clack as a director on 2017-02-25
dot icon11/01/2017
Termination of appointment of Paul William Edwards as a director on 2017-01-11
dot icon10/01/2017
Termination of appointment of Matthew Wright as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of Ian Overington as a director on 2016-12-31
dot icon11/12/2016
Termination of appointment of Andrew Dale Gilbert as a director on 2016-12-07
dot icon06/12/2016
Appointment of Mr Paul William Edwards as a director on 2016-11-28
dot icon26/08/2016
Termination of appointment of Caroline Henry-Evans as a director on 2016-08-24
dot icon12/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/07/2016
Register(s) moved to registered inspection location 28 Stockbridge Gardens Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT
dot icon12/07/2016
Register inspection address has been changed to 28 Stockbridge Gardens Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT
dot icon09/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon29/02/2016
Termination of appointment of Gary Keith Walker as a director on 2016-02-25
dot icon29/02/2016
Appointment of Mr Brent Williams as a director on 2015-09-30
dot icon25/02/2016
Appointment of Mr Andrew Dale Gilbert as a director on 2015-09-30
dot icon14/12/2015
Appointment of Mrs Caroline Henry-Evans as a director on 2015-09-30
dot icon14/12/2015
Appointment of Mr Matthew Wright as a director on 2015-09-29
dot icon14/12/2015
Termination of appointment of Sean William Forry as a director on 2015-09-30
dot icon14/12/2015
Appointment of Mr Ian Overington as a director on 2015-09-30
dot icon10/08/2015
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Catherine Clare Madden as a director on 2015-07-24
dot icon28/07/2015
Register inspection address has been changed from C/O John Hutter 28 Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT England to 28 Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT
dot icon28/07/2015
Appointment of Mr John Frederick Hutter as a secretary on 2015-05-13
dot icon23/07/2015
Termination of appointment of Christopher John Heath as a director on 2015-07-23
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/07/2015
Register inspection address has been changed from Chichester City Clubhouse Oakland's Park Chichester West Sussex PO19 6AR England to C/O John Hutter 28 Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT
dot icon17/07/2015
Director's details changed for Sean William Forry on 2014-04-14
dot icon17/07/2015
Register(s) moved to registered office address C/O John Hutter the Clubhouse Oaklands Park Oaklands Way Chichester West Sussex PO19 6AR
dot icon17/07/2015
Registered office address changed from , the Chichester City Clubhouse. Chichester City Football Club, Oakland's Park,, Chichester,, West Sussex,, PO19 6AR, England to C/O John Hutter the Clubhouse Oaklands Park Oaklands Way Chichester West Sussex PO19 6AR on 2015-07-17
dot icon15/07/2015
Total exemption full accounts made up to 2014-07-31
dot icon26/01/2015
Termination of appointment of Michael John Maiden as a director on 2015-01-26
dot icon05/01/2015
Register inspection address has been changed from 31 the Avenue Hambrook Chichester West Sussex PO18 8TZ to Chichester City Clubhouse Oakland's Park Chichester West Sussex PO19 6AR
dot icon04/01/2015
Registered office address changed from , 48 Norwich Road, Chichester, West Sussex, PO19 5DQ to The Chichester City Clubhouse. Chichester City Football Club Oakland's Park, Chichester, West Sussex, PO19 6AR on 2015-01-04
dot icon04/01/2015
Termination of appointment of Michael John Maiden as a secretary on 2015-01-03
dot icon07/09/2014
Termination of appointment of Michael Thomas Christopher Madden as a director on 2014-09-01
dot icon07/09/2014
Termination of appointment of Paul Anthony Michael Burtoo as a director on 2014-09-01
dot icon27/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/06/2014
Registered office address changed from , Avenue House, Southgate, Chichester, West Sussex, PO19 1ES on 2014-06-28
dot icon14/05/2014
Amended accounts made up to 2012-07-31
dot icon14/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/11/2013
Termination of appointment of Matthew Wright as a director
dot icon28/08/2013
Register(s) moved to registered inspection location
dot icon28/08/2013
Register inspection address has been changed
dot icon28/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/02/2013
Termination of appointment of Chris Read as a director
dot icon22/01/2013
Appointment of Christopher John Heath as a director
dot icon22/01/2013
Appointment of Gary Keith Walker as a director
dot icon22/01/2013
Appointment of Paul Anthony Michael Burtoo as a director
dot icon19/12/2012
Termination of appointment of Lesley Henry Evans as a director
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon14/12/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon25/09/2012
Appointment of Matthew Wright as a director
dot icon25/09/2012
Appointment of Lesley Ann Marie Henry Evans as a director
dot icon25/09/2012
Appointment of Catherine Clare Madden as a director
dot icon25/09/2012
Appointment of Christopher Read as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2012
Termination of appointment of Matthew Wright as a director
dot icon27/06/2012
Termination of appointment of Oliver Adnan as a director
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/12/2011
Appointment of Michael Thomas Christopher Madden as a director
dot icon06/12/2011
Termination of appointment of Allan Thompson as a director
dot icon08/11/2011
Compulsory strike-off action has been suspended
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2011
Appointment of Michael John Maiden as a secretary
dot icon23/06/2011
Termination of appointment of Thomas Babb as a director
dot icon21/06/2011
Termination of appointment of Thomas Babb as a director
dot icon06/06/2011
Termination of appointment of John Hutter as a secretary
dot icon06/06/2011
Termination of appointment of Simon Kenny as a secretary
dot icon03/06/2011
Termination of appointment of Peter Down as a director
dot icon03/06/2011
Termination of appointment of Trevor Wallis as a director
dot icon14/02/2011
Appointment of Sean William Forry as a director
dot icon14/02/2011
Appointment of Matthew Wright as a director
dot icon04/02/2011
Appointment of Thomas Giles Babb as a director
dot icon28/01/2011
Appointment of Oliver Adnan as a director
dot icon27/01/2011
Appointment of Michael John Maiden as a director
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon15/07/2010
Termination of appointment of Martin Smith as a director
dot icon15/07/2010
Termination of appointment of Keith Tallent as a director
dot icon14/07/2010
Termination of appointment of Martin Smith as a director
dot icon14/07/2010
Termination of appointment of Keith Tallent as a director
dot icon24/06/2010
Termination of appointment of John Hutter as a director
dot icon22/06/2010
Appointment of Allan Thompson as a director
dot icon18/05/2010
Current accounting period extended from 2010-05-31 to 2010-07-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 22/06/09; full list of members
dot icon30/06/2009
Appointment terminated director adrian girdler
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Director appointed martin john smith
dot icon16/01/2009
Appointment terminated secretary dawne rice
dot icon16/01/2009
Appointment terminated director dawne rice
dot icon15/01/2009
Return made up to 22/06/08; full list of members
dot icon09/01/2009
Return made up to 22/06/07; full list of members
dot icon09/01/2009
Return made up to 22/06/06; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/08/2008
Secretary appointed john frederick hutter
dot icon13/06/2008
Director appointed trevor james wallis
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Gbp nc 100000/120000\21/06/06
dot icon05/06/2008
Director's change of particulars / adrian girdler / 29/05/2008
dot icon05/06/2008
Appointment terminated director simon kenny
dot icon05/06/2008
Secretary's change of particulars / simon kenny / 29/05/2008
dot icon03/06/2008
Director and secretary appointed dawne rice
dot icon03/06/2008
Director appointed keith raymond tallent
dot icon03/06/2008
Director appointed peter david down
dot icon24/07/2007
Registered office changed on 24/07/07 from: old market house, market avenue, chichester, west sussex PO19 1JR
dot icon04/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/12/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/08/2005
Return made up to 22/06/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-05-31
dot icon28/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/07/2003
Return made up to 22/06/03; no change of members
dot icon27/10/2002
Return made up to 22/06/02; no change of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/03/2002
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon07/12/2001
Return made up to 22/06/01; full list of members
dot icon07/12/2001
Director resigned
dot icon13/07/2000
New secretary appointed
dot icon07/07/2000
Secretary resigned
dot icon22/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
79.47K
-
2022
0
-
-
0.00
11.08K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Andrew
Director
25/03/2023 - Present
1
Rutherford, Miles
Director
10/09/2017 - 31/03/2026
1
Hutter, John Frederick
Secretary
17/05/2023 - Present
-
Dalton, Wayne
Secretary
14/10/2019 - 17/05/2023
-
Madden, Michael Thomas Christopher
Director
08/12/2011 - 01/09/2014
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED

CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at The Clubhouse Oaklands Park, Oaklands Way, Chichester PO19 6AR. There are currently 3 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 CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED?

toggle

CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 22/06/2000 .

Where is CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED located?

toggle

CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED is registered at The Clubhouse Oaklands Park, Oaklands Way, Chichester PO19 6AR.

What does CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED do?

toggle

CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Wayne Dalton on 2026-04-01.