DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917999

Incorporation date

02/02/2000

Size

Small

Contacts

Registered address

Registered address

No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby DE24 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon06/02/2026
Change of details for Mr Liam Rooney as a person with significant control on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Lisa Braithwaite on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Hazel Davies on 2026-02-06
dot icon06/02/2026
Secretary's details changed for Mr Liam Rooney on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Termination of appointment of Ian Wright as a director on 2026-01-26
dot icon30/01/2026
Cessation of Ian Wright as a person with significant control on 2026-01-26
dot icon02/12/2025
Accounts for a small company made up to 2025-06-30
dot icon14/11/2025
Termination of appointment of Andrew Paul Brewin as a director on 2025-11-04
dot icon14/11/2025
Appointment of Mr David Coleman as a director on 2025-11-01
dot icon14/11/2025
Appointment of Ms Hazel Davies as a director on 2025-11-01
dot icon14/11/2025
Appointment of Ms Lisa Braithwaite as a director on 2025-11-01
dot icon05/09/2025
Appointment of Mr Liam Rooney as a secretary on 2025-09-05
dot icon05/09/2025
Termination of appointment of Robert Andrew Hughes as a director on 2025-07-28
dot icon13/06/2025
Appointment of Mr Liam Rooney as a director on 2025-05-20
dot icon13/06/2025
Notification of Liam Rooney as a person with significant control on 2025-05-20
dot icon30/05/2025
Cessation of Ricky Ian Stevenson as a person with significant control on 2025-02-28
dot icon30/05/2025
Termination of appointment of Ricky Ian Stevenson as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Ricky Ian Stevenson as a secretary on 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon07/11/2024
Accounts for a small company made up to 2024-06-30
dot icon22/10/2024
Termination of appointment of Leoni Paula Waghorn as a director on 2024-10-21
dot icon06/08/2024
Appointment of Mr Robert Andrew Hughes as a director on 2024-07-22
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/11/2023
Accounts for a small company made up to 2023-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/10/2022
Accounts for a small company made up to 2022-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/02/2022
Cessation of Colin William Sedgwick as a person with significant control on 2021-07-21
dot icon08/09/2021
Accounts for a small company made up to 2021-06-30
dot icon02/08/2021
Director's details changed for Ms Ardip Kaur on 2021-08-02
dot icon26/07/2021
Termination of appointment of Colin William Sedgwick as a director on 2021-07-21
dot icon26/05/2021
Appointment of Mrs Leoni Paula Waghorn as a director on 2021-05-19
dot icon25/05/2021
Appointment of Mr Andrew Paul Brewin as a director on 2021-05-19
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon02/02/2021
Cessation of Alan Smith as a person with significant control on 2020-11-04
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Memorandum and Articles of Association
dot icon16/11/2020
Termination of appointment of Alan Smith as a director on 2020-11-04
dot icon12/11/2020
Accounts for a small company made up to 2020-06-30
dot icon27/05/2020
Appointment of Mr Phillip Graham Randle as a director on 2020-05-13
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2019-06-30
dot icon07/08/2019
Appointment of Ms Ardip Kaur as a director on 2019-05-15
dot icon03/05/2019
Appointment of Mr Ricky Ian Stevenson as a secretary on 2018-11-07
dot icon03/05/2019
Termination of appointment of Dawn Lesley Heron as a secretary on 2018-11-07
dot icon18/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon18/02/2019
Notification of Ricky Ian Stevenson as a person with significant control on 2018-11-07
dot icon18/02/2019
Notification of Gary Alwyne Parkin as a person with significant control on 2018-05-16
dot icon17/02/2019
Cessation of Dawn Lesley Heron as a person with significant control on 2018-11-28
dot icon23/11/2018
Termination of appointment of Dawn Lesley Heron as a director on 2018-11-07
dot icon23/11/2018
Appointment of Mr Ricky Ian Stevenson as a director on 2018-11-07
dot icon25/09/2018
Termination of appointment of Keith William Compton as a director on 2018-09-05
dot icon25/09/2018
Termination of appointment of Samuel David Heron as a director on 2018-09-05
dot icon25/09/2018
Cessation of Keith William Compton as a person with significant control on 2018-09-05
dot icon25/09/2018
Cessation of Samuel David Heron as a person with significant control on 2018-09-05
dot icon05/09/2018
Full accounts made up to 2018-06-30
dot icon20/08/2018
Appointment of Mr Gary Alwyne Parkin as a director on 2018-05-16
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon01/09/2017
Full accounts made up to 2017-06-30
dot icon30/03/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/02/2017
Appointment of Mr Stephen John Nicks as a director on 2016-08-10
dot icon22/07/2016
Full accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-02 no member list
dot icon24/06/2015
Full accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-02 no member list
dot icon26/02/2015
Appointment of Mr Ian Wright as a director on 2014-09-10
dot icon26/02/2015
Termination of appointment of Bryan Bond as a director on 2014-11-19
dot icon18/07/2014
Full accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-02-02 no member list
dot icon13/06/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-02 no member list
dot icon06/06/2012
Full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-02 no member list
dot icon14/02/2012
Director's details changed for Mr Keith William Compton on 2011-04-01
dot icon13/06/2011
Full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-02 no member list
dot icon24/02/2011
Director's details changed for Mr Alan Smith on 2011-02-24
dot icon06/09/2010
Director's details changed for Mr Bryan Bond on 2010-09-03
dot icon19/08/2010
Director's details changed for Miss Dawn Lesley Heron on 2010-07-01
dot icon19/08/2010
Director's details changed for Mr Keith William Compton on 2010-07-01
dot icon18/08/2010
Termination of appointment of Tony Radford as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-02-02 no member list
dot icon05/02/2010
Director's details changed for Miss Dawn Lesley Heron on 2010-02-05
dot icon05/02/2010
Director's details changed for Colin William Sedgwick on 2010-02-05
dot icon05/02/2010
Director's details changed for Tony Radford on 2010-02-05
dot icon05/02/2010
Director's details changed for Alan Smith on 2010-02-05
dot icon05/02/2010
Director's details changed for Samuel David Heron on 2010-02-05
dot icon05/02/2010
Director's details changed for Bryan Bond on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Francis Bernard Mcardle on 2010-02-05
dot icon05/02/2010
Termination of appointment of Roy Gregory as a director
dot icon03/07/2009
Accounts for a small company made up to 2009-03-31
dot icon03/02/2009
Annual return made up to 02/02/09
dot icon03/02/2009
Director and secretary's change of particulars / dawn heron / 23/01/2009
dot icon07/08/2008
Director's change of particulars / keith compton / 01/01/2007
dot icon07/08/2008
Director's change of particulars / francis mcardle / 07/08/2008
dot icon07/08/2008
Director and secretary's change of particulars / dawn heron / 14/04/2008
dot icon07/08/2008
Director and secretary's change of particulars / dawn heron / 14/04/2008
dot icon05/08/2008
Accounts for a small company made up to 2008-03-31
dot icon12/02/2008
Annual return made up to 02/02/08
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: no 8-9 stadium business court millenium way pride park derby DE24 8HZ
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New secretary appointed;new director appointed
dot icon21/07/2007
Secretary resigned
dot icon14/07/2007
Accounts for a small company made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 02/02/07
dot icon21/07/2006
Accounts for a small company made up to 2006-03-31
dot icon09/02/2006
Annual return made up to 02/02/06
dot icon18/07/2005
Accounts for a small company made up to 2005-03-31
dot icon08/02/2005
Annual return made up to 02/02/05
dot icon28/07/2004
Accounts for a small company made up to 2004-03-31
dot icon19/02/2004
Annual return made up to 02/02/04
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon25/01/2003
Annual return made up to 02/02/03
dot icon26/07/2002
Accounts for a small company made up to 2002-03-31
dot icon18/02/2002
Annual return made up to 02/02/02
dot icon18/02/2002
New secretary appointed;new director appointed
dot icon26/06/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Annual return made up to 02/02/01
dot icon23/02/2001
Secretary resigned;director resigned
dot icon30/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
New director appointed
dot icon02/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

9
2022
change arrow icon+1.54 % *

* during past year

Cash in Bank

£775,437.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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
18
878.03K
-
0.00
763.65K
-
2022
9
824.17K
-
0.00
775.44K
-
2022
9
824.17K
-
0.00
775.44K
-

Employees

2022

Employees

9 Descended-50 % *

Net Assets(GBP)

824.17K £Descended-6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.44K £Ascended1.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Ian
Director
10/09/2014 - 26/01/2026
-
Coleman, David
Director
01/11/2025 - Present
5
Mcardle, Francis Bernard
Director
02/02/2000 - Present
4
Nicks, Stephen John
Director
10/08/2016 - Present
-
Parkin, Gary Alwyne
Director
16/05/2018 - Present
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 02/02/2000 with the registered office located at No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby DE24 8HP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 02/02/2000 .

Where is DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED located?

toggle

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED is registered at No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby DE24 8HP.

What does DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED do?

toggle

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED have?

toggle

DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED had 9 employees in 2022.

What is the latest filing for DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mr Liam Rooney as a person with significant control on 2026-02-06.