DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291905

Incorporation date

21/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Durham County Football Association Limited, Riverside, Chester Le Street DH3 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon11/04/2026
Termination of appointment of Dale Andrew Gorley as a director on 2026-02-18
dot icon15/01/2026
Amended total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Amended total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Registered office address changed from , Chester Le Street, Riverside South, Chester Le Street, County Durham, DH3 3SJ to Durham County Football Association Limited Riverside Chester Le Street DH3 3QR on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon09/09/2025
Director's details changed for Mr Melvyn Spedding on 2025-09-09
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/01/2025
Appointment of Mr Dale Andrew Gorley as a director on 2025-01-02
dot icon15/01/2025
Appointment of Mrs Sara Jane Clasper as a director on 2025-01-02
dot icon15/01/2025
Appointment of Mr James Thompson as a director on 2025-01-02
dot icon15/01/2025
Appointment of Ms Elizabeth Sarah Coley as a director on 2025-01-02
dot icon15/01/2025
Appointment of Mr Paul Graeme Stewart as a director on 2025-01-02
dot icon15/01/2025
Appointment of Mr Adam James Wilding as a director on 2025-01-02
dot icon27/11/2024
Appointment of Mrs Mary Eileen Kelly as a director on 2024-04-17
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/11/2024
Termination of appointment of George Charlton as a director on 2023-11-01
dot icon26/11/2024
Termination of appointment of Gavin Scott as a director on 2024-07-02
dot icon26/11/2024
Termination of appointment of John Edward Morton as a director on 2024-08-07
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon08/01/2024
Appointment of Mr John Edward Morton as a director on 2022-04-06
dot icon12/09/2023
Termination of appointment of John Parker as a director on 2023-02-01
dot icon12/09/2023
Appointment of Mr Peter David Ross as a director on 2022-10-27
dot icon29/06/2023
Accounts for a small company made up to 2022-06-30
dot icon04/01/2023
Termination of appointment of David Toor as a director on 2022-08-04
dot icon08/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/12/2021
Appointment of Mr David Toor as a director on 2021-08-11
dot icon06/12/2021
Termination of appointment of John Priestley as a director on 2021-03-31
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Accounts for a small company made up to 2020-06-30
dot icon22/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Francis Davison Pattison as a director on 2020-04-02
dot icon18/11/2020
Termination of appointment of Ronald Coleman as a director on 2020-10-29
dot icon18/11/2020
Appointment of Mr Gavin Scott as a director on 2020-10-29
dot icon09/03/2020
Appointment of Mr George Mckitterick as a director on 2019-10-30
dot icon09/03/2020
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon01/11/2019
Appointment of Mrs Angela Sheen as a director on 2018-10-17
dot icon16/10/2019
Termination of appointment of Ian Shuttleworth as a director on 2019-07-30
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon23/11/2018
Termination of appointment of John Morton as a director on 2018-09-19
dot icon23/11/2018
Termination of appointment of David Robinson as a director on 2018-09-19
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-19 no member list
dot icon23/10/2015
Appointment of Mr Ian Shuttleworth as a director
dot icon23/10/2015
Appointment of Mr Ian Shuttleworth as a director on 2015-08-01
dot icon23/10/2015
Appointment of Mr John Morton as a director on 2015-08-01
dot icon22/10/2015
Full accounts made up to 2014-12-31
dot icon22/10/2015
Termination of appointment of Peter Joseph Maguire as a director on 2015-08-01
dot icon01/12/2014
Appointment of Mr John Priestley as a director on 2014-10-30
dot icon01/12/2014
Annual return made up to 2014-10-19 no member list
dot icon30/10/2014
Termination of appointment of Robert Derek Strophair as a director on 2014-09-10
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Appointment of Mr David Robinson as a director
dot icon23/10/2013
Annual return made up to 2013-10-19 no member list
dot icon22/10/2013
Appointment of Mr David Robinson as a director
dot icon22/10/2013
Appointment of Mr Melvyn Spedding as a director
dot icon22/10/2013
Termination of appointment of George Mckitterick as a director
dot icon22/10/2013
Termination of appointment of Stuart Alderson as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-19 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-09-21 no member list
dot icon02/11/2011
Director's details changed for Durham County Football Association Limited on 2011-11-01
dot icon02/11/2011
Director's details changed for Mr John Charles Topping on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr George Mckitterick on 2011-11-01
dot icon01/11/2011
Termination of appointment of Arthur Askew as a director
dot icon01/11/2011
Secretary's details changed for Mr John Charles Topping on 2011-11-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-21 no member list
dot icon04/10/2010
Director's details changed for Peter Joseph Maguire on 2009-10-01
dot icon04/10/2010
Director's details changed for Robert Derek Strophair on 2009-10-01
dot icon04/10/2010
Director's details changed for Ronald Coleman on 2009-10-01
dot icon04/10/2010
Director's details changed for George Charlton on 2009-10-01
dot icon04/10/2010
Director's details changed for Mr Stuart Alderson on 2010-07-07
dot icon04/10/2010
Director's details changed for Arthur Askew on 2009-10-01
dot icon23/08/2010
Appointment of Mr John Charles Topping as a director
dot icon23/08/2010
Appointment of Mr George Mckitterick as a director
dot icon23/08/2010
Appointment of Mr Stuart Alderson as a director
dot icon09/07/2010
Termination of appointment of James Sinclair as a director
dot icon09/07/2010
Termination of appointment of Kenneth Clark as a director
dot icon07/06/2010
Accounts for a small company made up to 2009-12-31
dot icon16/04/2010
Appointment of Durham County Football Association Limited as a director
dot icon16/04/2010
Termination of appointment of Thomas Harvey as a director
dot icon04/11/2009
Annual return made up to 2009-09-21 no member list
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 21/09/08
dot icon03/12/2008
Secretary's change of particulars / john topping / 03/12/2008
dot icon03/12/2008
Director's change of particulars / francis pattison / 03/12/2008
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/10/2007
Annual return made up to 21/09/07
dot icon17/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon20/10/2006
Annual return made up to 21/09/06
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Annual return made up to 21/09/05
dot icon28/09/2005
Accounts for a small company made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from:\durham football association, codeslaw, the sands, durham, county durham DH1 1JZ
dot icon08/10/2004
Annual return made up to 21/09/04
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2003
Annual return made up to 21/09/03
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Annual return made up to 21/09/02
dot icon24/10/2002
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon19/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Secretary resigned;director resigned
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon21/09/2001
Incorporation
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
23/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
19
3.11M
-
0.00
1.72M
-
2022
19
3.05M
-
0.00
1.83M
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, James
Director
02/01/2025 - Present
2
Mr Ian Shuttleworth
Director
01/08/2015 - 30/07/2019
2
Topping, John Charles
Director
01/10/2009 - Present
4
Coley, Elizabeth Sarah
Director
02/01/2025 - Present
2
Wilding, Adam James
Director
02/01/2025 - Present
4

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 DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED

DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at Durham County Football Association Limited, Riverside, Chester Le Street DH3 3QR. There are currently 11 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 DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 21/09/2001 .

Where is DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED located?

toggle

DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED is registered at Durham County Football Association Limited, Riverside, Chester Le Street DH3 3QR.

What does DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/04/2026: Termination of appointment of Dale Andrew Gorley as a director on 2026-02-18.