MAIDENHEAD UNITED FC LTD

Register to unlock more data on OkredoRegister

MAIDENHEAD UNITED FC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691046

Incorporation date

30/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maidenhead United Football Club, York Road, Maidenhead, Berkshire SL6 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon26/03/2025
Termination of appointment of Graham Anthony Alfred as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Kenneth Roy Chandler as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Robert John Hussey as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Suzanne Rosaleen Loughrey as a director on 2025-03-26
dot icon26/03/2025
Appointment of Mrs Sian Elizabeth Lancaster as a director on 2025-03-26
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon22/01/2025
Director's details changed for Mr Peter William Griffin on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Jonathan Trayton Adams on 2025-01-21
dot icon21/01/2025
Director's details changed for Graham Anthony Alfred on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Robert John Hussey on 2025-01-21
dot icon21/01/2025
Director's details changed for Mark Stewart on 2025-01-21
dot icon21/01/2025
Director's details changed for Suzanne Rosaleen Loughrey on 2025-01-21
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/05/2021
Registration of charge 056910460001, created on 2021-05-12
dot icon19/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/02/2021
Notification of Mufc Limited as a person with significant control on 2020-11-06
dot icon19/02/2021
Cessation of Peter William Griffin as a person with significant control on 2020-11-06
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Director's details changed for Suzanne Rosaleen Loughrey on 2018-01-30
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon05/02/2018
Director's details changed for Una Loughrey on 2018-01-30
dot icon05/02/2018
Director's details changed for Mr Peter William Griffin on 2018-01-30
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/03/2017
Termination of appointment of Mark Stephen Smith as a director on 2016-06-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Jonathan Trayton Adams as a director on 2015-05-01
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/04/2015
Director's details changed for Graham Anthony Alfred on 2014-01-30
dot icon02/04/2015
Director's details changed for Mark Stewart on 2015-01-30
dot icon02/04/2015
Director's details changed for Mr Mark Stephen Smith on 2015-01-30
dot icon02/04/2015
Director's details changed for Stephen Richard Jinman on 2015-01-30
dot icon02/04/2015
Director's details changed for Una Loughrey on 2015-01-30
dot icon02/04/2015
Director's details changed for Kenneth Roy Chandler on 2015-01-31
dot icon02/04/2015
Director's details changed for Suzanne Rosaleen Loughrey on 2015-01-30
dot icon02/04/2015
Director's details changed for Robert Hussey on 2015-01-30
dot icon02/04/2015
Director's details changed for Mr Peter William Griffin on 2015-01-31
dot icon26/03/2015
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Maidenhead United Football Club York Road Maidenhead Berkshire SL6 1SF on 2015-03-26
dot icon26/03/2015
Registered office address changed from Vandervell House Vanwall Road Maidenhead Berkshire SL6 4UB to Maidenhead United Football Club York Road Maidenhead Berkshire SL6 1SF on 2015-03-26
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/07/2010
Appointment of Mr Mark Stephen Smith as a director
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/03/2010
Director's details changed for Stephen Richard Jinman on 2010-03-19
dot icon19/03/2010
Director's details changed for Mark Stewart on 2010-03-19
dot icon19/03/2010
Director's details changed for Kenneth Roy Chandler on 2010-03-19
dot icon19/03/2010
Termination of appointment of Paul Carney as a director
dot icon19/03/2010
Director's details changed for Suzanne Loughrey on 2010-03-19
dot icon19/03/2010
Director's details changed for Robert Hussey on 2010-03-19
dot icon19/03/2010
Director's details changed for Graham Anthony Alfred on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Peter William Griffin on 2010-03-19
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/03/2009
Return made up to 30/01/09; full list of members
dot icon14/01/2009
Return made up to 30/01/08; full list of members
dot icon14/01/2009
Director's change of particulars / graham alfred / 27/08/2007
dot icon14/01/2009
Director and secretary's change of particulars / peter griffin / 28/01/2008
dot icon14/01/2009
Director's change of particulars / mark stewart / 18/01/2008
dot icon14/01/2009
Director's change of particulars / suzanne loughrey / 23/01/2008
dot icon14/01/2009
Director's change of particulars / una loughrey / 17/09/2007
dot icon29/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/06/2007
New director appointed
dot icon10/05/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Return made up to 30/01/07; full list of members
dot icon01/06/2006
New director appointed
dot icon30/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

47
2023
change arrow icon-69.38 % *

* during past year

Cash in Bank

£48,727.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
1.50M
-
0.00
159.15K
-
2023
47
1.77M
-
0.00
48.73K
-
2023
47
1.77M
-
0.00
48.73K
-

Employees

2023

Employees

47 Ascended9 % *

Net Assets(GBP)

1.77M £Ascended18.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.73K £Descended-69.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Robert John
Director
30/01/2006 - 26/03/2025
2
Alfred, Graham Anthony
Director
21/05/2007 - 26/03/2025
2
Smith, Mark Stephen
Director
16/11/2009 - 01/06/2016
2
Loughrey, Una Mary
Director
30/01/2006 - Present
8
Griffin, Peter William
Director
30/01/2006 - Present
20

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About MAIDENHEAD UNITED FC LTD

MAIDENHEAD UNITED FC LTD is an(a) Active company incorporated on 30/01/2006 with the registered office located at Maidenhead United Football Club, York Road, Maidenhead, Berkshire SL6 1SF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDENHEAD UNITED FC LTD?

toggle

MAIDENHEAD UNITED FC LTD is currently Active. It was registered on 30/01/2006 .

Where is MAIDENHEAD UNITED FC LTD located?

toggle

MAIDENHEAD UNITED FC LTD is registered at Maidenhead United Football Club, York Road, Maidenhead, Berkshire SL6 1SF.

What does MAIDENHEAD UNITED FC LTD do?

toggle

MAIDENHEAD UNITED FC LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does MAIDENHEAD UNITED FC LTD have?

toggle

MAIDENHEAD UNITED FC LTD had 47 employees in 2023.

What is the latest filing for MAIDENHEAD UNITED FC LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.