POOLE TOWN FOOTBALL CLUB (1991) LIMITED

Register to unlock more data on OkredoRegister

POOLE TOWN FOOTBALL CLUB (1991) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02609998

Incorporation date

13/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

47 Branksome Hill Road, Bournemouth BH4 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon27/10/2025
Micro company accounts made up to 2025-05-31
dot icon25/10/2025
Previous accounting period shortened from 2025-07-01 to 2025-05-31
dot icon14/08/2025
Appointment of Mr Bradley Williams as a director on 2025-08-13
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon13/03/2025
Micro company accounts made up to 2024-07-01
dot icon24/02/2025
Termination of appointment of Richard John Gale as a director on 2025-02-23
dot icon21/02/2025
Previous accounting period extended from 2024-05-31 to 2024-07-01
dot icon04/02/2025
Termination of appointment of Phil Michael Jarman as a director on 2025-02-03
dot icon13/08/2024
Memorandum and Articles of Association
dot icon08/07/2024
Resolutions
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon02/07/2024
Appointment of Philippa Mary Daniels as a secretary on 2024-07-01
dot icon02/07/2024
Termination of appointment of William Andrew Reid as a secretary on 2024-07-01
dot icon02/07/2024
Appointment of Mr David Neil Hewlett as a director on 2024-07-01
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/04/2023
Appointment of Mr Phil Michael Jarman as a director on 2023-04-01
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon04/02/2023
Micro company accounts made up to 2022-05-31
dot icon08/12/2022
Confirmation statement made on 2022-10-24 with updates
dot icon24/10/2022
Change of details for Mr Richard John Gale as a person with significant control on 2022-10-21
dot icon21/10/2022
Director's details changed for Mrs Philippa Mary Daniels on 2022-10-21
dot icon21/10/2022
Notification of Andrew Michael Rossiter as a person with significant control on 2022-10-21
dot icon21/10/2022
Director's details changed for Mrs Philippa Mary Daniels on 2022-10-21
dot icon19/10/2022
Resolutions
dot icon18/10/2022
Resolutions
dot icon28/07/2022
Registered office address changed from , 47 47 Branksome Hill Road, Bournemouth, BH4 9LF, England to 47 Branksome Hill Road Bournemouth BH4 9LF on 2022-07-28
dot icon28/07/2022
Registered office address changed from , 153 High Street, Poole, Dorset, BH15 1AU to 47 Branksome Hill Road Bournemouth BH4 9LF on 2022-07-28
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon26/05/1994
Return made up to 13/05/94; no change of members
dot icon21/05/1993
Return made up to 13/05/93; full list of members
dot icon18/03/1993
New director appointed
dot icon15/03/1993
Accounts for a small company made up to 1992-07-31
dot icon28/07/1992
Return made up to 13/05/92; full list of members
dot icon28/02/1992
New director appointed
dot icon03/01/1992
Accounting reference date notified as 31/07
dot icon03/12/1991
Particulars of contract relating to shares
dot icon03/12/1991
Ad 28/07/91--------- £ si 25000@1
dot icon21/11/1991
Ad 28/07/91--------- £ si 25000@1=25000 £ ic 25002/50002
dot icon25/09/1991
Registered office changed on 25/09/91 from:\25 hill street, poole, dorset, BH15 1NR
dot icon29/08/1991
Particulars of contract relating to shares
dot icon29/08/1991
Ad 28/07/91--------- £ si 25000@1
dot icon21/08/1991
Ad 28/07/91--------- £ si 25000@1=25000 £ ic 2/25002
dot icon26/07/1991
Certificate of change of name
dot icon02/07/1991
£ nc 100000/199900 10/06/91
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon28/06/1991
Registered office changed on 28/06/91 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon28/06/1991
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.19K
-
0.00
-
-
2022
40
31.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Richard John
Director
20/12/2017 - 25/08/2020
26
Gale, Richard John
Director
28/03/2022 - 23/02/2025
26
Taylor, Michael Rodney
Director
28/11/2011 - 13/09/2017
10
Griffiths, Stephen Robert
Director
01/11/2016 - 03/01/2020
30
Harvey, Steven Robin
Director
04/08/2007 - 06/01/2010
5

Persons with Significant Control

3
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 POOLE TOWN FOOTBALL CLUB (1991) LIMITED

POOLE TOWN FOOTBALL CLUB (1991) LIMITED is an(a) Active company incorporated on 13/05/1991 with the registered office located at 47 Branksome Hill Road, Bournemouth BH4 9LF. There are currently 6 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 POOLE TOWN FOOTBALL CLUB (1991) LIMITED?

toggle

POOLE TOWN FOOTBALL CLUB (1991) LIMITED is currently Active. It was registered on 13/05/1991 .

Where is POOLE TOWN FOOTBALL CLUB (1991) LIMITED located?

toggle

POOLE TOWN FOOTBALL CLUB (1991) LIMITED is registered at 47 Branksome Hill Road, Bournemouth BH4 9LF.

What does POOLE TOWN FOOTBALL CLUB (1991) LIMITED do?

toggle

POOLE TOWN FOOTBALL CLUB (1991) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for POOLE TOWN FOOTBALL CLUB (1991) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with updates.