Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
Company Information for

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

THE MEADOW, AMY LANE, CHESHAM, BUCKINGHAMSHIRE, HP5 1NE,
Company Registration Number
01017530
Private Limited Company
Active

Company Overview

About Chesham United Association Football Club Ltd
CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED was founded on 1971-07-13 and has its registered office in Chesham. The organisation's status is listed as "Active". Chesham United Association Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
 
Legal Registered Office
THE MEADOW
AMY LANE
CHESHAM
BUCKINGHAMSHIRE
HP5 1NE
Other companies in HP5
 
Filing Information
Company Number 01017530
Company ID Number 01017530
Date formed 1971-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP NEWBURY
Company Secretary 2009-01-15
PETER JAMES BROWN
Director 2016-10-05
MICHAEL DRAGISIC
Director 2005-01-10
BRIAN JOHN MCCARTHY
Director 2007-12-13
ROGER GILBERT PAYNE
Director 2012-04-18
TINA MARIE READING
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FORD
Director 2016-10-05 2017-11-03
ANDREW STEPHEN LEESE
Director 2016-10-05 2017-03-16
STEVEN HARRIS
Director 2013-10-14 2014-12-08
ANTHONY PETER LAURENSON
Director 2014-03-20 2014-11-14
ALAN JOHN CALDER
Director 2003-12-01 2014-10-19
COLIN STEPHEN BETON
Director 2010-06-16 2012-05-23
JEREMY DAVID JEFFREY
Director 2010-05-18 2012-05-21
MARTIN GOULD
Director 2005-06-17 2010-06-30
MICHAEL CHARLES DICKSON
Director 2006-02-15 2010-05-10
CHARLES LOUIS COLIN MANCHESTER
Director 2006-02-15 2010-05-10
ROBERT FRANK GOLDHAWK
Director 2006-02-15 2010-05-01
COLIN STEPHEN BETON
Director 2007-08-16 2009-06-24
JAMES MICHAEL ALLEN
Company Secretary 2007-05-02 2009-01-15
JAMES MICHAEL ALLEN
Director 2006-03-20 2007-08-15
DAVID WILLIAM STANLEY
Company Secretary 2005-05-24 2007-05-02
BRIAN JOHN MCCARTHY
Director 2004-05-18 2006-04-08
HAAKON JUSTIN WARHURST
Company Secretary 2002-07-24 2005-05-19
BRIAN JOHN MCCARTHY
Director 2000-04-12 2002-04-30
NICHOLAS JAMES CHAMBERS
Company Secretary 1999-02-26 2002-03-09
NICHOLAS JAMES CHAMBERS
Director 1997-08-01 2002-03-09
BARRY DALEY
Director 2000-05-16 2000-08-21
RONALD LAURENCE CAMPION
Company Secretary 1994-10-18 1999-02-26
RONALD LAURENCE CAMPION
Director 1994-10-18 1999-02-26
RONALD ROYSTON CECIL LEE
Director 1997-04-09 1998-07-13
KEITH BRIAN DA COSTA
Director 1995-01-05 1997-03-01
KENNETH WILFRED AMBROSE
Director 1994-10-18 1997-02-27
ELIZABETH JULIA PEMBROKE
Company Secretary 1992-02-01 1994-10-18
RAYMOND ALAN DAVIES
Company Secretary 1991-11-30 1992-02-01
RAYMOND ALAN DAVIES
Director 1991-11-30 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GILBERT PAYNE H. PAYNE AND SONS (METALS) LIMITED Director 1991-12-31 CURRENT 1961-08-21 Active
ROGER GILBERT PAYNE AUTOTRACE LIMITED Director 1991-11-16 CURRENT 1987-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-07DIRECTOR APPOINTED MS MICHELE JANE BROOKS
2023-09-20Director's details changed for Michael Dragisic on 2023-08-26
2023-09-20CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-07-30DIRECTOR APPOINTED MR ANDREW DAVID WESTLAKE
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-15DIRECTOR APPOINTED MR MICHAEL JON CAIDAN
2022-11-15DIRECTOR APPOINTED MR MICHAEL JON CAIDAN
2022-10-07DIRECTOR APPOINTED MR ALEX JAMES JEFFERY HORNE
2022-10-07AP01DIRECTOR APPOINTED MR ALEX JAMES JEFFERY HORNE
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-16SH0131/05/22 STATEMENT OF CAPITAL GBP 464021
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED MR CHRISTOPHER PAUL KAY
2022-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL KAY
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MCCARTHY
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR TINA MARIE READING
2020-08-26CH01Director's details changed for Mr Peter James Brown on 2020-08-26
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-26CH01Director's details changed for Mr Peter James Brown on 2020-02-12
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr Peter James Brown on 2019-10-26
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-30CH01Director's details changed for Mr Peter James Brown on 2018-07-27
2018-04-16AP01DIRECTOR APPOINTED MS TINA MARIE READING
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 386469
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FORD
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FORD
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LEESE
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 386469
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR MARK FORD
2016-10-20CH01Director's details changed for Brian John Mccarthy on 2016-10-05
2016-10-19AP01DIRECTOR APPOINTED MR PETER JAMES BROWN
2016-10-19AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LEESE
2016-05-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 386469
2015-12-24AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 386469
2015-02-19AR0130/11/14 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2015-02-19SH0108/07/14 STATEMENT OF CAPITAL GBP 356769
2015-02-19SH0131/03/14 STATEMENT OF CAPITAL GBP 356769
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER LAURENSON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWARD STEVENSON
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CALDER
2014-07-22SH0108/07/14 STATEMENT OF CAPITAL GBP 356769
2014-04-23AP01DIRECTOR APPOINTED MR ANTHONY PETER LAURENSON
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD STEVENSON / 01/01/2014
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRAGISIC / 01/01/2014
2013-12-30AR0130/11/13 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR STEVEN HARRIS
2013-04-10AA30/06/12 TOTAL EXEMPTION FULL
2012-12-31AR0130/11/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BETON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRICK
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JEFFREY
2012-05-15AA30/06/11 TOTAL EXEMPTION FULL
2012-04-30AP01DIRECTOR APPOINTED MR ROGER GILBERT PAYNE
2012-01-30AR0130/11/11 FULL LIST
2012-01-29SH0123/10/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0123/05/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0118/05/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0126/03/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0109/02/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0131/01/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0104/01/11 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0121/12/10 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0111/11/10 STATEMENT OF CAPITAL GBP 346754
2012-01-29SH0120/04/10 STATEMENT OF CAPITAL GBP 346754
2011-03-22AA30/06/10 TOTAL EXEMPTION FULL
2011-01-20AR0130/11/10 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOULD
2010-06-21AP01DIRECTOR APPOINTED MR JEREMY DAVID JEFFREY
2010-06-19AP01DIRECTOR APPOINTED MR COLIN STEPHEN BETON
2010-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDHAWK
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MANCHESTER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKSON
2010-02-06AP01DIRECTOR APPOINTED MR GILES EDWARD STEVENSON
2010-02-02AA30/06/09 TOTAL EXEMPTION FULL
2009-12-30AR0130/11/09 FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STILES WARRICK / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MCCARTHY / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOUIS COLIN MANCHESTER / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOULD / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK GOLDHAWK / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRAGISIC / 30/11/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CALDER / 30/11/2009
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN BETON
2009-03-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-10AA30/06/08 TOTAL EXEMPTION FULL
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY JAMES ALLEN
2009-01-26288aSECRETARY APPOINTED SIMON PHILIP NEWBURY
2008-08-05ELRESS366A DISP HOLDING AGM 16/01/2008
2008-07-01363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-04-02AA30/06/07 TOTAL EXEMPTION FULL
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-08-22123NC INC ALREADY ADJUSTED 15/02/06
2007-08-22RES12VARYING SHARE RIGHTS AND NAMES
2007-08-22RES04NC INC ALREADY ADJUSTED 15/02/06
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14MEM/ARTSARTICLES OF ASSOCIATION
2007-02-14363sRETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS
2006-07-07363sRETURN MADE UP TO 30/11/05; CHANGE OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
COLLATERAL CHARGE 1995-02-09 Satisfied COURAGE LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 38,000
Creditors Due Within One Year 2012-07-01 £ 57,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 350,256
Current Assets 2012-07-01 £ 2,888
Fixed Assets 2012-07-01 £ 199,428
Secured Debts 2012-07-01 £ 57,454
Shareholder Funds 2012-07-01 £ 110,819
Stocks Inventory 2012-07-01 £ 2,888
Tangible Fixed Assets 2012-07-01 £ 45,907

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.