Company Information for BURY TOWN FOOTBALL CLUB (1995) LIMITED
UNIT 7 MERCERS ROAD, CHAPEL POND HILL, BURY ST. EDMUNDS, SUFFOLK, IP32 7HT,
|
Company Registration Number
03072392
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BURY TOWN FOOTBALL CLUB (1995) LIMITED | |
Legal Registered Office | |
UNIT 7 MERCERS ROAD CHAPEL POND HILL BURY ST. EDMUNDS SUFFOLK IP32 7HT Other companies in IP32 | |
Company Number | 03072392 | |
---|---|---|
Company ID Number | 03072392 | |
Date formed | 1995-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB864587573 |
Last Datalog update: | 2024-09-08 13:01:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN COWIE |
||
IAN COWIE |
||
ADRIAN LEWIS |
||
STEPHEN JOHN SAVAGE |
||
CHRISTOPHER PAUL WARD |
||
RUSSELL PAUL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR NICHOLAS COLLINS |
Director | ||
GARRY ARTHUR WILLIAM BARKER |
Director | ||
PHILIP JOHN SMAILES |
Director | ||
WENDY ANN TURNER |
Company Secretary | ||
GARETH LINCOLN DAVIES |
Director | ||
MICHAEL PETER RAYNER |
Director | ||
DOUGLAS ARTHUR HOWLETT |
Director | ||
DAVID MICHAEL SCARFE |
Director | ||
WENDY ANN TURNER |
Director | ||
BRIAN EDWARD WADSWORTH |
Director | ||
WILLIAM JAMES ANGUS |
Director | ||
BERNARD ERNEST TURNER |
Director | ||
ROBIN KENNETH CALTON |
Director | ||
DENNIS RONALD NORTH |
Director | ||
ROSEMARY JILL CHENERY |
Director | ||
CYRIL ERNEST EVERETT |
Director | ||
COLIN FRANK HURLEY |
Director | ||
WILLIAM MICHAEL PARKER |
Director | ||
KEITH ANDREW MILLS |
Director | ||
BRIAN RUSSELL LAFFLIN |
Director | ||
IAN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLASTIC TRADE FRAMES LIMITED | Director | 2014-05-01 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
FRAMES CONSERVATORIES DIRECT LIMITED | Director | 2001-04-09 | CURRENT | 2001-04-09 | In Administration | |
EAST ANGLIA DESIGN AND PRINT LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
EAST ANGLIA DESIGN AND PRINT LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SAVAGE | |
AP01 | DIRECTOR APPOINTED MR GLENN BARRY EDWARDS | |
AP01 | DIRECTOR APPOINTED MR ALAN DESMOND LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLAS COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY ARTHUR WILLIAM BARKER | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SMAILES | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARRY ARTHUR WILLIAM BARKER | |
TM02 | Termination of appointment of Wendy Ann Turner on 2014-11-19 | |
AP03 | Appointment of Ian Cowie as company secretary on 2014-11-19 | |
AP01 | DIRECTOR APPOINTED MR IAN COWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH LINCOLN DAVIES | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNER | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WADSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCARFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOWLETT | |
AR01 | 26/06/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARETH LINCOLN DAVIES | |
AP01 | DIRECTOR APPOINTED MICHAEL PETER RAYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD TURNER | |
AR01 | 26/06/11 NO MEMBER LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WARD / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WADSWORTH / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN TURNER / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ERNEST TURNER / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SCARFE / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NICHOLAS COLLINS / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGUS / 26/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 26/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 26/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | ANNUAL RETURN MADE UP TO 26/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/06/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | ANNUAL RETURN MADE UP TO 26/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: RADFORD HOUSE 54 ST JOHN'S STREET BURY ST EDMUNDS SUFFOLK IP33 1SP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
|
|
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 BURY TOWN FOOTBALL CLUB (1995) LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BURY TOWN FOOTBALL CLUB (1995) LIMITED are:
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. |