Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURY FOOTBALL FOUNDATION
Company Information for

BURY FOOTBALL FOUNDATION

CHICHESTER HOUSE, 2 CHICHESTER STREET, ROCHDALE, LANCASHIRE, OL16 2AX,
Company Registration Number
06276887
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bury Football Foundation
BURY FOOTBALL FOUNDATION was founded on 2007-06-12 and has its registered office in Rochdale. The organisation's status is listed as "Active". Bury Football Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURY FOOTBALL FOUNDATION
 
Legal Registered Office
CHICHESTER HOUSE
2 CHICHESTER STREET
ROCHDALE
LANCASHIRE
OL16 2AX
Other companies in BL9
 
Previous Names
BURY FC COMMUNITY TRUST22/06/2020
BURY FC IN THE COMMUNITY03/03/2010
Filing Information
Company Number 06276887
Company ID Number 06276887
Date formed 2007-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY FOOTBALL FOUNDATION
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 BURY FOOTBALL FOUNDATION

Current Directors
Officer Role Date Appointed
ALISON WARWOOD
Company Secretary 2018-01-16
KEITH JOHN MADDOCK
Director 2013-10-14
BEN MILES
Director 2016-02-22
JILL ELIZABETH NEVILLE
Director 2018-01-16
GLENN THOMAS
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JILL NEVILLE
Company Secretary 2013-10-14 2018-01-16
LINDSEY KAY BROCK
Director 2016-02-22 2018-01-15
STEVEN KENNETH EBBRELL
Director 2014-10-10 2017-10-03
IAN JEFFERY KENDALL
Director 2013-10-14 2017-04-19
MICHAEL ROBERT MORRIS
Director 2014-09-08 2015-02-04
COLIN ERIC BRIDGFORD
Director 2013-10-14 2014-09-07
ROGER MORLEY
Director 2011-11-23 2014-09-01
IAIN DAVID GORDON MILLS
Director 2012-01-09 2014-01-31
ELIZABETH ANNE SAUNDERS
Company Secretary 2010-05-17 2013-10-14
JILL NEVILLE
Director 2009-04-08 2013-10-14
DAVID LUNN
Director 2007-06-12 2013-04-27
JEREMY RICHARD ROTHWELL
Director 2010-05-17 2013-04-15
STEFAN TAYLOR
Director 2012-07-30 2013-02-04
ANDREW DEREK ROGERS
Director 2009-04-08 2012-01-09
COLIN ERIC BRIDGFORD
Director 2009-04-08 2011-07-24
JAMES WILLIAM LOMAS
Director 2010-05-17 2011-06-29
IAIN DAVID GORDON MILLS
Director 2007-06-12 2011-04-04
JACKIE VEAL
Director 2009-05-13 2011-01-14
DENNIS TAYLOR
Director 2010-02-03 2011-01-12
DENNIS TAYLOR
Director 2010-02-03 2010-05-17
WB COMPANY SECRETARIES LIMITED
Company Secretary 2007-06-12 2008-11-24
MICHAEL WILLIAM FRANCE
Director 2007-06-12 2008-02-01
JOHN RICHARD FINNEY
Director 2007-06-12 2007-11-30
DENNIS LEMAN
Director 2007-06-12 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN THOMAS ROCCO PROPERTIES LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
GLENN THOMAS PAGEFIELD DEVELOPMENTS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
GLENN THOMAS STRONGBOX HOLDINGS LTD Director 2016-06-08 CURRENT 2016-06-08 In Administration/Administrative Receiver
GLENN THOMAS PICTURE HOMES (STATION COURT) LIMITED Director 2016-02-01 CURRENT 2010-11-08 Dissolved 2017-02-21
GLENN THOMAS PICTURE HOMES (BALBY) LIMITED Director 2016-02-01 CURRENT 2010-08-27 Active - Proposal to Strike off
GLENN THOMAS PICTURE HOMES (PADDOCK WAY) LIMITED Director 2016-02-01 CURRENT 2010-11-08 Active
GLENN THOMAS RAINBOW HOMES LTD Director 2016-02-01 CURRENT 2012-09-06 Live but Receiver Manager on at least one charge
GLENN THOMAS RAINBOW HOMES (LITTLE TOMS) LTD Director 2016-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
GLENN THOMAS RAINBOW HOMES (BARROWFORD) LTD Director 2016-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
GLENN THOMAS RAINBOW HOMES (ESTATES) LTD Director 2016-02-01 CURRENT 2013-03-11 Active - Proposal to Strike off
GLENN THOMAS RIBBLE VALLEY GYMNASTICS ACADEMY COMMUNITY INTEREST COMPANY Director 2015-11-12 CURRENT 2014-02-26 Active - Proposal to Strike off
GLENN THOMAS HIGHLAND EXCHANGE LTD. Director 2014-07-14 CURRENT 2001-09-28 Dissolved 2015-06-26
GLENN THOMAS 316FC LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-21
GLENN THOMAS SG SPORTS MEDIA LTD Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-31
GLENN THOMAS CCFB REALISATIONS 2022 LIMITED Director 2013-05-28 CURRENT 1897-07-09 In Administration
GLENN THOMAS SG SPORTS MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-09-20
GLENN THOMAS TOWN MANOR DEVELOPMENTS (NW) LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2014-02-11
GLENN THOMAS TCB ASSOCIATES LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2013-11-26
GLENN THOMAS THOMAS PROPERTIES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2013-08-20

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
2023-10-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-10Compulsory strike-off action has been discontinued
2022-09-10DISS40Compulsory strike-off action has been discontinued
2022-09-09CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Goshen Football Centre Tennyson Avenue Bury BL9 9RG England
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Goshen Football Centre Tennyson Avenue Bury BL9 9RG England
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30RT01Administrative restoration application
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Keith John Maddock on 2021-06-23
2021-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON WARWOOD on 2021-06-23
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BEN MILES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Gigg Lane Bury Lancashire BL9 9HR
2020-06-22RES15CHANGE OF COMPANY NAME 22/10/22
2020-06-22MISCForm NE01 filed
2020-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-25AAMDAmended account full exemption
2020-01-31AP01DIRECTOR APPOINTED MRS ALISON LOUISE WARWOOD
2020-01-29DISS40Compulsory strike-off action has been discontinued
2020-01-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mrs Jill Elizabeth Nweville on 2018-01-16
2018-01-16AP03Appointment of Mrs Alison Warwood as company secretary on 2018-01-16
2018-01-16AP01DIRECTOR APPOINTED MRS JILL ELIZABETH NWEVILLE
2018-01-16TM02Termination of appointment of Jill Neville on 2018-01-16
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY KAY BROCK
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH EBBRELL
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERY KENDALL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30AR0112/06/16 ANNUAL RETURN FULL LIST
2016-08-30AP01DIRECTOR APPOINTED BEN MILES
2016-08-26AP01DIRECTOR APPOINTED MS LINDSEY KAY BROCK
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT MORRIS
2014-10-10AP01DIRECTOR APPOINTED MR STEVEN KENNETH EBBRELL
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MORRIS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORLEY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIDGFORD
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MILLS
2013-11-22AP01DIRECTOR APPOINTED MR KEITH JOHN MADDOCK
2013-11-22AP01DIRECTOR APPOINTED MR COLIN BRIDGFORD
2013-11-05AP01DIRECTOR APPOINTED MR IAN JEFFERY KENDALL
2013-11-05AP03SECRETARY APPOINTED MRS JILL NEVILLE
2013-11-05AP01DIRECTOR APPOINTED MR GLENN THOMAS
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JILL NEVILLE
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SAUNDERS
2013-07-01AR0112/06/13 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROTHWELL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN TAYLOR
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-03AP01DIRECTOR APPOINTED MR STEFAN TAYLOR
2012-07-13AR0112/06/12 NO MEMBER LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION FULL
2012-03-26AP01DIRECTOR APPOINTED MR IAIN DAVID GORDON MILLS
2012-03-20AP01DIRECTOR APPOINTED MR ROGER MORLEY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIDGFORD
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOMAS
2011-06-29AA31/12/10 TOTAL EXEMPTION FULL
2011-06-13AR0112/06/11 NO MEMBER LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MILLS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE VEAL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2010-07-28AP01DIRECTOR APPOINTED MR JAMES WILLIAM LOMAS
2010-06-24AR0112/06/10 NO MEMBER LIST
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL NEVILLE / 17/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID GORDON MILLS / 17/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUNN / 17/05/2010
2010-06-22AP01DIRECTOR APPOINTED MR DENNIS TAYLOR
2010-06-22AP01DIRECTOR APPOINTED JEREMY ROTHWELL
2010-06-17AP03SECRETARY APPOINTED ELIZABETH ANNE SAUNDERS
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK ROGERS / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERIC BRIDGFORD / 17/06/2010
2010-06-08AA31/12/09 TOTAL EXEMPTION FULL
2010-03-25AA01PREVEXT FROM 12/12/2009 TO 31/12/2009
2010-03-08AR0112/06/09 NO MEMBER LIST
2010-03-03RES15CHANGE OF NAME 03/02/2010
2010-03-03CERTNMCOMPANY NAME CHANGED BURY FC IN THE COMMUNITY CERTIFICATE ISSUED ON 03/03/10
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03AP01DIRECTOR APPOINTED MR DENNIS TAYLOR
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/08
2009-05-20288aDIRECTOR APPOINTED JACKIE VEAL
2009-04-15288aDIRECTOR APPOINTED JILL ELIZABETH NEVILLE
2009-04-15288aDIRECTOR APPOINTED ANDREW DEREK ROGERS
2009-04-15288aDIRECTOR APPOINTED COLIN ERIC BRIDGFORD
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS / 19/03/2009
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/07
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY WB COMPANY SECRETARIES LIMITED
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FRANCE
2008-07-23363aANNUAL RETURN MADE UP TO 12/06/08
2007-11-27Director resigned
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BURY FOOTBALL FOUNDATION 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 BURY FOOTBALL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURY FOOTBALL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of BURY FOOTBALL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BURY FOOTBALL FOUNDATION
Trademarks
We have not found any records of BURY FOOTBALL FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with BURY FOOTBALL FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-5 GBP £3,850
Manchester City Council 2014-3 GBP £3,700
Manchester City Council 2014-1 GBP £3,700
Manchester City Council 2013-9 GBP £6,516
Manchester City Council 2013-4 GBP £6,950
Manchester City Council 2013-3 GBP £8,260
Manchester City Council 2013-1 GBP £7,736
Manchester City Council 2012-12 GBP £7,900
Manchester City Council 2012-10 GBP £33,012
Manchester City Council 2012-7 GBP £5,630
Manchester City Council 2012-5 GBP £10,320
Manchester City Council 2012-3 GBP £9,218
Manchester City Council 2011-12 GBP £4,506 Proffesional fees
Manchester City Council 2011-9 GBP £20,906 Proffesional fees
Manchester City Council 2011-7 GBP £5,622 Proffesional fees
Manchester City Council 2011-5 GBP £3,965 Proffesional fees
Lancashire County Council 2011-3 GBP £1,800
Manchester City Council 2011-3 GBP £3,250 Proffesional fees
Manchester City Council 2011-1 GBP £3,930 Proffesional fees
Lancashire County Council 2011-1 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURY FOOTBALL FOUNDATION 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 BURY FOOTBALL FOUNDATION 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 BURY FOOTBALL FOUNDATION 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.