UKBizDB.co.uk

BILLERICAY TOWN FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Billericay Town Football Club Limited. The company was founded 23 years ago and was given the registration number 04172587. The firm's registered office is in BILLERICAY. You can find them at New Lodge, Blunts Wall Road, Billericay, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BILLERICAY TOWN FOOTBALL CLUB LIMITED
Company Number:04172587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:New Lodge, Blunts Wall Road, Billericay, Essex, England, CM12 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director28 October 2019Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director28 October 2019Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director28 October 2019Active
27 Lake Avenue, Billericay, CM12 0AJ

Secretary16 January 2003Active
13 Rosebank, Waltham Abbey, EN9 3DE

Secretary05 March 2001Active
1st Floor, Audit House, 151 High Street, Billericay, England, CM12 9AB

Secretary07 January 2004Active
1st, Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB

Secretary01 October 2012Active
First Floor Audit House, 151 High Street, Billericay, England, CM12 9AB

Secretary01 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2001Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director22 September 2017Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director19 December 2019Active
1st Floor, Audit House, 151 High Street, Billericay, England, CM12 9AB

Director01 September 2012Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director22 September 2017Active
27 Lake Avenue, Billericay, CM12 0AJ

Director27 December 2001Active
3, Spilsby Road, Harold Hill, Romford, United Kingdom, RM3 8SB

Director07 January 2004Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director28 October 2019Active
430 Outwood Common Road, Billericay, CM11 1ET

Director05 March 2001Active
51 Abbotts Crescent, Highams Park, London, E4 9SA

Director05 March 2001Active
New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA

Director08 December 2016Active

People with Significant Control

Billericay Supporters Group Limited
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:324, Southend Road, Wickford, England, SS11 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn David Tamplin
Notified on:08 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:New Lodge, Blunts Wall Road, Billericay, England, CM12 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Leslie Kent
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:First Floor Audit House, 151 High Street, Billericay, England, CM12 9AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Grant Fergus Gordon
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:First Floor Audit House, 151 High Street, Billericay, England, CM12 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Capital

Capital allotment shares.

Download
2021-11-08Resolution

Resolution.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

Change sail address company with old address new address.

Download
2020-11-24Address

Move registers to registered office company with new address.

Download
2020-11-24Address

Move registers to registered office company with new address.

Download
2020-11-24Address

Move registers to registered office company with new address.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.