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

BUXTON FOOTBALL CLUB LIMITED

THE SILVERLANDS, BUXTON, DERBYSHIRE, SK17 6QH,
Company Registration Number
02823127
Private Limited Company
Active

Company Overview

About Buxton Football Club Ltd
BUXTON FOOTBALL CLUB LIMITED was founded on 1993-06-01 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Buxton Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BUXTON FOOTBALL CLUB LIMITED
 
Legal Registered Office
THE SILVERLANDS
BUXTON
DERBYSHIRE
SK17 6QH
Other companies in SK17
 
Filing Information
Company Number 02823127
Company ID Number 02823127
Date formed 1993-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 03:47:33
Primary Source:Companies House
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.
Companies with same name BUXTON FOOTBALL CLUB LIMITED
The following companies were found which have the same name as BUXTON FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUXTON FOOTBALL CLUB IN THE COMMUNITY LIMITED SHERWOOD HOUSE BARN FURLONG GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TR Active - Proposal to Strike off Company formed on the 2017-09-08
BUXTON FOOTBALL CLUB FOUNDATION The Tarmac Silverlands Stadium Silverlands Buxton DERBYSHIRE SK17 6QH Active - Proposal to Strike off Company formed on the 2021-05-19
BUXTON FOOTBALL CLUB FOUNDATION Active Company formed on the 2022-05-25

Company Officers of BUXTON FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES TURNER
Company Secretary 2018-06-01
CHRIS BRINDLEY
Director 2001-10-11
DAVID JOHN BRIAN HOPKINS
Director 2011-06-07
ANDREW MARK HUGHES
Director 2017-11-09
PAUL DAVID JENNER
Director 2010-10-05
STEVEN ANDREW MORTEN
Director 2016-10-17
ESTHER JANE PRESTON
Director 2016-10-17
MARK SHENTON
Director 2014-12-17
ANTONY TOMLINSON
Director 1998-08-01
ROBERT JAMES TURNER
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BRYN ROBERTS
Company Secretary 2008-12-18 2018-05-31
MICHEAL THOMAS CONNEELY
Director 2013-02-21 2017-06-07
DAVID GEORGE BELFIELD
Director 2005-06-05 2014-11-27
BRIAN GOODWIN
Director 2001-10-11 2011-05-03
JOHN BAINBRIDGE
Director 2001-10-11 2010-05-31
STEWART DAKIN
Director 2001-10-11 2009-05-30
DAVID GEORGE BELFIELD
Company Secretary 2005-06-05 2008-12-18
PAUL CHRISTOPHER WILLIAM BAKER
Director 2004-02-25 2005-06-24
SARAH LOUISE BARTON
Company Secretary 2002-02-14 2005-06-09
MICHAEL BARTON
Director 2003-02-13 2005-06-09
STAN FINNEY
Director 2001-10-11 2002-06-13
JULIE MISZKE
Company Secretary 1999-07-01 2002-02-01
JAMES BARRY GOODWIN
Director 1998-08-01 2001-10-18
MICHAEL RAYMOND DODD
Director 1999-11-04 2001-09-13
LINDA HELEN DODD
Director 1999-11-01 2001-02-15
KENNETH BARRY PERRINS
Company Secretary 1999-03-31 2000-03-03
MARK FREDERICK BAKER
Director 1998-08-01 1999-05-30
JAMES BARRY GOODWIN
Company Secretary 1998-08-01 1999-03-31
GARY BENTLEY
Director 1998-08-01 1998-11-04
DAVID GEORGE BELFIELD
Director 1993-06-15 1998-08-01
PETER ALAN BYRE
Director 1993-06-15 1996-10-21
STEWART DAKIN
Director 1993-06-15 1996-10-08
ERNEST OLIVER
Company Secretary 1995-06-01 1995-12-20
DAVID GEORGE BELFIELD
Company Secretary 1993-06-15 1994-09-26
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-06-01 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRIAN HOPKINS H&B DEVELOPMENT GROUP LTD Director 2017-11-17 CURRENT 2014-07-15 Active
DAVID JOHN BRIAN HOPKINS RICHARD LANE HOMES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID JOHN BRIAN HOPKINS THE MERCHANT'S YARD LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
DAVID JOHN BRIAN HOPKINS M.MARKOVITZ LIMITED Director 2015-05-21 CURRENT 1959-05-06 Active
DAVID JOHN BRIAN HOPKINS STEELWORKS RECORDING COMPANY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DAVID JOHN BRIAN HOPKINS HOPWOOD HOMES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
DAVID JOHN BRIAN HOPKINS HIGH PEAK RADIO LIMITED Director 2013-05-24 CURRENT 2000-01-24 Active
DAVID JOHN BRIAN HOPKINS JH MARKETING PRODUCTIONS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
PAUL DAVID JENNER HIGH PEAK RADIO LIMITED Director 2013-05-24 CURRENT 2000-01-24 Active
PAUL DAVID JENNER JH MARKETING PRODUCTIONS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
ESTHER JANE PRESTON RILEY'S (BAKEWELL) LIMITED Director 2016-10-03 CURRENT 2015-02-04 Active
ROBERT JAMES TURNER HOPWOOD HOMES LIMITED Director 2016-07-28 CURRENT 2014-03-20 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
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-12-12Unaudited abridged accounts made up to 2023-05-31
2023-05-24Director's details changed for Ms Esther Jane Wakeman on 2023-05-24
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-04-05CESSATION OF DAVID JOHN BRIAN HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of a person with significant control statement
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINDLEY
2022-12-12TM02Termination of appointment of David Brindley on 2022-12-07
2022-11-16Unaudited abridged accounts made up to 2022-05-31
2022-11-16Unaudited abridged accounts made up to 2022-05-31
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-27AP03Appointment of Mr David Brindley as company secretary on 2021-07-27
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHENTON
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR DAVID BRINDLEY
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LEONIE STOW
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-04AP01DIRECTOR APPOINTED MRS RACHEL LEONIE STOW
2020-06-04TM02Termination of appointment of Robert James Turner on 2020-06-02
2020-06-04AP03Appointment of Mr Michael Barton as company secretary on 2020-06-02
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW MORTEN
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-25CH01Director's details changed for Ms Esther Jane Preston on 2018-10-15
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028231270004
2018-06-08AP03Appointment of Mr Robert James Turner as company secretary on 2018-06-01
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRYN ROBERTS
2018-06-04TM02Termination of appointment of Donald Bryn Roberts on 2018-05-31
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-22AP01DIRECTOR APPOINTED MR ANDREW MARK HUGHES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL THOMAS CONNEELY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TURNER
2017-06-03LATEST SOC03/06/17 STATEMENT OF CAPITAL;GBP 1569
2017-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR ROBERT JAMES TURNER
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TURNER
2016-11-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AP01DIRECTOR APPOINTED MR STEVEN ANDREW MORTEN
2016-10-25AP01DIRECTOR APPOINTED MR ROBERT JAMES TURNER
2016-10-25AP01DIRECTOR APPOINTED MS ESTHER JANE PRESTON
2016-07-22AP01DIRECTOR APPOINTED MR ROBERT JAM3ES TURNER
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1569
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1569
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AR0101/06/16 FULL LIST
2016-01-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THEEDOM
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1569
2015-06-08AR0101/06/15 FULL LIST
2015-02-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR MARK SHENTON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELFIELD
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1569
2014-06-03AR0101/06/14 FULL LIST
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHENTON
2013-06-05AR0101/06/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MR COLIN THEEDOM
2013-06-05AP01DIRECTOR APPOINTED MR MICHEAL THOMAS CONNEELY
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2012-06-21AR0101/06/12 FULL LIST
2012-06-21AP01DIRECTOR APPOINTED MR DAVID JOHN BRIAN HOPKINS
2012-06-20AP01DIRECTOR APPOINTED MR MARK SHENTON
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TOMLINSON / 17/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BRINDLEY / 17/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BELFIELD / 17/06/2012
2011-11-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-22AR0101/06/11 NO CHANGES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOODWIN
2010-12-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED PAUL DAVID JENNER
2010-06-28AR0101/06/10 NO CHANGES
2010-06-23AP01DIRECTOR APPOINTED GARY JOHN TAYLOR
2010-06-23AP01DIRECTOR APPOINTED DONALD BRYN ROBERTS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAINBRIDGE
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBAN
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY TOMLINSON / 29/06/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BELFIELD / 29/06/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEWART DAKIN
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN NADIN
2009-04-09AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-19288aSECRETARY APPOINTED DONALD BRYN ROBERTS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NADIN / 15/01/2009
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY DAVID BELFIELD
2008-12-21363aRETURN MADE UP TO 01/06/08; CHANGE OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DAVID GEORGE BELFIELD LOGGED FORM
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARK TAYLOR
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR PAM LEANING
2008-05-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BELFIELD / 26/06/2007
2008-04-09363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-04363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-27363sRETURN MADE UP TO 01/06/05; CHANGE OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288bSECRETARY RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-16288bDIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 01/06/04; CHANGE OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-12363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-25288aNEW DIRECTOR APPOINTED
1993-06-01New incorporation
1993-06-01New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BUXTON 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 BUXTON FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-11-25 Outstanding STEWART DAKIN
LEGAL MORTGAGE 1996-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-09-21 Outstanding MANSFIELD BREWERY TRADING LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 108,660
Creditors Due After One Year 2012-05-31 £ 117,160
Creditors Due After One Year 2012-05-31 £ 117,160
Creditors Due After One Year 2011-05-31 £ 117,160
Creditors Due Within One Year 2013-05-31 £ 13,699
Creditors Due Within One Year 2012-05-31 £ 14,428
Creditors Due Within One Year 2012-05-31 £ 14,428
Creditors Due Within One Year 2011-05-31 £ 16,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BUXTON FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,556
Called Up Share Capital 2012-05-31 £ 1,556
Called Up Share Capital 2012-05-31 £ 1,556
Called Up Share Capital 2011-05-31 £ 1,556
Cash Bank In Hand 2013-05-31 £ 11,107
Cash Bank In Hand 2012-05-31 £ 11,308
Cash Bank In Hand 2012-05-31 £ 11,308
Cash Bank In Hand 2011-05-31 £ 18,892
Current Assets 2013-05-31 £ 12,101
Current Assets 2012-05-31 £ 15,858
Current Assets 2012-05-31 £ 15,858
Current Assets 2011-05-31 £ 22,850
Debtors 2012-05-31 £ 3,513
Debtors 2012-05-31 £ 3,513
Debtors 2011-05-31 £ 2,285
Shareholder Funds 2013-05-31 £ 2,069
Shareholder Funds 2012-05-31 £ 0
Shareholder Funds 2011-05-31 £ 9,475
Stocks Inventory 2013-05-31 £ 0
Stocks Inventory 2012-05-31 £ 1,037
Stocks Inventory 2012-05-31 £ 1,037
Stocks Inventory 2011-05-31 £ 1,673
Tangible Fixed Assets 2013-05-31 £ 112,327
Tangible Fixed Assets 2012-05-31 £ 116,414
Tangible Fixed Assets 2012-05-31 £ 116,414
Tangible Fixed Assets 2011-05-31 £ 120,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUXTON FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUXTON FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of BUXTON FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXTON 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 (93110 - Operation of sports facilities) as BUXTON FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUXTON 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 BUXTON 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 BUXTON 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.
    Other companies at postcode SK17 6QH