Bedfordshire Football Association Limited DUNSTABLE


Founded in 1999, Bedfordshire Football Association, classified under reg no. 03872573 is an active company. Currently registered at Century House LU5 4JU, Dunstable the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 8 directors in the the company, namely Antony A., Emma V. and Jonathan L. and others. In addition one secretary - Alan Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bedfordshire Football Association Limited Address / Contact

Office Address Century House
Office Address2 Skimpot Road
Town Dunstable
Post code LU5 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872573
Date of Incorporation Mon, 8th Nov 1999
Industry Other sports activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Antony A.

Position: Director

Appointed: 01 October 2023

Emma V.

Position: Director

Appointed: 01 October 2023

Jonathan L.

Position: Director

Appointed: 01 October 2023

Laura T.

Position: Director

Appointed: 01 October 2023

James S.

Position: Director

Appointed: 01 April 2023

Stephen C.

Position: Director

Appointed: 17 May 2021

David W.

Position: Director

Appointed: 01 November 2016

Alan Y.

Position: Director

Appointed: 01 November 2016

Alan Y.

Position: Secretary

Appointed: 01 November 2016

David W.

Position: Director

Appointed: 01 September 2019

Resigned: 30 June 2023

Jill U.

Position: Director

Appointed: 01 September 2019

Resigned: 30 June 2023

Mark B.

Position: Director

Appointed: 01 November 2016

Resigned: 01 June 2021

Alan S.

Position: Director

Appointed: 16 July 2014

Resigned: 30 November 2019

Daniel R.

Position: Director

Appointed: 09 June 2014

Resigned: 29 June 2016

Daniel R.

Position: Secretary

Appointed: 09 June 2014

Resigned: 29 June 2016

Bobby M.

Position: Director

Appointed: 01 October 2013

Resigned: 30 June 2023

Keith S.

Position: Director

Appointed: 15 July 2013

Resigned: 02 August 2015

Keith S.

Position: Secretary

Appointed: 01 January 2012

Resigned: 17 April 2014

Keith S.

Position: Director

Appointed: 01 January 2012

Resigned: 14 April 2014

Barry W.

Position: Director

Appointed: 20 July 2011

Resigned: 25 January 2013

Keith S.

Position: Director

Appointed: 19 July 2006

Resigned: 21 July 2011

Hugh E.

Position: Director

Appointed: 25 July 2002

Resigned: 19 June 2006

Richard E.

Position: Director

Appointed: 18 July 2001

Resigned: 30 June 2023

Roger F.

Position: Director

Appointed: 26 July 2000

Resigned: 25 October 2010

Terence S.

Position: Director

Appointed: 19 July 2000

Resigned: 20 July 2009

Peter O.

Position: Director

Appointed: 19 July 2000

Resigned: 01 November 2016

George S.

Position: Director

Appointed: 03 February 2000

Resigned: 30 June 2023

Raymond B.

Position: Director

Appointed: 09 November 1999

Resigned: 30 July 2013

Peter B.

Position: Secretary

Appointed: 09 November 1999

Resigned: 03 January 2012

Peter B.

Position: Director

Appointed: 09 November 1999

Resigned: 14 September 2013

Richard R.

Position: Director

Appointed: 09 November 1999

Resigned: 30 June 2023

Dennis M.

Position: Director

Appointed: 09 November 1999

Resigned: 31 July 2000

Paul M.

Position: Director

Appointed: 09 November 1999

Resigned: 11 July 2001

Brian S.

Position: Director

Appointed: 09 November 1999

Resigned: 31 July 2000

Kenneth W.

Position: Director

Appointed: 09 November 1999

Resigned: 20 March 2000

David B.

Position: Director

Appointed: 09 November 1999

Resigned: 03 February 2000

Serena H.

Position: Director

Appointed: 08 November 1999

Resigned: 09 November 1999

Crispin P.

Position: Director

Appointed: 08 November 1999

Resigned: 09 November 1999

Crispin P.

Position: Secretary

Appointed: 08 November 1999

Resigned: 26 February 2000

Robert F.

Position: Director

Appointed: 08 November 1999

Resigned: 09 November 1999

People with significant control

The register of PSCs that own or control the company includes 9 names. As BizStats found, there is Alan Y. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Then there is Alan Y., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan Y.

Notified on 1 November 2016
Nature of control: significiant influence or control

David W.

Notified on 1 November 2016
Ceased on 8 January 2024
Nature of control: significiant influence or control

Alan Y.

Notified on 1 November 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

George S.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Richard R.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Alan S.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Richard E.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: significiant influence or control

Mark B.

Notified on 1 November 2016
Ceased on 11 September 2019
Nature of control: significiant influence or control

Bobby M.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand238 948227 130259 291267 196
Current Assets260 934249 612287 842326 357
Debtors19 87220 36828 01657 045
Net Assets Liabilities236 347333 474  
Other Debtors2 4025 4593 93723 410
Property Plant Equipment121 47999 64392 243148 819
Total Inventories 2 1145352 116
Other
Accumulated Depreciation Impairment Property Plant Equipment494 933521 118533 064237 562
Average Number Employees During Period27241720
Creditors14 75015 78164 40686 600
Current Tax For Period8767127
Deferred Income14 750   
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares 10 00010 00010 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-30-86  
Increase From Depreciation Charge For Year Property Plant Equipment 26 18511 94613 104
Net Current Assets Liabilities129 618233 831223 436239 757
Other Creditors96 0756 97746 98960 790
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   308 606
Other Disposals Property Plant Equipment   308 606
Other Taxation Social Security Payable11 4047 6607 7248 756
Proceeds From Sale Treasury Shares   60 000
Profit Loss 97 127-17 79572 897
Property Plant Equipment Gross Cost616 412620 761625 307386 381
Total Additions Including From Business Combinations Property Plant Equipment 4 3494 54669 680
Total Assets Less Current Liabilities251 097333 474315 679388 576
Total Current Tax Expense Credit57-1912 
Trade Creditors Trade Payables23 8371 1449 69317 054
Trade Debtors Trade Receivables17 47014 90924 07933 635
Transfers To From Retained Earnings Increase Decrease In Equity-10 000-10 000-10 00050 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements