Bedworth United Association Football Club Limited BEDWORTH, NUNEATON


Founded in 1968, Bedworth United Association Football Club, classified under reg no. 00935108 is an active company. Currently registered at The Oval CV12 8NN, Bedworth, Nuneaton the company has been in the business for fifty six years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Sarah E., Stuart S. and Alan I. and others. In addition one secretary - Alan I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bedworth United Association Football Club Limited Address / Contact

Office Address The Oval
Office Address2 Coventry Road
Town Bedworth, Nuneaton
Post code CV12 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00935108
Date of Incorporation Tue, 9th Jul 1968
Industry Activities of sport clubs
End of financial Year 30th May
Company age 56 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Sarah E.

Position: Director

Appointed: 17 September 2021

Stuart S.

Position: Director

Appointed: 09 November 2020

Alan I.

Position: Secretary

Appointed: 13 February 2019

Alan I.

Position: Director

Appointed: 08 December 2014

Neill R.

Position: Director

Appointed: 09 September 2012

Andrew S.

Position: Director

Appointed: 28 May 2021

Resigned: 22 September 2023

Barry W.

Position: Director

Appointed: 05 February 2019

Resigned: 30 April 2019

Liam M.

Position: Director

Appointed: 05 February 2019

Resigned: 16 September 2021

Alan R.

Position: Secretary

Appointed: 31 May 2013

Resigned: 13 August 2015

Philip E.

Position: Director

Appointed: 09 September 2012

Resigned: 30 April 2019

Laurice W.

Position: Secretary

Appointed: 08 August 2011

Resigned: 31 May 2013

William H.

Position: Director

Appointed: 11 July 2011

Resigned: 09 September 2012

Peter R.

Position: Director

Appointed: 01 March 2011

Resigned: 18 October 2017

William H.

Position: Director

Appointed: 01 March 2011

Resigned: 10 July 2011

David A.

Position: Director

Appointed: 29 July 2010

Resigned: 31 March 2011

Glenn M.

Position: Director

Appointed: 04 July 2010

Resigned: 05 May 2011

John R.

Position: Director

Appointed: 06 July 2008

Resigned: 19 January 2019

Scott H.

Position: Director

Appointed: 15 September 2007

Resigned: 26 August 2009

David T.

Position: Secretary

Appointed: 08 July 2007

Resigned: 08 August 2011

David T.

Position: Director

Appointed: 08 July 2007

Resigned: 31 January 2011

Robert H.

Position: Director

Appointed: 08 July 2007

Resigned: 31 August 2010

Alan T.

Position: Director

Appointed: 20 July 2005

Resigned: 11 January 2007

John S.

Position: Director

Appointed: 20 July 2005

Resigned: 11 January 2007

Roy W.

Position: Director

Appointed: 20 July 2005

Resigned: 25 May 2022

Graham B.

Position: Director

Appointed: 20 July 2005

Resigned: 09 September 2012

Stephen C.

Position: Director

Appointed: 20 July 2005

Resigned: 03 July 2011

Derek C.

Position: Director

Appointed: 20 July 2005

Resigned: 08 July 2007

Suzanne H.

Position: Secretary

Appointed: 15 July 2002

Resigned: 08 July 2007

Suzanne H.

Position: Director

Appointed: 15 July 2002

Resigned: 08 July 2007

Keith C.

Position: Director

Appointed: 23 November 2000

Resigned: 02 May 2002

Derek C.

Position: Director

Appointed: 23 November 2000

Resigned: 06 February 2003

Keith C.

Position: Secretary

Appointed: 20 July 2000

Resigned: 02 May 2002

Paul M.

Position: Director

Appointed: 01 February 1999

Resigned: 11 January 2007

John H.

Position: Director

Appointed: 15 October 1998

Resigned: 20 July 2005

Wayne H.

Position: Director

Appointed: 14 August 1997

Resigned: 22 April 2007

Alan A.

Position: Director

Appointed: 23 June 1997

Resigned: 10 February 2000

Peter R.

Position: Director

Appointed: 23 June 1997

Resigned: 06 July 2008

William P.

Position: Director

Appointed: 23 June 1997

Resigned: 17 February 2000

Alan A.

Position: Secretary

Appointed: 23 June 1997

Resigned: 10 February 2000

Peter T.

Position: Director

Appointed: 23 June 1997

Resigned: 22 October 1998

John C.

Position: Director

Appointed: 23 June 1997

Resigned: 15 February 2001

William H.

Position: Director

Appointed: 23 June 1997

Resigned: 31 August 2010

Colin P.

Position: Director

Appointed: 23 June 1997

Resigned: 15 February 2001

Peter R.

Position: Director

Appointed: 19 October 1995

Resigned: 05 December 1996

Victor M.

Position: Director

Appointed: 19 January 1995

Resigned: 23 June 1997

Thomas I.

Position: Director

Appointed: 23 June 1994

Resigned: 23 June 1997

William B.

Position: Director

Appointed: 07 January 1993

Resigned: 06 June 1996

Andrew H.

Position: Director

Appointed: 07 June 1992

Resigned: 20 July 1995

Graham D.

Position: Director

Appointed: 07 June 1992

Resigned: 26 November 1996

Malcolm W.

Position: Director

Appointed: 07 June 1992

Resigned: 28 April 1994

Lee W.

Position: Director

Appointed: 07 June 1992

Resigned: 23 June 1997

Graham B.

Position: Director

Appointed: 07 June 1992

Resigned: 23 June 1997

Roy W.

Position: Director

Appointed: 07 June 1992

Resigned: 23 June 1997

Kenneth H.

Position: Director

Appointed: 07 June 1992

Resigned: 08 April 1994

Harold J.

Position: Director

Appointed: 07 June 1992

Resigned: 07 January 1993

Alan R.

Position: Director

Appointed: 07 June 1992

Resigned: 13 February 1997

William T.

Position: Director

Appointed: 07 June 1992

Resigned: 07 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Alan I. The abovementioned PSC has significiant influence or control over the company,.

Alan I.

Notified on 15 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand120 755153 478154 512187 586278 567336 889355 976
Current Assets130 161160 744179 978194 273287 643345 080364 175
Debtors9 4067 26625 4666 6879 0768 1918 199
Net Assets Liabilities293 743292 051325 353342 713413 984452 270447 813
Property Plant Equipment644 190614 398635 212645 139622 034596 773569 674
Other
Accumulated Depreciation Impairment Property Plant Equipment110 292140 484169 658198 026225 754253 315280 414
Average Number Employees During Period   24191922
Creditors384 739360 288335 837311 386296 416262 484238 033
Deferred Income 360 288335 837311 386296 416262 484238 033
Increase From Depreciation Charge For Year Property Plant Equipment 30 19229 17428 36827 72827 56127 099
Net Current Assets Liabilities34 29237 94125 9788 96088 366117 981116 172
Other Creditors 360 288335 837311 386296 416262 484238 033
Property Plant Equipment Gross Cost754 482754 882804 870843 165847 788850 088 
Total Additions Including From Business Combinations Property Plant Equipment 40049 98838 2954 6232 300 
Total Assets Less Current Liabilities678 482652 339661 190654 099710 400714 754685 846

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements