Belper Town Football Club Limited BRIDGE STREET


Founded in 1985, Belper Town Football Club, classified under reg no. 01969308 is an active company. Currently registered at Belper Town Football Club DE56 1BA, Bridge Street the company has been in the business for 39 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 9 directors in the the firm, namely Christopher N., Steven H. and Guy W. and others. In addition one secretary - David L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bryan R. who worked with the the firm until 15 June 2005.

Belper Town Football Club Limited Address / Contact

Office Address Belper Town Football Club
Office Address2 Christchurch Meadow
Town Bridge Street
Post code DE56 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01969308
Date of Incorporation Fri, 6th Dec 1985
Industry Operation of sports facilities
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (81 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher N.

Position: Director

Appointed: 16 November 2023

Steven H.

Position: Director

Appointed: 01 February 2019

Guy W.

Position: Director

Appointed: 04 June 2018

Ian W.

Position: Director

Appointed: 04 June 2018

Jeremy W.

Position: Director

Appointed: 30 September 2014

Graham B.

Position: Director

Appointed: 10 April 2007

David W.

Position: Director

Appointed: 05 September 2006

David L.

Position: Secretary

Appointed: 15 June 2005

David L.

Position: Director

Appointed: 30 July 2002

Andrew C.

Position: Director

Appointed: 25 March 2002

Gavin B.

Position: Director

Appointed: 13 August 2018

Resigned: 14 January 2019

Dan P.

Position: Director

Appointed: 13 August 2018

Resigned: 29 April 2019

Paul W.

Position: Director

Appointed: 17 March 2016

Resigned: 30 April 2018

Michael M.

Position: Director

Appointed: 14 July 2014

Resigned: 12 December 2016

Gregory F.

Position: Director

Appointed: 09 July 2012

Resigned: 14 March 2016

Vaugham W.

Position: Director

Appointed: 03 April 2011

Resigned: 27 April 2014

Graham H.

Position: Director

Appointed: 01 September 2010

Resigned: 12 December 2016

Christopher B.

Position: Director

Appointed: 06 June 2007

Resigned: 26 February 2010

Stephen B.

Position: Director

Appointed: 06 June 2007

Resigned: 03 March 2018

Paul F.

Position: Director

Appointed: 05 September 2006

Resigned: 08 October 2007

Neil L.

Position: Director

Appointed: 29 June 2005

Resigned: 08 March 2007

Ronald B.

Position: Director

Appointed: 01 July 1999

Resigned: 27 May 2003

Bryan R.

Position: Secretary

Appointed: 07 November 1998

Resigned: 15 June 2005

Christopher B.

Position: Director

Appointed: 16 December 1997

Resigned: 30 April 2018

John H.

Position: Director

Appointed: 10 September 1997

Resigned: 08 March 2007

Bryan R.

Position: Director

Appointed: 13 May 1997

Resigned: 15 June 2005

Malcolm C.

Position: Director

Appointed: 28 March 1996

Resigned: 27 January 2003

Rex B.

Position: Director

Appointed: 28 March 1996

Resigned: 24 November 2014

Philip V.

Position: Director

Appointed: 28 March 1996

Resigned: 06 June 2022

Alan B.

Position: Director

Appointed: 28 March 1996

Resigned: 30 April 2018

Francis A.

Position: Director

Appointed: 28 March 1996

Resigned: 11 May 1996

Geoffrey G.

Position: Director

Appointed: 23 April 1992

Resigned: 04 April 1996

Joseph G.

Position: Director

Appointed: 30 June 1991

Resigned: 23 April 1992

David S.

Position: Director

Appointed: 30 June 1991

Resigned: 11 September 1999

David L.

Position: Director

Appointed: 30 June 1991

Resigned: 07 November 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Christopher B. This PSC and has 25-50% shares.

Christopher B.

Notified on 31 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth191 512190 146218 189       
Balance Sheet
Cash Bank In Hand130130130       
Cash Bank On Hand  13013013031076 317105 936126 54367 081
Current Assets3 4934 2619 9308 0977 56611 18985 308118 274144 22480 262
Debtors6421 9247 0353 6613 5287 4175 8429 24114 1738 902
Net Assets Liabilities  218 189227 373232 632248 521350 819463 144496 897479 698
Net Assets Liabilities Including Pension Asset Liability191 512190 146218 189       
Other Debtors  24-5 000  2 4028 621 5 320
Property Plant Equipment  369 405353 859337 202328 696324 371470 994459 619 
Stocks Inventory2 7212 2072 765       
Tangible Fixed Assets390 629372 763369 405       
Total Inventories  2 7654 3063 9083 4623 1493 0973 5084 279
Reserves/Capital
Called Up Share Capital200 000200 000200 000       
Profit Loss Account Reserve-89 559-90 925-62 882       
Shareholder Funds191 512190 146218 189       
Other
Accumulated Depreciation Impairment Property Plant Equipment  180 921198 245214 902231 795249 388273 973298 285326 129
Average Number Employees During Period   20121212121212
Bank Borrowings Overdrafts  21 47314 89212 50318 38512 65796 61775 00018 000
Creditors  21 47314 89212 50318 38512 65796 61775 00039 000
Creditors Due After One Year40 40332 25821 473       
Creditors Due Within One Year49 17456 03755 540       
Increase From Depreciation Charge For Year Property Plant Equipment   17 32416 65716 89317 59324 58524 31227 844
Net Current Assets Liabilities-45 681-51 776-45 610-41 911-36 834-21 00765 438100 650112 27855 929
Number Shares Allotted 200 000200 000       
Other Creditors  15 39720 57918 64122 03313 1089 80417 4387 742
Other Taxation Social Security Payable  9 5444 4685 9711 1822122154 722-2 631
Par Value Share 11       
Property Plant Equipment Gross Cost  550 326552 104552 104560 491573 759744 967757 904171 463
Provisions For Liabilities Balance Sheet Subtotal  84 13369 68355 23340 78326 33311 883 14 783
Provisions For Liabilities Charges113 03398 58384 133       
Revaluation Reserve72 15872 15872 158       
Share Capital Allotted Called Up Paid200 000200 000200 000       
Share Premium Account8 9138 9138 913       
Tangible Fixed Assets Additions  7 278       
Tangible Fixed Assets Cost Or Valuation543 048543 048550 326       
Tangible Fixed Assets Depreciation152 419170 285180 921       
Tangible Fixed Assets Depreciation Charged In Period 17 86610 636       
Total Additions Including From Business Combinations Property Plant Equipment   1 778 8 38713 268171 20812 9375 323
Total Assets Less Current Liabilities344 948320 987323 795311 948300 368307 689389 809571 644571 897533 481
Trade Creditors Trade Payables  6 0321 9171 5921 278 1 0552 8351 222
Trade Debtors Trade Receivables  7 0113 6613 5287 4173 44062014 1733 582

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 17th, January 2023
Free Download (8 pages)

Company search

Advertisements