Berks And Bucks Football Association Limited ABINGDON


Founded in 2000, Berks And Bucks Football Association, classified under reg no. 03926705 is an active company. Currently registered at 1st Floor, Stratton Court OX14 1SG, Abingdon the company has been in the business for 24 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 11 directors in the the firm, namely Fiona H., Lucy M. and Martin L. and others. In addition one secretary - Elizabeth V. - is with the company. Currently 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.

Berks And Bucks Football Association Limited Address / Contact

Office Address 1st Floor, Stratton Court
Office Address2 Kimber Road
Town Abingdon
Post code OX14 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926705
Date of Incorporation Wed, 16th Feb 2000
Industry Other sports activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Fiona H.

Position: Director

Appointed: 01 September 2023

Lucy M.

Position: Director

Appointed: 10 July 2023

Martin L.

Position: Director

Appointed: 01 July 2023

Paul T.

Position: Director

Appointed: 01 July 2023

Richard H.

Position: Director

Appointed: 01 August 2022

Munnawar C.

Position: Director

Appointed: 01 February 2022

Nikki M.

Position: Director

Appointed: 06 July 2021

Kulbir B.

Position: Director

Appointed: 01 January 2019

Geoffrey C.

Position: Director

Appointed: 18 July 2013

Elizabeth V.

Position: Secretary

Appointed: 23 June 2013

Elizabeth V.

Position: Director

Appointed: 23 June 2013

John H.

Position: Director

Appointed: 01 July 2010

John M.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2023

Grace J.

Position: Director

Appointed: 01 January 2019

Resigned: 10 August 2022

Toby H.

Position: Director

Appointed: 01 January 2019

Resigned: 01 September 2019

Ronald B.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2023

Mark W.

Position: Director

Appointed: 02 June 2015

Resigned: 17 July 2017

John F.

Position: Director

Appointed: 26 June 2012

Resigned: 30 June 2016

Bryan B.

Position: Director

Appointed: 04 July 2011

Resigned: 17 September 2014

David D.

Position: Director

Appointed: 01 July 2010

Resigned: 18 June 2013

David G.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2023

William M.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2021

Robert W.

Position: Director

Appointed: 30 July 2007

Resigned: 30 June 2014

Robin W.

Position: Director

Appointed: 24 July 2006

Resigned: 18 June 2013

Kenneth B.

Position: Director

Appointed: 25 July 2005

Resigned: 19 May 2007

Peter F.

Position: Director

Appointed: 20 August 2003

Resigned: 26 June 2012

Anthony A.

Position: Director

Appointed: 17 June 2003

Resigned: 24 July 2006

Paul H.

Position: Director

Appointed: 01 September 2002

Resigned: 19 November 2009

Raymond C.

Position: Director

Appointed: 18 June 2002

Resigned: 02 November 2007

Kenneth B.

Position: Director

Appointed: 27 June 2000

Resigned: 26 July 2004

Robin W.

Position: Director

Appointed: 27 June 2000

Resigned: 17 June 2003

Brian M.

Position: Director

Appointed: 16 February 2000

Resigned: 01 July 2013

James A.

Position: Director

Appointed: 16 February 2000

Resigned: 16 February 2010

Allan B.

Position: Director

Appointed: 16 February 2000

Resigned: 01 July 2008

John B.

Position: Director

Appointed: 16 February 2000

Resigned: 20 August 2003

Edward C.

Position: Director

Appointed: 16 February 2000

Resigned: 27 June 2000

John C.

Position: Director

Appointed: 16 February 2000

Resigned: 18 June 2002

John C.

Position: Director

Appointed: 16 February 2000

Resigned: 01 June 2002

Richard C.

Position: Director

Appointed: 16 February 2000

Resigned: 04 July 2011

Ernest T.

Position: Director

Appointed: 16 February 2000

Resigned: 27 June 2000

Brian M.

Position: Secretary

Appointed: 16 February 2000

Resigned: 23 June 2013

Serena H.

Position: Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Serena H.

Position: Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Robert F.

Position: Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Jonathan B.

Position: Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302019-04-302020-06-302021-06-302022-06-302023-06-30
Net Worth570 235537 539      
Balance Sheet
Cash Bank On Hand  153 682209 873171 694135 117277 445318 952
Current Assets504 458448 212500 820571 682572 029187 973309 077363 864
Debtors2 23234 83510 18310 71732 31452 85631 63244 912
Net Assets Liabilities      532 859545 702
Other Debtors   10 45731 95934 21530 87231 403
Property Plant Equipment  90 87782 37172 47063 55961 27356 055
Total Inventories  300     
Cash Bank In Hand501 594413 077      
Net Assets Liabilities Including Pension Asset Liability570 235537 539      
Stocks Inventory632300      
Tangible Fixed Assets77 886137 666      
Reserves/Capital
Profit Loss Account Reserve518 731488 095      
Shareholder Funds570 235537 539      
Other
Accumulated Depreciation Impairment Property Plant Equipment  76 20195 414105 315114 227123 245130 758
Additions Other Than Through Business Combinations Property Plant Equipment   10 707  6 7322 295
Average Number Employees During Period   2625251619
Creditors  160 564186 703234 388168 210187 445226 637
Current Asset Investments  336 655351 092368 021   
Depreciation Rate Used For Property Plant Equipment      55
Fixed Assets77 886137 666   468 634411 227408 475
Increase From Depreciation Charge For Year Property Plant Equipment   19 2139 901 9 0187 513
Investments     405 075349 954352 420
Investments Fixed Assets     405 075349 954352 420
Net Current Assets Liabilities492 349399 873340 256384 979337 64119 763121 632137 227
Other Creditors  151 897172 886186 140133 688146 841176 669
Other Investments Other Than Loans   351 092368 021405 075349 954352 420
Other Taxation Social Security Payable  8 6679 60910 7068 99811 61016 444
Property Plant Equipment Gross Cost  167 078177 785 177 786184 518186 813
Total Assets Less Current Liabilities570 235537 539431 133467 350410 111488 397532 859545 702
Trade Creditors Trade Payables   4 20837 54225 52428 99433 524
Trade Debtors Trade Receivables   26035518 64176013 509
Creditors Due Within One Year12 10948 339      
Other Aggregate Reserves51 50449 444      
Tangible Fixed Assets Additions 146 337      
Tangible Fixed Assets Cost Or Valuation163 121146 337      
Tangible Fixed Assets Depreciation85 2358 671      
Tangible Fixed Assets Depreciation Charged In Period 8 671      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 85 235      
Tangible Fixed Assets Disposals 163 121      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, February 2024
Free Download (8 pages)

Company search

Advertisements