Burnham Football Club Limited SLOUGH


Founded in 2005, Burnham Football Club, classified under reg no. 05464940 is an active company. Currently registered at Burnham Football Club Wymers Wood Road SL1 8JG, Slough the company has been in the business for 19 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Glenn S., appointed on 27 April 2018. In addition, a secretary was appointed - Gary R., appointed on 24 May 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the firm until 30 April 2018.

Burnham Football Club Limited Address / Contact

Office Address Burnham Football Club Wymers Wood Road
Office Address2 Burnham
Town Slough
Post code SL1 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05464940
Date of Incorporation Thu, 26th May 2005
Industry Operation of sports facilities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Gary R.

Position: Secretary

Appointed: 24 May 2018

Glenn S.

Position: Director

Appointed: 27 April 2018

Adam W.

Position: Director

Appointed: 11 May 2018

Resigned: 25 November 2021

Tristan L.

Position: Director

Appointed: 27 April 2018

Resigned: 11 May 2018

Naseem B.

Position: Director

Appointed: 27 April 2018

Resigned: 14 November 2023

Gary R.

Position: Director

Appointed: 21 July 2014

Resigned: 25 August 2014

Matthew S.

Position: Director

Appointed: 18 June 2007

Resigned: 16 June 2008

Rodney S.

Position: Director

Appointed: 26 May 2005

Resigned: 27 April 2018

Mark G.

Position: Director

Appointed: 26 May 2005

Resigned: 31 March 2007

Michael B.

Position: Director

Appointed: 26 May 2005

Resigned: 07 August 2006

Malcolm H.

Position: Director

Appointed: 26 May 2005

Resigned: 03 January 2017

Michael B.

Position: Secretary

Appointed: 26 May 2005

Resigned: 30 April 2018

Alan K.

Position: Director

Appointed: 26 May 2005

Resigned: 03 April 2006

Michael B.

Position: Director

Appointed: 26 May 2005

Resigned: 27 April 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Glenn S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Naseem B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn S.

Notified on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Naseem B.

Notified on 14 May 2018
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Adam W.

Notified on 14 May 2018
Ceased on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Rodney S.

Notified on 1 August 2016
Ceased on 27 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets4 7754 9751 3775 57118 0538 1315 759
Net Assets Liabilities-199 810-199 915-197 554-96 228-53 206-52 183-54 862
Cash Bank On Hand1 5001 0005175 5716 075  
Debtors1 3252 025  11 978  
Other Debtors1 3252 025  11 978  
Property Plant Equipment5 1703 8782 9082 1811 636  
Total Inventories1 9501 950860    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -500-500
Average Number Employees During Period      1
Creditors166 852147 577115 17748 00048 00048 00048 000
Depreciation Amortisation Expense    545409307
Fixed Assets    1 6361 227920
Net Current Assets Liabilities-38 128-56 216-85 285-50 409-6 842-4 910-7 282
Profit Loss    43 0221 023-2 679
Raw Materials Consumables Used    7 2964 644 
Total Assets Less Current Liabilities-32 958-52 338-82 377-48 228-5 206-3 683-6 362
Turnover Revenue    93 38516 244 
Accumulated Depreciation Impairment Property Plant Equipment105 650106 942107 912108 639109 184  
Bank Borrowings Overdrafts2 5204 741     
Increase From Depreciation Charge For Year Property Plant Equipment 1 292970727545  
Other Creditors166 852147 577115 17748 00048 000  
Other Taxation Social Security Payable  51    
Property Plant Equipment Gross Cost110 820110 820110 820110 820   
Trade Creditors Trade Payables9 42619 00021 27516 91711 854  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 6th, December 2023
Free Download (7 pages)

Company search