Chesham United Association Football Club Limited CHESHAM


Chesham United Association Football Club Limited is a private limited company registered at The Meadow, Amy Lane, Chesham HP5 1NE. Its net worth is estimated to be roughly -23928 pounds, and the fixed assets the company owns come to 206783 pounds. Incorporated on 1971-07-13, this 52-year-old company is run by 8 directors and 1 secretary.
Director Michele B., appointed on 29 November 2023. Director Andrew W., appointed on 18 July 2023. Director Michael C., appointed on 02 November 2022.
Switching the focus to secretaries, we can mention: Simon N., appointed on 15 January 2009.
The company is classified as "activities of sport clubs" (SIC code: 93120). According to Companies House database there was a name change on 1994-10-20 and their previous name was David Pembroke Developments Limited.
The last confirmation statement was filed on 2023-09-11 and the date for the next filing is 2024-09-25. Moreover, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Chesham United Association Football Club Limited Address / Contact

Office Address The Meadow
Office Address2 Amy Lane
Town Chesham
Post code HP5 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017530
Date of Incorporation Tue, 13th Jul 1971
Industry Activities of sport clubs
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Michele B.

Position: Director

Appointed: 29 November 2023

Andrew W.

Position: Director

Appointed: 18 July 2023

Michael C.

Position: Director

Appointed: 02 November 2022

Alex H.

Position: Director

Appointed: 03 October 2022

Christopher K.

Position: Director

Appointed: 01 January 2022

Peter B.

Position: Director

Appointed: 05 October 2016

Roger P.

Position: Director

Appointed: 18 April 2012

Simon N.

Position: Secretary

Appointed: 15 January 2009

Michael D.

Position: Director

Appointed: 10 January 2005

Tina R.

Position: Director

Appointed: 11 April 2018

Resigned: 29 December 2020

Mark F.

Position: Director

Appointed: 05 October 2016

Resigned: 03 November 2017

Andrew L.

Position: Director

Appointed: 05 October 2016

Resigned: 16 March 2017

Anthony L.

Position: Director

Appointed: 20 March 2014

Resigned: 14 November 2014

Steven H.

Position: Director

Appointed: 14 October 2013

Resigned: 08 December 2014

Colin B.

Position: Director

Appointed: 16 June 2010

Resigned: 23 May 2012

Jeremy J.

Position: Director

Appointed: 18 May 2010

Resigned: 21 May 2012

Giles S.

Position: Director

Appointed: 04 February 2010

Resigned: 22 October 2014

Brian M.

Position: Director

Appointed: 13 December 2007

Resigned: 14 July 2021

Michael W.

Position: Director

Appointed: 16 August 2007

Resigned: 09 May 2012

Colin B.

Position: Director

Appointed: 16 August 2007

Resigned: 24 June 2009

James A.

Position: Secretary

Appointed: 02 May 2007

Resigned: 15 January 2009

James A.

Position: Director

Appointed: 20 March 2006

Resigned: 15 August 2007

Charles M.

Position: Director

Appointed: 15 February 2006

Resigned: 10 May 2010

Michael D.

Position: Director

Appointed: 15 February 2006

Resigned: 10 May 2010

Robert G.

Position: Director

Appointed: 15 February 2006

Resigned: 01 May 2010

Martin G.

Position: Director

Appointed: 17 June 2005

Resigned: 30 June 2010

David S.

Position: Secretary

Appointed: 24 May 2005

Resigned: 02 May 2007

Brian M.

Position: Director

Appointed: 18 May 2004

Resigned: 08 April 2006

Alan C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2014

Christopher M.

Position: Director

Appointed: 01 June 2003

Resigned: 21 April 2005

Steven W.

Position: Director

Appointed: 01 September 2002

Resigned: 25 August 2005

Haakon W.

Position: Secretary

Appointed: 24 July 2002

Resigned: 19 May 2005

Christine S.

Position: Director

Appointed: 01 June 2000

Resigned: 25 October 2004

Barry D.

Position: Director

Appointed: 16 May 2000

Resigned: 21 August 2000

Brian M.

Position: Director

Appointed: 12 April 2000

Resigned: 30 April 2002

Nicholas C.

Position: Secretary

Appointed: 26 February 1999

Resigned: 09 March 2002

Phillip M.

Position: Director

Appointed: 27 November 1998

Resigned: 06 June 2006

David O.

Position: Director

Appointed: 01 August 1997

Resigned: 10 June 2002

Nicholas C.

Position: Director

Appointed: 01 August 1997

Resigned: 09 March 2002

Ronald L.

Position: Director

Appointed: 09 April 1997

Resigned: 13 July 1998

Roger P.

Position: Director

Appointed: 31 March 1996

Resigned: 21 February 1997

Keith D.

Position: Director

Appointed: 05 January 1995

Resigned: 01 March 1997

Kenneth A.

Position: Director

Appointed: 18 October 1994

Resigned: 27 February 1997

Leonard V.

Position: Director

Appointed: 18 October 1994

Resigned: 01 September 2001

Ronald C.

Position: Secretary

Appointed: 18 October 1994

Resigned: 26 February 1999

Nicholas W.

Position: Director

Appointed: 18 October 1994

Resigned: 01 March 1997

Ronald C.

Position: Director

Appointed: 18 October 1994

Resigned: 26 February 1999

Elizabeth P.

Position: Secretary

Appointed: 01 February 1992

Resigned: 18 October 1994

Raymond D.

Position: Director

Appointed: 30 November 1991

Resigned: 01 February 1992

David P.

Position: Director

Appointed: 30 November 1991

Resigned: 28 February 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Roger P. This PSC has 25-50% voting rights. The second one in the PSC register is Charles M. This PSC owns 25-50% shares.

Roger P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Charles M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

David Pembroke Developments October 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth134 028110 81991 29587 707        
Balance Sheet
Cash Bank On Hand    16 31812 23210 313     
Current Assets18 4316 84524 16228 76924 89422 43730 63621 70433 42588 27858 50344 721
Debtors7 1643 9579 23623 1106 0217 65017 768     
Net Assets Liabilities    110 532278 334237 592203 327181 950225 632263 966237 944
Other Debtors    5 0207 65017 768     
Property Plant Equipment    190 998389 433382 656     
Total Inventories    2 5552 5552 555     
Cash Bank In Hand8 586 12 0382 771        
Intangible Fixed Assets157 956153 521149 086144 651        
Net Assets Liabilities Including Pension Asset Liability134 028110 81991 29587 707        
Stocks Inventory2 6812 8882 8882 888        
Tangible Fixed Assets48 82745 90743 51541 902        
Reserves/Capital
Called Up Share Capital350 256350 256361 469361 469        
Profit Loss Account Reserve-551 457-574 666-605 403-608 991        
Shareholder Funds134 028110 81991 29587 707        
Other
Accumulated Depreciation Impairment Property Plant Equipment    148 352159 505170 526     
Average Number Employees During Period    566  11 
Creditors    51 50081 30059 58745 25634 73433 84125 22720 281
Increase From Depreciation Charge For Year Property Plant Equipment     11 15311 021     
Net Current Assets Liabilities-34 755-50 609-42 306-39 846-28 966-29 79928 95123 5521 30954 43733 27624 440
Other Creditors    51 50081 300116 113     
Other Taxation Social Security Payable    8 58417 06314 236     
Property Plant Equipment Gross Cost    339 350548 938553 182     
Total Additions Including From Business Combinations Property Plant Equipment     31 3294 244     
Total Assets Less Current Liabilities172 028148 819150 295146 707162 032359 634353 705348 040359 219403 901390 359388 837
Total Increase Decrease From Revaluations Property Plant Equipment     178 259      
Trade Creditors Trade Payables    19 85117 96826 420     
Trade Debtors Trade Receivables    1 001       
Fixed Assets206 783199 428192 601186 553  382 656371 592360 528349 464357 083364 397
Creditors Due After One Year38 00038 00059 00059 000        
Creditors Due Within One Year62 10057 45466 48768 615        
Intangible Fixed Assets Aggregate Amortisation Impairment63 78568 22072 65577 090        
Intangible Fixed Assets Amortisation Charged In Period 4 4354 4354 435        
Intangible Fixed Assets Cost Or Valuation221 741221 741221 741221 741        
Number Shares Allotted 149 498 361 469        
Other Debtors Due After One Year7 1643 9579 23623 110        
Par Value Share 1 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 9143 957          
Revaluation Reserve122 979122 979122 979122 979        
Secured Debts62 10057 45466 48768 615        
Share Capital Allotted Called Up Paid149 498149 498361 469361 469        
Share Premium Account212 250212 250212 250212 250        
Tangible Fixed Assets Additions  240920        
Tangible Fixed Assets Cost Or Valuation104 949104 949105 189106 109        
Tangible Fixed Assets Depreciation56 12259 04261 67464 207        
Tangible Fixed Assets Depreciation Charged In Period 2 9202 6322 533        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements