Melksham Town Football Club Ltd BATH


Melksham Town Football Club started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07321702. The Melksham Town Football Club company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bath at Lennox House. Postal code: BA1 1LB.

The company has 3 directors, namely Darren P., Paul M. and Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 1 May 2018 and Darren P. and Paul M. have been with the company for the least time - from 28 July 2020. As of 28 April 2024, there were 9 ex directors - Simon P., Robert B. and others listed below. There were no ex secretaries.

Melksham Town Football Club Ltd Address / Contact

Office Address Lennox House
Office Address2 3 Pierrepont Street
Town Bath
Post code BA1 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07321702
Date of Incorporation Wed, 21st Jul 2010
Industry Activities of sport clubs
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Darren P.

Position: Director

Appointed: 28 July 2020

Paul M.

Position: Director

Appointed: 28 July 2020

Andrew K.

Position: Director

Appointed: 01 May 2018

Simon P.

Position: Director

Appointed: 28 July 2020

Resigned: 30 April 2023

Robert B.

Position: Director

Appointed: 04 August 2014

Resigned: 01 August 2017

Russell H.

Position: Director

Appointed: 04 August 2014

Resigned: 26 February 2018

Karen F.

Position: Director

Appointed: 04 August 2014

Resigned: 22 May 2017

Michael R.

Position: Director

Appointed: 04 August 2014

Resigned: 20 July 2017

Ian F.

Position: Director

Appointed: 21 July 2010

Resigned: 22 May 2017

Andrew B.

Position: Director

Appointed: 21 July 2010

Resigned: 26 February 2018

David W.

Position: Director

Appointed: 21 July 2010

Resigned: 24 February 2018

Mark J.

Position: Director

Appointed: 21 July 2010

Resigned: 26 February 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-11 451-12 124-1 620-1 456       
Balance Sheet
Current Assets8 69312 16267 34436 35536 61961 50366 74469 024155 190143 204149 193
Net Assets Liabilities   -1 4566 4262 96611 61328 12864 26233 03131 357
Cash Bank In Hand1 3931 06137 0579 259       
Debtors3 8007 60122 06323 596       
Net Assets Liabilities Including Pension Asset Liability-11 451-12 124-1 620-1 456       
Stocks Inventory3 5003 5008 2243 500       
Tangible Fixed Assets1 649845353241       
Reserves/Capital
Profit Loss Account Reserve-11 451-12 124-1 620-1 456       
Shareholder Funds-11 451-12 124-1 620-1 456       
Other
Average Number Employees During Period    19292124242128
Creditors   27 27110 00015 3604 1963 0321 868126 83113 164
Fixed Assets1 64984535324131 29557 35163 52144 62034 90816 65835 994
Net Current Assets Liabilities-13 1006 21825 29925 574-14 869-39 025-47 712-13 46031 22216 3738 527
Total Assets Less Current Liabilities-11 4517 06325 65225 81516 42618 32615 80931 16066 13033 03144 521
Creditors Due After One Year 19 18727 27227 271       
Creditors Due Within One Year21 7935 94442 04510 781       
Tangible Fixed Assets Additions  360        
Tangible Fixed Assets Cost Or Valuation4 0214 0214 3814 381       
Tangible Fixed Assets Depreciation2 3723 1764 0284 140       
Tangible Fixed Assets Depreciation Charged In Period 804852112       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023-08-04
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements