Background WavePink WaveYellow Wave

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED (02489097)

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED (02489097) is an active UK company. incorporated on 4 April 1990. with registered office in Bishop's Stortford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BISHOP'S STORTFORD FOOTBALL CLUB LIMITED has been registered for 36 years. Current directors include HAZELL, Alan Thomas, HOPKINS, Paul, IRANI, Ronald Charles and 3 others.

Company Number
02489097
Status
active
Type
ltd
Incorporated
4 April 1990
Age
36 years
Address
R&D Advisors Uk Stadium Woodsidepark, Bishop's Stortford, CM23 5RG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HAZELL, Alan Thomas, HOPKINS, Paul, IRANI, Ronald Charles, KETTRIDGE, Ian James, PLUME, Frederick James, SMITH, Steven Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED is an active company incorporated on 4 April 1990 with the registered office located in Bishop's Stortford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BISHOP'S STORTFORD FOOTBALL CLUB LIMITED was registered 36 years ago.(SIC: 93120)

Status

active

Active since 36 years ago

Company No

02489097

LTD Company

Age

36 Years

Incorporated 4 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

DADLAW 183 LIMITED
From: 4 April 1990To: 9 May 1990
Contact
Address

R&D Advisors Uk Stadium Woodsidepark Dunmow Road Bishop's Stortford, CM23 5RG,

Previous Addresses

Prokit Uk Stadium Woodside Park, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG England
From: 7 June 2016To: 27 July 2021
Woodside Park Stadium Dunmow Road Bishops Stortford Hertfordshire CM23 5RG
From: 4 April 1990To: 7 June 2016
Timeline

23 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Funding Round
May 10
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Apr 24
Director Left
Oct 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HAZELL, Alan Thomas

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Secretary
Appointed 01 Jun 2016

HAZELL, Alan Thomas

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born May 1959
Director
Appointed 01 Jun 2016

HOPKINS, Paul

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born August 1965
Director
Appointed 05 Jul 2021

IRANI, Ronald Charles

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born October 1971
Director
Appointed 05 Jul 2021

KETTRIDGE, Ian James

Active
Cox Ley, Bishop's StortfordCM22 7ER
Born February 1962
Director
Appointed 07 Jun 2013

PLUME, Frederick James

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born July 1954
Director
Appointed 23 Aug 2021

SMITH, Steven Peter

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born November 1957
Director
Appointed 05 Jan 2017

BAYFORD, Brian Walter Albert

Resigned
12 Braziers Quay, Bishops StortfordCM23 3YN
Secretary
Appointed 18 Jul 2001
Resigned 28 Dec 2002

DEL BASSO, Franco

Resigned
89 High Street, WareSG11 1RX
Secretary
Appointed 15 Apr 2003
Resigned 19 Mar 2013

HANCOCK, Michael Richard

Resigned
12 Apsley Close, Bishops StortfordCM23 3PX
Secretary
Appointed 19 Feb 1994
Resigned 31 Oct 1996

HARRIS, David Bruce

Resigned
Chapel House Barley Croft End, BuntingfordSG9 0LL
Secretary
Appointed 31 Oct 1996
Resigned 18 Jul 2001

KETTERIDGE, Ian James

Resigned
25 Cox Ley, Bishops StortfordCM22 7ER
Secretary
Appointed 28 Dec 2002
Resigned 15 Apr 2003

WALLIS, Victor Chamen

Resigned
7 Hillside Avenue, Bishops StortfordCM23 5HS
Secretary
Appointed N/A
Resigned 17 Feb 1994

AUCHOYBUR, Kevin Sanjay

Resigned
Woodsidepark, Bishop's StortfordCM23 5RG
Born August 1972
Director
Appointed 05 Jul 2021
Resigned 30 Oct 2024

AUGER, Graeme

Resigned
19 Abbotts Crescent, LondonE4 9SA
Born March 1947
Director
Appointed 01 Apr 1993
Resigned 04 Oct 1993

BAYFORD, Brian Walter Albert

Resigned
12 Braziers Quay, Bishops StortfordCM23 3YN
Born October 1926
Director
Appointed 01 Dec 1999
Resigned 28 Dec 2002

BLACKMAN, Richard Rex

Resigned
14 Hare St Springs, HarlowCM19 4AL
Born June 1937
Director
Appointed N/A
Resigned 29 Dec 1992

BROWN, David Robert

Resigned
9 Thornfield Road, Bishops StortfordCM23 2RB
Born December 1947
Director
Appointed 01 Dec 1999
Resigned 21 Dec 2002

DEL BASSO, Franco

Resigned
89 High Street, WareSG11 1RX
Born May 1968
Director
Appointed 15 Apr 2003
Resigned 19 Mar 2013

DEL BASSO, Luigi

Resigned
Palmerstone House, Bishop's StortfordCM22 7UE
Born January 1964
Director
Appointed 15 Apr 2003
Resigned 07 Jan 2016

DEL BASSO, Luigi

Resigned
The Garden House, HarlowCM20 2SF
Born January 1964
Director
Appointed 01 Dec 1999
Resigned 28 Jan 2002

DENNY, Karen Patricia

Resigned
The Small Barn, BuntingfordSG9 0DY
Born August 1969
Director
Appointed 15 Apr 2003
Resigned 26 Jul 2004

GOODWIN, John Charles

Resigned
15 Armourers Close, Bishops StortfordCM23 4EQ
Born May 1953
Director
Appointed 01 Dec 1999
Resigned 30 Apr 2006

GOODWIN, Shirley Rose

Resigned
15 Armourers Close, Bishops StortfordCM23 4EQ
Born May 1941
Director
Appointed 28 Dec 2002
Resigned 15 Apr 2003

HANCOCK, Michael Richard

Resigned
12 Apsley Close, Bishops StortfordCM23 3PX
Born January 1945
Director
Appointed N/A
Resigned 31 May 1999

HEARD, Graham

Resigned
51 Rochford Road, Bishops StortfordCM23 5EU
Born February 1945
Director
Appointed N/A
Resigned 04 Oct 1993

KEMP, Roy Victor Francis

Resigned
28 Lea Close, Bishops StortfordCM23 5EA
Born August 1934
Director
Appointed N/A
Resigned 16 May 2002

KETTERIDGE, Ian James

Resigned
25 Cox Ley, Bishops StortfordCM22 7ER
Born February 1962
Director
Appointed 28 Dec 2002
Resigned 15 Apr 2003

KETTRIDGE, Ian James

Resigned
Cox Ley, Bishop's StortfordCM22 7ER
Born February 1962
Director
Appointed 03 Jun 2011
Resigned 22 Aug 2011

LAWRENCE, Gordon James

Resigned
209 Stansted Road, Bishops StortfordCM23 2AP
Born January 1939
Director
Appointed N/A
Resigned 01 Apr 1999

NEVILL, Mark

Resigned
13 Atherton End, SawbridgeworthCM21 0BS
Born August 1947
Director
Appointed 03 Feb 1993
Resigned 01 Apr 1999

REYNOLDS, James Frederick

Resigned
182 Fold Croft, HarlowCM20 1SN
Born November 1938
Director
Appointed 27 May 1993
Resigned 31 May 1996

STALLEY, Andrew Charles

Resigned
48 Prestwick Drive, Bishops StortfordCM23 5ES
Born July 1947
Director
Appointed N/A
Resigned 31 May 1996

STONE, Martin Peter

Resigned
15 Thornbera Gardens, Bishops StortfordCM23 3NP
Born January 1967
Director
Appointed 28 Mar 1999
Resigned 22 Sept 2001

TOMS, Shannon Paul

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born August 1995
Director
Appointed 29 Jul 2021
Resigned 20 Apr 2024

Persons with significant control

1

Mr Steven Peter Smith

Active
Woodsidepark, Bishop's StortfordCM23 5RG
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Resolution
30 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
403b403b
Legacy
15 July 2004
403b403b
Legacy
15 July 2004
403b403b
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Auditors Resignation Company
1 November 2003
AUDAUD
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
88(2)R88(2)R
Legacy
11 July 2003
123Notice of Increase in Nominal Capital
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
4 August 1994
AUDAUD
Legacy
8 April 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
22 June 1993
363b363b
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Memorandum Articles
9 June 1992
MEM/ARTSMEM/ARTS
Legacy
29 May 1992
363b363b
Legacy
15 February 1992
225(1)225(1)
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
24 September 1991
288288
Legacy
11 September 1991
288288
Legacy
22 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
23 July 1991
363aAnnual Return
Legacy
29 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
3 June 1991
288288
Legacy
23 May 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
224224
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
26 July 1990
288288
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
123Notice of Increase in Nominal Capital
Legacy
24 July 1990
123Notice of Increase in Nominal Capital
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Incorporation Company
4 April 1990
NEWINCIncorporation