Background WavePink WaveYellow Wave

BOREHAM WOOD FOOTBALL CLUB LIMITED (02533129)

BOREHAM WOOD FOOTBALL CLUB LIMITED (02533129) is an active UK company. incorporated on 21 August 1990. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BOREHAM WOOD FOOTBALL CLUB LIMITED has been registered for 35 years. Current directors include HUNTER, Daniel George.

Company Number
02533129
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
Meadow Park, Borehamwood, WD6 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HUNTER, Daniel George
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREHAM WOOD FOOTBALL CLUB LIMITED

BOREHAM WOOD FOOTBALL CLUB LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BOREHAM WOOD FOOTBALL CLUB LIMITED was registered 35 years ago.(SIC: 93110)

Status

active

Active since 35 years ago

Company No

02533129

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CAMULOCO (ONE HUNDRED AND ONE) LIMITED
From: 21 August 1990To: 5 February 1991
Contact
Address

Meadow Park Broughinge Road Borehamwood, WD6 5AL,

Previous Addresses

Level One 86 Queens Road Buckhurst Hill IG9 5BS England
From: 17 March 2025To: 27 March 2025
Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
From: 28 February 2025To: 17 March 2025
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 21 August 1990To: 28 February 2025
Timeline

6 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Dec 10
Director Left
Jan 11
Loan Secured
Oct 13
Loan Secured
Jun 19
Loan Secured
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HUNTER, Daniel George

Active
Mount Pleasant, BarnetEN4 9EE
Born July 1962
Director
Appointed 19 Aug 1999

HUNTER, Daniel George

Resigned
13 Mead Road, RadlettWD7 9DA
Secretary
Appointed 19 Aug 1999
Resigned 19 Aug 1999

HUNTER, Elizabeth Jane

Resigned
15 Mead Road, RadlettWD7 9DA
Secretary
Appointed 10 Sept 1999
Resigned 25 Jan 2000

HUNTER, Matthew

Resigned
Edulf Road, BorehamwoodWD6 5AB
Secretary
Appointed 01 May 2007
Resigned 28 Apr 2020

KIRSOP, Jacqueline

Resigned
192 Gateshead Road, BorehamwoodWD6 5LL
Secretary
Appointed 19 Aug 1999
Resigned 10 Sept 1999

MORRIS, Mandy Allen

Resigned
2 The Pines, BorehamwoodWD6 4RR
Secretary
Appointed 23 May 2006
Resigned 01 May 2007

WALLACE, Phillip Owen

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Secretary
Appointed N/A
Resigned 19 Aug 1999

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 25 Jan 2000
Resigned 23 May 2006

HUNTER, William Daniel

Resigned
Oddette Court, BorehamwoodWD6 1GQ
Born June 1986
Director
Appointed 01 Nov 2010
Resigned 01 Dec 2010

MORIARTY, Paul

Resigned
12 Pllgrims Close, HarlingtonLU5 6LX
Born August 1955
Director
Appointed 01 Sept 1991
Resigned 19 Aug 1999

MUENCH, Eric Donald

Resigned
No 4 Parklands, ChigwellIG7 6LW
Born July 1920
Director
Appointed 30 Apr 1996
Resigned 19 Aug 1999

PERKINS, Antony Henry Frank

Resigned
48 Saltash Road, IlfordIG6 2NL
Born July 1939
Director
Appointed N/A
Resigned 23 Apr 1994

TAYLOR, Robert Charles

Resigned
16 Sullivan Way, BorehamwoodWD6 3DH
Born June 1938
Director
Appointed 01 Sept 1991
Resigned 19 Aug 1999

WALLACE, Phillip Owen

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Born October 1949
Director
Appointed N/A
Resigned 19 Aug 1999

Persons with significant control

1

Mr Daniel George Hunter

Active
Mount Pleasant, BarnetEN4 9EE
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Statement Of Companys Objects
23 November 2011
CC04CC04
Resolution
23 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
19 February 2009
190190
Legacy
19 February 2009
353353
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
28 August 2001
190190
Legacy
28 August 2001
353353
Legacy
28 August 2001
363aAnnual Return
Legacy
28 August 2001
288cChange of Particulars
Legacy
28 August 2001
288cChange of Particulars
Legacy
4 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
13 September 2000
363aAnnual Return
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
287Change of Registered Office
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
19 October 1999
353353
Legacy
19 October 1999
190190
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
88(2)R88(2)R
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
5 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
225(1)225(1)
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
14 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Resolution
3 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 1992
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
7 April 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
27 March 1991
MEM/ARTSMEM/ARTS
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
20 March 1991
224224
Legacy
13 March 1991
287Change of Registered Office
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Memorandum Articles
17 February 1991
MEM/ARTSMEM/ARTS
Resolution
6 February 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1990
NEWINCIncorporation