Background WavePink WaveYellow Wave

THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED (05141031)

THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED (05141031) is an active UK company. incorporated on 28 May 2004. with registered office in Bungay. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED has been registered for 21 years. Current directors include DANIELS, Richard, FORTUNE, Barry John, GRIFFITHS, Louisa and 5 others.

Company Number
05141031
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2004
Age
21 years
Address
11 Trinity Street, Bungay, NR35 1EH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DANIELS, Richard, FORTUNE, Barry John, GRIFFITHS, Louisa, MOORE, Simon Gerald, REEVE, Terence George, SMITH, Stuart Richard, SPRAKE, Anthony Pritchard, WHYTE, Juliet Rosalind Gertrude
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED

THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Bungay. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05141031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

11 Trinity Street Bungay, NR35 1EH,

Previous Addresses

7 Hungate Beccles Suffolk NR34 9TT England
From: 14 February 2017To: 12 February 2018
2 Lee Gardens Worlingham Beccles Suffolk NR34 7RY England
From: 6 March 2016To: 14 February 2017
2 Lee Gardens Lee Gardens Worlingham Beccles Suffolk NR34 7RY England
From: 18 November 2015To: 6 March 2016
7 Hungate Beccles Suffolk NR34 9TT
From: 28 May 2004To: 18 November 2015
Timeline

66 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jan 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CUNNINGHAM, Paul

Active
Messenger Close, BungayNR35 1PW
Secretary
Appointed 01 Dec 2014

DANIELS, Richard

Active
Trinity Street, BungayNR35 1EH
Born May 1968
Director
Appointed 24 May 2021

FORTUNE, Barry John

Active
Trinity Street, BungayNR35 1EH
Born January 1961
Director
Appointed 23 Apr 2025

GRIFFITHS, Louisa

Active
Trinity Street, BungayNR35 1EH
Born February 1982
Director
Appointed 07 Nov 2024

MOORE, Simon Gerald

Active
Trinity Street, BungayNR35 1EH
Born January 1972
Director
Appointed 01 Apr 2018

REEVE, Terence George

Active
Trinity Street, BungayNR35 1EH
Born April 1943
Director
Appointed 03 Mar 2018

SMITH, Stuart Richard

Active
Trinity Street, BungayNR35 1EH
Born November 1970
Director
Appointed 30 Jan 2019

SPRAKE, Anthony Pritchard

Active
Trinity Street, BungayNR35 1EH
Born January 1948
Director
Appointed 24 May 2021

WHYTE, Juliet Rosalind Gertrude

Active
Trinity Street, BungayNR35 1EH
Born May 1950
Director
Appointed 28 May 2004

CUNNINGHAM, Paul

Resigned
3 Messenger Close, BungayNR35 1PW
Secretary
Appointed 28 May 2004
Resigned 30 Nov 2012

PORTER, Tim

Resigned
Waveney Road, Bungay
Secretary
Appointed 30 Nov 2012
Resigned 30 Nov 2014

BEAMISH, Mark Charles

Resigned
Yarmouth Road, BungayNR35 2PL
Born February 1961
Director
Appointed 06 Mar 2016
Resigned 10 Oct 2016

BEDINGFIELD, Edmund

Resigned
Staithe Road, BungayNR35 1EU
Born October 1984
Director
Appointed 01 Jun 2013
Resigned 03 Jun 2019

BIRCH, Robert Karl

Resigned
38 Mountbatten Road, BungayNR35 1PP
Born January 1950
Director
Appointed 16 May 2006
Resigned 30 May 2006

CASWELL, Christopher

Resigned
George Baldry Way, BungayNR35 1JD
Born January 1958
Director
Appointed 11 May 2010
Resigned 21 Nov 2011

COLE, Shaun Andre

Resigned
Trinity Street, BungayNR35 1EH
Born December 1960
Director
Appointed 10 Sept 2014
Resigned 30 Jan 2019

CRAGGS, Teresa

Resigned
7 Hungate, SuffolkNR34 9TT
Born May 1943
Director
Appointed 02 Jun 2014
Resigned 01 May 2015

CUDDEN, Carl

Resigned
Mountbatten Road, BungayNR35 1PP
Born December 1973
Director
Appointed 28 Nov 2011
Resigned 30 Jan 2019

CUNNINGHAM, Paul

Resigned
3 Messenger Close, BungayNR35 1PW
Born March 1965
Director
Appointed 01 May 2007
Resigned 30 Nov 2012

DAVIES, Richard John

Resigned
Trinity Street, BungayNR35 1EH
Born April 1965
Director
Appointed 01 Apr 2018
Resigned 30 Jan 2019

FORDER, Ian

Resigned
Nursey Close, BungayNR35 2HD
Born June 1971
Director
Appointed 30 Jan 2012
Resigned 31 Jan 2016

FROST, John Mark

Resigned
Trinity Street, BungayNR35 1EH
Born August 1967
Director
Appointed 09 Mar 2019
Resigned 19 May 2021

FROST, John Mark

Resigned
Sunley Close, BungayNR35 2RR
Born August 1967
Director
Appointed 15 Jul 2015
Resigned 01 May 2017

FULLER, Christopher

Resigned
Trinity Street, BungayNR35 1EH
Born December 1991
Director
Appointed 03 Jun 2019
Resigned 14 Jul 2025

FULLER, William Jonathan

Resigned
Trinity Street, BungayNR35 1EH
Born May 1956
Director
Appointed 02 Dec 2023
Resigned 31 Dec 2024

GEDGE, Karen

Resigned
Pirnhow Street, BungayNR35 2RU
Born January 1965
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2016

HAINES, Richard Edward

Resigned
41 Tower Mill Road, BungayNR35 1RJ
Born December 1937
Director
Appointed 08 Aug 2006
Resigned 11 May 2010

HOWE, Christine Anne

Resigned
Trinity Street, BungayNR35 1EH
Born November 1959
Director
Appointed 30 Dec 2016
Resigned 30 Jan 2019

MCINTYRE, Joanna Alexandra Claire

Resigned
Trinity Street, BungayNR35 1EH
Born June 1969
Director
Appointed 27 Mar 2024
Resigned 23 Apr 2025

MICKLEBURGH, Graham Ian

Resigned
Loddon Road, BungayNR35 2RA
Born February 1955
Director
Appointed 14 Mar 2009
Resigned 18 Jul 2016

O'BEIRNE, Kevin William

Resigned
Trinity Street, BungayNR35 1EH
Born March 1956
Director
Appointed 30 Jan 2019
Resigned 24 May 2021

O'BEIRNE, Kevin William

Resigned
20 Flixton Road, BungayNR35 1HQ
Born March 1956
Director
Appointed 16 May 2006
Resigned 14 Mar 2009

POINTER, Roy

Resigned
Queens Road, BungayNR35 1RN
Born June 1943
Director
Appointed 15 Nov 2009
Resigned 30 Sept 2012

POINTER, Roy

Resigned
1 Queens Road, BungayNR35 1RN
Born June 1943
Director
Appointed 16 May 2006
Resigned 30 Nov 2008

PORTER, Timothy

Resigned
Waveney Road, BungayNR35 1LJ
Born November 1967
Director
Appointed 30 Nov 2008
Resigned 30 Nov 2014
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 June 2015
AAMDAAMD
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
2 June 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
21 March 2007
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Resolution
22 November 2004
RESOLUTIONSResolutions
Incorporation Company
28 May 2004
NEWINCIncorporation