Background WavePink WaveYellow Wave

BURNHAM FOOTBALL CLUB LIMITED (05464940)

BURNHAM FOOTBALL CLUB LIMITED (05464940) is an active UK company. incorporated on 26 May 2005. with registered office in Slough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BURNHAM FOOTBALL CLUB LIMITED has been registered for 20 years. Current directors include SKIVINGTON, Glenn.

Company Number
05464940
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2005
Age
20 years
Address
Burnham Football Club Wymers Wood Road, Slough, SL1 8JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SKIVINGTON, Glenn
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM FOOTBALL CLUB LIMITED

BURNHAM FOOTBALL CLUB LIMITED is an active company incorporated on 26 May 2005 with the registered office located in Slough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BURNHAM FOOTBALL CLUB LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05464940

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Burnham Football Club Wymers Wood Road Burnham Slough, SL1 8JG,

Previous Addresses

Hamilton Lodge Dean Lane Cookham Maidenhead SL6 9AF England
From: 30 March 2020To: 24 August 2021
Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT England
From: 7 June 2018To: 30 March 2020
Burnham Football Club Wymers Wood Road Burnham Slough SL1 8JG
From: 26 May 2005To: 7 June 2018
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Jan 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

REEVES, Gary Clint

Active
Wymers Wood Road, SloughSL1 8JG
Secretary
Appointed 24 May 2018

SKIVINGTON, Glenn

Active
Dean Lane, MaidenheadSL6 9AF
Born January 1962
Director
Appointed 27 Apr 2018

BOXALL, Michael John

Resigned
6 Goose Green, SloughSL2 3DU
Secretary
Appointed 26 May 2005
Resigned 30 Apr 2018

BASHIR, Naseem

Resigned
Bernards Way, High WycombeHP10 9EQ
Born September 1969
Director
Appointed 27 Apr 2018
Resigned 14 Nov 2023

BOXALL, Michael John

Resigned
6 Goose Green, SloughSL2 3DU
Born December 1943
Director
Appointed 26 May 2005
Resigned 27 Apr 2018

BROADLEY, Michael Anthony

Resigned
14 Sefton Close, SloughSL2 4LJ
Born April 1940
Director
Appointed 26 May 2005
Resigned 07 Aug 2006

GREEN, Mark Anthony

Resigned
93 Treesmill Drive, MaidenheadSL6 3HS
Born August 1958
Director
Appointed 26 May 2005
Resigned 31 Mar 2007

HIGTON, Malcolm

Resigned
Sospel Court, SloughSL2 3BT
Born July 1944
Director
Appointed 26 May 2005
Resigned 03 Jan 2017

KING, Alan

Resigned
41 Underwood Road, High WycombeHP13 6YD
Born July 1950
Director
Appointed 26 May 2005
Resigned 03 Apr 2006

LEWIS, Tristan James

Resigned
Old Marsh Lane, MaidenheadSL6 0DZ
Born April 1982
Director
Appointed 27 Apr 2018
Resigned 11 May 2018

REEVES, Gary Clint

Resigned
Farley Copse, BracknellRG42 1PF
Born January 1960
Director
Appointed 21 Jul 2014
Resigned 25 Aug 2014

SAUNDERS, Rodney Hugh, Mr.

Resigned
Kingslyn Mundaydean Lane, MarlowSL7 3BU
Born June 1943
Director
Appointed 26 May 2005
Resigned 27 Apr 2018

SHILLAM, Matthew Lewis

Resigned
10 St Georges Close, WindsorSL4 5PQ
Born March 1971
Director
Appointed 18 Jun 2007
Resigned 16 Jun 2008

WARDLE, Adam Robert

Resigned
Wymers Wood Road, SloughSL1 8JG
Born May 1970
Director
Appointed 11 May 2018
Resigned 25 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Naseem Bashir

Ceased
Wymers Wood Road, SloughSL1 8JG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 14 Nov 2023

Mr Adam Robert Wardle

Ceased
Wymers Wood Road, SloughSL1 8JG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 25 Nov 2021

Mr Glenn Skivington

Active
Wymers Wood Road, SloughSL1 8JG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018

Mr. Rodney Hugh Saunders

Ceased
Mundaydean Lane, MarlowSL7 3BU
Born June 1943

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2016
AR01AR01
Change Person Director Company With Change Date
4 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2005
287Change of Registered Office
Incorporation Company
26 May 2005
NEWINCIncorporation