Background WavePink WaveYellow Wave

BERKHAMSTED FOOTBALL CLUB LIMITED (06836819)

BERKHAMSTED FOOTBALL CLUB LIMITED (06836819) is an active UK company. incorporated on 4 March 2009. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BERKHAMSTED FOOTBALL CLUB LIMITED has been registered for 17 years. Current directors include FEWERY, James Ronald, GOVER, Amy Georgia, LAWLOR, Mark Terence and 5 others.

Company Number
06836819
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Glencar Community Stadium, Berkhamsted, HP4 2AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FEWERY, James Ronald, GOVER, Amy Georgia, LAWLOR, Mark Terence, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Thomas Christopher, RUSSELL, Paul Leon, SPARROW, Andrew James, WOOD, Martin Reay, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKHAMSTED FOOTBALL CLUB LIMITED

BERKHAMSTED FOOTBALL CLUB LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BERKHAMSTED FOOTBALL CLUB LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06836819

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BERKHAMPSTED FOOTBALL CLUB LIMITED
From: 4 March 2009To: 7 April 2009
Contact
Address

Glencar Community Stadium Broadwater Berkhamsted, HP4 2AL,

Previous Addresses

Broadwater Stadium Broadwater Berkhamsted Herts. HP4 2AL England
From: 19 June 2015To: 26 June 2024
Meadow View Browns Springs Potten End Berkhamsted Hertfordshire HP4 2SQ
From: 4 March 2009To: 19 June 2015
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Left
Jul 19
Director Joined
Oct 20
Director Joined
May 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Dec 22
Funding Round
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Apr 25
Director Left
May 25
Funding Round
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Funding Round
Dec 25
3
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

FEWERY, James Ronald

Active
Hilltop Road, BerkhamstedHP4 2HW
Born March 1984
Director
Appointed 17 Apr 2025

GOVER, Amy Georgia

Active
Kents Avenue, Hemel HempsteadHP3 9SW
Born August 1997
Director
Appointed 14 Oct 2025

LAWLOR, Mark Terence

Active
Gravel Path, BerkhamstedHP4 2PH
Born January 1964
Director
Appointed 23 Sept 2025

LEVENSTON, Ricky Anthony

Active
Upper Icknield Way, AylesburyHP22 5NF
Born January 1980
Director
Appointed 03 Oct 2022

MCGILLYCUDDY, Thomas Christopher

Active
Gossoms End, BerkhamstedHP4 1DD
Born December 1982
Director
Appointed 23 Sept 2025

RUSSELL, Paul Leon

Active
2o Heron Place, BerkhamstedHP4 2FW
Born March 1961
Director
Appointed 14 Mar 2024

SPARROW, Andrew James

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born March 1968
Director
Appointed 05 Oct 2020

WOOD, Martin Reay, Mr.

Active
Kingsdale Road, BerkhamstedHP4 3BS
Born January 1960
Director
Appointed 26 Oct 2023

HASTIE, Stuart Grant, Mr.

Resigned
North View Road, LondonN8 7LR
Secretary
Appointed 19 Jun 2015
Resigned 30 Dec 2023

LAMBERT, Gerald Dyson Roger

Resigned
Meadow View, BerkhamstedHP4 2SQ
Secretary
Appointed 05 Mar 2009
Resigned 19 Jun 2015

ALLNUTT, Robert Edward Bruce

Resigned
Rye House Shenstone Hill, BerkhamstedHP4 2PA
Born August 1954
Director
Appointed 17 May 2009
Resigned 27 Jul 2010

ARNOLD, Terence

Resigned
Selwyn Court, AylesburyHP21 7EQ
Born June 1947
Director
Appointed 16 Oct 2016
Resigned 22 Dec 2017

BRADFORD, Dean Edward

Resigned
Meadow Way, Kings LangleyWD4 8EH
Born December 1973
Director
Appointed 05 Oct 2016
Resigned 17 Jul 2019

BRITTEN, Lee Rochester

Resigned
New Road, BerkhamstedHP4 3QY
Born December 1970
Director
Appointed 01 May 2021
Resigned 26 Oct 2023

CLARKE, Anthony

Resigned
London Road, Hemel HempsteadHP3 9ST
Born September 1958
Director
Appointed 01 Apr 2022
Resigned 17 Feb 2024

DAVIS, Steven Paul

Resigned
High Street, Berkhamsted
Born September 1960
Director
Appointed 16 May 2011
Resigned 18 Aug 2025

HASTIE, Stuart Grant

Resigned
119 North View Road, LondonN8 7LR
Born April 1956
Director
Appointed 17 May 2009
Resigned 22 Nov 2023

HAWES, Steve

Resigned
Anvil House, HarpendenAL5 2SN
Born January 1960
Director
Appointed 11 Dec 2010
Resigned 24 Aug 2011

HICKS, Keith

Resigned
Pheasant Close, BerkhamstedHP4 2HQ
Born January 1955
Director
Appointed 19 Jan 2013
Resigned 15 May 2018

LAMBERT, Gerald Dyson Roger

Resigned
Meadow View, BerkhamstedHP4 2SQ
Born April 1945
Director
Appointed 04 Mar 2009
Resigned 21 Jun 2015

MITCHELL, Brendan Paul

Resigned
Exhim Mews, BerkhamstedHP4 3RA
Born January 1951
Director
Appointed 21 May 2017
Resigned 27 Sept 2021

PENMAN, Alan

Resigned
Station Road, Leighton BuzzardLU7 0SG
Born January 1951
Director
Appointed 30 Jan 2024
Resigned 15 May 2025

PENMAN, Alan, Mr.

Resigned
Station Road, Leighton BuzzardLU7 0SG
Born January 1951
Director
Appointed 01 Jan 2023
Resigned 27 Oct 2023

ROBINSON, Andrew James, Mr.

Resigned
Trevelyan Way, BerkhamstedHP4 1JH
Born December 1972
Director
Appointed 11 Oct 2016
Resigned 08 Nov 2023

SEARS, Richard

Resigned
Holly Drive, BerkhamstedHP4 2JR
Born September 1966
Director
Appointed 17 May 2009
Resigned 08 Nov 2023

TERRY, Benjamin Thomas

Resigned
Batoum Gardens, LondonW6 7QD
Born March 1976
Director
Appointed 08 Mar 2009
Resigned 25 Nov 2012

WAREHAM, Michael Jonathan, Mr.

Resigned
Heronsgate Road, RickmansworthWD3 5BN
Born January 1971
Director
Appointed 06 Jan 2018
Resigned 26 Oct 2023

WHITE, Scott

Resigned
Beech Hill Court, BerkhamstedHP4 2PR
Born December 1968
Director
Appointed 05 Oct 2016
Resigned 11 Jun 2017

WHITE, Scott

Resigned
Shrublands Avenue, BerkhamstedHP4 3JH
Born December 1968
Director
Appointed 11 Dec 2010
Resigned 03 Oct 2011
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2009
NEWINCIncorporation