About

Registered Number: 00935108
Date of Incorporation: 09/07/1968 (56 years and 9 months ago)
Company Status: Active
Registered Address: The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire., CV12 8NN

 

Founded in 1968, Bedworth United Association Football Club Ltd are based in Bedworth, Nuneaton, Warwickshire., it's status at Companies House is "Active". There are 36 directors listed as Ison, Alan, Ison, Alan, Moore, Liam Kevin, Robinson, Alan, Wing, Laurice, Aucott, Alan, Bell, William Mcconnell, Castle, John, Collins, Stephen Antony, Cooper, Keith, Cox, Derek Joseph, Cox, Derek Joseph, Earl, Philip David, Hammersley, Kenneth Brian, Harris, Wayne James, Harrison, Suzanne Jane, Haywood, Andrew Gordon, Haywood, William, Hennerley, Scott Andrew, Howe, Robert William, Ison Jacques, Thomas William, Jones, Harold, Mcdade, Victor John, Mckenna, Paul Stephen, Moran, Glenn Robert, Palmer, Colin, Petty, William, Randle, Peter Harry, Roberts, John, Robinson, Alan William, Scott, John, Taylor, Alan, Thompson, Peter Michael Gordon, Tidman, William, Wheway, Barry, Whitehead, Roy Francis for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISON, Alan 08 December 2014 - 1
MOORE, Liam Kevin 05 February 2019 - 1
AUCOTT, Alan 23 June 1997 10 February 2000 1
BELL, William Mcconnell 07 January 1993 06 June 1996 1
CASTLE, John 23 June 1997 15 February 2001 1
COLLINS, Stephen Antony 20 July 2005 03 July 2011 1
COOPER, Keith 23 November 2000 02 May 2002 1
COX, Derek Joseph 20 July 2005 08 July 2007 1
COX, Derek Joseph 23 November 2000 06 February 2003 1
EARL, Philip David 09 September 2012 30 April 2019 1
HAMMERSLEY, Kenneth Brian N/A 08 April 1994 1
HARRIS, Wayne James 14 August 1997 22 April 2007 1
HARRISON, Suzanne Jane 15 July 2002 08 July 2007 1
HAYWOOD, Andrew Gordon N/A 20 July 1995 1
HAYWOOD, William 23 June 1997 31 August 2010 1
HENNERLEY, Scott Andrew 15 September 2007 26 August 2009 1
HOWE, Robert William 08 July 2007 31 August 2010 1
ISON JACQUES, Thomas William 23 June 1994 23 June 1997 1
JONES, Harold N/A 07 January 1993 1
MCDADE, Victor John 19 January 1995 23 June 1997 1
MCKENNA, Paul Stephen 01 February 1999 11 January 2007 1
MORAN, Glenn Robert 04 July 2010 05 May 2011 1
PALMER, Colin 23 June 1997 15 February 2001 1
PETTY, William 23 June 1997 17 February 2000 1
RANDLE, Peter Harry 19 October 1995 05 December 1996 1
ROBERTS, John 06 July 2008 19 January 2019 1
ROBINSON, Alan William N/A 13 February 1997 1
SCOTT, John 20 July 2005 11 January 2007 1
TAYLOR, Alan 20 July 2005 11 January 2007 1
THOMPSON, Peter Michael Gordon 23 June 1997 22 October 1998 1
TIDMAN, William N/A 07 January 1994 1
WHEWAY, Barry 05 February 2019 30 April 2019 1
WHITEHEAD, Roy Francis N/A 23 June 1997 1
Secretary Name Appointed Resigned Total Appointments
ISON, Alan 13 February 2019 - 1
ROBINSON, Alan 31 May 2013 13 August 2015 1
WING, Laurice 08 August 2011 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP03 - Appointment of secretary 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 12 July 2018
RESOLUTIONS - N/A 21 December 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 19 October 2017
RESOLUTIONS - N/A 15 September 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 01 September 2015
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AP03 - Appointment of secretary 08 August 2011
TM01 - Termination of appointment of director 31 July 2011
AP01 - Appointment of director 30 July 2011
AP01 - Appointment of director 30 July 2011
TM01 - Termination of appointment of director 30 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 27 February 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 03 April 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 13 June 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 07 March 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 July 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 03 February 1994
288 - N/A 08 September 1993
363s - Annual Return 21 August 1993
AA - Annual Accounts 28 April 1993
363b - Annual Return 10 July 1992
363(287) - N/A 10 July 1992
AA - Annual Accounts 07 July 1992
DISS40 - Notice of striking-off action discontinued 28 January 1992
363a - Annual Return 28 January 1992
GAZ1 - First notification of strike-off action in London Gazette 26 November 1991
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 20 August 1987
288 - N/A 23 June 1987
288 - N/A 23 June 1987
288 - N/A 23 June 1987
363 - Annual Return 04 February 1987
MEM/ARTS - N/A 14 December 1981
NEWINC - New incorporation documents 09 July 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.