About

Registered Number: 05400512
Date of Incorporation: 21/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2 Dale View, Marwood, Barnard Castle, DL12 8QR,

 

Established in 2005, Barnard Castle Football Club Ltd are based in Barnard Castle, it's status is listed as "Active". The companies directors are listed as Spence, Catherine, Docherty, Faye Joanne, Harrison, Darren, Dixon, Steven, Ball, Catharine, Estall, Patrick John, Hall, Andrew, Saunders, Jonathan William Read, Stevenson, Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Faye Joanne 15 March 2020 - 1
HARRISON, Darren 15 March 2020 - 1
BALL, Catharine 31 January 2019 15 March 2020 1
ESTALL, Patrick John 21 March 2005 31 January 2019 1
HALL, Andrew 13 September 2010 01 May 2013 1
SAUNDERS, Jonathan William Read 31 January 2019 15 March 2020 1
STEVENSON, Eric 21 March 2005 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Catherine 10 May 2019 - 1
DIXON, Steven 21 March 2005 09 June 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
PSC01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 17 November 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 16 May 2019
AP03 - Appointment of secretary 16 May 2019
PSC01 - N/A 12 February 2019
TM01 - Termination of appointment of director 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
PSC07 - N/A 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 26 September 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 March 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 05 April 2006
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.