Company NameBoreham Wood Football Club Limited
DirectorDaniel George Hunter
Company StatusActive
Company Number02533129
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Daniel George Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(9 years after company formation)
Appointment Duration24 years, 8 months
RoleFilm Propmaster
Country of ResidenceEngland
Correspondence Address24 Harris Lane
Shenley
Radlett
WD7 9EB
Director NameMr Antony Henry Frank Perkins
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1994)
RoleArchitectural Designer
Correspondence Address48 Saltash Road
Hainault
Ilford
Essex
IG6 2NL
Director NameMr Phillip Owen Wallace
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Park Farm
High Road
Chigwell
Essex
IG7 6DL
Secretary NameMr Phillip Owen Wallace
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Park Farm
High Road
Chigwell
Essex
IG7 6DL
Director NamePaul Moriarty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 19 August 1999)
RoleManager
Correspondence Address12 Pllgrims Close
Harlington
Beds
LU5 6LX
Director NameMr Robert Charles Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 19 August 1999)
RoleBar Steward
Correspondence Address16 Sullivan Way
Elstree
Borehamwood
Hertfordshire
WD6 3DH
Director NameEric Donald Muench
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressNo 4 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameDaniel George Hunter
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years after company formation)
Appointment DurationResigned same day (resigned 19 August 1999)
RoleFilm Propmaster
Correspondence Address13 Mead Road
Shenley
Radlett
Hertfordshire
WD7 9DA
Secretary NameMiss Jacqueline Kirsop
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 September 1999)
RoleCompany Director
Correspondence Address192 Gateshead Road
Borehamwood
Hertfordshire
WD6 5LL
Secretary NameElizabeth Jane Hunter
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 2000)
RoleCompany Director
Correspondence Address15 Mead Road
Shenley
Radlett
Hertfordshire
WD7 9DA
Secretary NameMandy Allen Morris
NationalityBritish
StatusResigned
Appointed23 May 2006(15 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Correspondence Address2 The Pines
Anthony Road
Borehamwood
Hertfordshire
WD6 4RR
Secretary NameMatthew Hunter
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 8 months after company formation)
Appointment Duration13 years (resigned 28 April 2020)
RoleFootball Club
Correspondence Address43 Edulf Road
Borehamwood
Hertfordshire
WD6 5AB
Director NameMr William Daniel Hunter
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(20 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 December 2010)
RolePase Manager
Country of ResidenceEngland
Correspondence Address7 Oddette Court
Station Road
Borehamwood
Hertfordshire
WD6 1GQ
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2006)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websiteborehamwoodfootballclub.co.uk

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

44k at £1Daniel George Hunter
75.00%
Ordinary
4.6k at £1William Frederick O'neill
7.80%
Ordinary
2k at £1G. Cook
3.41%
Ordinary
1.1k at £1P.d. Moriarty
1.88%
Ordinary
800 at £1Derek M. Ward
1.36%
Ordinary
561 at £1A.f.h. Perkins
0.96%
Ordinary
500 at £1J.p. Coombes
0.85%
Ordinary
500 at £1M.j. Chelotti
0.85%
Ordinary
400 at £1G.m. King
0.68%
Ordinary
325 at £1R. Drinkall
0.55%
Ordinary
310 at £1Peter Molyneux
0.53%
Ordinary
285 at £1J. Jennings
0.49%
Ordinary
207 at £1R.j. Tate
0.35%
Ordinary
200 at £1C. Wilde
0.34%
Ordinary
200 at £1J.h. Leggatt
0.34%
Ordinary
200 at £1Jim A. Rising
0.34%
Ordinary
200 at £1K. Baker
0.34%
Ordinary
150 at £1J.d. Gill
0.26%
Ordinary
100 at £1A.j. Hooper
0.17%
Ordinary
100 at £1A.s. Bennett
0.17%
Ordinary
100 at £1Carol Rising
0.17%
Ordinary
100 at £1E. Page
0.17%
Ordinary
100 at £1G.w.j. Hall
0.17%
Ordinary
100 at £1J. Starnes
0.17%
Ordinary
100 at £1J.p. Weston
0.17%
Ordinary
100 at £1M.a. Viccars
0.17%
Ordinary
100 at £1M.j. Spriggs
0.17%
Ordinary
100 at £1P.w. Eggeman
0.17%
Ordinary
100 at £1T.r. Anstey
0.17%
Ordinary
75 at £1J.i. Ashby
0.13%
Ordinary
70 at £1N. Young
0.12%
Ordinary
60 at £1P. Ferry
0.10%
Ordinary
50 at £1A. Shannon
0.09%
Ordinary
50 at £1B.e. Anstey
0.09%
Ordinary
50 at £1C.r. Turner
0.09%
Ordinary
50 at £1D.a. Gobbee
0.09%
Ordinary
50 at £1D.e. Branch
0.09%
Ordinary
50 at £1D.l. Page
0.09%
Ordinary
50 at £1D.p. Baker
0.09%
Ordinary
50 at £1David Button
0.09%
Ordinary
50 at £1F.i. Wyrill
0.09%
Ordinary
50 at £1M. Rising
0.09%
Ordinary
50 at £1M.r. Page
0.09%
Ordinary
50 at £1Mrs R.m. Basford
0.09%
Ordinary
50 at £1P.h. Roach
0.09%
Ordinary
50 at £1R. Venn
0.09%
Ordinary
50 at £1R.b. Baker
0.09%
Ordinary
50 at £1S. Cook
0.09%
Ordinary
50 at £1S.a. Swain
0.09%
Ordinary

Financials

Year2014
Net Worth£172,733
Cash£31,315
Current Liabilities£198,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

5 August 2020Delivered on: 7 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: The Football Stadia Improvement Fund Limited

Classification: A registered charge
Particulars: The leasehold property known as meadow park football ground, broughinge road, borehamwood, WD6 5AL to be registered at the land registry out of title number HD432453.
Outstanding
15 October 2013Delivered on: 18 October 2013
Persons entitled: The Football Stadia Improvement Fund Limited

Classification: A registered charge
Particulars: The leasehold property at meadow park broughinge road borehamwood hertfordshire title no HD528519. Notification of addition to or amendment of charge.
Outstanding
10 May 1994Delivered on: 14 May 1994
Satisfied on: 28 August 1999
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The l/h piece of land at borehamwood hertfordshire assigns the goodwill of the business full benefit of any licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1994Delivered on: 13 May 1994
Satisfied on: 28 August 1999
Persons entitled: Watney Truman Limited

Classification: Deed of novation and charge
Secured details: £19,833.35 with interest and/or concessionary interest expenses and trade payments under a debenture dated 7TH december 1990 with £425 referred to in a trading agreement dated 7TH december 1990.
Particulars: Second floating charge over all property and assets including book and other debts,machinery,plant,tools,equipment,and other chattels. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 August 2020Registration of charge 025331290005, created on 5 August 2020 (9 pages)
28 April 2020Termination of appointment of Matthew Hunter as a secretary on 28 April 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 June 2019Registration of charge 025331290004, created on 18 June 2019 (12 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
4 September 2018Confirmation statement made on 21 August 2018 with updates (7 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 58,698
(7 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 58,698
(7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
10 September 2014Secretary's details changed for Matthew Hunter on 21 August 2014 (1 page)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 58,698
(7 pages)
10 September 2014Secretary's details changed for Matthew Hunter on 21 August 2014 (1 page)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 58,698
(7 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 October 2013Registration of charge 025331290003 (14 pages)
18 October 2013Registration of charge 025331290003 (14 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 58,698
(7 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 58,698
(7 pages)
22 August 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 August 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
25 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Termination of appointment of William Hunter as a director (1 page)
4 January 2011Termination of appointment of William Hunter as a director (1 page)
2 December 2010Appointment of Mr William Daniel Hunter as a director (2 pages)
2 December 2010Appointment of Mr William Daniel Hunter as a director (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 September 2009Return made up to 21/08/09; full list of members (19 pages)
14 September 2009Return made up to 21/08/09; full list of members (19 pages)
3 August 2009Registered office changed on 03/08/2009 from meadow park broughinge road borehamwood hertfordshire WD6 5AL (1 page)
3 August 2009Registered office changed on 03/08/2009 from meadow park broughinge road borehamwood hertfordshire WD6 5AL (1 page)
17 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
13 January 2009Return made up to 21/08/08; full list of members (19 pages)
13 January 2009Return made up to 21/08/08; full list of members (19 pages)
16 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 July 2008Director's change of particulars / daniel hunter / 08/05/2006 (1 page)
2 July 2008Director's change of particulars / daniel hunter / 08/05/2006 (1 page)
25 June 2008Return made up to 21/08/07; no change of members (6 pages)
25 June 2008Return made up to 21/08/07; no change of members (6 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
2 October 2006Return made up to 21/08/06; no change of members (6 pages)
2 October 2006Return made up to 21/08/06; no change of members (6 pages)
5 June 2006Registered office changed on 05/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
2 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
2 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
14 September 2005Return made up to 21/08/05; full list of members (17 pages)
14 September 2005Return made up to 21/08/05; full list of members (17 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Return made up to 21/08/04; full list of members (17 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Return made up to 21/08/04; full list of members (17 pages)
7 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
3 September 2003Return made up to 21/08/03; no change of members (4 pages)
3 September 2003Return made up to 21/08/03; no change of members (4 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 September 2002Return made up to 21/08/02; full list of members (4 pages)
10 September 2002Return made up to 21/08/02; full list of members (4 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 August 2001Location of register of members (1 page)
28 August 2001Secretary's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Location of debenture register (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Secretary's particulars changed (1 page)
28 August 2001Return made up to 21/08/01; full list of members (15 pages)
28 August 2001Location of register of members (1 page)
28 August 2001Return made up to 21/08/01; full list of members (15 pages)
28 August 2001Location of debenture register (1 page)
4 July 2001Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD1 1JH (1 page)
4 July 2001Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD1 1JH (1 page)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 September 2000Return made up to 21/08/00; full list of members (16 pages)
13 September 2000Return made up to 21/08/00; full list of members (16 pages)
27 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
27 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
7 March 2000Registered office changed on 07/03/00 from: broughinge road boreham wood herts WD6 5AL (1 page)
7 March 2000Registered office changed on 07/03/00 from: broughinge road boreham wood herts WD6 5AL (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
14 January 2000Full accounts made up to 30 April 1999 (14 pages)
14 January 2000Full accounts made up to 30 April 1999 (14 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (3 pages)
21 November 1999New secretary appointed (3 pages)
19 October 1999Location of debenture register (1 page)
19 October 1999Return made up to 21/08/99; full list of members (12 pages)
19 October 1999Return made up to 21/08/99; full list of members (12 pages)
19 October 1999Location of debenture register (1 page)
19 October 1999Location of register of members (1 page)
19 October 1999Location of register of members (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Full accounts made up to 30 April 1998 (13 pages)
17 February 1999Full accounts made up to 30 April 1998 (13 pages)
24 August 1998Return made up to 21/08/98; no change of members (4 pages)
24 August 1998Return made up to 21/08/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
11 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
20 September 1996Return made up to 21/08/96; change of members (6 pages)
20 September 1996Return made up to 21/08/96; change of members (6 pages)
10 September 1996Ad 30/04/96--------- £ si 5000@1=5000 £ ic 53698/58698 (2 pages)
10 September 1996Ad 30/04/96--------- £ si 5000@1=5000 £ ic 53698/58698 (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 30 April 1995 (10 pages)
29 January 1996Full accounts made up to 30 April 1995 (10 pages)
15 September 1995Return made up to 21/08/95; change of members (6 pages)
15 September 1995Return made up to 21/08/95; change of members (6 pages)
27 March 1991Memorandum and Articles of Association (17 pages)
27 March 1991Memorandum and Articles of Association (17 pages)
4 February 1991Company name changed camuloco (one hundred and one) l imited\certificate issued on 05/02/91 (2 pages)
4 February 1991Company name changed camuloco (one hundred and one) l imited\certificate issued on 05/02/91 (2 pages)
21 August 1990Incorporation (18 pages)
21 August 1990Incorporation (18 pages)