ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Melksham Town Football Club Ltd

Melksham Town Football Club Ltd is an active company incorporated on 21 July 2010 with the registered office located in Trowbridge, Wiltshire. Melksham Town Football Club Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07321702
Private limited by guarantee without share capital
Age
15 years
Incorporated 21 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 August 2025 (3 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Holloway House Epsom Square
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XG
England
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 24 Warminster Road Westbury Wiltshire BA13 3PE England
Telephone
01225702843
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Director • Admin Manager • British • Lives in England • Born in Mar 1994
Director • Chairman • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Dec 1972
Director • Chartered Accountant • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Wales And South West Roofing Training Group
Andrew Laurence King is a mutual person.
Active
Competentroofer Limited
Andrew Laurence King is a mutual person.
Active
Stevenson Construction (SW) Ltd
Katie Louise Stevenson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 1 (-4%)
Total Assets
£176.28K
Decreased by £8.91K (-5%)
Total Liabilities
-£175.69K
Increased by £21.86K (+14%)
Net Assets
£588
Decreased by £30.77K (-98%)
Debt Ratio (%)
100%
Increased by 16.6% (+20%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Aug 2025
Mr Adam Neal Young Details Changed
2 Months Ago on 18 Aug 2025
Mr Jamie Bush Details Changed
2 Months Ago on 18 Aug 2025
Mrs Katie Louise Stevenson Details Changed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Jeremy James Powell Resigned
7 Months Ago on 27 Mar 2025
Registered Address Changed
10 Months Ago on 13 Dec 2024
Mr Jeremy James Powell Details Changed
10 Months Ago on 13 Dec 2024
Mrs Katie Louise Stevenson Details Changed
10 Months Ago on 13 Dec 2024
Mr Jamie Bush Details Changed
10 Months Ago on 13 Dec 2024
Get Credit Report
Discover Melksham Town Football Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Katie Louise Stevenson on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Jamie Bush on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Adam Neal Young on 18 August 2025
Submitted on 18 Aug 2025
Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 12 Aug 2025
Second filing for the appointment of Mrs Katie Louise Stevenson as a director
Submitted on 1 Apr 2025
Termination of appointment of Jeremy James Powell as a director on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 24 Warminster Road Westbury Wiltshire BA13 3PE on 13 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mr Adam Neal Young on 13 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mr Jamie Bush on 13 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year