Company NameFootball Encounters UK Ltd
DirectorsDarryl Shaun Read and David Read
Company StatusActive
Company Number04500142
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Darryl Shaun Read
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Elmswood
Boothferry Road
Hessle
East Yorkshire
HU13 0NU
Director NameMr David Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Elmswood
Boothferry Road
Hessle
North Humberside
HU13 0NU
Secretary NameMr Darryl Shaun Read
NationalityBritish
StatusCurrent
Appointed23 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmswood
Boothferry Road
Hessle
East Yorkshire
HU13 0NU
Director NameAndrew Roger Bloom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAntique/Furniture Dealer
Correspondence Address31 Victoria Street
Hull Road
Hessle
East Yorkshire
HU13 9NL
Director NameBenjamin Bloom
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAntique/Furniture Dealer
Correspondence Address31 Victoria Street
Hull Road
Hessle
East Yorkshire
HU13 9NL
Secretary NameBenjamin Bloom
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAntique/Furniture Dealer
Correspondence Address31 Victoria Street
Hull Road
Hessle
East Yorkshire
HU13 9NL
Secretary NameAndrew Roger Bloom
NationalityBritish
StatusResigned
Appointed04 September 2002(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address31 Victoria Street
Hull Road
Hessle
East Yorkshire
HU13 9NL
Director NameJoshua James Edward Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2005(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 August 2009)
RoleComputer Programmer
Correspondence Address87 Blenheim Street
Hull
East Yorkshire
HU5 9PB

Contact

Websitefootballencounters.co.uk

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Darryl Read
90.00%
Ordinary
10 at £1David Read
10.00%
Ordinary

Financials

Year2014
Net Worth£597
Cash£14,404
Current Liabilities£30,512

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Secretary's details changed for Mr Darryl Shaun Read on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Darryl Shaun Read on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Mr Darryl Shaun Read on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Darryl Shaun Read on 15 August 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 April 2016Registered office address changed from 53 Welwyn Park Drive Beverley High Road, Hull East Yorkshire HU6 7DX to 1 Parliament Street Hull HU1 2AS on 21 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Registered office address changed from 53 Welwyn Park Drive Beverley High Road, Hull East Yorkshire HU6 7DX to 1 Parliament Street Hull HU1 2AS on 21 April 2016 (1 page)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(5 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for David Read on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Darryl Shaun Read on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Darryl Shaun Read on 31 July 2010 (2 pages)
27 August 2010Director's details changed for David Read on 31 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Appointment terminated director joshua wilson (1 page)
14 August 2009Appointment terminated director joshua wilson (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 September 2008Director's change of particulars / joshua wilson / 31/07/2007 (1 page)
19 September 2008Director's change of particulars / joshua wilson / 31/07/2007 (1 page)
19 September 2008Return made up to 31/07/08; full list of members (4 pages)
9 June 2008Ad 31/07/07\gbp si 88@1=88\gbp ic 12/100\ (2 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 June 2008Ad 31/07/07\gbp si 88@1=88\gbp ic 12/100\ (2 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 September 2007Amended accounts made up to 31 July 2006 (11 pages)
4 September 2007Amended accounts made up to 31 July 2006 (11 pages)
30 August 2007Amended accounts made up to 31 July 2006 (9 pages)
30 August 2007Amended accounts made up to 31 July 2006 (9 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
16 October 2006Return made up to 31/07/06; full list of members (3 pages)
16 October 2006Return made up to 31/07/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 October 2004Return made up to 31/07/04; full list of members (7 pages)
13 October 2004Return made up to 31/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
31 July 2002Incorporation (17 pages)
31 July 2002Incorporation (17 pages)