Background WavePink WaveYellow Wave

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED (00061564)

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED (00061564) is an active UK company. incorporated on 18 April 1899. with registered office in Sheffield 2. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED has been registered for 126 years. Current directors include BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan.

Company Number
00061564
Status
active
Type
ltd
Incorporated
18 April 1899
Age
126 years
Address
Bramall Lane Ground, Sheffield 2
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED is an active company incorporated on 18 April 1899 with the registered office located in Sheffield 2. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED was registered 126 years ago.(SIC: 93120)

Status

active

Active since 126 years ago

Company No

00061564

LTD Company

Age

126 Years

Incorporated 18 April 1899

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

SHEFFIELD UNITED FOOTBALL CLUB LIMITED (THE)
From: 18 April 1899To: 27 January 2015
Contact
Address

Bramall Lane Ground Cherry St Sheffield 2, ,

Timeline

164 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Feb 20
Owner Exit
May 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Jan 21
Director Left
Apr 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 22
Director Left
Aug 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Funding Round
Jun 23
Loan Secured
Jan 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Share Issue
Sept 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Aug 25
Loan Secured
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
7
Funding
103
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDREW, Deborah

Active
Bramall Lane Ground, Sheffield 2
Secretary
Appointed 01 Apr 2020

BETTIS, Stephen

Active
Bramall Lane Ground, Sheffield 2
Born May 1974
Director
Appointed 28 Mar 2025

ELTOUKHY, Helmy Atef

Active
Bramall Lane Ground, Sheffield 2
Born March 1979
Director
Appointed 23 Dec 2024

ROSEN, Steven Harlan

Active
Bramall Lane Ground, Sheffield 2
Born May 1970
Director
Appointed 23 Dec 2024

BURNS, Craig

Resigned
Bramall Lane Ground, Sheffield 2
Secretary
Appointed 24 Oct 2011
Resigned 08 Aug 2014

CAPPER, David

Resigned
5 Wychwood Glen, SheffieldS20 2QL
Secretary
Appointed N/A
Resigned 02 Aug 1999

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Secretary
Appointed 06 Jun 2007
Resigned 01 Sept 2010

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Secretary
Appointed 21 Jul 2003
Resigned 06 Jun 2007

HARROP, David

Resigned
Bramall Lane Ground, Sheffield 2
Secretary
Appointed 29 Jul 2010
Resigned 24 Oct 2011

HOWARTH, John Whalley

Resigned
Flat 6 Machon Bank, SheffieldS7 1GP
Secretary
Appointed 02 Aug 1999
Resigned 05 Jun 2002

MANNING, Michael Atkinson

Resigned
67 Postern Close, YorkYO23 1JF
Secretary
Appointed 05 Jun 2002
Resigned 21 Jul 2003

AHERN, Terrance

Resigned
Bramall Lane Ground, Sheffield 2
Born June 1955
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

ALGHAMDI, Abdullah Yousef Mohammed

Resigned
Bramall Lane Ground, Sheffield 2
Born September 1979
Director
Appointed 19 Nov 2019
Resigned 23 Dec 2024

ALGHAMDI, Abdullah Yousef

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 23 Jun 2019
Resigned 23 Jun 2019

ALLAZEEZ, Saad

Resigned
Bramall Lane Ground, Sheffield 2
Born August 1971
Director
Appointed 30 Aug 2018
Resigned 23 Jun 2019

BAKI, Selahattin

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1975
Director
Appointed 24 May 2016
Resigned 04 Aug 2017

BAKI, Selahattin

Resigned
Bramall Lane, SheffieldS2 4SU
Born May 1975
Director
Appointed 31 Aug 2013
Resigned 16 Jun 2014

BAMFORD, Alan Maxwell

Resigned
Stonecroft 53 Vicarage Lane, SheffieldS17 3GX
Born May 1936
Director
Appointed 02 May 2000
Resigned 23 Jun 2006

BEAN, Shaun Mark

Resigned
1 Daleham Mews, LondonNW3 5DB
Born April 1959
Director
Appointed 08 Apr 2002
Resigned 11 Dec 2007

BETTIS, Stephen

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 07 Sept 2017
Resigned 13 Dec 2017

BETTIS, Stephen

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 15 Jun 2016
Resigned 04 Aug 2017

BIN KHALID BIN MUSAAD BIN ABDULRAHMAN AL SAUD, Musaad, H.H. Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born January 1993
Director
Appointed 30 Jul 2019
Resigned 14 Apr 2021

BIN MOSA'AD BIN ABDULAZIZ AL SA'UD, Abdullah, Hrh Prince

Resigned
Bramall Lane Ground, Sheffield 2
Born February 1965
Director
Appointed 04 Aug 2017
Resigned 27 Oct 2019

BIN MOSAAD AL SAUD, Abdulrahman Bin Abdullah, Hh Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born November 1997
Director
Appointed 16 Jan 2014
Resigned 16 Jun 2014

BIN MOSAAD BIN ABDULAZIZ AL SAUD, Abdullah, Hrh Prince

Resigned
Bramall Lane, SheffieldS2 4SU
Born February 1965
Director
Appointed 31 Aug 2013
Resigned 29 Jun 2014

BINT ABDULLAH AL SAUD, Reem, Princess

Resigned
Bramall Lane Ground, Sheffield 2
Born December 1995
Director
Appointed 19 Nov 2019
Resigned 23 Dec 2024

BIRCH, Trevor

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1958
Director
Appointed 01 Dec 2009
Resigned 10 May 2011

BLUNDELL, Michael Anthony

Resigned
Bramall Lane Ground, Sheffield 2
Born May 1948
Director
Appointed 24 Nov 2011
Resigned 13 May 2013

BRANNIGAN, Malachy

Resigned
Bramall Lane Ground, Sheffield 2
Born September 1966
Director
Appointed 16 Jun 2014
Resigned 14 Dec 2015

BREALEY, Leonard

Resigned
17 Wesley Close, SleafordNG34 7LX
Born March 1932
Director
Appointed 19 May 1993
Resigned 28 Aug 1993

BREALEY, Reginald John

Resigned
Old Place, LincolnLN5 0NB
Born August 1938
Director
Appointed 29 Jun 1993
Resigned 07 Dec 1995

BURNLEY, John Lewis

Resigned
Bramall Lane Ground, Sheffield 2
Born October 1944
Director
Appointed 18 Dec 2009
Resigned 13 May 2013

BURNS, Craig

Resigned
Bramall Lane Ground, Sheffield 2
Born December 1975
Director
Appointed 01 Oct 2012
Resigned 13 May 2013

CAMERON, Ian Scott

Resigned
Bramall Lane Ground, Sheffield 2
Born June 1949
Director
Appointed 01 Oct 2012
Resigned 13 May 2013

CAPPER, David

Resigned
5 Wychwood Glen, SheffieldS20 2QL
Born October 1949
Director
Appointed 21 Nov 1998
Resigned 11 May 1999

Persons with significant control

2

1 Active
1 Ceased

Hrh Prince Abdullah Bin Mosa'Ad Bin Abdulaziz Al Saud

Ceased
Bramall Lane Ground, Sheffield 2
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2019
Ceased 18 Oct 2019
Cherry Street, SheffieldS2 4SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

409

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Resolution
8 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
6 June 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Resolution
4 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Memorandum Articles
9 July 2020
MAMA
Resolution
9 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Resolution
14 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
6 June 2013
RP04RP04
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Resolution
16 November 2010
RESOLUTIONSResolutions
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Legacy
11 October 2010
MG02MG02
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
122122
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
403aParticulars of Charge Subject to s859A
Legacy
26 September 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
403aParticulars of Charge Subject to s859A
Legacy
22 October 1996
288bResignation of Director or Secretary
Auditors Resignation Company
4 September 1996
AUDAUD
Legacy
3 September 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
24 October 1995
288288
Legacy
5 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
6 July 1993
288288
Legacy
22 June 1993
363b363b
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
19 May 1993
288288
Legacy
6 February 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
25 November 1992
288288
Legacy
9 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
25 June 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
363aAnnual Return
Memorandum Articles
22 March 1991
MEM/ARTSMEM/ARTS
Legacy
9 January 1991
288288
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
23 January 1989
288288
Legacy
18 January 1989
288288
Accounts With Made Up Date
28 July 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 April 1984
AAAnnual Accounts
Accounts With Made Up Date
7 April 1982
AAAnnual Accounts
Accounts With Made Up Date
27 January 1981
AAAnnual Accounts
Accounts With Made Up Date
11 December 1979
AAAnnual Accounts
Certificate Change Of Name Company
4 February 1974
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
7 May 1940
AAAnnual Accounts
Accounts With Made Up Date
7 May 1939
AAAnnual Accounts
Accounts With Made Up Date
7 May 1938
AAAnnual Accounts
Accounts With Made Up Date
7 May 1937
AAAnnual Accounts
Accounts With Made Up Date
30 April 1936
AAAnnual Accounts
Accounts With Made Up Date
30 April 1935
AAAnnual Accounts
Accounts With Made Up Date
30 April 1934
AAAnnual Accounts
Accounts With Made Up Date
30 April 1933
AAAnnual Accounts
Accounts With Made Up Date
30 April 1932
AAAnnual Accounts
Accounts With Made Up Date
30 April 1930
AAAnnual Accounts
Accounts With Made Up Date
30 April 1929
AAAnnual Accounts
Accounts With Made Up Date
30 April 1928
AAAnnual Accounts
Accounts With Made Up Date
30 April 1927
AAAnnual Accounts
Accounts With Made Up Date
30 April 1926
AAAnnual Accounts
Accounts With Made Up Date
30 April 1925
AAAnnual Accounts
Accounts With Made Up Date
30 April 1924
AAAnnual Accounts
Accounts With Made Up Date
30 April 1923
AAAnnual Accounts
Accounts With Made Up Date
30 April 1922
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
18 April 1899
NEWINCIncorporation