Background WavePink WaveYellow Wave

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED (01947851)

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED (01947851) is an active UK company. incorporated on 17 September 1985. with registered office in Riverside Stadium. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED has been registered for 40 years. Current directors include BAUSOR, Neil James, GIBSON, Stephen.

Company Number
01947851
Status
active
Type
ltd
Incorporated
17 September 1985
Age
40 years
Address
Riverside Stadium, TS3 6RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAUSOR, Neil James, GIBSON, Stephen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED is an active company incorporated on 17 September 1985 with the registered office located in Riverside Stadium. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED was registered 40 years ago.(SIC: 93120)

Status

active

Active since 40 years ago

Company No

01947851

LTD Company

Age

40 Years

Incorporated 17 September 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months 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

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

SPORTING CLUB MIDDLESBROUGH LIMITED
From: 29 August 1986To: 16 October 1986
BLACKPLAY LIMITED
From: 17 September 1985To: 29 August 1986
Contact
Address

Riverside Stadium Middlesbrough , TS3 6RS,

Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Funding Round
Jan 12
Funding Round
Jul 14
Loan Secured
Jul 16
Funding Round
Aug 16
Loan Secured
Sept 16
Loan Secured
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jun 23
Loan Secured
Sept 23
Funding Round
Nov 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLOOM, Jeremy Robin

Active
Brignell Road, MiddlesbroughTS2 1PS
Secretary
Appointed 15 Nov 2017

BAUSOR, Neil James

Active
Rockliffe Park, DarlingtonDL2 2DU
Born December 1967
Director
Appointed 05 Jul 2021

GIBSON, Stephen

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed N/A

BAGE, Alan William

Resigned
8 Stokesley Road, MiddlesbroughTS7 0NA
Secretary
Appointed 18 Aug 1997
Resigned 27 Nov 2015

CASTLE, David Andrew

Resigned
Staincliffe Hall Staincliffe Hall Road, BatleyWF17 7QU
Secretary
Appointed 22 Nov 1996
Resigned 18 Aug 1997

HARKER, Christopher John

Resigned
206 Darras Road, Newcastle Upon TyneNE20 9AJ
Secretary
Appointed N/A
Resigned 22 Nov 1996

JAMES, Michael Richard

Resigned
Riverside StadiumTS3 6RS
Secretary
Appointed 27 Nov 2015
Resigned 15 Nov 2017

JOYES, David Simon

Resigned
Riverside StadiumTS3 6RS
Secretary
Appointed 12 Apr 2018
Resigned 04 Feb 2021

COOKE, George Leonard

Resigned
Carlton Grange Farm, Stokton On TeesTS21 1DR
Born January 1949
Director
Appointed 01 Feb 2000
Resigned 12 Dec 2000

COOKE, George Leonard

Resigned
Carlton Grange Farm, Stokton On TeesTS21 1DR
Born January 1949
Director
Appointed 11 Mar 1994
Resigned 28 Jan 2000

CORBIDGE, Reginald Melville

Resigned
2 Slaley Park, HexhamNE47 0BG
Born September 1939
Director
Appointed N/A
Resigned 01 Jul 1994

FORDY, Graham

Resigned
26 Gypsy Lane, MiddlesbroughTS7 0DX
Born October 1949
Director
Appointed N/A
Resigned 01 Jun 1994

HENDERSON, Colin Michael

Resigned
Klosters, RedcarTS10 1QW
Born August 1935
Director
Appointed N/A
Resigned 11 Mar 1994

LAMB, Keith

Resigned
Riverside StadiumTS3 6RS
Born October 1946
Director
Appointed 26 Nov 2009
Resigned 05 Jul 2021

LAMB, Keith

Resigned
Manor House Trafford Hill, Stockton On TeesTS16 0QT
Born October 1946
Director
Appointed 19 May 1995
Resigned 01 Aug 1997

Persons with significant control

2

Mr Stephen Gibson

Active
Riverside StadiumTS3 6RS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Middlehaven Way, MiddlesbroughTS3 6RS

Nature of Control

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

Filing History

208

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
3 May 2012
RP04RP04
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Resolution
21 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG02MG02
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
MG01MG01
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
225Change of Accounting Reference Date
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
29 October 2003
MEM/ARTSMEM/ARTS
Resolution
29 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
19 February 2003
288cChange of Particulars
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
287Change of Registered Office
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Memorandum Articles
20 December 1996
MEM/ARTSMEM/ARTS
Resolution
20 December 1996
RESOLUTIONSResolutions
Memorandum Articles
20 December 1996
MEM/ARTSMEM/ARTS
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
88(2)R88(2)R
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
12 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
10 October 1995
287Change of Registered Office
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 August 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
16 May 1988
288288
Accounts With Made Up Date
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
225(1)225(1)
Legacy
23 March 1987
225(1)225(1)
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
288288
Certificate Change Of Name Company
16 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1986
GAZ(U)GAZ(U)
Legacy
23 September 1986
GAZ(U)GAZ(U)
Legacy
18 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
29 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1986
288288
Legacy
27 August 1986
287Change of Registered Office
Resolution
22 August 1986
RESOLUTIONSResolutions
Legacy
14 August 1986
288288
Miscellaneous
17 September 1985
MISCMISC