Background WavePink WaveYellow Wave

ASTON VILLA FOOTBALL CLUB LIMITED (03375789)

ASTON VILLA FOOTBALL CLUB LIMITED (03375789) is an active UK company. incorporated on 20 May 1997. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ASTON VILLA FOOTBALL CLUB LIMITED has been registered for 28 years. Current directors include ANGELAKIS, Michael, EDENS, Wesley Robert, HALL, Chester and 3 others.

Company Number
03375789
Status
active
Type
ltd
Incorporated
20 May 1997
Age
28 years
Address
Villa Park Trinity Road, Birmingham, B6 6HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANGELAKIS, Michael, EDENS, Wesley Robert, HALL, Chester, LEBADA, Bashir, SAWIRIS, Nassef, WATTERSON, Sarah Louise
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON VILLA FOOTBALL CLUB LIMITED

ASTON VILLA FOOTBALL CLUB LIMITED is an active company incorporated on 20 May 1997 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ASTON VILLA FOOTBALL CLUB LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03375789

LTD Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Villa Park Trinity Road Aston Birmingham, B6 6HE,

Timeline

63 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 10
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Loan Secured
Nov 16
Director Left
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Apr 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Sept 24
Funding Round
Oct 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Secured
Apr 25
Funding Round
Jun 25
Loan Secured
Nov 25
Funding Round
Mar 26
28
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

SCHUURMANS, Bjorn

Active
Villa Park Trinity Road, BirminghamB6 6HE
Secretary
Appointed 16 Apr 2024

ANGELAKIS, Michael

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born April 1964
Director
Appointed 12 Apr 2024

EDENS, Wesley Robert

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born October 1961
Director
Appointed 25 Jul 2018

HALL, Chester

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born March 1986
Director
Appointed 12 Apr 2024

LEBADA, Bashir

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born November 1983
Director
Appointed 12 Apr 2024

SAWIRIS, Nassef

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born January 1961
Director
Appointed 25 Jul 2018

WATTERSON, Sarah Louise

Active
Villa Park Trinity Road, BirminghamB6 6HE
Born August 1987
Director
Appointed 12 Apr 2024

RUSSELL, Robin

Resigned
Fitz Farmhouse, ShrewsburySY4 3AS
Secretary
Appointed 18 May 2007
Resigned 11 Feb 2016

STRIDE, Steven Maurice

Resigned
Strawberry Fields 5 Tall Trees Close, Sutton ColdfieldB74 4PJ
Secretary
Appointed 29 May 1997
Resigned 10 May 2004

STRINGER, Marion

Resigned
30 Middleton Road, Sutton ColdfieldB74 3EU
Secretary
Appointed 10 May 2004
Resigned 18 May 2007

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 20 May 1997
Resigned 29 May 1997

ANSELL, Mark John

Resigned
Whitegates, Sutton ColdfieldB74 2SW
Born January 1952
Director
Appointed 29 May 1997
Resigned 19 Nov 2003

BERNSTEIN, David Alan

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born May 1943
Director
Appointed 11 Mar 2016
Resigned 18 Apr 2016

CUNNAH, Michael Graeme

Resigned
Bradcutts Lane, Cookham DeauSL6 9AA
Born February 1958
Director
Appointed 29 Jan 2007
Resigned 23 May 2008

ELLIS, Herbert Douglas

Resigned
2 Ladywood Road, Sutton ColdfieldB74 2SN
Born January 1924
Director
Appointed 29 May 1997
Resigned 19 Sept 2006

FAULKNER, Paul John

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born August 1978
Director
Appointed 12 Apr 2007
Resigned 18 Jul 2014

FITZGERALD, Richard John Norman

Resigned
Middle House Normandy Park, GuildfordGU3 2AL
Born May 1962
Director
Appointed 01 Jan 2007
Resigned 29 Jan 2007

FOX, Tom

Resigned
Trinity Road, BirminghamB6 6HE
Born September 1963
Director
Appointed 05 Nov 2014
Resigned 17 Mar 2016

GU, Yanfang

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born August 1977
Director
Appointed 10 Aug 2016
Resigned 25 Jul 2018

HOLLIS, Steven

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born December 1958
Director
Appointed 04 Feb 2016
Resigned 14 Jun 2016

KEENAN, Michael

Resigned
7491 Faraway Trail, Chagrin Falls
Born September 1967
Director
Appointed 05 Oct 2006
Resigned 18 Jan 2010

KRULAK, Charles, General

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born March 1942
Director
Appointed 11 Mar 2016
Resigned 14 Jun 2016

LANGHAM, Bruce Douglas

Resigned
Ashurst Place, HoreshamRH12 1UB
Born April 1947
Director
Appointed 10 May 2004
Resigned 30 Jun 2005

LERNER, Randolph

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born February 1962
Director
Appointed 04 Feb 2016
Resigned 14 Jun 2016

PURSLOW, Christian Mark Cecil

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born December 1963
Director
Appointed 14 Sept 2018
Resigned 12 Jun 2023

RUSSELL, Robin

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born May 1954
Director
Appointed 05 Oct 2006
Resigned 11 Feb 2016

STRIDE, Steven Maurice

Resigned
Strawberry Fields 5 Tall Trees Close, Sutton ColdfieldB74 4PJ
Born December 1950
Director
Appointed 29 May 1997
Resigned 31 May 2007

TAYLOR, Graham

Resigned
Number 4 Spencer Walk, RickmansworthWD3 4EE
Born September 1944
Director
Appointed 05 Feb 2002
Resigned 14 May 2003

WYNESS, Keith

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born October 1956
Director
Appointed 22 Jun 2016
Resigned 12 Jun 2018

XIA, Jian Tong

Resigned
Villa Park Trinity Road, BirminghamB6 6HE
Born October 1974
Director
Appointed 14 Jun 2016
Resigned 02 Aug 2019

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 20 May 1997
Resigned 29 May 1997

Persons with significant control

1

Trinity Road, BirminghamB6 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
22 June 1997
287Change of Registered Office
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Incorporation Company
20 May 1997
NEWINCIncorporation