Background WavePink WaveYellow Wave

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED (03912084)

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED (03912084) is an active UK company. incorporated on 24 January 2000. with registered office in Riverside Stadium. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED has been registered for 26 years. Current directors include GIBSON, Stephen.

Company Number
03912084
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
Riverside Stadium, TS3 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED is an active company incorporated on 24 January 2000 with the registered office located in Riverside Stadium. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03912084

LTD Company

Age

26 Years

Incorporated 24 January 2000

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 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TWP 96 LIMITED
From: 24 January 2000To: 28 April 2000
Contact
Address

Riverside Stadium Middlesbrough , TS3 6RS,

Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Jan 12
Funding Round
Jul 14
Funding Round
Aug 16
Funding Round
Nov 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOOM, Jeremy Robin

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

GIBSON, Stephen

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 17 Mar 2000

BAGE, Alan William

Resigned
8 Stokesley Road, MiddlesbroughTS7 0NA
Secretary
Appointed 17 Mar 2000
Resigned 27 Nov 2015

CHRISTIAN, Paul Jonathan

Resigned
3 Princes Meadow, Newcastle Upon TyneNE3 4RZ
Secretary
Appointed 24 Jan 2000
Resigned 17 Mar 2000

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 29 Nov 2018
Resigned 04 Feb 2021

CHRISTIAN, Paul Jonathan

Resigned
3 Princes Meadow, Newcastle Upon TyneNE3 4RZ
Born November 1963
Director
Appointed 24 Jan 2000
Resigned 17 Mar 2000

MOSS, Alison Margaret

Resigned
Martingdale Lodge 15 The Walk, HartlepoolTS27 3DX
Born October 1962
Director
Appointed 24 Jan 2000
Resigned 17 Mar 2000

Persons with significant control

2

Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Gibson

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Resolution
26 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 August 2022
MAMA
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 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 Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Resolution
21 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
11 January 2010
MG02MG02
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
MG01MG01
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Group
13 June 2006
AAMDAAMD
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
24 March 2005
225Change of Accounting Reference Date
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2005
MEM/ARTSMEM/ARTS
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
169169
Memorandum Articles
21 December 2004
MEM/ARTSMEM/ARTS
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288cChange of Particulars
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
88(3)88(3)
Legacy
6 October 2000
88(2)R88(2)R
Memorandum Articles
3 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Legacy
12 April 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Incorporation Company
24 January 2000
NEWINCIncorporation