Background WavePink WaveYellow Wave

MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED (05324467)

MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED (05324467) is an active UK company. incorporated on 5 January 2005. with registered office in Riverside Stadium. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED has been registered for 21 years. Current directors include GIBSON, Stephen.

Company Number
05324467
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Riverside Stadium, TS3 6RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBSON, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED

MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Riverside Stadium. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05324467

LTD Company

Age

21 Years

Incorporated 5 January 2005

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: Dormant

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 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Riverside Stadium Middlesbrough , TS3 6RS,

Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 14 Jan 2005

BAGE, Alan William

Resigned
8 Stokesley Road, MiddlesbroughTS7 0NA
Secretary
Appointed 05 Jan 2005
Resigned 27 Nov 2015

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

LAMB, Keith

Resigned
Manor House Trafford Hill, Stockton On TeesTS16 0QT
Born October 1946
Director
Appointed 10 Jul 2007
Resigned 05 Jul 2021

ENDEAVOUR DIRECTOR LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate director
Appointed 05 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

2

Middlehaven Way, MiddlesbroughTS3 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Gibson

Active
Riverside StadiumTS3 6RS
Born January 1958

Nature of Control

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

Filing History

62

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 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
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 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 Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
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
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
MG01MG01
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation