Manchester
M11 4TQ
Director Name | Khaldoon Khalifa Al Mubarak |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 23 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq Ashton New Road Manchester M11 4TQ |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 30 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Secretary Name | Simon Richard Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Abdulla Al Khouri |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 08 July 2018(116 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Government Employee |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr William Anthony Miles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 1 Bridge Road Ballasalla Isleman |
Director Name | Mr Christopher Boyack Muir |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Bowfell Cottage Sandy Lane Brindle Chorley Lancashire PR6 8NG |
Director Name | Mr Michael Theodore Horwich |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1992) |
Role | Solicitor |
Correspondence Address | 17 Daylesford Crescent Cheadle Cheshire SK8 1LQ |
Director Name | Juliusz Greibach |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Managing Director |
Correspondence Address | 23 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Ian Lyneburn Galbraith Niven |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 1998) |
Role | Licensee |
Correspondence Address | The Royal Scot Town Street Marple Bridge Cheshire SK6 5AA |
Director Name | Mr Gerald Joseph Doyle |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 1996) |
Role | Consultant |
Correspondence Address | 27 Woburn Drive Hale Altrincham Cheshire WA15 8NA |
Director Name | Freddie Pye |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 1996) |
Role | Chairman |
Correspondence Address | 1 Osborne Close Wilmslow Cheshire SK9 2EE |
Director Name | William Charles Adams |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 7 Gorsey Lane Bowdon Altrincham Cheshire WA14 4BN |
Secretary Name | John Bernard Halford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Haven 42 Warwick Road Failsworth Manchester M35 0SR |
Director Name | Mr John Gerard Dunkerley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Coblanca 6 Mediterraneo Avenida Benidorm Alicante 3500 Foreign |
Director Name | David Arthur Holt |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Camelot Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Colin James Barlow |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Mr Francis Henry Lee |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 1998) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Little Stanneylands Stud Farm Stanneylands Road Wilmslow Cheshire SK9 4ER |
Director Name | Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Brian Francis Jervis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Barton House Chatsworth Road Worsley Manchester M28 4NT |
Director Name | Gary John Grant |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old School House Albion Mill Wedneshough Green Hyde Cheshire SK14 8LS |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph House Farm Elbut Lane Birtle Bury Lancashire BL9 6UR |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 June 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 71 Danby Close Hyde Cheshire SK14 4AF |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Bryan Harvey Bodek |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2008) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 4 Westmorland Close Bowdon Cheshire WA14 3QR |
Director Name | Sasin Monvoisin |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | Flat 11 Knaresborough House 7 Knaresborough Place London SW5 0TN |
Director Name | Panthongtae Shinawatra |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | 472, Soi Charansanidwong Charansanidwong Road, Bangpad Bangkok 10700 Foreign |
Director Name | Pintongta Shinawatra |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | 50 Maple Lodge Marloes Road London W8 5UN |
Director Name | Worawi Makudi |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 18 November 2007(106 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2008) |
Role | Football |
Correspondence Address | 11/11 M1 Soi Alhuda Liebwari Road Bangkok Nongjok District 10530 Foreign |
Director Name | Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2022) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Website | mcfc.co.uk |
---|---|
Telephone | 0161 4441894 |
Telephone region | Manchester |
Registered Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.3b at £1 | Manchester City LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £346,512,000 |
Net Worth | £365,065,000 |
Cash | £21,401,000 |
Current Liabilities | £116,988,000 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2022 (11 months ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 1 week from now) |
25 March 1983 | Delivered on: 28 March 1983 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the S.E. side of platt lane, rusholme manchester. Title no:- gm 99277. Fully Satisfied |
---|---|
23 June 1983 | Delivered on: 25 June 1982 Satisfied on: 18 November 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc. M163). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 1982 | Delivered on: 18 February 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225 styal road, heald green, stockport, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1982 | Delivered on: 19 January 1982 Satisfied on: 27 January 2000 Persons entitled: Greenball Whitley and Company Limited Classification: Memo of charge Secured details: £75,000. Particulars: Manchester city football club, social club premises at maine road and claremont road and claremont road moss side manchester. Title nos:- la 422348 and la 85483. Fully Satisfied |
23 November 1981 | Delivered on: 27 November 1981 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property know as rockery farm, little carlton, newark, notts. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 on the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 November 1980 | Delivered on: 2 December 1980 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land & premises know as high meadows, 47 torncliffe lane, mellor greater manchester title no gm 166952 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 June 2005 | Delivered on: 1 July 2005 Satisfied on: 16 August 2008 Persons entitled: Singer & Friedlander Limited Classification: Assignment of payments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the premier league payments. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 1 July 2004 Satisfied on: 17 November 2004 Persons entitled: Singer & Friedlander Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in and to the premier league payments. Fully Satisfied |
1 August 2003 | Delivered on: 8 August 2003 Satisfied on: 25 July 2013 Persons entitled: Manchester City Investments Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the new stadium lease being the city of manchester stadium, eastlands, manchester, together with all buildings, fixtures and fixed plant and machinery. All right, title and interest to, in and under: agreements, contracts, deeds, licences, guarantees in respect of the new stadium lease; licences in respect of the new stadium lease; rental income and disposal proceeds; insurance policies. By way of first fixed charge all present and future assets specified above. See the mortgage charge document for full details. Fully Satisfied |
9 July 1980 | Delivered on: 15 July 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H:- 16, gainsborough close wilmslow, macclesfield, cheshire. Title no:- ch 135905 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 October 2002 | Delivered on: 12 November 2002 Satisfied on: 19 September 2008 Persons entitled: The Co-Operative Bank PLC Classification: Amendment and restatement deed relating to a debenture dated 31 august 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all its undertaking property and assets whatever and wherever both present and future (including heritable and other property and assets in scotland). Fully Satisfied |
28 October 2002 | Delivered on: 12 November 2002 Satisfied on: 16 August 2008 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of payments Secured details: All monies due or to become due from the company to the chargee and any reciever on any account whatsoever. Particulars: All right title benefit and interest of the company arising out of in or to premier league payments and player proceeds. Fully Satisfied |
28 October 2002 | Delivered on: 4 November 2002 Satisfied on: 25 July 2013 Persons entitled: Prudential Trustee Company Limited Classification: Share charge Secured details: All monies,debts and liabilities due or to become due from manchester city investments limited (the "issuer") to the chargee,the noteholders and the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the club's right,title and interest in and to the issuer shares,as defined. See the mortgage charge document for full details. Fully Satisfied |
28 October 2002 | Delivered on: 4 November 2002 Satisfied on: 25 July 2013 Persons entitled: Manchester City Investments Limited Classification: Stadium debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including the f/hold land and building known as maine road stadium,maine rd,moss side,manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 2002 | Delivered on: 18 July 2002 Satisfied on: 6 November 2002 Persons entitled: Singer 7 Friedlander Limited Classification: Assignment of payments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in and to the premier league payments,as defined. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 16 August 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1995 | Delivered on: 4 September 1995 Satisfied on: 6 November 2002 Persons entitled: A T & T Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the acquisition documents and the security documents (as defined). Particulars: Fixed and floating charge over all property assets and rights of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 4 September 1995 Satisfied on: 6 November 2002 Persons entitled: At&T Capital Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the acquisition documents and the security documents (as defined). Particulars: All book and other debts revenues monies and claims both present and future. See the mortgage charge document for full details. Fully Satisfied |
30 November 1994 | Delivered on: 2 December 1994 Satisfied on: 20 September 1995 Persons entitled: Soverreign Finance PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease dated 30TH november 1994. Particulars: All book and other debts revenues and claims due or owing to the company. Fully Satisfied |
23 November 1976 | Delivered on: 1 December 1976 Satisfied on: 18 November 1994 Persons entitled: William & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manchester city football club ground pastly adjoining maine rd manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any past thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant fixed & movable plant machinery fixtures implements and utensils. Fully Satisfied |
21 July 1994 | Delivered on: 23 July 1994 Satisfied on: 19 September 2008 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of maine road (including the social club) title nos LA42348 and LA85403 greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 July 1994 | Delivered on: 9 July 1994 Satisfied on: 6 November 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of variation Secured details: And for varying the terms of a legal charge dated 30TH june 1994. Particulars: Varies, with effect from 30/06/94, a legal charge dated 30/06/94 in respect of the f/h property k/as maine road stadium, maine road, manchester. Fully Satisfied |
30 June 1994 | Delivered on: 7 July 1994 Satisfied on: 19 September 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of platt lane rusholme (including the training ground) title no GM99277. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 June 1994 | Delivered on: 7 July 1994 Satisfied on: 6 November 2002 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a maine road stadium maine road manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 January 1993 | Delivered on: 15 January 1993 Satisfied on: 18 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land on the south east side of platt lane rusholme manchester greater manchester title no GM99277. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 August 1988 | Delivered on: 31 August 1988 Satisfied on: 9 August 2002 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land & buildings k/a 11 riding told lane worsley, salford, greater manchester. T.N.- gm 290477. fixed charge over all plant machinery implements utensils furiniture and equipment. Fully Satisfied |
30 April 1987 | Delivered on: 7 May 1987 Satisfied on: 27 January 2000 Persons entitled: Greenall Whitley PLC. Classification: Further charge Secured details: £57,500 and any other moneys that may become owing by the company to greenall whitley PLC on account current or stateed for goods supplied or otherwise. Particulars: Manchester city football club social club, maine road and claremont avenue. Moss side manchester t-nos:- la 42348 & la 85403. Fully Satisfied |
12 October 1983 | Delivered on: 17 October 1983 Satisfied on: 19 January 1993 Persons entitled: Trustee Savings Bank North West Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of platt lane, rusholme manchester k/a the platt lane training ground, rusholme aforesaid title no: gm 99247. Fully Satisfied |
23 June 1983 | Delivered on: 24 June 1983 Satisfied on: 27 January 2000 Persons entitled: Greenhall Whitley Public Limited Company Classification: Legal charge Secured details: £75,000 and any other monies that may become owing by the company on account current or stated for goods supplied or otherwise. Particulars: Manchester city football club, social club, social club., Maine road, moss side, manchester. Title nos:- la 42348 and la 85403. Fully Satisfied |
20 December 1973 | Delivered on: 9 January 1974 Satisfied on: 27 January 2000 Persons entitled: Greenall Whitley & Co LTD. Classification: Legal charge Secured details: £100,000 and all other monies due from the company to the chargee including monies due under the terms of a trading agreement referred to therein. Particulars: Manchester city social club, on the east side of maine road, moss side, manchester. Fully Satisfied |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
4 July 2019 | Delivered on: 11 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Hsbc UK Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
29 May 2019 | Delivered on: 5 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 August 2009 | Delivered on: 28 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re manchester city football club limited. Business premium account. Account number 83955567. Outstanding |
21 July 2008 | Delivered on: 28 July 2008 Persons entitled: Standard Bank PLC Classification: A security assignment Secured details: All monies due or to become due from the company or a guarantor to the chargee or to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The proceeds being all the amounts received or receivable in respect of (a) the premier league basic award fund payment (b) the stabilised cash flow payments (c) the merit fund payment and/or (d) the facility fee award payment. Outstanding |
21 July 2008 | Delivered on: 28 July 2008 Persons entitled: Standard Bank PLC Classification: A security over cash agreement Secured details: All monies due or to become due from the company or a guarantor to the chargee or to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the credit balance from time to time on account number 100115317 see image for full details. Outstanding |
11 September 2007 | Delivered on: 13 September 2007 Persons entitled: Standard Bank PLC Classification: Corporate cash collateral agreement over cash held by bank Secured details: All monies due or to become due from the company to the chargee. Particulars: Account opened in the name of the customer at the bank through which receivables from the fa premier league will be payed into. Outstanding |
6 August 2004 | Delivered on: 21 August 2004 Persons entitled: Manchester City Investments Limited (The Issuer) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property together with all buildings, fixtures (excluding landlord's fixtures but including other trade fixtures other than, in the case of property which is let to a third party, any tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2003 | Delivered on: 16 May 2003 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the l/h property k/a carrington lane training centre carrington lane playing fields carrington lane carrington manchester t/no GM774057. Outstanding |
11 December 1995 | Delivered on: 13 December 1995 Persons entitled: Scottish & Newcastle PLC Classification: Debenture Secured details: £750,000 together with all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: Platt lane training ground, platt lane, rusholme, manchester. Fixed charge on its interest in any policy of insurance. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
6 July 1994 | Delivered on: 9 July 1994 Persons entitled: The Co-Operative Bank PLC Classification: Deed of variation Secured details: And for varying the terms of a legal charge dated 30TH june 1994. Particulars: Varies, with effect from 30/06/94, a legal charge dated 30/06/94 in respect of the f/h property k/as land on the north side of platt lane, rusholme t/no GM99277. Outstanding |
1 November 2017 | Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
19 May 2017 | Satisfaction of charge 37 in full (1 page) |
19 May 2017 | Satisfaction of charge 35 in full (1 page) |
19 May 2017 | Satisfaction of charge 38 in full (2 pages) |
19 May 2017 | Satisfaction of charge 36 in full (1 page) |
19 May 2017 | Satisfaction of charge 17 in full (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (37 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Second filing of the annual return made up to 1 November 2015 (23 pages) |
2 September 2016 | Second filing of the annual return made up to 1 November 2015 (21 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (25 pages) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return Statement of capital on 2015-12-03
Statement of capital on 2016-09-02
Statement of capital on 2016-11-01
|
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
30 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Full accounts made up to 31 May 2014 (25 pages) |
23 September 2014 | Resolutions
|
4 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
6 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 July 2013 | Satisfaction of charge 27 in full (30 pages) |
25 July 2013 | Satisfaction of charge 26 in full (32 pages) |
25 July 2013 | Satisfaction of charge 31 in full (31 pages) |
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (25 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (26 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
25 July 2011 | Registered office address changed from , City of Manchester Stadium, Sportcity, Manchester, M11 3FF on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page) |
24 February 2011 | Full accounts made up to 31 May 2010 (26 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages) |
15 February 2010 | Appointment of John Macbeath as a director (3 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (25 pages) |
21 September 2009 | Appointment terminate, director victor restis logged form (1 page) |
21 September 2009 | Appointment terminated director taweesuk srisumrid (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
13 November 2008 | Director's change of particulars / garry cook / 11/07/2008 (1 page) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 November 2008 | ML28-removing 288A to 2989498 (1 page) |
11 November 2008 | Director appointed khaldoon khalifa al mubarak (2 pages) |
8 October 2008 | Director appointed simon pearce (2 pages) |
8 October 2008 | Appointment terminated director bryan bodek (1 page) |
8 October 2008 | Appointment terminated secretary john halford (1 page) |
8 October 2008 | Director appointed martin lee edelman (2 pages) |
8 October 2008 | Appointment terminated director sasin monvoisin (1 page) |
8 October 2008 | Appointment terminated director pintongta shinawatra (1 page) |
8 October 2008 | Appointment terminated director thaksin shinawatra (1 page) |
8 October 2008 | Appointment terminated director worawi makudi (1 page) |
8 October 2008 | Appointment terminated director panthongtae shinawatra (1 page) |
2 October 2008 | Appointment terminated director yingluck shinwatra (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
29 August 2008 | Ad 19/08/08\gbp si 380315@1=380315\gbp ic 964669/1344984\ (2 pages) |
29 August 2008 | Particulars of contract relating to shares (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
27 June 2008 | Director appointed garry cook (1 page) |
18 June 2008 | Appointment terminated director alistair mackintosh (1 page) |
10 April 2008 | Director appointed yingluck shinwatra (2 pages) |
20 February 2008 | Full accounts made up to 31 May 2007 (24 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 December 2007 | New director appointed (2 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Re-registration of Memorandum and Articles (39 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Application for reregistration from PLC to private (1 page) |
29 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (26 pages) |
9 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (25 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members
|
1 July 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 01/11/04; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (25 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Full accounts made up to 31 May 2003 (20 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Particulars of mortgage/charge (6 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: maine road moss side manchester M14 7WN (1 page) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Particulars of mortgage/charge (35 pages) |
4 November 2002 | Particulars of mortgage/charge (31 pages) |
23 October 2002 | Full accounts made up to 31 May 2002 (21 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 May 2001 (21 pages) |
29 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (23 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (26 pages) |
8 December 1999 | Return made up to 01/11/99; full list of members
|
18 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Return made up to 01/11/98; no change of members (7 pages) |
14 December 1998 | New director appointed (3 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (24 pages) |
29 June 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 01/11/97; full list of members
|
5 December 1997 | Full accounts made up to 31 May 1997 (22 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 31 May 1996 (22 pages) |
5 December 1996 | Auditor's resignation (2 pages) |
29 November 1996 | Return made up to 01/11/96; no change of members (7 pages) |
5 November 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
15 December 1995 | Full accounts made up to 31 May 1995 (22 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Return made up to 01/11/95; full list of members
|
11 December 1995 | New director appointed (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Particulars of mortgage/charge (14 pages) |
4 September 1995 | Particulars of mortgage/charge (16 pages) |
4 September 1995 | Particulars of mortgage/charge (12 pages) |
29 June 1995 | Return made up to 01/11/94; bulk list available separately
|
18 January 1995 | Full accounts made up to 31 May 1994 (21 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
15 August 1994 | Resolutions
|
23 July 1994 | Particulars of mortgage/charge (3 pages) |
9 July 1994 | Particulars of mortgage/charge (4 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1994 | New director appointed (2 pages) |
24 March 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
20 March 1994 | Memorandum and Articles of Association (48 pages) |
14 March 1994 | New director appointed (2 pages) |
19 January 1994 | Memorandum and Articles of Association (49 pages) |
15 December 1993 | Full accounts made up to 31 May 1993 (20 pages) |
23 November 1992 | Full accounts made up to 31 May 1992 (20 pages) |
13 December 1991 | Full accounts made up to 31 May 1991 (19 pages) |
11 June 1991 | Resolutions
|
21 November 1990 | Full accounts made up to 31 May 1990 (22 pages) |
11 January 1989 | Full accounts made up to 31 May 1988 (10 pages) |
6 October 1988 | Director resigned (2 pages) |
21 January 1988 | Accounts made up to 31 May 1987 (18 pages) |
22 December 1986 | Full accounts made up to 31 May 1986 (16 pages) |
16 January 1984 | Accounts made up to 31 May 1983 (17 pages) |
19 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 January 1982 | Accounts made up to 31 May 1981 (15 pages) |
8 June 1975 | Accounts made up to 31 May 1975 (24 pages) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Certificate of incorporation (1 page) |