Company NameManchester City Football Club Limited
Company StatusActive
Company Number00040946
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Martin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleStrategic Advisor
Country of ResidenceUnited States
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed23 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq Ashton New Road
Manchester
M11 4TQ
Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Secretary NameSimon Richard Cliff
NationalityBritish
StatusCurrent
Appointed11 May 2013(111 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Abdulla Al Khouri
Date of BirthApril 1974 (Born 50 years ago)
NationalityEmirati
StatusCurrent
Appointed08 July 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleGovernment Employee
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr William Anthony Miles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address1 Bridge Road
Ballasalla
Isleman
Director NameMr Christopher Boyack Muir
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressBowfell Cottage Sandy Lane
Brindle
Chorley
Lancashire
PR6 8NG
Director NameMr Michael Theodore Horwich
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1992)
RoleSolicitor
Correspondence Address17 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Director NameJuliusz Greibach
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleManaging Director
Correspondence Address23 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Ian Lyneburn Galbraith Niven
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 1998)
RoleLicensee
Correspondence AddressThe Royal Scot
Town Street
Marple Bridge
Cheshire
SK6 5AA
Director NameMr Gerald Joseph Doyle
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 1996)
RoleConsultant
Correspondence Address27 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Director NameFreddie Pye
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 1996)
RoleChairman
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Director NameWilliam Charles Adams
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address7 Gorsey Lane
Bowdon
Altrincham
Cheshire
WA14 4BN
Secretary NameJohn Bernard Halford
NationalityBritish
StatusResigned
Appointed16 November 1991(89 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Haven 42 Warwick Road
Failsworth
Manchester
M35 0SR
Director NameMr John Gerard Dunkerley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCoblanca 6
Mediterraneo Avenida
Benidorm
Alicante 3500
Foreign
Director NameDavid Arthur Holt
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressCamelot Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameColin James Barlow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameMr Francis Henry Lee
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(92 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressLittle Stanneylands Stud Farm
Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Director NameAshley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(92 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameBrian Francis Jervis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(93 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressBarton House
Chatsworth Road Worsley
Manchester
M28 4NT
Director NameGary John Grant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(93 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld School House
Albion Mill Wedneshough Green
Hyde
Cheshire
SK14 8LS
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph House Farm
Elbut Lane Birtle
Bury
Lancashire
BL9 6UR
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 June 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Bryan Harvey Bodek
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2008)
RoleDirector Solicitor
Country of ResidenceEngland
Correspondence Address4 Westmorland Close
Bowdon
Cheshire
WA14 3QR
Director NameSasin Monvoisin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence AddressFlat 11 Knaresborough House
7 Knaresborough Place
London
SW5 0TN
Director NamePanthongtae Shinawatra
Date of BirthDecember 1978 (Born 45 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence Address472, Soi Charansanidwong
Charansanidwong Road, Bangpad
Bangkok
10700
Foreign
Director NamePintongta Shinawatra
Date of BirthApril 1982 (Born 42 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence Address50 Maple Lodge
Marloes Road
London
W8 5UN
Director NameWorawi Makudi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityThai
StatusResigned
Appointed18 November 2007(106 years after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleFootball
Correspondence Address11/11 M1 Soi Alhuda
Liebwari Road
Bangkok
Nongjok District 10530
Foreign
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed30 January 2010(108 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2022)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ

Contact

Websitemcfc.co.uk
Telephone0161 4441894
Telephone regionManchester

Location

Registered AddressEtihad Stadium
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.3b at £1Manchester City LTD
100.00%
Ordinary

Financials

Year2014
Turnover£346,512,000
Net Worth£365,065,000
Cash£21,401,000
Current Liabilities£116,988,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

25 March 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1980Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1976Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1983Delivered 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 1983Delivered 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 1973Delivered 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 2021Delivered on: 22 July 2021
Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2019Delivered on: 11 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2019Delivered 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 2019Delivered on: 5 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

1 November 2017Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
19 May 2017Satisfaction of charge 37 in full (1 page)
19 May 2017Satisfaction of charge 35 in full (1 page)
19 May 2017Satisfaction of charge 38 in full (2 pages)
19 May 2017Satisfaction of charge 36 in full (1 page)
19 May 2017Satisfaction of charge 17 in full (1 page)
6 March 2017Full accounts made up to 31 May 2016 (37 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Second filing of the annual return made up to 1 November 2015 (23 pages)
2 September 2016Second filing of the annual return made up to 1 November 2015 (21 pages)
1 March 2016Full accounts made up to 31 May 2015 (25 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,258,348,984
(9 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,258,348,984
(9 pages)
3 December 2015Annual return
Statement of capital on 2015-12-03
  • GBP 1,258,348,984

Statement of capital on 2016-09-02
  • GBP 1,258,352,383

Statement of capital on 2016-11-01
  • GBP 1,258,348,984
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016 and again on 01/11/2016
(11 pages)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,258,348,984
(3 pages)
30 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,344,984
(9 pages)
30 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,344,984
(9 pages)
24 December 2014Full accounts made up to 31 May 2014 (25 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 March 2014Full accounts made up to 31 May 2013 (24 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,344,984
(9 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,344,984
(9 pages)
25 July 2013Satisfaction of charge 27 in full (30 pages)
25 July 2013Satisfaction of charge 26 in full (32 pages)
25 July 2013Satisfaction of charge 31 in full (31 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
5 March 2013Full accounts made up to 31 May 2012 (25 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (26 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Garry Cook as a director (1 page)
25 July 2011Registered office address changed from , City of Manchester Stadium, Sportcity, Manchester, M11 3FF on 25 July 2011 (1 page)
25 July 2011Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page)
24 February 2011Full accounts made up to 31 May 2010 (26 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages)
15 February 2010Appointment of John Macbeath as a director (3 pages)
13 January 2010Full accounts made up to 31 May 2009 (25 pages)
21 September 2009Appointment terminate, director victor restis logged form (1 page)
21 September 2009Appointment terminated director taweesuk srisumrid (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
7 April 2009Full accounts made up to 31 May 2008 (24 pages)
13 November 2008Director's change of particulars / garry cook / 11/07/2008 (1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008ML28-removing 288A to 2989498 (1 page)
11 November 2008Director appointed khaldoon khalifa al mubarak (2 pages)
8 October 2008Director appointed simon pearce (2 pages)
8 October 2008Appointment terminated director bryan bodek (1 page)
8 October 2008Appointment terminated secretary john halford (1 page)
8 October 2008Director appointed martin lee edelman (2 pages)
8 October 2008Appointment terminated director sasin monvoisin (1 page)
8 October 2008Appointment terminated director pintongta shinawatra (1 page)
8 October 2008Appointment terminated director thaksin shinawatra (1 page)
8 October 2008Appointment terminated director worawi makudi (1 page)
8 October 2008Appointment terminated director panthongtae shinawatra (1 page)
2 October 2008Appointment terminated director yingluck shinwatra (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
29 August 2008Ad 19/08/08\gbp si 380315@1=380315\gbp ic 964669/1344984\ (2 pages)
29 August 2008Particulars of contract relating to shares (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 July 2008Particulars of a mortgage or charge / charge no: 37 (6 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
27 June 2008Director appointed garry cook (1 page)
18 June 2008Appointment terminated director alistair mackintosh (1 page)
10 April 2008Director appointed yingluck shinwatra (2 pages)
20 February 2008Full accounts made up to 31 May 2007 (24 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 01/11/07; full list of members (3 pages)
5 December 2007New director appointed (2 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Re-registration of Memorandum and Articles (39 pages)
29 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2007Application for reregistration from PLC to private (1 page)
29 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 May 2006 (26 pages)
9 November 2006Return made up to 01/11/06; full list of members (3 pages)
4 January 2006Full accounts made up to 31 May 2005 (25 pages)
14 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
9 June 2005Director resigned (1 page)
9 March 2005Return made up to 01/11/04; full list of members (8 pages)
4 January 2005Full accounts made up to 31 May 2004 (25 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Particulars of mortgage/charge (5 pages)
1 July 2004Particulars of mortgage/charge (5 pages)
24 March 2004Full accounts made up to 31 May 2003 (20 pages)
20 November 2003Return made up to 01/11/03; full list of members (8 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Particulars of mortgage/charge (6 pages)
17 July 2003Registered office changed on 17/07/03 from: maine road moss side manchester M14 7WN (1 page)
16 May 2003Particulars of mortgage/charge (4 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
15 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of mortgage charge released/ceased (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Particulars of mortgage/charge (35 pages)
4 November 2002Particulars of mortgage/charge (31 pages)
23 October 2002Full accounts made up to 31 May 2002 (21 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
19 November 2001Return made up to 01/11/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 May 2001 (21 pages)
29 November 2000Return made up to 01/11/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 May 2000 (23 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Full accounts made up to 31 May 1999 (26 pages)
8 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1998Director resigned (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998Return made up to 01/11/98; no change of members (7 pages)
14 December 1998New director appointed (3 pages)
11 December 1998Full accounts made up to 31 May 1998 (24 pages)
29 June 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
5 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 1997Full accounts made up to 31 May 1997 (22 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 May 1996 (22 pages)
5 December 1996Auditor's resignation (2 pages)
29 November 1996Return made up to 01/11/96; no change of members (7 pages)
5 November 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
15 December 1995Full accounts made up to 31 May 1995 (22 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 December 1995New director appointed (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Particulars of mortgage/charge (14 pages)
4 September 1995Particulars of mortgage/charge (16 pages)
4 September 1995Particulars of mortgage/charge (12 pages)
29 June 1995Return made up to 01/11/94; bulk list available separately
  • 363(288) ‐ Director resigned
(18 pages)
18 January 1995Full accounts made up to 31 May 1994 (21 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1994Particulars of mortgage/charge (3 pages)
9 July 1994Particulars of mortgage/charge (4 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
7 April 1994New director appointed (2 pages)
24 March 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
20 March 1994Memorandum and Articles of Association (48 pages)
14 March 1994New director appointed (2 pages)
19 January 1994Memorandum and Articles of Association (49 pages)
15 December 1993Full accounts made up to 31 May 1993 (20 pages)
23 November 1992Full accounts made up to 31 May 1992 (20 pages)
13 December 1991Full accounts made up to 31 May 1991 (19 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1990Full accounts made up to 31 May 1990 (22 pages)
11 January 1989Full accounts made up to 31 May 1988 (10 pages)
6 October 1988Director resigned (2 pages)
21 January 1988Accounts made up to 31 May 1987 (18 pages)
22 December 1986Full accounts made up to 31 May 1986 (16 pages)
16 January 1984Accounts made up to 31 May 1983 (17 pages)
19 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 January 1982Accounts made up to 31 May 1981 (15 pages)
8 June 1975Accounts made up to 31 May 1975 (24 pages)
13 December 1901Incorporation (19 pages)
13 December 1901Certificate of incorporation (1 page)