Company NameManchester United Football Club Limited
Company StatusActive
Company Number00095489
CategoryPrivate Limited Company
Incorporation Date31 October 1907(116 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleTextiles
Country of ResidenceEngland
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr David Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(90 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusCurrent
Appointed29 June 2007(99 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Avram Glazer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Bryan Glazer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Edward Glazer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Joel Glazer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Kevin Glazer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMrs Darcie Glazer-Kassewitz
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameSir Alexander Chapman Ferguson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2013(106 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Patrick Charles Donald Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(116 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameSir David John Brailsford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(116 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Jean-Claude Roger GaudÉRique Blanc
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2024(116 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Michael Knighton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 1992)
RoleCompany Consultant
Correspondence AddressHoneysuckle Farm Stringer House Lane
Emley
Huddersfield
West Yorkshire
HD8 9SU
Director NameMr Amer Mouaffac Midani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleCompany Director
Correspondence Address1 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMr Robert Leslie Olive
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 May 2006)
RoleRetired
Correspondence Address22 Vancouver Quay
Salford Quays
Manchester
M50 3TT
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration31 years, 10 months (resigned 21 October 2023)
RoleTravel
Country of ResidenceEngland
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameNigel Burrows
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 1992)
RoleInvestment Broker
Correspondence AddressGreystone Head
Kirkby Moor Road Kirkby Malzeard
Ripon
N Yorks
HG4 3RU
Secretary NameKenneth Merrett
NationalityBritish
StatusResigned
Appointed19 December 1991(84 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressWoodlea House 15b Burfield Drive
Appleton
Warrington
WA4 5DB
Director NameMr Robin Peter Launders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(84 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 August 1996)
RoleFinance Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(90 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(96 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleAccountant
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Edward Gareth Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2022)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Richard Neil Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(105 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 December 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trafford
Manchester
M16 0RA

Contact

Websitehotelfootball.com
Email address[email protected]
Telephone0161 7510430
Telephone regionManchester

Location

Registered AddressOld Trafford
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1m at £1Manchester United LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182,623,000
Net Worth-£279,168,000
Cash£69,292,000
Current Liabilities£534,169,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

26 June 2015Delivered on: 7 July 2015
Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee

Classification: A registered charge
Particulars: L/H old trafford stadium t/no GM724607.
Outstanding
26 June 2015Delivered on: 6 July 2015
Persons entitled: Bank of America Merrill Lynch International Limited (As 'Security Trustee')

Classification: A registered charge
Particulars: L/H property k/a land being old trafford football stadium t/no GM724607.
Outstanding
29 January 2010Delivered on: 4 February 2010
Persons entitled: J.P.Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 2010Delivered on: 4 February 2010
Persons entitled: J.P.Morgan Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being old trafford football stadium manchester t/no GM724607 all the company's right title and interest from time to time in and to each of the following assets,all agreements,contract,deeds,licences see image for full details.
Outstanding
26 April 2022Delivered on: 4 May 2022
Persons entitled: Bank of America Europe Designated Activity Company

Classification: A registered charge
Particulars: The company charges its right, title and interest in title number GM943124. For details of further mortgaged property please refer to the supplemental mortgage. Capitalised terms as defined in the supplemental mortgage attached.
Outstanding
26 April 2022Delivered on: 4 May 2022
Persons entitled: Bank of America Europe Designated Activity Company

Classification: A registered charge
Particulars: The company charges its right, title and interest in title number GM943124. For details of further real property and intellectual property please refer to the supplemental debenture. Clause 3.1(b) charges by way of first fixed charge all the company’s right, title and interest in and to the tangible property. Capitalised terms as defined in the supplemental debenture attached.
Outstanding
4 July 2018Delivered on: 10 July 2018
Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage and, to the extent not effectively charged by way of first legal mortgage, by way of first fixed charge (a) land: the leasehold property known as third floor, stratton house, 5 stratton street, london W1J 8LA registered at the land registry with title number NGL917953; the leasehold property known as land lying to the west of sir matt busby way, manchester registered at the land registry with title number GM943124; and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, including all related rights.
Outstanding
1 July 2017Delivered on: 18 July 2017
Persons entitled: Bank of America Merrill Lynch International Limited (As Security Trustee)

Classification: A registered charge
Particulars: F/H land and buildings on the south side of westinghouse road trafford park stretford t/no GM9267 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
16 August 2006Delivered on: 25 August 2006
Satisfied on: 4 February 2010
Persons entitled: J.P. Morgan Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due ro to become due from the company to the chargee or any of the other secured parties on the account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 August 2006Delivered on: 25 August 2006
Satisfied on: 4 February 2010
Persons entitled: J.P. Morgan Europe Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being old trafford football stadium greater manchester t/no GM7246047 all right title and interest from time to time in and to all agreements claims guarantees and any fixture fitting fixed plant or machinery relating to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
23 June 2005Delivered on: 11 July 2005
Satisfied on: 4 February 2010
Persons entitled: J.P Morgan Europe Limited the Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being old trafford football stadium t/n GM724607 all agreements, contracts, deeds, licences, undertakings, claims. See the mortgage charge document for full details.
Fully Satisfied
23 June 2005Delivered on: 11 July 2005
Satisfied on: 4 February 2010
Persons entitled: J.P Morgan Europe Limited the Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 November 1984Delivered on: 12 December 1984
Persons entitled: Jesper Olsea

Classification: Legal charge
Secured details: £40,000.
Particulars: Bollin tavor west, wood brook road, alderky edge, cheshire.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (35 pages)
18 July 2017Registration of charge 000954890010, created on 1 July 2017 (15 pages)
22 December 2016Full accounts made up to 30 June 2016 (33 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (10 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,008,546
(10 pages)
19 December 2015Full accounts made up to 30 June 2015 (26 pages)
7 July 2015Registration of charge 000954890009, created on 26 June 2015 (13 pages)
6 July 2015Registration of charge 000954890008, created on 26 June 2015 (142 pages)
14 January 2015Full accounts made up to 30 June 2014 (26 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,008,546
(10 pages)
10 July 2014Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (10 pages)
22 November 2013Full accounts made up to 30 June 2013 (30 pages)
30 October 2013Appointment of Sir Alexander Chapman Ferguson as a director on 17 October 2013 (2 pages)
22 March 2013Full accounts made up to 30 June 2012 (30 pages)
15 January 2013Appointment of Mr Joel Glazer as a director on 10 January 2013 (2 pages)
15 January 2013Appointment of Mr Avram Glazer as a director on 10 January 2013 (2 pages)
15 January 2013Appointment of Mrs Darcie Glazer-Kassewitz as a director on 10 January 2013 (2 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mr Kevin Glazer as a director on 10 January 2013 (2 pages)
15 January 2013Appointment of Mr Bryan Glazer as a director on 10 January 2013 (2 pages)
15 January 2013Appointment of Mr Edward Glazer as a director on 10 January 2013 (2 pages)
11 January 2013Appointment of Mr Richard Neil Arnold as a director on 10 January 2013 (2 pages)
11 January 2013Appointment of Mr Michael James Bolingbroke as a director on 10 January 2013 (2 pages)
11 January 2013Appointment of Mr Edward Gareth Woodward as a director on 10 January 2013 (2 pages)
6 July 2012Termination of appointment of Edward Maurice Watkins as a director on 30 June 2012 (1 page)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 December 2011Full accounts made up to 30 June 2011 (29 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 30 June 2010 (28 pages)
11 February 2010Resolutions
  • RES13 ‐ Facilities agreement 27/01/2010
(3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
15 January 2010Full accounts made up to 30 June 2009 (27 pages)
14 January 2010Director's details changed for Sir Robert Charlton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Michael Edelson on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 30 June 2008 (27 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
3 December 2008Secretary's change of particulars edward maurice watkins logged form (1 page)
2 December 2008Director's change of particulars / edward watkins / 04/11/2008 (1 page)
12 February 2008Full accounts made up to 30 June 2007 (15 pages)
14 January 2008Return made up to 19/12/07; full list of members (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
24 May 2007Full accounts made up to 30 June 2006 (15 pages)
1 February 2007Director resigned (1 page)
10 January 2007Return made up to 19/12/06; full list of members (3 pages)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2006Declaration of assistance for shares acquisition (65 pages)
29 August 2006Declaration of assistance for shares acquisition (66 pages)
25 August 2006Particulars of mortgage/charge (14 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
1 August 2006Director resigned (1 page)
24 February 2006Full accounts made up to 30 June 2005 (14 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 December 2005Declaration of assistance for shares acquisition (11 pages)
2 December 2005Declaration of assistance for shares acquisition (14 pages)
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2005Memorandum and Articles of Association (9 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 November 2005£ nc 28515000/1015000 10/10/05 (1 page)
11 July 2005Particulars of mortgage/charge (13 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 July 2005Particulars of mortgage/charge (12 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
7 January 2005Full accounts made up to 31 July 2004 (14 pages)
4 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
13 January 2004Return made up to 19/12/03; full list of members (9 pages)
14 November 2003New director appointed (3 pages)
25 September 2003Director resigned (1 page)
4 August 2003Resolutions
  • RES13 ‐ Appointing auditor 08/07/03
(1 page)
14 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
21 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Re-registration of Memorandum and Articles (19 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2002Application for reregistration from PLC to private (1 page)
28 February 2002Full accounts made up to 31 July 2001 (15 pages)
14 January 2002Return made up to 19/12/01; full list of members (8 pages)
28 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Full accounts made up to 31 July 2000 (15 pages)
23 November 2000Auditor's resignation (1 page)
1 March 2000Full accounts made up to 31 July 1999 (16 pages)
11 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1999Full accounts made up to 31 July 1998 (15 pages)
12 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 June 1998Memorandum and Articles of Association (23 pages)
15 June 1998£ nc 1015000/28515000 04/06/98 (1 page)
12 February 1998Full accounts made up to 31 July 1997 (16 pages)
14 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (3 pages)
27 January 1997Full accounts made up to 31 July 1996 (14 pages)
14 January 1997Return made up to 19/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 July 1995 (15 pages)
17 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 February 1995Full accounts made up to 31 July 1994 (13 pages)
30 December 1994Return made up to 19/12/94; full list of members (9 pages)
26 February 1994Full accounts made up to 31 July 1993 (15 pages)
3 February 1994Director resigned (2 pages)
19 January 1994Return made up to 19/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 1993Full accounts made up to 31 July 1992 (14 pages)
17 January 1993Return made up to 19/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 1992New director appointed (3 pages)
19 June 1992Director resigned (2 pages)
13 April 1992Director resigned (2 pages)
9 March 1992Full accounts made up to 31 July 1991 (13 pages)
26 February 1992Return made up to 19/12/91; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1991Accounts made up to 31 January 1991 (13 pages)
15 May 1991Declaration of satisfaction of mortgage/charge (1 page)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1991Memorandum and Articles of Association (22 pages)
16 February 1991Full accounts made up to 31 July 1990 (17 pages)
1 February 1990Registered office changed on 01/02/90 from: united road, old trafford, manchester 16 (1 page)
30 January 1990Full accounts made up to 31 July 1989 (16 pages)
12 December 1989New director appointed (2 pages)
31 January 1989Full accounts made up to 31 July 1988 (13 pages)
23 November 1988New director appointed (2 pages)
8 September 1988New director appointed (2 pages)
7 April 1987New director appointed (2 pages)
27 March 1987Return made up to 18/12/86; full list of members (7 pages)
6 February 1987Annual return made up to 18/12/86 (7 pages)
29 January 1987Full accounts made up to 31 July 1986 (13 pages)
14 December 1984Accounts made up to 31 May 1984 (12 pages)
30 December 1982New secretary appointed (1 page)
8 December 1982Accounts made up to 31 May 1982 (12 pages)
20 November 1981Certificate of re-registration from Private to Public Limited Company (4 pages)
3 November 1980Accounts made up to 31 May 1980 (11 pages)
4 December 1975Accounts made up to 31 May 1975 (10 pages)
31 October 1907Certificate of incorporation (1 page)