Company NameManchester United Limited
Company StatusActive
Company Number02570509
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 3 months ago)
Previous NamesVoteasset Public Limited Company and Manchester United Plc

Business Activity

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

Directors

Director NameMr Avram Glazer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 10 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
Appointed06 June 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 10 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
Appointed06 June 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusCurrent
Appointed31 March 2006(15 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameDarcie Glazer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Edward Glazer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 10 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
Appointed17 May 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Amer Mouaffac Almidani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address16 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr Robin Peter Launders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleFinance Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameProf Sir Roland Smith
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlat 2 34 Bryanston Square
London
W1H 2DY
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 12 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Secretary NameMr Robin Peter Launders
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Secretary NameMr Edward Maurice Watkins
NationalityBritish
StatusResigned
Appointed16 August 1996(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed05 December 1996(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(6 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameGregory Dyke
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NamePhilip Edward Yea
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressSaville House
18 Berkeley Street
London
Wij 8eb
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2005)
RoleChief Executive
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years after company formation)
Appointment Duration5 years (resigned 31 January 2007)
RoleAccountant
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameAndrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2004)
RoleCommercial Director
Correspondence Address3 Manland Avenue
Harpenden
Hertfordshire
AL5 4RE
Director NameTerence James O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2005)
RoleEconomist
Country of ResidenceGBR
Correspondence AddressGoldman Sachs International Co
PO Box 755
London
EC4A 2BB
Director NameAndrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameLee Curtis Daley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressManchester United Limited
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Limited
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Director NameMr Edward Gareth Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd Sir Matt Busby Way
Manchester
M16 0RA

Contact

Websitemanutd.com
Email address[email protected]
Telephone07 487899821
Telephone regionMobile

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

191m at £0.1Red Football LTD
72.04%
Ordinary
74.1m at £0.1Red Football Junior LTD
27.96%
Ordinary

Financials

Year2014
Turnover£201,686,000
Net Worth£274,423,000
Cash£85,531,000
Current Liabilities£192,146,000

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 Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

23 April 2010Delivered on: 30 April 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 lying to the west of sir matt busby way, manchester t/no. GM943124, l/h premises on 7TH floor, 50 and 51 pall mall, london t/no. NGL869477 and any buildings fixtures fittings fixed plant or machinery , the proceeds of sale, all rights under any licence agreement for sale or agreement for lease in respect of that asset, all rights benefits claims contracts warranties remedies securities remedies security indemnities or covenants for title in respect of that asset and any monies and proceeds paid or payable in respect of that asset. See image for full details.
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: F/H land and buildings on the east and west side of warwick road stretford t/no GM764319,f/h land on the south side of trafford park road trafford park t/no GM716741,f/h land on the west side of sir matt busby way stretford t/no 315377,f/h land and buildings on the south side of trafford park road stretford t/no GM182941 (for further details of property charged please refer to form 395),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: Clause 3.1(a) charges by way of first legal mortgage all the company's right, title and interest in and to the real property. 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. Clause 3.1(d) charges by way of first fixed charge all the company's right, title and interest in and to the intellectual property. Capitalised terms as defined in the supplemental debenture attached.
Outstanding
26 April 2022Delivered on: 3 May 2022
Persons entitled: Bank of America Europe Designated Activity Company

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Bank of America Merrill Lynch International Limited

Classification: A registered charge
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 lying to the west of sir matt busby way manchester t/no GM943124,f/h property k/a land and buildings on the east and west sides of warwick road manchester t/no GM36528 and f/h property k/a land on the south side of trafford park road manchester t/no GM764319. UK registered intellectual property 'mufc stock man' registered with no B1290038,'red devil device manchester united limited with no 1315198 and 'red devil device' with no 13. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
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 lying to the west of sir matt busby way manchester t/no GM943124, f/h property k/a land and buildings on the east and west sides of warwick road manchester t/no GM36528 and f/h property k/a land on the south side of trafford park road manchester t/no GM764319 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
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: F/H property k/a land and buildings on the south side of westinghouse road trafford park stretford t/no GM9267, f/h property k/a land on the south side of trafford park road stretford t/no GM819988 and f/h property k/a 6 moss green carrington manchester t/no GM820911 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
8 April 1998Delivered on: 24 April 1998
Persons entitled: Shell Chemicals UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer of even date herewith.
Particulars: Land and premises at carrington greater manchester. See the mortgage charge document for full details.
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 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: 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 other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east and west sides of warwick road stretford t/no GM36528 l/h land lying to the west of sir matt busby way manchester t/no GM943124 f/h land on the south side of trafford park road trafford park t/no GM764319 (for details of further properties charged please refer to the form 395) all right title and interest from time to time in all agreements claims guarantees in each case 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: F/H land and buildings on the east and west sides of warwick road stretford t/n GM36528 l/h land lying to the west of sir matt busby way manchester t/n GM943124 f/h land on the south side of trafford park road trafford park t/n GM764319 for further details of the properties charged please refer to form 395 all agreements, contracts, deeds, licences, undertakings. See the mortgage charge document for full details.
Fully Satisfied
8 July 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: F/H land comprising appropriately three quarters of old trafford manchester f/h land k/a the cliff lower broughton road broughton salford all agreements, contracts, deeds,licences, undertakings, claims, remedies. 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

Filing History

22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Full accounts made up to 30 June 2017 (35 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (11 pages)
22 December 2016Full accounts made up to 30 June 2016 (215 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 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 26,519,248.3
(9 pages)
19 December 2015Full accounts made up to 30 June 2015 (35 pages)
6 August 2015Registration of charge 025705090013, created on 31 July 2015 (26 pages)
6 July 2015Registration of charge 025705090010, created on 26 June 2015 (13 pages)
6 July 2015Registration of charge 025705090011, created on 26 June 2015 (15 pages)
6 July 2015Registration of charge 025705090012, created on 26 June 2015 (142 pages)
14 January 2015Full accounts made up to 30 June 2014 (22 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 26,519,248.3
(9 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 26,519,248.3
(9 pages)
22 November 2013Full accounts made up to 30 June 2013 (156 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (71 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (12 pages)
10 January 2013Termination of appointment of Edward Woodward as a director (1 page)
10 January 2013Termination of appointment of Michael Bolingbroke as a director (1 page)
10 January 2013Termination of appointment of David Gill as a director (1 page)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (12 pages)
21 December 2011Group of companies' accounts made up to 30 June 2011 (82 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (12 pages)
20 October 2010Group of companies' accounts made up to 30 June 2010 (46 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (8 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 6 (12 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
15 January 2010Group of companies' accounts made up to 30 June 2009 (42 pages)
14 January 2010Director's details changed for Joel Glazer on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Avram Glazer on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Darcie Glazer on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Bryan Glazer on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Edward Glazer on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Kevin Glazer on 14 January 2010 (2 pages)
4 April 2009Group of companies' accounts made up to 30 June 2008 (43 pages)
7 January 2009Director's change of particulars / avram glazer / 28/02/2008 (1 page)
7 January 2009Return made up to 21/12/08; full list of members (6 pages)
7 January 2009Director's change of particulars / joel glazer / 28/02/2008 (1 page)
7 January 2009Director's change of particulars / bryan glazer / 28/02/2008 (1 page)
7 January 2009Director's change of particulars / kevin glazer / 28/02/2008 (1 page)
6 January 2009Director's change of particulars / edward glazer / 28/02/2008 (1 page)
6 January 2009Director's change of particulars / darcie glazer / 28/02/2008 (1 page)
20 March 2008Director appointed mr edward gareth woodward (1 page)
12 February 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 October 2007Director resigned (1 page)
10 July 2007New director appointed (1 page)
28 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (1 page)
19 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
10 January 2007Return made up to 21/12/06; full list of members (4 pages)
10 January 2007Secretary's particulars changed (1 page)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 August 2006Declaration of assistance for shares acquisition (60 pages)
30 August 2006Declaration of assistance for shares acquisition (60 pages)
30 August 2006Declaration of assistance for shares acquisition (60 pages)
29 August 2006Declaration of assistance for shares acquisition (60 pages)
25 August 2006Particulars of mortgage/charge (16 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
23 May 2006Secretary's particulars changed (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
5 February 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
11 January 2006Return made up to 21/12/05; bulk list available separately (10 pages)
14 December 2005Location of register of members (1 page)
2 December 2005Declaration of assistance for shares acquisition (13 pages)
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 December 2005Declaration of assistance for shares acquisition (10 pages)
2 December 2005Resolutions
  • RES13 ‐ Business matters 21/11/05
(4 pages)
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2005Declaration of assistance for shares acquisition (13 pages)
2 December 2005Declaration of assistance for shares acquisition (10 pages)
11 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 October 2005Re-registration of Memorandum and Articles (30 pages)
11 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 October 2005Application for reregistration from PLC to private (2 pages)
13 July 2005New director appointed (2 pages)
11 July 2005Particulars of mortgage/charge (13 pages)
11 July 2005Particulars of mortgage/charge (14 pages)
11 July 2005Particulars of mortgage/charge (12 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
25 June 2005Ad 14/06/05--------- £ si [email protected]=172 £ ic 26519072/26519244 (2 pages)
25 June 2005Ad 07/06/05--------- £ si [email protected]=90279 £ ic 26394759/26485038 (3 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Ad 10/06/05--------- £ si [email protected]=32804 £ ic 26485038/26517842 (6 pages)
25 June 2005Ad 07/06/05--------- £ si [email protected]=51088 £ ic 26343671/26394759 (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Ad 10/06/05--------- £ si [email protected]=1230 £ ic 26517842/26519072 (3 pages)
6 May 2005Ad 04/05/05--------- £ si [email protected]=355 £ ic 26343316/26343671 (1 page)
12 April 2005Ad 12/04/05--------- £ si [email protected]=444 £ ic 26342872/26343316 (1 page)
31 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
10 March 2005Ad 02/03/05-03/03/05 £ si [email protected]=1011 £ ic 26341861/26342872 (3 pages)
7 March 2005Ad 23/02/05--------- £ si [email protected]=2975 £ ic 26338886/26341861 (3 pages)
3 March 2005New director appointed (2 pages)
16 February 2005Ad 04/02/05--------- £ si [email protected]=5306 £ ic 26333580/26338886 (3 pages)
8 February 2005Ad 28/01/05--------- £ si [email protected]=78 £ ic 26333502/26333580 (2 pages)
31 January 2005Ad 10/01/05--------- £ si [email protected]=629 £ ic 26332873/26333502 (2 pages)
27 January 2005Return made up to 21/12/04; bulk list available separately (10 pages)
20 December 2004Ad 09/12/04--------- £ si [email protected]=19 £ ic 26332850/26332869 (2 pages)
17 December 2004Group of companies' accounts made up to 31 July 2004 (88 pages)
13 December 2004Ad 02/12/04--------- £ si [email protected]=10906 £ ic 26321944/26332850 (3 pages)
13 December 2004Ad 02/12/04--------- £ si [email protected]=48123 £ ic 26273821/26321944 (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
26 November 2004Memorandum and Articles of Association (65 pages)
26 November 2004Ad 15/11/04--------- £ si [email protected]=55060 £ ic 26218761/26273821 (5 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2004Ad 20/04/04-23/04/04 £ si [email protected]=596 £ ic 26218165/26218761 (2 pages)
19 March 2004Director's particulars changed (1 page)
13 March 2004Ad 27/02/04--------- £ si [email protected]=216 £ ic 26217949/26218165 (2 pages)
10 March 2004New director appointed (2 pages)
29 January 2004Ad 22/01/04--------- £ si [email protected]=216 £ ic 26217733/26217949 (2 pages)
27 January 2004Ad 16/01/04--------- £ si [email protected]=82500 £ ic 26135233/26217733 (4 pages)
18 January 2004Ad 08/01/04--------- £ si [email protected]=27500 £ ic 26107733/26135233 (2 pages)
15 January 2004Return made up to 21/12/03; bulk list available separately (10 pages)
7 January 2004Ad 19/12/03--------- £ si [email protected]=929 £ ic 26106804/26107733 (3 pages)
30 December 2003Group of companies' accounts made up to 31 July 2003 (87 pages)
26 November 2003Memorandum and Articles of Association (67 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=130000 £ ic 25976804/26106804 (2 pages)
25 September 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
17 February 2003Group of companies' accounts made up to 31 July 2002 (66 pages)
24 January 2003Return made up to 21/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2002Director resigned (1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
17 June 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
15 January 2002Return made up to 21/12/01; bulk list available separately (10 pages)
23 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2001Group of companies' accounts made up to 31 July 2001 (59 pages)
8 January 2001Return made up to 21/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 November 2000Full group accounts made up to 31 July 2000 (46 pages)
27 January 2000Full group accounts made up to 31 July 1999 (46 pages)
24 January 2000Return made up to 21/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2000New director appointed (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (3 pages)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(69 pages)
8 October 1999Director resigned (1 page)
18 February 1999Full group accounts made up to 31 July 1998 (43 pages)
14 January 1999Return made up to 21/12/98; bulk list available separately (10 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1998Memorandum and Articles of Association (65 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Location of register of members (non legible) (1 page)
15 January 1998Return made up to 21/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=19482603 £ ic 6494201/25976804 (3 pages)
18 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
10 December 1997Director's particulars changed (1 page)
5 December 1997Full group accounts made up to 31 July 1997 (34 pages)
2 December 1997£ nc 8000000/35000000 20/11/97 (1 page)
2 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
2 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 October 1997New director appointed (3 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 May 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
14 January 1997Return made up to 21/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1996Ad 11/12/96--------- £ si [email protected]=300000 £ ic 6194200/6494200 (2 pages)
18 December 1996Full group accounts made up to 31 July 1996 (29 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
10 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
10 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1996Memorandum and Articles of Association (61 pages)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996New secretary appointed (2 pages)
28 August 1996Secretary resigned;director resigned (1 page)
9 April 1996Ad 26/03/96--------- £ si [email protected]=112500 £ ic 6081700/6194200 (2 pages)
22 February 1996Full group accounts made up to 31 July 1995 (25 pages)
24 January 1996Return made up to 21/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 1995Full group accounts made up to 31 July 1994 (24 pages)
18 January 1995Return made up to 21/12/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 January 1995Ad 02/12/94--------- £ si [email protected]=4865360 £ ic 1216340/6081700 (2 pages)
3 January 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
26 January 1994Return made up to 21/12/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 1994Full group accounts made up to 31 July 1993 (27 pages)
21 January 1993Full accounts made up to 31 July 1992 (23 pages)
21 January 1993Return made up to 21/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1992Full group accounts made up to 31 July 1991 (20 pages)
4 February 1992Return made up to 21/12/91; bulk list available separately (9 pages)
11 July 1991Particulars of contract relating to shares (3 pages)
13 June 1991Particulars of contract relating to shares (3 pages)
11 June 1991Listing of particulars (75 pages)
23 May 1991Initial accounts made up to 15 May 1991 (7 pages)
17 May 1991Registered office changed on 17/05/91 from: warwick road north, old trafford, manchester, M16 0RA (1 page)
7 March 1991Registered office changed on 07/03/91 from: 8TH floor, dennis house, marsden street, manchester, M2 1JD (1 page)
10 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 1991Registered office changed on 29/01/91 from: 2 baches street london N1 6UB (1 page)
29 January 1991Application to commence business (2 pages)
24 January 1991Company name changed voteasset PUBLIC LIMITED COMPANY\certificate issued on 25/01/91 (2 pages)
21 December 1990Incorporation (9 pages)