Company NameManchester City Limited
Company StatusActive
Company Number02989498
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 6 months ago)
Previous NameManchester City Plc

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(13 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 NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
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(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(15 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(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Secretary NameSimon Richard Cliff
NationalityBritish
StatusCurrent
Appointed11 May 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Francis Henry Lee
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressLittle Stanneylands Stud Farm
Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Secretary NameJohn Bernard Halford
NationalityBritish
StatusResigned
Appointed09 November 1994(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 23 September 2008)
RoleSecretary
Correspondence Address42 Warwick Road
Failsworth
Manchester
M35 0QQ
Director NameColin Anthony Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2000)
RoleChairman And Chief Executive
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMr John Gerard Dunkerley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 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
Appointed22 January 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressCamelot Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameMichael Leonard Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1998)
RoleManager
Correspondence Address3 Beanfield Terrace
Worsley
Manchester
Greater Manchester
M28 2SD
Director NameDennis Tueart
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 26 June 2007)
RoleCompany Director
Correspondence AddressHeatley Court Mill Lane
Heatley
Lymm
Cheshire
WA13 9SD
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 July 2008)
RoleChairman Plc
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 6 months after company formation)
Appointment Duration9 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 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Director NameMr Bryan Harvey Bodek
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 September 2008)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address52 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMark Christopher Boler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2007)
RoleChairman
Correspondence Address2 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NamePanthongtae Shinawatra
Date of BirthDecember 1978 (Born 45 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(12 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(12 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 NameDr Thaksin Shinawatra
Date of BirthJuly 1949 (Born 74 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence AddressWoodsome Manor
East Road, St. George's Hill
Weybridge
Surrey
KT13 0LD
Director NameSasin Monvoisin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(12 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 NameTaweesuk Jack Srisumrid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityThai
StatusResigned
Appointed09 August 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressFirst Floor 15 Hyde Park Square
London
W2 2JR
Director NameYingluck Shinawatra
Date of BirthJune 1967 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed14 March 2008(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 September 2008)
RoleBusiness
Correspondence Address38/9 Soi Samakompad
Bungkum
Bangkok
Secretary NameYingluck Shinawatra
NationalityThai
StatusResigned
Appointed14 March 2008(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 September 2008)
RoleBusiness
Correspondence Address38/9 Soi Samakompad
Bungkum
Bangkok
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 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 NameMr Victor Restis
Date of BirthMay 1968 (Born 56 years ago)
NationalityHellenic
StatusResigned
Appointed24 September 2008(13 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 September 2009)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address11 Poseidonos Avenue
16777 Helliniko
Athens
Foreign
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed30 January 2010(15 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
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemcfc.co.uk
Telephone0161 4441894
Telephone regionManchester

Location

Registered AddressCity Football Hq
400 Ashton New Road
Manchester
M11 4TQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

651m at £0.1City Football Group Limited
99.92%
Ordinary
50k at £1Rickitt Mitchell & Partners LTD
0.08%
Redeemable Deferred

Financials

Year2014
Turnover£346,512,000
Net Worth£365,069,000
Cash£21,401,000
Current Liabilities£116,984,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

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

Filing History

6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
3 March 2017Group of companies' accounts made up to 31 May 2016 (43 pages)
17 November 2016Second filing of the annual return made up to 8 November 2015 (23 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
2 September 2016Second filing of the annual return made up to 8 November 2015 (22 pages)
1 March 2016Group of companies' accounts made up to 31 May 2015 (28 pages)
3 December 2015Annual return
Statement of capital on 2015-12-03
  • GBP 65,152,888.3

Statement of capital on 2016-09-02
  • GBP 651,078,911
  • ANNOTATION Clarification a second filing of AR01 was registered on 02/09/2016 and again on 17/11/2016.
(12 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 65,152,888.3
(10 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 65,152,888.3
(10 pages)
4 November 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages)
4 November 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages)
24 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 651,078,871.5
(3 pages)
21 August 2015Registered office address changed from , Etihad Stadium Etihad Campus, Manchester, M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page)
24 December 2014Group of companies' accounts made up to 31 May 2014 (28 pages)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 61,176,470.8
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015.
(11 pages)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 61,176,470.8
(10 pages)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 61,176,470.8
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015.
(11 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 61,176,470.5
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 61,176,470.5
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 61,176,470.5
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 61,176,470.5
(3 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 52,632,328.7
(10 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 52,632,328.7
(10 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
6 March 2013Group of companies' accounts made up to 31 May 2012 (31 pages)
21 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 52,632,328.70
(6 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 44,846,575
(6 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2012Group of companies' accounts made up to 31 May 2011 (35 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 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 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 36,719,969
(6 pages)
24 February 2011Group of companies' accounts made up to 31 May 2010 (36 pages)
28 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
18 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 34,651,227
(6 pages)
18 October 2010Resolutions
  • RES13 ‐ Issue of shares 30/01/2010
(1 page)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 30,896,510
(6 pages)
3 August 2010Resolutions
  • RES13 ‐ Share issue 30/01/2010
(1 page)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 28,385,438
(6 pages)
17 May 2010Resolutions
  • RES13 ‐ Alloting shares 05/05/2010
(1 page)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 28,385,438
(6 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages)
16 February 2010Appointment of John Macbeath as a director (3 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (36 pages)
24 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 26,206,193
(6 pages)
7 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2009Director's details changed for Simon Pearce on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Khaldoon Khalifa Al Mubarak on 4 December 2009 (2 pages)
4 December 2009Director's details changed (2 pages)
4 December 2009Director's details changed for Simon Pearce on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Khaldoon Khalifa Al Mubarak on 4 December 2009 (2 pages)
21 September 2009Appointment terminated director taweesuk srisumrid (1 page)
21 September 2009Appointment terminated director victor restis (1 page)
7 April 2009Group of companies' accounts made up to 31 May 2008 (33 pages)
18 November 2008Director's change of particulars / taweesuk srisumrid / 11/07/2008 (1 page)
18 November 2008Director's change of particulars / garry cook / 11/07/2008 (1 page)
18 November 2008Return made up to 08/11/08; full list of members (5 pages)
13 November 2008Director appointed khaldoon khalifa al mubarak (3 pages)
8 October 2008Director appointed victor restis (2 pages)
8 October 2008Appointment terminated director pintongta shinawatra (1 page)
8 October 2008Director appointed simon pearce (2 pages)
8 October 2008Appointment terminated director sasin monvoisin (1 page)
8 October 2008Appointment terminated director john wardle (1 page)
8 October 2008Appointment terminated director thaksin shinawatra (1 page)
8 October 2008Appointment terminated director bryan bodek (1 page)
8 October 2008Appointment terminated secretary john halford (1 page)
8 October 2008Appointment terminated director panthongtae shinawatra (1 page)
8 October 2008Director appointed martin lee edelman (2 pages)
2 October 2008Appointment terminated director and secretary yingluck shinawatra (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2008Particulars of contract relating to shares (2 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2008Ad 19/08/08\gbp si [email protected]=2137073.2\gbp ic 5458935/7596008.2\ (2 pages)
29 August 2008Nc inc already adjusted 19/08/08 (2 pages)
27 June 2008Director appointed garry cook (1 page)
18 June 2008Appointment terminated director alistair mackintosh (1 page)
10 April 2008Director and secretary appointed yingluck shinawatra (2 pages)
18 January 2008Group of companies' accounts made up to 31 May 2007 (34 pages)
10 December 2007Return made up to 08/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2007Application for reregistration from PLC to private (1 page)
12 September 2007Re-registration of Memorandum and Articles (56 pages)
12 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
4 December 2006Return made up to 08/11/06; bulk list available separately (9 pages)
23 November 2006Group of companies' accounts made up to 31 May 2006 (40 pages)
3 February 2006New director appointed (2 pages)
11 January 2006Full accounts made up to 31 May 2005 (41 pages)
1 December 2005Return made up to 08/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Director resigned (1 page)
19 January 2005Group of companies' accounts made up to 31 May 2004 (41 pages)
13 January 2005Return made up to 08/11/04; bulk list available separately (9 pages)
12 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2003Group of companies' accounts made up to 31 May 2003 (32 pages)
20 November 2003Return made up to 08/11/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2003Registered office changed on 17/07/03 from: maine road manchester M14 7WN (1 page)
24 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
21 November 2002Group of companies' accounts made up to 31 May 2002 (34 pages)
15 November 2002Return made up to 08/11/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Memorandum and Articles of Association (57 pages)
19 November 2001Return made up to 08/11/01; bulk list available separately (10 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
29 October 2001Group of companies' accounts made up to 31 May 2001 (32 pages)
19 December 2000Return made up to 08/11/00; bulk list available separately (10 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
19 October 2000Full group accounts made up to 31 May 2000 (32 pages)
25 September 2000Ad 21/09/00--------- £ si [email protected]=13888 £ ic 5513546/5527434 (2 pages)
24 August 2000Ad 19/07/00--------- £ si [email protected]=27777 £ ic 5485769/5513546 (4 pages)
18 August 2000Ad 19/07/00--------- £ si [email protected]=27777 £ ic 5457992/5485769 (4 pages)
10 August 2000Director resigned (1 page)
10 April 2000Ad 29/03/00--------- £ si [email protected]=76332 £ ic 5381660/5457992 (6 pages)
21 March 2000Ad 15/03/00--------- £ si [email protected]=11000 £ ic 5370660/5381660 (2 pages)
8 March 2000New director appointed (2 pages)
16 February 2000Ad 03/02/00--------- £ si [email protected]=2762 £ ic 5367898/5370660 (5 pages)
11 February 2000Ad 30/12/99--------- £ si [email protected]=319650 £ ic 5048248/5367898 (3 pages)
12 January 2000Return made up to 08/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 1999Full group accounts made up to 31 May 1999 (32 pages)
10 December 1999Ad 06/12/99--------- £ si [email protected]=1024455 £ ic 4023793/5048248 (2 pages)
10 December 1999Nc inc already adjusted 06/12/99 (1 page)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 December 1999Particulars of contract relating to shares (4 pages)
3 December 1999Ad 15/10/99--------- £ si [email protected]=539053 £ ic 3484740/4023793 (3 pages)
23 November 1999Prospectus (30 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 October 1999£ nc 4200000/5000000 08/10/99 (1 page)
17 August 1999Location of register of members (non legible) (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Return made up to 08/11/98; bulk list available separately (13 pages)
11 December 1998Full group accounts made up to 31 May 1998 (28 pages)
7 December 1998Ad 23/11/98--------- £ si [email protected]=22727 £ ic 3462013/3484740 (2 pages)
26 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 October 1998Ad 24/09/98--------- £ si [email protected]=22727 £ ic 3439286/3462013 (2 pages)
20 July 1998Ad 25/06/98--------- £ si [email protected]=2272 £ ic 3437014/3439286 (2 pages)
7 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
27 March 1998Director resigned (1 page)
25 March 1998Ad 23/03/98--------- £ si [email protected]=85000 £ ic 3352014/3437014 (2 pages)
18 March 1998Director resigned (1 page)
9 December 1997Full group accounts made up to 31 May 1997 (25 pages)
9 December 1997Return made up to 08/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 1997New director appointed (2 pages)
5 November 1997Ad 23/09/97--------- £ si [email protected]=10000 £ ic 3342014/3352014 (2 pages)
2 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 February 1997Ad 17/02/97--------- £ si [email protected]=1476834 £ ic 1865180/3342014 (3 pages)
17 February 1997Full group accounts made up to 31 May 1996 (24 pages)
6 February 1997Prospectus (1 page)
4 February 1997Ad 24/01/97--------- £ si [email protected]=532687 £ ic 1332493/1865180 (6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 January 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
28 January 1997Return made up to 08/11/96; bulk list available separately (11 pages)
28 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 January 1997£ nc 2200000/4200000 24/01/97 (1 page)
16 January 1997Prospectus (103 pages)
11 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 December 1996Nc inc already adjusted 05/12/96 (1 page)
10 November 1996Auditor's resignation (2 pages)
4 November 1996New director appointed (2 pages)
8 October 1996Ad 13/08/96--------- £ si [email protected]=18000 £ ic 1314493/1332493 (2 pages)
5 September 1996Ad 13/08/96--------- £ si [email protected]=18000 £ ic 1296493/1314493 (2 pages)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 December 1995Full group accounts made up to 31 May 1995 (24 pages)
6 December 1995Return made up to 08/11/95; bulk list available separately
  • 363(288) ‐ Director resigned
(16 pages)
31 October 1995Memorandum and Articles of Association (47 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (6 pages)
17 August 1995£ nc 50000/2000000 14/11/94 (1 page)
26 July 1995Accounting reference date notified as 31/05 (1 page)
18 November 1994New director appointed (2 pages)
17 November 1994Secretary resigned;new secretary appointed (2 pages)
14 November 1994Director resigned;new director appointed (2 pages)
10 November 1994Certificate of authorisation to commence business and borrow (1 page)
10 November 1994Application to commence business (2 pages)
8 November 1994Incorporation (14 pages)