Company NameU F C Fund Management Plc
DirectorsNicholas Francis John Cooling and Andrew Staley
Company StatusActive
Company Number03377314
CategoryPublic Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Dom Clarke
StatusCurrent
Appointed22 December 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameColin Frederick Eyre
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Crown Point Drive
Ossett
West Yorkshire
WF5 8RQ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Alfred Staley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Bernard John Leyland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration24 years, 5 months (resigned 29 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr John Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Bernard John Leyland
StatusResigned
Appointed28 November 2016(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 November 2021)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Keith Ounsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitemarlboroughfunds.com
Telephone01204 380060
Telephone regionBolton

Location

Registered AddressMarlborough House
59 Chorley New Road
Bolton
Lancashire
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29.1k at £1Andrew Staley
65.68%
Ordinary A
2.2k at £1Nicholas Francis John Cooling
5.00%
Ordinary B
13k at £1Trustees Of Andrew Staley Settlement
29.32%
Ordinary C

Financials

Year2014
Turnover£55,881,081
Net Worth£11,809,322
Cash£13,260,026
Current Liabilities£44,944,745

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

16 March 2011Delivered on: 17 March 2011
Satisfied on: 12 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 meard street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
24 December 2010Delivered on: 30 December 2010
Satisfied on: 12 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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.
Fully Satisfied

Filing History

8 July 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
14 March 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 March 2018Group of companies' accounts made up to 30 September 2017 (38 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
11 April 2017Appointment of Mr Keith Ounsworth as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Keith Ounsworth as a director on 6 April 2017 (2 pages)
5 April 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
5 April 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
28 November 2016Appointment of Mr Bernard John Leyland as a secretary on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Bernard John Leyland as a secretary on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016 (1 page)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 44,337
(9 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 44,337
(9 pages)
6 April 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
6 April 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
26 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 44,337
(17 pages)
26 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 44,337
(17 pages)
27 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2015
(7 pages)
27 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2015
(7 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/03/2015
(6 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/03/2015
(6 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 44,337
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015 and again on 27/07/2015
(5 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 44,337
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015 and again on 27/07/2015
(5 pages)
15 April 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
15 April 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
27 January 2015Change of share class name or designation (1 page)
27 January 2015Change of share class name or designation (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,630
(8 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,630
(8 pages)
21 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
21 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
16 April 2013Appointment of Mr John Richard Heap as a director (2 pages)
16 April 2013Appointment of Mr John Richard Heap as a director (2 pages)
27 March 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
27 March 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Termination of appointment of Alfred Staley as a director (1 page)
29 October 2012Termination of appointment of Alfred Staley as a director (1 page)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
16 April 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
16 April 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
4 May 2011Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
17 March 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
17 March 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
6 June 2009Return made up to 29/05/09; full list of members (5 pages)
6 June 2009Return made up to 29/05/09; full list of members (5 pages)
14 April 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
14 April 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
15 July 2008Registered office changed on 15/07/2008 from atlas house saint georges square bolton lancashire BL1 2HB (1 page)
15 July 2008Registered office changed on 15/07/2008 from atlas house saint georges square bolton lancashire BL1 2HB (1 page)
6 June 2008Return made up to 29/05/08; full list of members (5 pages)
6 June 2008Return made up to 29/05/08; full list of members (5 pages)
25 April 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
25 April 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
18 July 2007Return made up to 29/05/07; full list of members (4 pages)
18 July 2007Return made up to 29/05/07; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
2 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
2 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
23 October 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
27 June 2006Return made up to 29/05/06; full list of members (4 pages)
27 June 2006Return made up to 29/05/06; full list of members (4 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
24 June 2005Return made up to 29/05/05; full list of members (4 pages)
24 June 2005Return made up to 29/05/05; full list of members (4 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
24 September 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
10 June 2004Return made up to 29/05/04; full list of members (10 pages)
10 June 2004Return made up to 29/05/04; full list of members (10 pages)
6 March 2004Ad 23/09/03--------- £ si 1385@1=1385 £ ic 52490/53875 (2 pages)
6 March 2004Ad 23/09/03--------- £ si 1385@1=1385 £ ic 52490/53875 (2 pages)
28 January 2004Ad 01/06/02--------- £ si 1245@1 (2 pages)
28 January 2004Ad 01/06/02--------- £ si 1245@1 (2 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
29 May 2003Return made up to 29/05/03; full list of members (8 pages)
29 May 2003Return made up to 29/05/03; full list of members (8 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
12 February 2003Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page)
12 February 2003Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page)
17 December 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
12 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
12 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
8 June 2001Return made up to 29/05/01; full list of members (8 pages)
8 June 2001Return made up to 29/05/01; full list of members (8 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
30 May 2000Return made up to 29/05/00; full list of members (9 pages)
30 May 2000Return made up to 29/05/00; full list of members (9 pages)
25 October 1999Full group accounts made up to 31 March 1999 (17 pages)
25 October 1999Full group accounts made up to 31 March 1999 (17 pages)
14 June 1999Return made up to 29/05/99; full list of members (9 pages)
14 June 1999Return made up to 29/05/99; full list of members (9 pages)
24 January 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 January 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 December 1998Full accounts made up to 31 May 1998 (13 pages)
29 December 1998Full accounts made up to 31 May 1998 (13 pages)
15 July 1998Return made up to 29/05/98; full list of members (9 pages)
15 July 1998Return made up to 29/05/98; full list of members (9 pages)
5 June 1998Registered office changed on 05/06/98 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page)
5 June 1998Registered office changed on 05/06/98 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page)
3 June 1998Location of register of members (1 page)
3 June 1998Location of register of members (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
20 February 1998Ad 29/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 February 1998Ad 29/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
1 July 1997Certificate of authorisation to commence business and borrow (1 page)
1 July 1997Application to commence business (2 pages)
1 July 1997Certificate of authorisation to commence business and borrow (1 page)
1 July 1997Application to commence business (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
29 May 1997Incorporation (21 pages)
29 May 1997Incorporation (21 pages)