Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director Name | Mr Patrick Charles Donald Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindles St Marys Road Bowdon Altrincham Cheshire WA14 2PH |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | Eric Drossart |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 18 Halsey Street London SW3 2QH |
Director Name | Benedict John Hatton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grooms Cottage Chester Road Tattenhall Cheshire CH3 9AH Wales |
Director Name | Casimir Stephen Bower Knight |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 43 Petherton Road London N5 2QX |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2007) |
Role | Commercial Director |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2007) |
Role | Chief Operating Officer |
Correspondence Address | Middle House Normandy Park Pirbright Road Guildford Surrey GU3 2AL |
Director Name | Mr David Peter Beswitherick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | Mr Stephen Mark Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ranulph Court Frodsham Cheshire WA6 6QH |
Director Name | Sameer Pabari |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Lee Curtis Daley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Manchester United Interactive Ltd Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Limited Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 September 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Website | manutd.com |
---|---|
Telephone | 08704421968 |
Telephone region | Unknown |
Registered Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1.000k at £0.01 | Manchester United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,122,173 |
Net Worth | -£2,290,884 |
Cash | £111,180 |
Current Liabilities | £5,226,308 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
20 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
---|---|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 July 2014 | Appointment of Mr Edward Gareth Woodward as a director on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of Sameer Pabari as a director (1 page) |
20 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Patrick Charles Donald Stewart on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sameer Pabari on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
7 January 2010 | Termination of appointment of Stephen Hargreaves as a director (1 page) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 February 2009 | Director's change of particulars / sameer pabari / 01/03/2007 (2 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
3 October 2007 | Director resigned (1 page) |
30 August 2007 | Resolutions
|
22 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
29 November 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
23 July 2005 | Resolutions
|
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
1 April 2005 | New director appointed (1 page) |
24 March 2005 | Director resigned (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Return made up to 01/02/05; full list of members
|
7 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members
|
14 November 2003 | New director appointed (3 pages) |
25 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
21 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 01/02/03; full list of members
|
19 April 2002 | Ad 20/03/02--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages) |
17 April 2002 | Particulars of contract relating to shares (4 pages) |
17 April 2002 | Ad 20/03/02--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Conve 20/03/02 (1 page) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page) |
26 March 2002 | Nc inc already adjusted 20/03/02 (1 page) |
1 February 2002 | Incorporation (30 pages) |