Company NameManchester United Interactive Limited
DirectorPatrick Charles Donald Stewart
Company StatusActive
Company Number04365059
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 years, 1 month 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 NameMr Patrick Charles Donald Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr David Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindles St Marys Road
Bowdon
Altrincham
Cheshire
WA14 2PH
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameEric Drossart
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address18 Halsey Street
London
SW3 2QH
Director NameBenedict John Hatton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrooms Cottage
Chester Road
Tattenhall
Cheshire
CH3 9AH
Wales
Director NameCasimir Stephen Bower Knight
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address43 Petherton Road
London
N5 2QX
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleAccountant
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameAndrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2007)
RoleCommercial Director
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameRichard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2007)
RoleChief Operating Officer
Correspondence AddressMiddle House Normandy Park
Pirbright Road
Guildford
Surrey
GU3 2AL
Director NameMr David Peter Beswitherick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameMr Stephen Mark Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ranulph Court
Frodsham
Cheshire
WA6 6QH
Director NameSameer Pabari
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
Director NameLee Curtis Daley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressManchester United Interactive Ltd
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 2014)
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
Appointed30 June 2014(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA

Contact

Websitemanutd.com
Telephone08704421968
Telephone regionUnknown

Location

Registered AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £0.01Manchester United LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,122,173
Net Worth-£2,290,884
Cash£111,180
Current Liabilities£5,226,308

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

20 December 2017Full accounts made up to 30 June 2017 (15 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 December 2016Full accounts made up to 30 June 2016 (18 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
19 December 2015Full accounts made up to 30 June 2015 (16 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(5 pages)
14 January 2015Full accounts made up to 30 June 2014 (16 pages)
15 July 2014Appointment of Mr Edward Gareth Woodward as a director on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
22 November 2013Full accounts made up to 30 June 2013 (15 pages)
22 March 2013Full accounts made up to 30 June 2012 (16 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 30 June 2011 (16 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of Sameer Pabari as a director (1 page)
20 October 2010Full accounts made up to 30 June 2010 (16 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Patrick Charles Donald Stewart on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Sameer Pabari on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 January 2010Full accounts made up to 30 June 2009 (16 pages)
7 January 2010Termination of appointment of Stephen Hargreaves as a director (1 page)
4 April 2009Full accounts made up to 30 June 2008 (17 pages)
27 February 2009Director's change of particulars / sameer pabari / 01/03/2007 (2 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2008Return made up to 01/02/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 June 2007 (12 pages)
3 October 2007Director resigned (1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
25 June 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
2 May 2007Full accounts made up to 30 June 2006 (12 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 March 2006Full accounts made up to 30 June 2005 (12 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Director resigned (1 page)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
1 April 2005New director appointed (1 page)
24 March 2005Director resigned (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
3 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Full accounts made up to 31 July 2004 (12 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003New director appointed (3 pages)
25 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
21 February 2003Auditor's resignation (1 page)
17 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Ad 20/03/02--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages)
17 April 2002Particulars of contract relating to shares (4 pages)
17 April 2002Ad 20/03/02--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Conve 20/03/02 (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page)
26 March 2002Nc inc already adjusted 20/03/02 (1 page)
1 February 2002Incorporation (30 pages)