Company NameRed Football Shareholder Limited
Company StatusActive
Company Number05321162
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 3 months ago)
Previous NameAlnery No. 2486 Limited

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
Appointed21 April 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 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
Appointed21 April 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMitchell Nusbaum
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Bryan Glazer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameDarcie Glazer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2006(1 year, 4 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(1 year, 4 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(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMalcolm Glazer
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2005(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 May 2005)
RoleBusinessman
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameWilliam Sondericker
NationalityAmerican
StatusResigned
Appointed21 April 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameWilliam Sondericker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 28 July 2014)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitemanutd.com
Telephone0161 8688000
Telephone regionManchester

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

990k at £0.0001Red Football Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£566,452,000
Current Liabilities£24,232,000

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 Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Charges

11 May 2005Delivered on: 24 May 2005
Persons entitled: J.P. Morgan Europe Limited (The Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security holders and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right's rights, title and interest from time to time in and to the investments, the proceeds accounts and the balances thereof.
Outstanding

Filing History

22 February 2023Full accounts made up to 30 June 2022 (18 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 30 June 2021 (18 pages)
27 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (17 pages)
9 January 2020Full accounts made up to 30 June 2019 (16 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 30 June 2018 (16 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (16 pages)
18 December 2017Full accounts made up to 30 June 2017 (16 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
22 December 2016Full accounts made up to 30 June 2016 (15 pages)
22 December 2016Full accounts made up to 30 June 2016 (15 pages)
10 February 2016Annual return made up to 24 December 2015
Statement of capital on 2016-02-10
  • GBP 99.0004
(20 pages)
10 February 2016Annual return made up to 24 December 2015
Statement of capital on 2016-02-10
  • GBP 99.0004
(20 pages)
19 December 2015Full accounts made up to 30 June 2015 (14 pages)
19 December 2015Full accounts made up to 30 June 2015 (14 pages)
26 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-26
  • GBP 99.0004
(19 pages)
26 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-26
  • GBP 99.0004
(19 pages)
13 January 2015Full accounts made up to 30 June 2014 (13 pages)
13 January 2015Full accounts made up to 30 June 2014 (13 pages)
28 July 2014Termination of appointment of William Sondericker as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of William Sondericker as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of William Sondericker as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of William Sondericker as a director on 28 July 2014 (1 page)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 99.0004
(20 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 99.0004
(20 pages)
22 November 2013Full accounts made up to 30 June 2013 (13 pages)
22 November 2013Full accounts made up to 30 June 2013 (13 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (69 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (69 pages)
14 January 2013Annual return made up to 24 December 2012. List of shareholders has changed (20 pages)
14 January 2013Annual return made up to 24 December 2012. List of shareholders has changed (20 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (20 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (20 pages)
21 December 2011Group of companies' accounts made up to 30 June 2011 (82 pages)
21 December 2011Group of companies' accounts made up to 30 June 2011 (82 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (41 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (41 pages)
28 January 2011Annual return made up to 24 December 2010. List of shareholders has changed (22 pages)
28 January 2011Annual return made up to 24 December 2010. List of shareholders has changed (22 pages)
21 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 99.0004
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 99.0004
(4 pages)
8 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2010Statement of capital on 23 February 2010
  • GBP 99.0002
(4 pages)
23 February 2010Statement of capital on 23 February 2010
  • GBP 99.0002
(4 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 99.0001
(4 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 99.0001
(4 pages)
10 February 2010Solvency statement dated 27/01/10 (6 pages)
10 February 2010Statement by directors (7 pages)
10 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2010Statement by directors (7 pages)
10 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2010Solvency statement dated 27/01/10 (6 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Mitchell Nusbaum on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mitchell Nusbaum on 19 January 2010 (2 pages)
20 January 2010Secretary's details changed for William Sondericker on 19 January 2010 (1 page)
20 January 2010Director's details changed for Mr William Sondericker on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Mr William Sondericker on 19 January 2010 (2 pages)
20 January 2010Secretary's details changed for William Sondericker on 19 January 2010 (1 page)
15 January 2010Group of companies' accounts made up to 30 June 2009 (40 pages)
15 January 2010Group of companies' accounts made up to 30 June 2009 (40 pages)
4 April 2009Group of companies' accounts made up to 30 June 2008 (41 pages)
4 April 2009Group of companies' accounts made up to 30 June 2008 (41 pages)
27 February 2009Return made up to 24/12/08; full list of members (8 pages)
27 February 2009Return made up to 24/12/08; full list of members (8 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 May 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
24 May 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
25 January 2007Return made up to 24/12/06; no change of members (10 pages)
25 January 2007Return made up to 24/12/06; no change of members (10 pages)
14 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
24 January 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
24 January 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
18 January 2006Return made up to 24/12/05; full list of members (8 pages)
18 January 2006Return made up to 24/12/05; full list of members (8 pages)
9 November 2005Registered office changed on 09/11/05 from: 9 cheapside london EC2V 6AD (1 page)
9 November 2005Registered office changed on 09/11/05 from: 9 cheapside london EC2V 6AD (1 page)
14 October 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
14 October 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
29 September 2005Ad 24/06/05--------- £ si [email protected] £ ic 99/99 (2 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Ad 24/06/05--------- £ si [email protected] £ ic 99/99 (2 pages)
29 September 2005Ad 12/05/05--------- £ si [email protected] £ ic 99/99 (2 pages)
29 September 2005Ad 12/05/05--------- £ si [email protected] £ ic 99/99 (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
27 May 2005Statement of affairs (6 pages)
27 May 2005Ad 12/05/05--------- £ si [email protected] £ ic 99/99 (2 pages)
27 May 2005Statement of affairs (6 pages)
27 May 2005Ad 12/05/05--------- £ si [email protected] £ ic 99/99 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
24 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 May 2005Ad 21/04/05--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 May 2005Ad 21/04/05--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
9 May 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2005S-div 09/02/05 (1 page)
25 February 2005S-div 09/02/05 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2005Memorandum and Articles of Association (4 pages)
25 February 2005Memorandum and Articles of Association (4 pages)
10 February 2005Company name changed alnery no. 2486 LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed alnery no. 2486 LIMITED\certificate issued on 10/02/05 (2 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)