Manchester
M16 0RA
Director Name | Mr Joel Glazer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mitchell Nusbaum |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Bryan Glazer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Darcie Glazer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Glazer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Kevin Glazer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Malcolm Glazer |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 May 2005) |
Role | Businessman |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | William Sondericker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | William Sondericker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 November 2005) |
Role | Businessman |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | manutd.com |
---|---|
Telephone | 0161 8688000 |
Telephone region | Manchester |
Registered Address | 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 | 7 other UK companies use this postal address |
994.4k at £0.0001 | Red Football Joint Venture LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £433,164,000 |
Net Worth | £512,690,000 |
Cash | £66,158,000 |
Current Liabilities | £350,344,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
26 April 2022 | Delivered on: 3 May 2022 Persons entitled: Bank of America Europe Designated Activity Company Classification: A registered charge Particulars: Clause 3.1(a) charges by way of first legal mortgage all the company's right, title and interest in and to the real property. Clause 3.1(b) charges by way of first fixed charge all the company's right, title and interest in and to the tangible property. Clause 3.1(d) charges by way of first fixed charge all the company's right, title and interest in and to the intellectual property. Capitalised terms as defined in the supplemental debenture attached. Outstanding |
---|---|
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: See image for full details. Outstanding |
16 August 2006 | Delivered on: 25 August 2006 Satisfied on: 4 February 2010 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties of the facility d lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 2005 | Delivered on: 20 May 2005 Satisfied on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Group of companies' accounts made up to 30 June 2022 (76 pages) |
3 May 2022 | Registration of charge 053700760005, created on 26 April 2022 (252 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
14 January 2022 | Group of companies' accounts made up to 30 June 2021 (77 pages) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 January 2021 | Group of companies' accounts made up to 30 June 2020 (77 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 January 2020 | Group of companies' accounts made up to 30 June 2019 (77 pages) |
21 February 2019 | Group of companies' accounts made up to 30 June 2018 (69 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (72 pages) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (72 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 December 2016 | Group of companies' accounts made up to 30 June 2016 (71 pages) |
22 December 2016 | Group of companies' accounts made up to 30 June 2016 (71 pages) |
23 March 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-03-23
|
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (65 pages) |
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (65 pages) |
6 July 2015 | Registration of charge 053700760004, created on 26 June 2015 (142 pages) |
6 July 2015 | Registration of charge 053700760004, created on 26 June 2015 (142 pages) |
17 March 2015 | Annual return made up to 18 February 2015 no member list Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 no member list Statement of capital on 2015-03-17
|
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (66 pages) |
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (66 pages) |
28 July 2014 | Termination of appointment of William Sondericker as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of William Sondericker as a secretary on 28 July 2014 (1 page) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 November 2013 | Group of companies' accounts made up to 30 June 2013 (65 pages) |
22 November 2013 | Group of companies' accounts made up to 30 June 2013 (65 pages) |
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (68 pages) |
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (68 pages) |
14 March 2013 | Annual return made up to 18 February 2013 (19 pages) |
14 March 2013 | Annual return made up to 18 February 2013 (19 pages) |
19 March 2012 | Annual return made up to 18 February 2012 no member list (19 pages) |
19 March 2012 | Annual return made up to 18 February 2012 no member list (19 pages) |
21 December 2011 | Group of companies' accounts made up to 30 June 2011 (80 pages) |
21 December 2011 | Group of companies' accounts made up to 30 June 2011 (80 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
20 October 2010 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
20 October 2010 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Statement of capital on 23 February 2010
|
23 February 2010 | Statement of capital on 23 February 2010
|
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Statement of capital on 16 February 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Statement by directors (6 pages) |
10 February 2010 | Solvency statement dated 27/01/10 (7 pages) |
10 February 2010 | Solvency statement dated 27/01/10 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement by directors (6 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 January 2010 | Group of companies' accounts made up to 30 June 2009 (39 pages) |
15 January 2010 | Group of companies' accounts made up to 30 June 2009 (39 pages) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (40 pages) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (40 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (9 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (9 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
15 March 2008 | Secretary's change of particulars joel glazer logged form (1 page) |
15 March 2008 | Return made up to 18/02/08; no change of members
|
15 March 2008 | Director's change of particulars / edward glazer / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / kevin glazer / 28/02/2008 (1 page) |
15 March 2008 | Secretary's change of particulars william sondericker logged form (1 page) |
15 March 2008 | Director's change of particulars / darcie glazer / 28/02/2008 (1 page) |
15 March 2008 | Secretary's change of particulars william sondericker logged form (1 page) |
15 March 2008 | Director's change of particulars / bryan glazer / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / mitchell nusbaum / 28/02/2008 (1 page) |
15 March 2008 | Secretary's change of particulars / william sondericker / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / kevin glazer / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / edward glazer / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / darcie glazer / 28/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / bryan glazer / 28/02/2008 (1 page) |
15 March 2008 | Secretary's change of particulars / william sondericker / 28/02/2008 (1 page) |
15 March 2008 | Return made up to 18/02/08; no change of members
|
15 March 2008 | Director's change of particulars / mitchell nusbaum / 28/02/2008 (1 page) |
15 March 2008 | Secretary's change of particulars joel glazer logged form (1 page) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
24 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
24 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (47 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (47 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (48 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
14 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
24 January 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Resolutions
|
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 9 cheapside london EC2V 6AD (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 9 cheapside london EC2V 6AD (1 page) |
14 October 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 October 2005 | Ad 19/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
6 October 2005 | Ad 26/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
6 October 2005 | Ad 02/09/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
6 October 2005 | Ad 02/09/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
6 October 2005 | Ad 19/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
6 October 2005 | Ad 26/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 91/97 (2 pages) |
29 September 2005 | Ad 05/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 29/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 05/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 15/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 91/97 (2 pages) |
29 September 2005 | Ad 08/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 29/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 05/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 22/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 22/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 15/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 08/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 05/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 15/08/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
29 September 2005 | Ad 15/07/05--------- £ si [email protected] £ ic 97/97 (2 pages) |
26 August 2005 | Ad 18/08/05--------- £ si [email protected]=50 £ ic 41/91 (2 pages) |
26 August 2005 | Ad 18/08/05--------- £ si [email protected]=50 £ ic 41/91 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
27 May 2005 | Statement of affairs (5 pages) |
27 May 2005 | Ad 12/05/05--------- £ si [email protected]=40 £ ic 1/41 (2 pages) |
27 May 2005 | Ad 12/05/05--------- £ si [email protected]=40 £ ic 1/41 (2 pages) |
27 May 2005 | Statement of affairs (5 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (13 pages) |
20 May 2005 | Particulars of mortgage/charge (13 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
9 May 2005 | Secretary resigned (1 page) |
21 April 2005 | S-div 13/04/05 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | S-div 13/04/05 (1 page) |
13 April 2005 | Company name changed alnery no.2505 LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed alnery no.2505 LIMITED\certificate issued on 13/04/05 (2 pages) |
18 February 2005 | Incorporation (17 pages) |
18 February 2005 | Incorporation (17 pages) |