Company NameRed Football Junior Limited
Company StatusActive
Company Number05370078
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NameAlnery No.2507 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(2 months after company formation)
Appointment Duration19 years
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(2 months after company formation)
Appointment Duration19 years
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(2 months, 2 weeks after company formation)
Appointment Duration18 years, 11 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, 2 months after company formation)
Appointment Duration17 years, 11 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, 2 months after company formation)
Appointment Duration17 years, 11 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, 2 months after company formation)
Appointment Duration17 years, 11 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, 2 months after company formation)
Appointment Duration17 years, 11 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(2 months 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(2 months 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(2 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
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitemanutd.com
Email address[email protected]
Telephone07 487899821
Telephone regionMobile

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

1.000k at £0.0001Red Football LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,447,700

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

26 April 2022Delivered 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 2015Delivered on: 6 July 2015
Persons entitled: Bank of America Merrill Lynch International Limited

Classification: A registered charge
Outstanding
29 January 2010Delivered 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: 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.
Outstanding
16 August 2006Delivered on: 25 August 2006
Satisfied on: 4 February 2010
Persons entitled: J.P. Morgan Europe Limited (The Security Trustee)

Classification: A share charge
Secured details: All monies due or to becme due from the company to the chargee or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares and related assets meaning all shares in the capital of manchester united limited and all dividens interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
16 August 2006Delivered 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 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 2005Delivered 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

Filing History

23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 30 June 2022 (17 pages)
3 May 2022Registration of charge 053700780006, created on 26 April 2022 (252 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 30 June 2021 (16 pages)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (14 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (15 pages)
21 February 2019Full accounts made up to 30 June 2018 (15 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 June 2017 (15 pages)
19 December 2017Full accounts made up to 30 June 2017 (15 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 December 2016Full accounts made up to 30 June 2016 (14 pages)
22 December 2016Full accounts made up to 30 June 2016 (14 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(9 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(9 pages)
19 December 2015Full accounts made up to 30 June 2015 (10 pages)
19 December 2015Full accounts made up to 30 June 2015 (10 pages)
6 July 2015Registration of charge 053700780005, created on 26 June 2015 (142 pages)
6 July 2015Registration of charge 053700780005, created on 26 June 2015 (142 pages)
10 April 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-04-10
  • GBP 100
(19 pages)
10 April 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-04-10
  • GBP 100
(19 pages)
13 January 2015Full accounts made up to 30 June 2014 (10 pages)
13 January 2015Full accounts made up to 30 June 2014 (10 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)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(20 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(20 pages)
22 November 2013Full accounts made up to 30 June 2013 (10 pages)
22 November 2013Full accounts made up to 30 June 2013 (10 pages)
22 March 2013Full accounts made up to 30 June 2012 (10 pages)
22 March 2013Full accounts made up to 30 June 2012 (10 pages)
14 March 2013Annual return made up to 18 February 2013 (20 pages)
14 March 2013Annual return made up to 18 February 2013 (20 pages)
19 March 2012Annual return made up to 18 February 2012 (20 pages)
19 March 2012Annual return made up to 18 February 2012 (20 pages)
21 December 2011Full accounts made up to 30 June 2011 (12 pages)
21 December 2011Full accounts made up to 30 June 2011 (12 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
20 October 2010Full accounts made up to 30 June 2010 (12 pages)
20 October 2010Full accounts made up to 30 June 2010 (12 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
11 February 2010Resolutions
  • RES13 ‐ Facilities agreement 27/01/2010
(3 pages)
11 February 2010Resolutions
  • RES13 ‐ Facilities agreement 27/01/2010
(3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
4 April 2009Full accounts made up to 30 June 2008 (10 pages)
4 April 2009Full accounts made up to 30 June 2008 (10 pages)
26 March 2009Return made up to 18/02/09; full list of members (9 pages)
26 March 2009Return made up to 18/02/09; full list of members (9 pages)
29 April 2008Full accounts made up to 30 June 2007 (7 pages)
29 April 2008Full accounts made up to 30 June 2007 (7 pages)
15 March 2008Director's change of particulars / mitchell nusbaum / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / darcie glazer / 28/02/2008 (1 page)
15 March 2008Secretary's change of particulars avram glazer logged form (1 page)
15 March 2008Director's change of particulars / joel glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / darcie glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / kevin glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / kevin glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / bryan glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / edward glazer / 28/02/2008 (1 page)
15 March 2008Secretary's change of particulars avram glazer logged form (1 page)
15 March 2008Director's change of particulars / edward glazer / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / joel glazer / 28/02/2008 (1 page)
15 March 2008Return made up to 18/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2008Director's change of particulars / mitchell nusbaum / 28/02/2008 (1 page)
15 March 2008Director and secretary's change of particulars / william sondericker / 28/02/2008 (1 page)
15 March 2008Director's change of particulars / bryan glazer / 28/02/2008 (1 page)
15 March 2008Director and secretary's change of particulars / william sondericker / 28/02/2008 (1 page)
15 March 2008Return made up to 18/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2007Full accounts made up to 30 June 2006 (7 pages)
2 May 2007Full accounts made up to 30 June 2006 (7 pages)
24 March 2007Return made up to 18/02/07; full list of members (10 pages)
24 March 2007Return made up to 18/02/07; full list of members (10 pages)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 August 2006Declaration of assistance for shares acquisition (48 pages)
29 August 2006Declaration of assistance for shares acquisition (48 pages)
25 August 2006Particulars of mortgage/charge (12 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
25 August 2006Particulars of mortgage/charge (12 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)
10 March 2006Return made up to 18/02/06; full list of members (8 pages)
10 March 2006Return made up to 18/02/06; full list of members (8 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)
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)
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 2005Ad 12/05/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
27 May 2005Ad 12/05/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
27 May 2005Statement of affairs (6 pages)
27 May 2005Statement of affairs (6 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (13 pages)
20 May 2005Particulars of mortgage/charge (13 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 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2005S-div 20/04/05 (1 page)
27 April 2005S-div 20/04/05 (1 page)
20 April 2005Company name changed alnery no.2507 LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed alnery no.2507 LIMITED\certificate issued on 20/04/05 (2 pages)
18 February 2005Incorporation (17 pages)
18 February 2005Incorporation (17 pages)