Manchester
Greater Manchester
M16 0RA
Director Name | Mr Joel Glazer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester Greater Manchester M16 0RA |
Secretary Name | Mr Patrick Charles Donald Stewart |
---|---|
Status | Current |
Appointed | 30 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester M16 0RA |
Director Name | Ryan Jamieson Reigie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Secretary Name | Edward Gareth Woodward |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Bryan Glazer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2018) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester Greater Manchester M16 0RA |
Director Name | Darcie Glazer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2018) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester Greater Manchester M16 0RA |
Director Name | Mr Edward Glazer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester Greater Manchester M16 0RA |
Director Name | Mr Kevin Glazer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2018) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Sir Matt Busby Way Manchester Greater Manchester M16 0RA |
Website | manutd.com |
---|---|
Email address | [email protected] |
Telephone | 07 487899821 |
Telephone region | Mobile |
Registered Address | Old Trafford Sir Matt Busby Way 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 |
15m at £1 | Manchester United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,772,000 |
Current Liabilities | £112,881,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
26 April 2022 | Delivered on: 4 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: 7 July 2015 Persons entitled: Bank of America Merrill Lynch International LTD 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: 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 |
22 February 2023 | Full accounts made up to 30 June 2022 (16 pages) |
---|---|
2 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
29 November 2022 | Cessation of Ed Woodward as a person with significant control on 27 September 2022 (1 page) |
4 May 2022 | Registration of charge 070882670003, created on 26 April 2022 (252 pages) |
14 January 2022 | Full accounts made up to 30 June 2021 (15 pages) |
5 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (14 pages) |
18 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
9 January 2020 | Full accounts made up to 30 June 2019 (16 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 30 June 2018 (17 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
20 June 2018 | Statement of capital on 20 June 2018
|
19 June 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2018 | Re-registration from a public company to a private limited company (2 pages) |
19 June 2018 | Solvency Statement dated 19/06/18 (3 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Resolutions
|
19 June 2018 | Statement by Directors (3 pages) |
19 June 2018 | Re-registration of Memorandum and Articles (26 pages) |
15 June 2018 | Termination of appointment of Darcie Glazer as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Kevin Glazer as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Edward Glazer as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Bryan Glazer as a director on 15 June 2018 (1 page) |
20 December 2017 | Full accounts made up to 30 June 2017 (17 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (17 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (16 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (16 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (10 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (10 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
19 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
19 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 July 2015 | Registration of charge 070882670002, created on 26 June 2015 (142 pages) |
7 July 2015 | Registration of charge 070882670002, created on 26 June 2015 (142 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
8 October 2010 | Appointment of Mr Patrick Charles Donald Stewart as a secretary (1 page) |
8 October 2010 | Appointment of Mr Patrick Charles Donald Stewart as a secretary (1 page) |
7 October 2010 | Termination of appointment of Edward Woodward as a secretary (1 page) |
7 October 2010 | Termination of appointment of Edward Woodward as a secretary (1 page) |
10 March 2010 | Appointment of Edward Glazer as a director (3 pages) |
10 March 2010 | Appointment of Joel Glazer as a director (3 pages) |
10 March 2010 | Appointment of Darcie Glazer as a director (3 pages) |
10 March 2010 | Appointment of Avram Glazer as a director (3 pages) |
10 March 2010 | Appointment of Kevin Glazer as a director (3 pages) |
10 March 2010 | Appointment of Avram Glazer as a director (3 pages) |
10 March 2010 | Appointment of Bryan Glazer as a director (3 pages) |
10 March 2010 | Appointment of Bryan Glazer as a director (3 pages) |
10 March 2010 | Appointment of Kevin Glazer as a director (3 pages) |
10 March 2010 | Appointment of Joel Glazer as a director (3 pages) |
10 March 2010 | Appointment of Darcie Glazer as a director (3 pages) |
10 March 2010 | Appointment of Edward Glazer as a director (3 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2010 | Termination of appointment of Edward Woodward as a director (2 pages) |
29 January 2010 | Termination of appointment of Edward Woodward as a director (2 pages) |
29 January 2010 | Termination of appointment of Ryan Reigie as a director (2 pages) |
29 January 2010 | Termination of appointment of Ryan Reigie as a director (2 pages) |
11 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
11 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
27 November 2009 | Commence business and borrow (1 page) |
27 November 2009 | Trading certificate for a public company (3 pages) |
27 November 2009 | Trading certificate for a public company (3 pages) |
27 November 2009 | Commence business and borrow (1 page) |
26 November 2009 | Incorporation (59 pages) |
26 November 2009 | Incorporation (59 pages) |