Company NameUCFB Wembley Limited
DirectorBrendan Flood
Company StatusActive
Company Number08237593
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSigma House Festival Way
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5RY
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY

Contact

Websiteucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered Address14th Floor 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Ucfb College Of Football Business LTD
99.00%
Ordinary
1 at £1Wembley National Stadium LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth-£1,628,978
Cash£393
Current Liabilities£2,603,895

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due22 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

10 July 2014Delivered on: 10 July 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 July 2019 (14 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
12 April 2019Accounts for a small company made up to 31 July 2018 (13 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 31 July 2017 (12 pages)
5 February 2018Director's details changed for Mr Paul John Fletcher on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Brendan Flood on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr John William Banaszkiewicz on 5 February 2018 (2 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
15 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
15 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
30 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
10 July 2014Registration of charge 082375930001 (33 pages)
10 July 2014Registration of charge 082375930001 (33 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
1 October 2013Registered office address changed from Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 1 October 2013 (1 page)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 January 2013Current accounting period shortened from 31 October 2013 to 31 July 2013 (3 pages)
29 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(4 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 January 2013Current accounting period shortened from 31 October 2013 to 31 July 2013 (3 pages)
29 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(4 pages)
2 October 2012Incorporation (36 pages)
2 October 2012Incorporation (36 pages)