Company NameDc Realisations 1 Limited
Company StatusIn Administration
Company Number00049139
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameThe Derby County Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Stephen Anthony Pearce
StatusCurrent
Appointed30 September 2013(111 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Melvyn Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Stephen Anthony Pearce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Roy Leslie McFarland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameLionel Victor Pickering
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration10 years, 11 months (resigned 20 October 2003)
RoleJournalist
Correspondence AddressEdnaston Manor
Ednaston
Brailsford
Derbyshire
DE6 3BA
Director NameMichael David Mills
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleAccountant
Correspondence AddressWillowcroft 18 Menin Road
Allestree
Derby
Derbyshire
DE22 2NL
Director NameMr Colin William McKerrow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1994)
RoleStockbroker
Correspondence Address6 Thornton Road
Wimbledon
London
SW19 4NE
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Wigwell
Wirksworth
Derbyshire
DE4 4GS
Director NameMr Arthur John Cox
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 1993)
RoleProfessional Football Manager
Correspondence Address16 Park Road
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DW
Director NameMr Brian Ervin Fearn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1994)
RoleShopfitting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Yewlands
Hoddesdon
Hertfordshire
EN11 8BT
Director NameWilliam Hart
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address1 Somersall Willows
Somersall Lane
Chesterfield
Derbyshire
S40 3SR
Secretary NameMr Michael John Dunford
NationalityBritish
StatusResigned
Appointed25 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1994)
RoleCompany Director
Correspondence Address97 Chain Lane
Littleover
Derby
Derbyshire
DE23 7EA
Director NameMichael Alan Horton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1994)
RoleChairman
Correspondence Address8 Rectory Gardens
Aston On Trent
Derby
DE72 2AZ
Secretary NameLance Luther Luckhurst
NationalityBritish
StatusResigned
Appointed14 November 1994(92 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address4 The Crofts
Markfield
Leicestershire
LE67 9UW
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(93 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Grange
Burley Lane Quarndon
Derby
Derbyshire
DE22 5JR
Secretary NameAndrew Tuach Mackenzie
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597 Burton Road
Littleover
Derby
Derbyshire
DE23 6EJ
Director NameJeremy Philip Charles Keith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
Eaton
Abingdon
Oxfordshire
OX13 5PS
Director NameSteven Raymond Harding
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2006)
RoleCEO
Correspondence Address14 Waldemar Road
Wimbledon
London
SW19 7LJ
Director NameAndrew Tuach Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(102 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address597 Burton Road
Littleover
Derby
Derbyshire
DE23 6EJ
Director NameMr Paul Andrew Clouting
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(104 years after company formation)
Appointment Duration5 months (resigned 29 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burrows Road
Melton
Woodbridge
Suffolk
IP12 1GN
Director NameMr Donald Keith Amott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargate Manor Farm
Hilton
Derbyshire
DE65 5FJ
Director NameMr Melvyn Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedmire Gap
Mercaston Lane
Turnditch
Derbyshire
DE56 2LU
Director NameJill Denise Marples
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2007)
RoleDirector Secretary
Correspondence AddressThe Manor House
Morley Manor Morley
Ilkeston
Derbyshire
DE7 6DG
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Wigwell
Wirksworth
Derbyshire
DE4 4GS
Director NameMr Michael Alan Horton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Hall
Main Road, Morley
Derby
Derbyshire
DE7 6DF
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Grange
Burley Lane Quarndon
Derby
Derbyshire
DE22 5JR
Secretary NameJill Denise Marples
NationalityBritish
StatusResigned
Appointed10 May 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2007)
RoleDirector Secretary
Correspondence AddressThe Manor House
Morley Manor Morley
Ilkeston
Derbyshire
DE7 6DG
Secretary NameMr Martin Paul Ridgeway
NationalityBritish
StatusResigned
Appointed12 June 2007(105 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Allestree Lane
Allestree
Derby
Derbyshire
DE22 2PG
Director NameMr Adam Faulkner Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(105 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMr Thomas Allen Glick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2008(106 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPride Park Stadium
Pride Park
Derby
DE24 8XL
Director NameAndrew D Appleby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2008(106 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 2015)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressIpro Stadium Pride Park
Derby
DE24 8XL
Secretary NameMr Malachy Brannigan
NationalityIrish
StatusResigned
Appointed12 June 2008(106 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPride Park Stadium
Pride Park
Derby
DE24 8XL
Director NameMr William Luby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(107 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 2015)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressIpro Stadium Pride Park
Derby
DE24 8XL
Director NameMr Jeffrey Mallett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2009(107 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 2015)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence AddressIpro Stadium Pride Park
Derby
DE24 8XL

Contact

Websitewww.dcfc.co.uk
Email address[email protected]
Telephone08714721884
Telephone regionUnknown

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£15,435,000
Gross Profit£52,000
Net Worth£7,675,000
Cash£1,007,000
Current Liabilities£33,284,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 November 2020 (3 years, 5 months ago)
Next Return Due28 November 2021 (overdue)

Charges

14 February 1997Delivered on: 25 February 1997
Satisfied on: 23 October 2003
Persons entitled: Lombard North Central PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from derby county stadium limited to the chargee on any account whatsoever.
Particulars: All of the company's right title interest and benefit in all moneys (including the debts respectively represented by all such sums) which are from time to time standing to the credit of the company on account number 10047288 named derby county football club lnc account with the royal bank of scotland 41 cornmarket derby ("the deposit account") in any currency and whether in addition to or by way of renewal of or replacement for any sum previously deposited in the deposit account by the company or otherwise together with interest accruing from time to time in respect thereof.
Fully Satisfied
6 November 2014Delivered on: 21 November 2014
Satisfied on: 11 September 2015
Persons entitled: Global Derby (UK) Limited

Classification: A registered charge
Particulars: F/H property k/a derby county stadium pride park derby t/no DY342736 and the f/h property k/a parking spaces lying to the west of royal way pride park derby t/no DY484275.
Fully Satisfied
29 April 2014Delivered on: 1 May 2014
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Land adjacent to pride park stadium pride park derby.
Fully Satisfied
14 November 2008Delivered on: 21 November 2008
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of charge over account balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all rights title and interest in and to the account balances see image for full details.
Fully Satisfied
29 July 2008Delivered on: 7 August 2008
Satisfied on: 8 December 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in all amounts, all proceeds, all monies receivable see image for full details.
Fully Satisfied
29 April 2006Delivered on: 5 May 2006
Satisfied on: 11 September 2015
Persons entitled: Gellaw 101 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
20 October 2003Delivered on: 25 October 2003
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land on the east side of morley road chaddesden derby t/n DY351091. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
20 October 2003Delivered on: 23 October 2003
Satisfied on: 6 March 2008
Persons entitled: Abc Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land derby county stadium pride park derby DE24 8XL t/n DY342736, all the goodwill and uncalled capital, the securities, the insurances, the intellectual property, the debts, the rents, the asset contracts, the other claims, the fixed plant and equipment and the loose plant and equipment. By way of floating charge all those assets.. See the mortgage charge document for full details.
Fully Satisfied
20 October 2003Delivered on: 23 October 2003
Satisfied on: 6 March 2008
Persons entitled: Abc Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a derby county stadium pride park derby DE24 8XL t/n DY342736.
Fully Satisfied
3 January 2003Delivered on: 7 January 2003
Satisfied on: 6 March 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of the baseball ground and on the east side of the shaftesbury crescent t/nos: DY139128 and DY281819. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 June 2002Delivered on: 5 July 2002
Satisfied on: 23 October 2003
Persons entitled: Lombard North Central PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as land at morley road, chaddesdon, derby together with all buildings and erections thereon and all fixtures now or at anytime hereafter affixed or attached to the property.
Fully Satisfied
30 May 2002Delivered on: 17 June 2002
Satisfied on: 8 January 2003
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of payments
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment all its right, title and interest in and to the premier league payments.
Fully Satisfied
30 May 2002Delivered on: 17 June 2002
Satisfied on: 8 January 2003
Persons entitled: Singer & Friedlander Limited

Classification: Deed of amendment and confirmation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Pride park stadium derby t/no DY312641 and the baseball ground shaftesbury crescent derby t/nos DY281819 and DY139128. 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.
Fully Satisfied
5 June 2002Delivered on: 8 June 2002
Satisfied on: 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 kedleston road, derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2001Delivered on: 7 July 2001
Satisfied on: 8 January 2003
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of payments
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the lremier league payments. See the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered on: 7 July 2001
Satisfied on: 8 January 2003
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Pride park stadium t/n DY312641 and the basebank ground shaftesbury crescent derby t/n SY281819 and DY139128. 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.
Fully Satisfied
13 March 2001Delivered on: 15 March 2001
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: An assignment of payments
Secured details: All monies due or to become due from derby county limited, derby county stadium limited and the assignor (the "obligors") or any of them (as defined) to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all amounts due owing to or otherwise acquired by the assignor from as appropriate the football association premier league limited or combination of association football clubs comprising the clubs k/a the fa premier league. See the mortgage charge document for full details.
Fully Satisfied
20 August 1999Delivered on: 24 August 1999
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Derby county stadium pride park t/n DY286683. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
20 August 1999Delivered on: 21 August 1999
Satisfied on: 23 October 2003
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture by deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pride park stadium derby - fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
16 July 1999Delivered on: 22 July 1999
Satisfied on: 6 March 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being derby county stadium pride park t/n DY286683 all additions thereto and all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1999Delivered on: 17 July 1999
Satisfied on: 23 October 2003
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture by deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a pride park stadium derby. T/no DY286683. A fixed charge over the company's f/h and l/h property both present and future its uncalled and unpaid capital all stocks and shares or other securities the goodwill and all book and other debtsnand the benefit or all rights relating thereto. A floating charge over the company's undertaking and all it property and assets whatsoever. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 July 1998Delivered on: 5 August 1998
Satisfied on: 11 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
14 February 1997Delivered on: 1 March 1997
Satisfied on: 23 October 2003
Persons entitled: Lombard North Central PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold property known as the baseball ground,shaftesbury crescent,derby; (ii) f/hold property known as land/blds on the east side of the baseball ground,shaftesbury crescent,derby; dy 139128; (iii) l/hold land and property comprised in a lease dated 15/9/69 in favour of derby county football club; dy 139128; (iv) f/hold property at or in the location of the baseball ground shaftesbury crescent,derby with all buildings and fixtures thereon; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 2020Delivered on: 14 October 2020
Persons entitled: Msd UK Holdings Limited (As Lender)

Classification: A registered charge
Particulars: Leasehold land on the east side of morley road, chaddedson held under a lease dated 14 june 2002 between (1) the trustees of the locko settled estates and (2) the derby county football club limited registered at the land registry with title no. DY351091 and a lease dated 21 november 2014, made between (1) trustees of the locko park 1991 settlement and (2) the derby county football club limited registered at the land registry with title no. DY489060.
Outstanding
6 August 2020Delivered on: 11 August 2020
Persons entitled: Msd UK Holdings Limited (As Lender)

Classification: A registered charge
Particulars: Leasehold property registered in the name of the derby county football club limited, including: property located at derby county stadium, pride park, derby, DE24 8XL bearing title no. DY525296. For further details, please refer to schedule 2 of the security instrument.
Outstanding
2 September 2015Delivered on: 11 September 2015
Persons entitled: North American Derby Partners LP

Classification: A registered charge
Particulars: The freehold property known as derby county stadium, pride park, derby DE24 8XL, registered at the land registry with title number DY342736.. The freehold property known as parking spaces lying to the west of royal way, pride park, derby, registered at the land registry with title number DY484275.
Outstanding
6 January 2015Delivered on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Administrator's progress report (59 pages)
7 October 2023Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 7 October 2023 (2 pages)
19 September 2023Notice of extension of period of Administration (4 pages)
3 May 2023Administrator's progress report (89 pages)
27 October 2022Administrator's progress report (84 pages)
21 September 2022Notice of extension of period of Administration (4 pages)
11 July 2022Company name changed the derby county football club LIMITED\certificate issued on 11/07/22
  • RES15 ‐ Change company name resolution on 2022-07-01
(2 pages)
11 July 2022Change of name notice (2 pages)
21 April 2022Administrator's progress report (86 pages)
14 December 2021Result of meeting of creditors (6 pages)
29 November 2021Registration of charge 000491390036, created on 25 November 2021 (29 pages)
24 November 2021Statement of administrator's proposal (165 pages)
19 November 2021Statement of affairs with form AM02SOA (10 pages)
30 September 2021Appointment of an administrator (4 pages)
30 September 2021Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to High Holborn House 52-54 High Holborn London WC1V 6RL on 30 September 2021 (2 pages)
14 September 2021Satisfaction of charge 000491390032 in full (1 page)
7 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 November 2020Change of details for Gellaw Newco 203 Limited as a person with significant control on 28 June 2018 (2 pages)
14 October 2020Registration of charge 000491390035, created on 8 October 2020 (12 pages)
21 August 2020Resolutions
  • RES13 ‐ Approved and or ratified 05/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2020Registration of charge 000491390034, created on 6 August 2020 (49 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 October 2019Termination of appointment of David Henry Williams as a director on 25 September 2019 (1 page)
10 October 2019Termination of appointment of John Nigel Kirkland as a director on 25 September 2019 (1 page)
23 May 2019Cessation of Melvyn Morris as a person with significant control on 28 June 2018 (1 page)
23 May 2019Notification of Gellaw Newco 203 Limited as a person with significant control on 28 June 2018 (2 pages)
5 April 2019Full accounts made up to 30 June 2018 (33 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 July 2018Termination of appointment of John Roy Vicars as a director on 25 June 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (31 pages)
16 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 10,337,281
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 10,337,281
(3 pages)
4 July 2017Appointment of Mr Roy Leslie Mcfarland as a director on 30 May 2017 (2 pages)
4 July 2017Appointment of Mr Roy Leslie Mcfarland as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mr John Nigel Kirkland as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mr John Nigel Kirkland as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr David Henry Williams as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr David Henry Williams as a director on 30 May 2017 (2 pages)
4 May 2017Appointment of Mr Stephen Anthony Pearce as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Samuel John Rush as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Samuel John Rush as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mr John Roy Vicars as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Stephen Anthony Pearce as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr John Roy Vicars as a director on 4 May 2017 (2 pages)
2 May 2017Registered office address changed from Ipro Stadium Pride Park Derby DE24 8XL to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Ipro Stadium Pride Park Derby DE24 8XL to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,899,698
(3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,899,698
(3 pages)
12 August 2016Satisfaction of charge 000491390033 in full (1 page)
12 August 2016Satisfaction of charge 000491390033 in full (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 9,379,698
(5 pages)
28 April 2016Statement by Directors (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 9,379,698
(5 pages)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2016Solvency Statement dated 11/04/16 (1 page)
28 April 2016Statement by Directors (1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2016Solvency Statement dated 11/04/16 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (27 pages)
12 April 2016Full accounts made up to 30 June 2015 (27 pages)
12 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9,813,266
(21 pages)
12 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9,813,266
(21 pages)
11 September 2015Registration of charge 000491390033, created on 2 September 2015 (13 pages)
11 September 2015Satisfaction of charge 27 in full (1 page)
11 September 2015Satisfaction of charge 000491390031 in full (1 page)
11 September 2015Satisfaction of charge 27 in full (1 page)
11 September 2015Registration of charge 000491390033, created on 2 September 2015 (13 pages)
11 September 2015Satisfaction of charge 000491390031 in full (1 page)
3 September 2015Termination of appointment of Thomas Ricketts as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Thomas Ricketts as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of William Luby as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of William Luby as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of David Richardson as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of David Richardson as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Thomas Vertin as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Andrew D Appleby as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Jeffrey Mallett as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Thomas Vertin as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Jeffrey Mallett as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Andrew D Appleby as a director on 2 September 2015 (1 page)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 9,813,266
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 9,813,266
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (26 pages)
15 April 2015Full accounts made up to 30 June 2014 (26 pages)
9 January 2015Registration of charge 000491390032, created on 6 January 2015 (18 pages)
9 January 2015Registration of charge 000491390032, created on 6 January 2015 (18 pages)
9 January 2015Registration of charge 000491390032, created on 6 January 2015 (18 pages)
22 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,821,800
(3 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,378,235
(8 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,378,235
(8 pages)
22 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,821,800
(3 pages)
8 December 2014Satisfaction of charge 19 in full (2 pages)
8 December 2014Satisfaction of charge 19 in full (2 pages)
8 December 2014Satisfaction of charge 28 in full (1 page)
8 December 2014Satisfaction of charge 28 in full (1 page)
21 November 2014Registration of charge 000491390031, created on 6 November 2014 (16 pages)
21 November 2014Registration of charge 000491390031, created on 6 November 2014 (16 pages)
21 November 2014Registration of charge 000491390031, created on 6 November 2014 (16 pages)
11 November 2014Satisfaction of charge 29 in full (4 pages)
11 November 2014Satisfaction of charge 16 in full (4 pages)
11 November 2014Satisfaction of charge 15 in full (4 pages)
11 November 2014Satisfaction of charge 29 in full (4 pages)
11 November 2014Satisfaction of charge 11 in full (4 pages)
11 November 2014Satisfaction of charge 000491390030 in full (4 pages)
11 November 2014Satisfaction of charge 15 in full (4 pages)
11 November 2014Director's details changed for Mr Mel Morris on 23 May 2014 (2 pages)
11 November 2014Satisfaction of charge 11 in full (4 pages)
11 November 2014Satisfaction of charge 000491390030 in full (4 pages)
11 November 2014Satisfaction of charge 16 in full (4 pages)
11 November 2014Satisfaction of charge 26 in full (4 pages)
11 November 2014Satisfaction of charge 26 in full (4 pages)
11 November 2014Director's details changed for Mr Mel Morris on 23 May 2014 (2 pages)
29 May 2014Appointment of Mr Mel Morris as a director (2 pages)
29 May 2014Appointment of Mr Mel Morris as a director (2 pages)
1 May 2014Registration of charge 000491390030 (12 pages)
1 May 2014Registration of charge 000491390030 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,821,800
(7 pages)
24 December 2013Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 24 December 2013 (1 page)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,821,800
(7 pages)
24 December 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 8,672,571
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 8,672,571
(3 pages)
3 October 2013Termination of appointment of Malachy Brannigan as a secretary (1 page)
3 October 2013Appointment of Mr Stephen Anthony Pearce as a secretary (1 page)
3 October 2013Termination of appointment of Malachy Brannigan as a secretary (1 page)
3 October 2013Appointment of Mr Stephen Anthony Pearce as a secretary (1 page)
18 January 2013Full accounts made up to 30 June 2012 (25 pages)
18 January 2013Full accounts made up to 30 June 2012 (25 pages)
2 January 2013Appointment of Mr Samuel John Rush as a director (2 pages)
2 January 2013Appointment of Mr Samuel John Rush as a director (2 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
16 August 2012Termination of appointment of Thomas Glick as a director (1 page)
16 August 2012Termination of appointment of Thomas Glick as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
23 March 2011Full accounts made up to 30 June 2010 (25 pages)
23 March 2011Full accounts made up to 30 June 2010 (25 pages)
15 December 2010Director's details changed for Mr Thomas Vertin on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
15 December 2010Director's details changed for Mr Thomas Vertin on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 27 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 27 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
28 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 8,672,571
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 8,672,571
(5 pages)
17 June 2010Appointment of Mr Thomas Ricketts as a director (2 pages)
17 June 2010Appointment of Mr Thomas Ricketts as a director (2 pages)
17 June 2010Appointment of Mr Jeffrey Mallett as a director (2 pages)
17 June 2010Appointment of Mr Jeffrey Mallett as a director (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (25 pages)
7 April 2010Full accounts made up to 30 June 2009 (25 pages)
17 March 2010Appointment of Mr Thomas Vertin as a director (2 pages)
17 March 2010Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page)
17 March 2010Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page)
17 March 2010Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page)
17 March 2010Appointment of Mr Thomas Vertin as a director (2 pages)
17 March 2010Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page)
16 March 2010Termination of appointment of William Wilson as a director (1 page)
16 March 2010Termination of appointment of William Wilson as a director (1 page)
16 March 2010Appointment of Mr David Richardson as a director (2 pages)
16 March 2010Appointment of Mr David Richardson as a director (2 pages)
16 March 2010Appointment of Mr William Luby as a director (2 pages)
16 March 2010Appointment of Mr William Luby as a director (2 pages)
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Andrew D Appleby on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Thomas Allen Glick on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Andrew D Appleby on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Thomas Allen Glick on 23 December 2009 (2 pages)
24 December 2009Director's details changed for William Brett Wilson on 23 December 2009 (2 pages)
24 December 2009Director's details changed for William Brett Wilson on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Adam Pearson as a director (2 pages)
11 November 2009Termination of appointment of Adam Pearson as a director (2 pages)
14 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 8672569/8672570\ (2 pages)
14 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 8672569/8672570\ (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
2 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
11 February 2009Director appointed william brett wilson (2 pages)
11 February 2009Director appointed william brett wilson (2 pages)
22 January 2009Nc inc already adjusted 19/01/09 (2 pages)
22 January 2009Nc inc already adjusted 19/01/09 (2 pages)
22 January 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 8672568/8672569\ (2 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 8672568/8672569\ (2 pages)
9 January 2009Return made up to 25/11/08; full list of members (4 pages)
9 January 2009Return made up to 25/11/08; full list of members (4 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 29 (8 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 29 (8 pages)
2 September 2008Director's change of particulars / adam pearson / 14/08/2008 (1 page)
2 September 2008Director's change of particulars / adam pearson / 14/08/2008 (1 page)
27 August 2008Director's change of particulars / thomas glick / 11/08/2008 (1 page)
27 August 2008Director's change of particulars / thomas glick / 11/08/2008 (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 June 2008Secretary appointed malachy brannigan (1 page)
23 June 2008Appointment terminated secretary martin ridgeway (1 page)
23 June 2008Appointment terminated secretary martin ridgeway (1 page)
23 June 2008Secretary appointed malachy brannigan (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Memorandum and Articles of Association (6 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Memorandum and Articles of Association (6 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008New director appointed (2 pages)
17 January 2008Return made up to 25/11/07; no change of members (6 pages)
17 January 2008Return made up to 25/11/07; no change of members (6 pages)
8 January 2008Full accounts made up to 30 June 2007 (25 pages)
8 January 2008Full accounts made up to 30 June 2007 (25 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
8 May 2007Full accounts made up to 30 June 2006 (26 pages)
8 May 2007Full accounts made up to 30 June 2006 (26 pages)
11 December 2006Return made up to 25/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2006Return made up to 25/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2006New director appointed (3 pages)
10 December 2006New director appointed (3 pages)
4 October 2006Full accounts made up to 30 June 2005 (26 pages)
4 October 2006Full accounts made up to 30 June 2005 (26 pages)
12 June 2006Return made up to 25/11/05; full list of members (10 pages)
12 June 2006Return made up to 25/11/05; full list of members (10 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006New director appointed (4 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (4 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2006£ nc 2000000/9500000 20/08/99 (2 pages)
15 May 2006£ nc 2000000/9500000 20/08/99 (2 pages)
15 May 2006Ad 20/08/99--------- £ si 7500000@1 (2 pages)
15 May 2006Ad 20/08/99--------- £ si 7500000@1 (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2006Statement of affairs (6 pages)
15 May 2006Statement of affairs (6 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
20 October 2005Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2005Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2005Full accounts made up to 30 June 2004 (28 pages)
5 August 2005Full accounts made up to 30 June 2004 (28 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 31 May 2002 (29 pages)
6 February 2004Full accounts made up to 31 May 2002 (29 pages)
6 February 2004Full accounts made up to 30 June 2003 (27 pages)
6 February 2004Full accounts made up to 30 June 2003 (27 pages)
12 December 2003Return made up to 25/11/03; full list of members (6 pages)
12 December 2003Return made up to 25/11/03; full list of members (6 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
3 December 2002Return made up to 25/11/02; full list of members (7 pages)
3 December 2002Return made up to 25/11/02; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (7 pages)
17 June 2002Particulars of mortgage/charge (7 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
2 April 2002Full accounts made up to 31 May 2001 (21 pages)
2 April 2002Full accounts made up to 31 May 2001 (21 pages)
29 November 2001Return made up to 25/11/01; full list of members (7 pages)
29 November 2001Return made up to 25/11/01; full list of members (7 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
7 July 2001Particulars of mortgage/charge (9 pages)
7 July 2001Particulars of mortgage/charge (9 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
29 December 2000Return made up to 25/11/00; full list of members (7 pages)
29 December 2000Return made up to 25/11/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 May 2000 (23 pages)
25 October 2000Full accounts made up to 31 May 2000 (23 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (25 pages)
4 April 2000Full accounts made up to 31 May 1999 (25 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
6 December 1999Return made up to 25/11/99; full list of members (7 pages)
6 December 1999Return made up to 25/11/99; full list of members (7 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
6 April 1999Full accounts made up to 31 May 1998 (24 pages)
6 April 1999Full accounts made up to 31 May 1998 (24 pages)
30 November 1998Return made up to 25/11/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
30 November 1998Return made up to 25/11/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Particulars of mortgage/charge (5 pages)
5 August 1998Particulars of mortgage/charge (5 pages)
23 March 1998Full accounts made up to 31 May 1997 (20 pages)
23 March 1998Full accounts made up to 31 May 1997 (20 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
1 March 1997Particulars of mortgage/charge (4 pages)
1 March 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (8 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (8 pages)
31 December 1996Return made up to 25/11/96; no change of members (4 pages)
31 December 1996Return made up to 25/11/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 May 1996 (45 pages)
4 December 1996Full accounts made up to 31 May 1996 (45 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
24 November 1995Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
29 March 1995Full accounts made up to 31 May 1994 (14 pages)
29 March 1995Full accounts made up to 31 May 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (193 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
18 February 1994Full accounts made up to 31 May 1993 (14 pages)
18 February 1994Full accounts made up to 31 May 1993 (14 pages)
2 December 1993Return made up to 25/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1993Return made up to 25/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1992Declaration of assistance for shares acquisition (5 pages)
3 February 1992Declaration of assistance for shares acquisition (5 pages)
7 January 1992Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 January 1992Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 1991Full accounts made up to 31 May 1991 (17 pages)
19 December 1991Accounts made up to 31 May 1991 (17 pages)
21 January 1991Return made up to 03/11/90; full list of members (33 pages)
21 January 1991Return made up to 03/11/90; full list of members (33 pages)
7 January 1991Re-registration of Memorandum and Articles (15 pages)
7 January 1991Re-registration of Memorandum and Articles (15 pages)
8 December 1989Full accounts made up to 31 May 1989 (18 pages)
8 December 1989Accounts made up to 31 May 1989 (18 pages)
17 March 1988Accounts made up to 31 May 1987 (17 pages)
17 March 1988Accounts made up to 31 May 1987 (17 pages)
4 June 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
4 June 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
13 December 1901Incorporation (23 pages)
13 December 1901Incorporation (23 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)