London
WC1V 6RL
Director Name | Mr Melvyn Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Stephen Anthony Pearce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Roy Leslie McFarland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Lionel Victor Pickering |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 October 2003) |
Role | Journalist |
Correspondence Address | Ednaston Manor Ednaston Brailsford Derbyshire DE6 3BA |
Director Name | Michael David Mills |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1994) |
Role | Accountant |
Correspondence Address | Willowcroft 18 Menin Road Allestree Derby Derbyshire DE22 2NL |
Director Name | Mr Colin William McKerrow |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1994) |
Role | Stockbroker |
Correspondence Address | 6 Thornton Road Wimbledon London SW19 4NE |
Director Name | Mr John Nigel Kirkland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Wigwell Wirksworth Derbyshire DE4 4GS |
Director Name | Mr Arthur John Cox |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 1993) |
Role | Professional Football Manager |
Correspondence Address | 16 Park Road Barton Under Needwood Burton On Trent Staffordshire DE13 8DW |
Director Name | Mr Brian Ervin Fearn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1994) |
Role | Shopfitting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Yewlands Hoddesdon Hertfordshire EN11 8BT |
Director Name | William Hart |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 1 Somersall Willows Somersall Lane Chesterfield Derbyshire S40 3SR |
Secretary Name | Mr Michael John Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 97 Chain Lane Littleover Derby Derbyshire DE23 7EA |
Director Name | Michael Alan Horton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1994) |
Role | Chairman |
Correspondence Address | 8 Rectory Gardens Aston On Trent Derby DE72 2AZ |
Secretary Name | Lance Luther Luckhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 4 The Crofts Markfield Leicestershire LE67 9UW |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(93 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley Grange Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Secretary Name | Andrew Tuach Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 597 Burton Road Littleover Derby Derbyshire DE23 6EJ |
Director Name | Jeremy Philip Charles Keith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadows Eaton Abingdon Oxfordshire OX13 5PS |
Director Name | Steven Raymond Harding |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2006) |
Role | CEO |
Correspondence Address | 14 Waldemar Road Wimbledon London SW19 7LJ |
Director Name | Andrew Tuach Mackenzie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 597 Burton Road Littleover Derby Derbyshire DE23 6EJ |
Director Name | Mr Paul Andrew Clouting |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(104 years after company formation) |
Appointment Duration | 5 months (resigned 29 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Burrows Road Melton Woodbridge Suffolk IP12 1GN |
Director Name | Mr Donald Keith Amott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargate Manor Farm Hilton Derbyshire DE65 5FJ |
Director Name | Mr Melvyn Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redmire Gap Mercaston Lane Turnditch Derbyshire DE56 2LU |
Director Name | Jill Denise Marples |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2007) |
Role | Director Secretary |
Correspondence Address | The Manor House Morley Manor Morley Ilkeston Derbyshire DE7 6DG |
Director Name | Mr John Nigel Kirkland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Wigwell Wirksworth Derbyshire DE4 4GS |
Director Name | Mr Michael Alan Horton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Hall Main Road, Morley Derby Derbyshire DE7 6DF |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Grange Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Secretary Name | Jill Denise Marples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2007) |
Role | Director Secretary |
Correspondence Address | The Manor House Morley Manor Morley Ilkeston Derbyshire DE7 6DG |
Secretary Name | Mr Martin Paul Ridgeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Allestree Lane Allestree Derby Derbyshire DE22 2PG |
Director Name | Mr Adam Faulkner Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mr Thomas Allen Glick |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pride Park Stadium Pride Park Derby DE24 8XL |
Director Name | Andrew D Appleby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 September 2015) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Ipro Stadium Pride Park Derby DE24 8XL |
Secretary Name | Mr Malachy Brannigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pride Park Stadium Pride Park Derby DE24 8XL |
Director Name | Mr William Luby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 2015) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Ipro Stadium Pride Park Derby DE24 8XL |
Director Name | Mr Jeffrey Mallett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 2015) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | Ipro Stadium Pride Park Derby DE24 8XL |
Website | www.dcfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08714721884 |
Telephone region | Unknown |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,435,000 |
Gross Profit | £52,000 |
Net Worth | £7,675,000 |
Cash | £1,007,000 |
Current Liabilities | £33,284,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2021 (overdue) |
14 February 1997 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2023 | Administrator's progress report (59 pages) |
---|---|
7 October 2023 | Registered 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 2023 | Notice of extension of period of Administration (4 pages) |
3 May 2023 | Administrator's progress report (89 pages) |
27 October 2022 | Administrator's progress report (84 pages) |
21 September 2022 | Notice of extension of period of Administration (4 pages) |
11 July 2022 | Company name changed the derby county football club LIMITED\certificate issued on 11/07/22
|
11 July 2022 | Change of name notice (2 pages) |
21 April 2022 | Administrator's progress report (86 pages) |
14 December 2021 | Result of meeting of creditors (6 pages) |
29 November 2021 | Registration of charge 000491390036, created on 25 November 2021 (29 pages) |
24 November 2021 | Statement of administrator's proposal (165 pages) |
19 November 2021 | Statement of affairs with form AM02SOA (10 pages) |
30 September 2021 | Appointment of an administrator (4 pages) |
30 September 2021 | Registered 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 2021 | Satisfaction of charge 000491390032 in full (1 page) |
7 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
27 November 2020 | Change of details for Gellaw Newco 203 Limited as a person with significant control on 28 June 2018 (2 pages) |
14 October 2020 | Registration of charge 000491390035, created on 8 October 2020 (12 pages) |
21 August 2020 | Resolutions
|
11 August 2020 | Registration of charge 000491390034, created on 6 August 2020 (49 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of David Henry Williams as a director on 25 September 2019 (1 page) |
10 October 2019 | Termination of appointment of John Nigel Kirkland as a director on 25 September 2019 (1 page) |
23 May 2019 | Cessation of Melvyn Morris as a person with significant control on 28 June 2018 (1 page) |
23 May 2019 | Notification of Gellaw Newco 203 Limited as a person with significant control on 28 June 2018 (2 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of John Roy Vicars as a director on 25 June 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
16 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
4 July 2017 | Appointment of Mr Roy Leslie Mcfarland as a director on 30 May 2017 (2 pages) |
4 July 2017 | Appointment of Mr Roy Leslie Mcfarland as a director on 30 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr John Nigel Kirkland as a director on 30 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr John Nigel Kirkland as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Henry Williams as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Henry Williams as a director on 30 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Stephen Anthony Pearce as a director on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Samuel John Rush as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Samuel John Rush as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mr John Roy Vicars as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Stephen Anthony Pearce as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr John Roy Vicars as a director on 4 May 2017 (2 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 June 2016 (26 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
12 August 2016 | Satisfaction of charge 000491390033 in full (1 page) |
12 August 2016 | Satisfaction of charge 000491390033 in full (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Solvency Statement dated 11/04/16 (1 page) |
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Solvency Statement dated 11/04/16 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
12 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 September 2015 | Registration of charge 000491390033, created on 2 September 2015 (13 pages) |
11 September 2015 | Satisfaction of charge 27 in full (1 page) |
11 September 2015 | Satisfaction of charge 000491390031 in full (1 page) |
11 September 2015 | Satisfaction of charge 27 in full (1 page) |
11 September 2015 | Registration of charge 000491390033, created on 2 September 2015 (13 pages) |
11 September 2015 | Satisfaction of charge 000491390031 in full (1 page) |
3 September 2015 | Termination of appointment of Thomas Ricketts as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Thomas Ricketts as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of William Luby as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of William Luby as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of David Richardson as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of David Richardson as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Thomas Vertin as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Andrew D Appleby as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Jeffrey Mallett as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Thomas Vertin as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Jeffrey Mallett as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Andrew D Appleby as a director on 2 September 2015 (1 page) |
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
15 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
9 January 2015 | Registration of charge 000491390032, created on 6 January 2015 (18 pages) |
9 January 2015 | Registration of charge 000491390032, created on 6 January 2015 (18 pages) |
9 January 2015 | Registration of charge 000491390032, created on 6 January 2015 (18 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
8 December 2014 | Satisfaction of charge 19 in full (2 pages) |
8 December 2014 | Satisfaction of charge 19 in full (2 pages) |
8 December 2014 | Satisfaction of charge 28 in full (1 page) |
8 December 2014 | Satisfaction of charge 28 in full (1 page) |
21 November 2014 | Registration of charge 000491390031, created on 6 November 2014 (16 pages) |
21 November 2014 | Registration of charge 000491390031, created on 6 November 2014 (16 pages) |
21 November 2014 | Registration of charge 000491390031, created on 6 November 2014 (16 pages) |
11 November 2014 | Satisfaction of charge 29 in full (4 pages) |
11 November 2014 | Satisfaction of charge 16 in full (4 pages) |
11 November 2014 | Satisfaction of charge 15 in full (4 pages) |
11 November 2014 | Satisfaction of charge 29 in full (4 pages) |
11 November 2014 | Satisfaction of charge 11 in full (4 pages) |
11 November 2014 | Satisfaction of charge 000491390030 in full (4 pages) |
11 November 2014 | Satisfaction of charge 15 in full (4 pages) |
11 November 2014 | Director's details changed for Mr Mel Morris on 23 May 2014 (2 pages) |
11 November 2014 | Satisfaction of charge 11 in full (4 pages) |
11 November 2014 | Satisfaction of charge 000491390030 in full (4 pages) |
11 November 2014 | Satisfaction of charge 16 in full (4 pages) |
11 November 2014 | Satisfaction of charge 26 in full (4 pages) |
11 November 2014 | Satisfaction of charge 26 in full (4 pages) |
11 November 2014 | Director's details changed for Mr Mel Morris on 23 May 2014 (2 pages) |
29 May 2014 | Appointment of Mr Mel Morris as a director (2 pages) |
29 May 2014 | Appointment of Mr Mel Morris as a director (2 pages) |
1 May 2014 | Registration of charge 000491390030 (12 pages) |
1 May 2014 | Registration of charge 000491390030 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
24 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 24 December 2013 (1 page) |
24 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
3 October 2013 | Termination of appointment of Malachy Brannigan as a secretary (1 page) |
3 October 2013 | Appointment of Mr Stephen Anthony Pearce as a secretary (1 page) |
3 October 2013 | Termination of appointment of Malachy Brannigan as a secretary (1 page) |
3 October 2013 | Appointment of Mr Stephen Anthony Pearce as a secretary (1 page) |
18 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
18 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
2 January 2013 | Appointment of Mr Samuel John Rush as a director (2 pages) |
2 January 2013 | Appointment of Mr Samuel John Rush as a director (2 pages) |
5 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Termination of appointment of Thomas Glick as a director (1 page) |
16 August 2012 | Termination of appointment of Thomas Glick as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (25 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (25 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Full accounts made up to 30 June 2010 (25 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
15 December 2010 | Director's details changed for Mr Thomas Vertin on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Director's details changed for Mr Thomas Vertin on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 27 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 27 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
17 June 2010 | Appointment of Mr Thomas Ricketts as a director (2 pages) |
17 June 2010 | Appointment of Mr Thomas Ricketts as a director (2 pages) |
17 June 2010 | Appointment of Mr Jeffrey Mallett as a director (2 pages) |
17 June 2010 | Appointment of Mr Jeffrey Mallett as a director (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
17 March 2010 | Appointment of Mr Thomas Vertin as a director (2 pages) |
17 March 2010 | Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Thomas Allen Glick on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page) |
17 March 2010 | Appointment of Mr Thomas Vertin as a director (2 pages) |
17 March 2010 | Director's details changed for Andrew D Appleby on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Malachy Brannigan on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of William Wilson as a director (1 page) |
16 March 2010 | Termination of appointment of William Wilson as a director (1 page) |
16 March 2010 | Appointment of Mr David Richardson as a director (2 pages) |
16 March 2010 | Appointment of Mr David Richardson as a director (2 pages) |
16 March 2010 | Appointment of Mr William Luby as a director (2 pages) |
16 March 2010 | Appointment of Mr William Luby as a director (2 pages) |
24 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Andrew D Appleby on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Thomas Allen Glick on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew D Appleby on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Thomas Allen Glick on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for William Brett Wilson on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for William Brett Wilson on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Adam Pearson as a director (2 pages) |
11 November 2009 | Termination of appointment of Adam Pearson as a director (2 pages) |
14 July 2009 | Ad 29/06/09\gbp si 1@1=1\gbp ic 8672569/8672570\ (2 pages) |
14 July 2009 | Ad 29/06/09\gbp si 1@1=1\gbp ic 8672569/8672570\ (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
2 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
11 February 2009 | Director appointed william brett wilson (2 pages) |
11 February 2009 | Director appointed william brett wilson (2 pages) |
22 January 2009 | Nc inc already adjusted 19/01/09 (2 pages) |
22 January 2009 | Nc inc already adjusted 19/01/09 (2 pages) |
22 January 2009 | Ad 19/01/09\gbp si 1@1=1\gbp ic 8672568/8672569\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Ad 19/01/09\gbp si 1@1=1\gbp ic 8672568/8672569\ (2 pages) |
9 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (2 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (2 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
2 September 2008 | Director's change of particulars / adam pearson / 14/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / adam pearson / 14/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / thomas glick / 11/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / thomas glick / 11/08/2008 (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
23 June 2008 | Secretary appointed malachy brannigan (1 page) |
23 June 2008 | Appointment terminated secretary martin ridgeway (1 page) |
23 June 2008 | Appointment terminated secretary martin ridgeway (1 page) |
23 June 2008 | Secretary appointed malachy brannigan (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Memorandum and Articles of Association (6 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Memorandum and Articles of Association (6 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 25/11/07; no change of members (6 pages) |
17 January 2008 | Return made up to 25/11/07; no change of members (6 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
11 December 2006 | Return made up to 25/11/06; full list of members
|
11 December 2006 | Return made up to 25/11/06; full list of members
|
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | New director appointed (3 pages) |
4 October 2006 | Full accounts made up to 30 June 2005 (26 pages) |
4 October 2006 | Full accounts made up to 30 June 2005 (26 pages) |
12 June 2006 | Return made up to 25/11/05; full list of members (10 pages) |
12 June 2006 | Return made up to 25/11/05; full list of members (10 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | £ nc 2000000/9500000 20/08/99 (2 pages) |
15 May 2006 | £ nc 2000000/9500000 20/08/99 (2 pages) |
15 May 2006 | Ad 20/08/99--------- £ si 7500000@1 (2 pages) |
15 May 2006 | Ad 20/08/99--------- £ si 7500000@1 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Statement of affairs (6 pages) |
15 May 2006 | Statement of affairs (6 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
20 October 2005 | Return made up to 25/11/04; full list of members
|
20 October 2005 | Return made up to 25/11/04; full list of members
|
5 August 2005 | Full accounts made up to 30 June 2004 (28 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (28 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
6 February 2004 | Full accounts made up to 31 May 2002 (29 pages) |
6 February 2004 | Full accounts made up to 31 May 2002 (29 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (27 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (27 pages) |
12 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
3 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (7 pages) |
17 June 2002 | Particulars of mortgage/charge (7 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (21 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (21 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
7 July 2001 | Particulars of mortgage/charge (9 pages) |
7 July 2001 | Particulars of mortgage/charge (9 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (23 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (23 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (25 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (25 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
6 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (24 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (24 pages) |
30 November 1998 | Return made up to 25/11/98; full list of members
|
30 November 1998 | Return made up to 25/11/98; full list of members
|
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Particulars of mortgage/charge (5 pages) |
5 August 1998 | Particulars of mortgage/charge (5 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
28 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
1 March 1997 | Particulars of mortgage/charge (4 pages) |
1 March 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (8 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (8 pages) |
31 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (45 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (45 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
24 November 1995 | Return made up to 25/11/95; full list of members
|
24 November 1995 | Return made up to 25/11/95; full list of members
|
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (193 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
18 February 1994 | Full accounts made up to 31 May 1993 (14 pages) |
18 February 1994 | Full accounts made up to 31 May 1993 (14 pages) |
2 December 1993 | Return made up to 25/11/93; no change of members
|
2 December 1993 | Return made up to 25/11/93; no change of members
|
3 February 1992 | Declaration of assistance for shares acquisition (5 pages) |
3 February 1992 | Declaration of assistance for shares acquisition (5 pages) |
7 January 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
7 January 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 1991 | Full accounts made up to 31 May 1991 (17 pages) |
19 December 1991 | Accounts made up to 31 May 1991 (17 pages) |
21 January 1991 | Return made up to 03/11/90; full list of members (33 pages) |
21 January 1991 | Return made up to 03/11/90; full list of members (33 pages) |
7 January 1991 | Re-registration of Memorandum and Articles (15 pages) |
7 January 1991 | Re-registration of Memorandum and Articles (15 pages) |
8 December 1989 | Full accounts made up to 31 May 1989 (18 pages) |
8 December 1989 | Accounts made up to 31 May 1989 (18 pages) |
17 March 1988 | Accounts made up to 31 May 1987 (17 pages) |
17 March 1988 | Accounts made up to 31 May 1987 (17 pages) |
4 June 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
4 June 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |