THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED
THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC PLC BLACKBURN ROVERS FOOTBALL AND ATHLETIC P L C(THE)

Hellopages » Lancashire » Blackburn with Darwen » BB2 4JF

Company number 00053482
Status Active
Incorporation Date 27 July 1897
Company Type Private Limited Company
Address EWOOD PARK, BLACKBURN, BB2 4JF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED are www.theblackburnroversfootballandathletic.co.uk, and www.the-blackburn-rovers-football-and-athletic.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and two months. The Blackburn Rovers Football and Athletic Limited is a Private Limited Company. The company registration number is 00053482. The Blackburn Rovers Football and Athletic Limited has been working since 27 July 1897. The present status of the company is Active. The registered address of The Blackburn Rovers Football and Athletic Limited is Ewood Park Blackburn Bb2 4jf. . SILVESTER, Ian David is a Secretary of the company. CHESTON, Michael Anthony is a Director of the company. COAR, Robert Duckworth is a Director of the company. GANDHI BABU, Reddy is a Director of the company. Secretary ERRABELLY, Vineeth has been resigned. Secretary FINN, Thomas Martin has been resigned. Secretary GOODMAN, Martin has been resigned. Secretary HOWARTH, John Whalley has been resigned. Secretary ROOT, George Robert has been resigned. Director AGNEW, Paul has been resigned. Director BROWN, David Michael has been resigned. Director ERRABELLY, Vineeth has been resigned. Director FINN, Thomas Martin has been resigned. Director FOX, William has been resigned. Director GOODMAN, Martin has been resigned. Director GUPTA, Mahesh Kumar has been resigned. Director HUNT, Paul Stephen has been resigned. Director HUNT, Simon has been resigned. Director IBBOTSON, Terence Wynne has been resigned. Director LEE, Keith Clarkson has been resigned. Director MATTHEWMAN, Richard Leslie has been resigned. Director MYERS, Alan David has been resigned. Director ROOT, George Robert has been resigned. Director SHAW, Derek has been resigned. Director SILK, Karen has been resigned. Director STANNERS, Iain Robert has been resigned. Director WILLIAMS, John Owen has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SILVESTER, Ian David
Appointed Date: 19 November 2012

Director
CHESTON, Michael Anthony
Appointed Date: 17 March 2014
64 years old

Director

Director
GANDHI BABU, Reddy
Appointed Date: 12 January 2011
62 years old

Resigned Directors

Secretary
ERRABELLY, Vineeth
Resigned: 19 November 2012
Appointed Date: 22 August 2011

Secretary
FINN, Thomas Martin
Resigned: 01 October 2006
Appointed Date: 01 August 1997

Secretary
GOODMAN, Martin
Resigned: 04 August 2011
Appointed Date: 01 October 2006

Secretary
HOWARTH, John Whalley
Resigned: 12 July 1996

Secretary
ROOT, George Robert
Resigned: 14 October 1996
Appointed Date: 12 July 1996

Director
AGNEW, Paul
Resigned: 03 June 2013
Appointed Date: 17 August 2012
68 years old

Director
BROWN, David Michael
Resigned: 19 November 2010
Appointed Date: 01 September 2000
81 years old

Director
ERRABELLY, Vineeth
Resigned: 31 July 2012
Appointed Date: 22 August 2011
38 years old

Director
FINN, Thomas Martin
Resigned: 27 May 2011
Appointed Date: 01 August 1997
69 years old

Director
FOX, William
Resigned: 09 December 1991
97 years old

Director
GOODMAN, Martin
Resigned: 04 August 2011
Appointed Date: 12 September 2005
68 years old

Director
GUPTA, Mahesh Kumar
Resigned: 10 July 2012
Appointed Date: 12 January 2011
59 years old

Director
HUNT, Paul Stephen
Resigned: 18 May 2012
Appointed Date: 08 June 2011
54 years old

Director
HUNT, Simon
Resigned: 29 August 2012
Appointed Date: 22 August 2011
62 years old

Director
IBBOTSON, Terence Wynne
Resigned: 25 May 1995
93 years old

Director
LEE, Keith Clarkson
Resigned: 30 June 2005
90 years old

Director
MATTHEWMAN, Richard Leslie
Resigned: 09 June 2011
Appointed Date: 12 November 1991
70 years old

Director
MYERS, Alan David
Resigned: 25 April 2016
Appointed Date: 17 March 2014
63 years old

Director
ROOT, George Robert
Resigned: 30 June 2005
82 years old

Director
SHAW, Derek
Resigned: 11 May 2016
Appointed Date: 17 August 2012
68 years old

Director
SILK, Karen
Resigned: 30 September 2013
Appointed Date: 05 December 2011
67 years old

Director
STANNERS, Iain Robert
Resigned: 30 June 2005
78 years old

Director
WILLIAMS, John Owen
Resigned: 01 February 2011
Appointed Date: 01 August 1997
76 years old

Persons With Significant Control

Venkys London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
17 Feb 2017
Full accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
12 May 2016
Termination of appointment of Derek Shaw as a director on 11 May 2016
05 May 2016
Termination of appointment of Alan David Myers as a director on 25 April 2016
...
... and 166 more events
22 Jan 1988
Return made up to 21/10/87; full list of members
05 Jan 1988
Accounts made up to 31 May 1987
08 Dec 1986
Return made up to 29/10/86; full list of members
06 Nov 1986
Full accounts made up to 31 May 1986
27 Jul 1897
Certificate of incorporation

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED Charges

25 August 2011
Deed of assignment
Delivered: 3 September 2011
Status: Satisfied on 16 May 2012
Persons entitled: Barclays Bank PLC
Description: All of its right, title and interest in and to and all…
20 December 2010
Deed of assignment
Delivered: 29 December 2010
Status: Satisfied on 16 May 2012
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to all amounts due or owing…
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as ewood park blackburn.
7 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2003
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: Land at brockhall old langho whalley ribble valley…
6 April 2001
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Land at broockhall old langho whalley ribble valley…
6 April 2001
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to the north-west of old langho road brockhall…
29 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1988
Legal mortgage
Delivered: 18 March 1988
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: 1 cedar fields chorley lancs. T/no. La 551731 and/or the…
23 September 1985
Legal charge
Delivered: 25 September 1985
Status: Satisfied on 28 June 1994
Persons entitled: Daniel Thwaites Public Limited Company
Description: Land and premises ewood park football ground blackburn…
25 August 1948
Legal charge
Delivered: 1 September 1948
Status: Satisfied
Persons entitled: District Bank LTD.
Description: Club premises, 110, nuttall st., & 2, tweed st. Blackburn.
25 August 1948
Legal charge
Delivered: 1 September 1948
Status: Satisfied
Persons entitled: District Bank LTD.
Description: Land & bldgs. Ewood park, blackburn.