Company number 00048409
Status Active
Incorporation Date 18 June 1896
Company Type Private Limited Company
Address BLOOMFIELD RD, BLACKPOOL, FY1 6JJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 May 2016; Full accounts made up to 31 May 2015. The most likely internet sites of BLACKPOOL FOOTBALL CLUB.LIMITED(THE) are www.blackpoolfootball.co.uk, and www.blackpool-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and four months. Blackpool Football Club Limited The is a Private Limited Company.
The company registration number is 00048409. Blackpool Football Club Limited The has been working since 18 June 1896.
The present status of the company is Active. The registered address of Blackpool Football Club Limited The is Bloomfield Rd Blackpool Fy1 6jj. . DYER, Roderick John is a Secretary of the company. BELOKON, Valery is a Director of the company. OYSTON, Karl is a Director of the company. OYSTON, Owen John is a Director of the company. OYSTON, Vicki is a Director of the company. VARPINS, Kaspars is a Director of the company. Secretary BANKS, Carol has been resigned. Secretary OAKLEY, Allan Robin has been resigned. Director ALLITT, Julian Bernard has been resigned. Director AYRE, William has been resigned. Director BINGHAM, Rebecca Beatrice May has been resigned. Director BINGHAM, William Laurie has been resigned. Director BRIDGE, Gillian has been resigned. Director CHADWICK, Kenneth has been resigned. Director CROWTHER, John Hilton has been resigned. Director HATTON, David John Whiteley has been resigned. Director JOYCE, Michael Herbert has been resigned. Director MALNACS, Norhunds has been resigned. Director MALNACS, Norhunds has been resigned. Director MALNACS, Normunds has been resigned. Director MUIR, Christopher Boyack has been resigned. Director OAKLEY, Allan Robin has been resigned. Director SMITH, Peter Brian has been resigned. Director STEELE, Gavin has been resigned. Director WARBURTON, Geoffrey has been resigned. Director WHITEHEAD, Peter John has been resigned. Director WILDE, James has been resigned. The company operates in "Activities of sport clubs".
Current Directors
Resigned Directors
Secretary
BANKS, Carol
Resigned: 16 August 2001
Appointed Date: 06 May 1998
Director
BRIDGE, Gillian
Resigned: 01 April 1999
Appointed Date: 09 March 1994
58 years old
Director
CHADWICK, Kenneth
Resigned: 15 February 2001
Appointed Date: 10 April 1996
88 years old
Director
MALNACS, Norhunds
Resigned: 04 March 2013
Appointed Date: 12 November 2009
57 years old
Director
MALNACS, Norhunds
Resigned: 04 March 2013
Appointed Date: 12 November 2009
57 years old
Director
SMITH, Peter Brian
Resigned: 03 September 2003
Appointed Date: 16 February 2000
74 years old
Director
STEELE, Gavin
Resigned: 01 September 2010
Appointed Date: 31 July 2005
86 years old
Persons With Significant Control
Blackpool Football Club (Properties) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLACKPOOL FOOTBALL CLUB.LIMITED(THE) Events
11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Mar 2017
Full accounts made up to 31 May 2016
18 Jul 2016
Full accounts made up to 31 May 2015
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
07 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
...
... and 136 more events
16 Jan 1987
Declaration of satisfaction of mortgage/charge
04 Dec 1986
Return made up to 06/10/86; full list of members
07 Nov 1986
Accounts made up to 31 May 1986
07 Nov 1986
Full accounts made up to 31 May 1986
05 Dec 1980
Memorandum and Articles of Association
21 March 2007
Charge of deposit
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 September 2006
Charge of deposit
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 August 2006
Charge of deposit
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £690,000 credited to account…
12 August 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied
on 4 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1989
Debenture
Delivered: 7 July 1989
Status: Satisfied
on 3 September 2009
Persons entitled: Blackpool Borough Council.
Description: Legal charge by way of specific charge on all future f/h &…
22 August 1985
Legal charge
Delivered: 24 August 1985
Status: Satisfied
on 23 June 1989
Persons entitled: Bass North Limited.
Description: Fixed charge over tangerine nite spot bloomfield road…
19 January 1983
Mortgage debenture
Delivered: 25 January 1983
Status: Satisfied
on 23 June 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
19 January 1983
Legal mortgage
Delivered: 25 January 1983
Status: Satisfied
on 23 June 1989
Persons entitled: National Westminster Bank PLC
Description: F/H the tangerine club nite spot situate on 10,500 square…
1 November 1982
Legal mortgage
Delivered: 17 November 1982
Status: Satisfied
on 16 January 1987
Persons entitled: National Westminster Bank PLC
Description: F/H the tangerine club nite spot on the west of seymour…
5 May 1982
Legal mortgage
Delivered: 12 May 1982
Status: Satisfied
on 16 January 1987
Persons entitled: National Westminster Bank PLC
Description: F/H property known as joiners shop and yard situate behind…
5 May 1982
Legal mortgage
Delivered: 12 May 1982
Status: Satisfied
on 16 January 1987
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining the football ground, bloomfield road…
5 May 1982
Legal mortgage
Delivered: 12 May 1982
Status: Satisfied
on 16 January 1987
Persons entitled: National Westminster Bank PLC
Description: F/H football ground, bloomfield road, blackpool.. Floating…
25 March 1982
Mortgage debenture
Delivered: 31 March 1982
Status: Satisfied
on 16 January 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
1 May 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied
on 16 January 1987
Persons entitled: Wilsons Brewery Limited
Description: Land to the west of seymour rd, and south side of…
30 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied
on 16 January 1987
Persons entitled: Wilsons Brewery Limited.
Description: 10,500 sq yds of land on the west side of seymour road and…