BLACKPOOL FOOTBALL CLUB.LIMITED(THE)

Hellopages » Lancashire » Blackpool » FY1 6JJ

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

Secretary
DYER, Roderick John
Appointed Date: 16 August 2001

Director
BELOKON, Valery
Appointed Date: 19 June 2006
65 years old

Director
OYSTON, Karl
Appointed Date: 24 August 1998
58 years old

Director
OYSTON, Owen John

91 years old

Director
OYSTON, Vicki

85 years old

Director
VARPINS, Kaspars
Appointed Date: 01 March 2013
43 years old

Resigned Directors

Secretary
BANKS, Carol
Resigned: 16 August 2001
Appointed Date: 06 May 1998

Secretary
OAKLEY, Allan Robin
Resigned: 17 April 1998

Director
ALLITT, Julian Bernard
Resigned: 22 December 1992
79 years old

Director
AYRE, William
Resigned: 17 November 1993
73 years old

Director
BINGHAM, Rebecca Beatrice May
Resigned: 10 February 1997
Appointed Date: 10 April 1996
86 years old

Director
BINGHAM, William Laurie
Resigned: 06 February 1997
Appointed Date: 07 January 1993
94 years old

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
CROWTHER, John Hilton
Resigned: 03 September 1992
103 years old

Director
HATTON, David John Whiteley
Resigned: 06 April 1999
86 years old

Director
JOYCE, Michael Herbert
Resigned: 04 August 1999
Appointed Date: 10 April 1996
92 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
MALNACS, Normunds
Resigned: 28 August 2008
Appointed Date: 28 July 2006
57 years old

Director
MUIR, Christopher Boyack
Resigned: 22 March 2004
Appointed Date: 07 November 1996
96 years old

Director
OAKLEY, Allan Robin
Resigned: 17 April 1998
Appointed Date: 28 May 1996
72 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

Director
WARBURTON, Geoffrey
Resigned: 18 August 2004
67 years old

Director
WHITEHEAD, Peter John
Resigned: 28 November 2005
Appointed Date: 16 February 2000
68 years old

Director
WILDE, James
Resigned: 12 October 1997
120 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
  • GBP 37,500

07 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 37,500

...
... 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

BLACKPOOL FOOTBALL CLUB.LIMITED(THE) Charges

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…