BURY FOOTBALL CLUB COMPANY LIMITED(THE)
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 9HR

Company number 00053268
Status Active
Incorporation Date 9 July 1897
Company Type Private Limited Company
Address GIGG LANE, BURY, LANCASHIRE, BL9 9HR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017; Statement of capital following an allotment of shares on 28 March 2017 GBP 7,297,394 . The most likely internet sites of BURY FOOTBALL CLUB COMPANY LIMITED(THE) are www.buryfootballclubcompany.co.uk, and www.bury-football-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and three months. Bury Football Club Company Limited The is a Private Limited Company. The company registration number is 00053268. Bury Football Club Company Limited The has been working since 09 July 1897. The present status of the company is Active. The registered address of Bury Football Club Company Limited The is Gigg Lane Bury Lancashire Bl9 9hr. . NEVILLE, Jill is a Secretary of the company. ALBERICI, Gisella Benedetta is a Director of the company. DAY, Stewart Paul is a Director of the company. THOMAS, Glenn is a Director of the company. Secretary HEAP, John has been resigned. Secretary JONES, John David has been resigned. Secretary NEVILLE, Jill has been resigned. Director BARLOW, Roger, Doctor has been resigned. Director CATLIN, Mark has been resigned. Director DOWECK, Albert David has been resigned. Director EAVES, Charles Hugh has been resigned. Director FENTON, Brian Peter has been resigned. Director HARROP, Ian Frank has been resigned. Director HARROP, Ian Frank has been resigned. Director HART, Joy Lesley has been resigned. Director KENDALL, Ian Jeffery has been resigned. Director LADKIN, Margaret has been resigned. Director LADKIN, Margaret has been resigned. Director LOMAS, James William has been resigned. Director LOMAS, James William has been resigned. Director LOMAS, James William has been resigned. Director MANCHESTER, David Peter has been resigned. Director MASON, Frederick John has been resigned. Director MILLS, Iain David Gordon has been resigned. Director MILLS, Iain David Gordon has been resigned. Director NEVILLE, Neville has been resigned. Director NOONAN, Anthony Michael has been resigned. Director PICKUP, Ian James has been resigned. Director PROOS, David Marinus has been resigned. Director ROBINSON, Terence James has been resigned. Director ROTHWELL, Jeremy Richard has been resigned. Director SMITH, Anthony John has been resigned. Director SMITH, John Reginald, Canon has been resigned. Director SMITH, John has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
NEVILLE, Jill
Appointed Date: 08 July 2002

Director
ALBERICI, Gisella Benedetta
Appointed Date: 17 June 2013
61 years old

Director
DAY, Stewart Paul
Appointed Date: 28 May 2013
44 years old

Director
THOMAS, Glenn
Appointed Date: 28 May 2013
60 years old

Resigned Directors

Secretary
HEAP, John
Resigned: 11 November 1997

Secretary
JONES, John David
Resigned: 08 July 2002
Appointed Date: 07 August 2001

Secretary
NEVILLE, Jill
Resigned: 07 August 2001
Appointed Date: 11 November 1997

Director
BARLOW, Roger, Doctor
Resigned: 14 March 2005
Appointed Date: 08 July 2002
82 years old

Director
CATLIN, Mark
Resigned: 11 September 2012
Appointed Date: 04 November 2009
59 years old

Director
DOWECK, Albert David
Resigned: 10 December 2003
Appointed Date: 07 July 2003
88 years old

Director
EAVES, Charles Hugh
Resigned: 21 December 1998
82 years old

Director
FENTON, Brian Peter
Resigned: 24 May 2013
Appointed Date: 11 December 2006
71 years old

Director
HARROP, Ian Frank
Resigned: 01 December 2009
Appointed Date: 01 September 2003
67 years old

Director
HARROP, Ian Frank
Resigned: 27 May 2003
Appointed Date: 08 July 2002
67 years old

Director
HART, Joy Lesley
Resigned: 16 October 2015
Appointed Date: 07 November 2014
72 years old

Director
KENDALL, Ian Jeffery
Resigned: 19 April 2017
Appointed Date: 28 May 2013
73 years old

Director
LADKIN, Margaret
Resigned: 11 February 2013
Appointed Date: 18 April 2006
84 years old

Director
LADKIN, Margaret
Resigned: 10 April 2006
Appointed Date: 07 December 2005
84 years old

Director
LOMAS, James William
Resigned: 24 May 2013
Appointed Date: 11 February 2013
81 years old

Director
LOMAS, James William
Resigned: 14 January 2008
Appointed Date: 08 December 2006
81 years old

Director
LOMAS, James William
Resigned: 16 May 2006
Appointed Date: 08 July 2002
81 years old

Director
MANCHESTER, David Peter
Resigned: 24 May 2013
Appointed Date: 24 August 2012
76 years old

Director
MASON, Frederick John
Resigned: 07 July 2003
84 years old

Director
MILLS, Iain David Gordon
Resigned: 28 February 2008
Appointed Date: 07 December 2007
75 years old

Director
MILLS, Iain David Gordon
Resigned: 05 May 2007
Appointed Date: 22 September 2003
75 years old

Director
NEVILLE, Neville
Resigned: 23 May 2001
Appointed Date: 22 December 1998
76 years old

Director
NOONAN, Anthony Michael
Resigned: 23 March 1994
80 years old

Director
PICKUP, Ian James
Resigned: 30 September 1992
79 years old

Director
PROOS, David Marinus
Resigned: 11 December 2004
Appointed Date: 22 January 2004
71 years old

Director
ROBINSON, Terence James
Resigned: 28 January 2002
81 years old

Director
ROTHWELL, Jeremy Richard
Resigned: 24 May 2013
Appointed Date: 04 August 2005
66 years old

Director
SMITH, Anthony John
Resigned: 24 May 2013
Appointed Date: 08 March 2013
59 years old

Director
SMITH, John Reginald, Canon
Resigned: 03 November 1997
110 years old

Director
SMITH, John
Resigned: 07 July 2003
82 years old

BURY FOOTBALL CLUB COMPANY LIMITED(THE) Events

25 Apr 2017
Accounts for a medium company made up to 31 May 2016
20 Apr 2017
Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017
28 Mar 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 7,297,394

22 Mar 2017
Registration of charge 000532680031, created on 14 March 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 234 more events
05 Nov 1987
Accounts made up to 30 June 1987

25 Nov 1986
Full accounts made up to 30 June 1986
01 Nov 1986
Return made up to 09/10/86; full list of members
01 Jan 1900
Annual return made up to 14/07/98
09 Jul 1897
Incorporation

BURY FOOTBALL CLUB COMPANY LIMITED(THE) Charges

14 March 2017
Charge code 0005 3268 0031
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Ldf Finance No. 3 Limited
Description: Contains fixed charge…
20 October 2016
Charge code 0005 3268 0030
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Moneything (Security Trustee) Limited (Company Number 09933277)
Description: The freehold unregistered land known as the social club at…
12 October 2016
Charge code 0005 3268 0029
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Moneything (Security Trustee) Limited (Company Number 09933277)
Description: The freehold land registered at the land registry with…
28 July 2016
Charge code 0005 3268 0028
Delivered: 28 July 2016
Status: Satisfied on 4 November 2016
Persons entitled: Ck Properties (North West) Limited
Description: Bury football ground and stadium, gigg lane, bury, BL9 9HR…
26 October 2015
Charge code 0005 3268 0027
Delivered: 10 November 2015
Status: Satisfied on 4 November 2016
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H bury football club gigg lane bury lancashire t/n…
26 October 2015
Charge code 0005 3268 0026
Delivered: 10 November 2015
Status: Satisfied on 4 November 2016
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…
11 August 2014
Charge code 0005 3268 0025
Delivered: 14 August 2014
Status: Satisfied on 18 January 2016
Persons entitled: Goldmann and Sons Limited
Description: Gigg lane. Bury. Lancashire. T/no:GM931156…
9 June 2014
Charge code 0005 3268 0024
Delivered: 18 June 2014
Status: Satisfied on 18 January 2016
Persons entitled: Cash F Assets Limited
Description: Gigg lane bury lancashire…
15 May 2014
Charge code 0005 3268 0023
Delivered: 22 May 2014
Status: Satisfied on 18 January 2016
Persons entitled: Cash 4 Assets Limited
Description: Gigg lane bury lancashire…
29 May 2013
Charge code 0005 3268 0022
Delivered: 11 June 2013
Status: Satisfied on 25 February 2016
Persons entitled: Sg Sports Management Limited
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0005 3268 0021
Delivered: 11 May 2013
Status: Satisfied on 23 August 2016
Persons entitled: The Professional Footballers' Association
Description: F/H land and buildings known as bury football ground and…
30 April 2007
Charge created without written instrument
Delivered: 18 May 2007
Status: Satisfied on 29 August 2009
Persons entitled: Iain David Gordon Mills
Description: F/H land and buildings at bury football ground, gigg lane…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 9 May 2007
Persons entitled: Branch Control Limited
Description: F/H land and buildings at bury football ground gigg lane…
31 October 2003
Deed of assignment
Delivered: 8 November 2003
Status: Satisfied on 14 September 2007
Persons entitled: The Professional Footballers Association
Description: Fifty per cent of all debts both present and future for the…
12 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 8 November 2006
Persons entitled: Richard Prentis & Co (Acting on Behalf of the Schedule of Investors as Listed on Form 395)
Description: Land/premises known as bury football club at gigg lane,bury…
29 June 1998
Mortgage
Delivered: 10 July 1998
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at gibb lane bury.. Together with…
4 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 25 April 2003
Persons entitled: Ronald Wood
Description: L/H 112/114 station road swinton salford in the county of…
19 December 1990
Legal charge
Delivered: 7 January 1991
Status: Satisfied on 3 November 2016
Persons entitled: Daniel Thwaites Public Limited Company
Description: Property k/a bury football club social gigg lane bury…
21 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 3 November 2016
Persons entitled: Daniel Thwaites Public Limited Company
Description: All that property k/a the bury football club social club…
15 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 3 November 2016
Persons entitled: Daniel Thwaites Public Limited Company
Description: 1./ all that property k/a bury football club social club…
20 September 1983
Debenture
Delivered: 22 September 1983
Status: Satisfied on 11 February 1994
Persons entitled: Wilsons Brewery Limited
Description: A) legal charge on land & buildings known as bury football…
14 October 1982
Debenture
Delivered: 18 October 1982
Status: Satisfied on 25 April 2003
Persons entitled: Wilsons Brewery Limited
Description: Equitable charge on all f/h & l/h property specific charge…
14 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 11 February 1994
Persons entitled: Wilsons Brewery Limited
Description: Bury football club social club, gigg lane bury, greater…
14 November 1972
Mortgage
Delivered: 17 November 1972
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as gigg lane football ground gigg…
27 February 1968
Mortgage
Delivered: 8 March 1968
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: 23, brandle st. Bury lancs.
13 October 1965
Mortgage
Delivered: 25 October 1965
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: Football ground, gigg lane, bury.
26 June 1960
Legal mortgage
Delivered: 7 July 1960
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property known as gigg lane football ground bury lancs.
11 September 1957
Sub mortgage
Delivered: 2 October 1957
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: Mortgage debt of £700 owing by colin storey and joyce…
22 June 1954
Legal charge
Delivered: 24 June 1954
Status: Satisfied on 25 April 2003
Persons entitled: Norwich Bldg Society
Description: 93 gigg lane, bury, lancs.
7 August 1951
Legal charge
Delivered: 16 August 1951
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: 574 sq. Yds. Land at gigg lane, bury, lancs.
7 August 1951
Legal charge
Delivered: 16 August 1951
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: 7 acres 1 rood 22 perches land at gigg lane, bury, lancs.