CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1LL

Company number 00175280
Status Active
Incorporation Date 20 June 1921
Company Type Private Limited Company
Address BRUNTON PARK, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 1LL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Full accounts made up to 30 June 2016; Registration of charge 001752800041, created on 15 March 2017. The most likely internet sites of CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED are www.carlisleunitedassociationfootballclub1921.co.uk, and www.carlisle-united-association-football-club-1921.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and four months. Carlisle United Association Football Club 1921 Limited is a Private Limited Company. The company registration number is 00175280. Carlisle United Association Football Club 1921 Limited has been working since 20 June 1921. The present status of the company is Active. The registered address of Carlisle United Association Football Club 1921 Limited is Brunton Park Warwick Road Carlisle Cumbria Ca1 1ll. . NIXON, John Lee is a Secretary of the company. CLIBBENS, Nigel is a Director of the company. KIDD, Suzanne Catherine is a Director of the company. KING, Philip Paul is a Director of the company. MITCHELL, James is a Director of the company. NIXON, John Lee is a Director of the company. Secretary BOURKE, John has been resigned. Secretary FULLER, Jonathan Tom Telford has been resigned. Secretary KNIGHTON, Michael has been resigned. Secretary LIDDELL, Robert Stable has been resigned. Secretary PEEL, Josephine Mary Anne has been resigned. Secretary RITCHIE, Angela Jane has been resigned. Secretary WHITTAKER, Andrea has been resigned. Director ALLEN, Steven David has been resigned. Director BELL, Paul Valentine has been resigned. Director BINGLEY, Thomas Anthony has been resigned. Director BOURKE, John has been resigned. Director CHAYTOW, Barry has been resigned. Director CLARK OF WINDERMERE, David George, Lord has been resigned. Director COURTENAY, John has been resigned. Director CROOKS, Gerald has been resigned. Director DAY, Philip Edward has been resigned. Director DOWECK, Albert David has been resigned. Director FLETCHER, Peter William Harris has been resigned. Director FULLER, Jonathan Tom Telford has been resigned. Director HODGKISON, Arthur has been resigned. Director JENKINS, Herbert Andrew has been resigned. Director JENKINS, Herbert Andrew has been resigned. Director KNIGHTON, Mark Michael has been resigned. Director KNIGHTON, Michael has been resigned. Director KNIGHTON, Rosemary Anne has been resigned. Director LIDDELL, John Aidan has been resigned. Director LIDDELL, Robert Stable has been resigned. Director LLOYD, John Barry has been resigned. Director MCKNIGHT, Robert has been resigned. Director PATTISON, Steven has been resigned. Director PATTISON, Steven has been resigned. Director ROWLEY, Kathleen Mary has been resigned. Director SHEFFIELD, John Robert has been resigned. Director SMART, John William has been resigned. Director STEEL, Alan has been resigned. Director STEEL, Norman Frederick has been resigned. Director STORY, Norman Frederick has been resigned. Director VASEY, Carl John has been resigned. Director WHITTAKER, Andrea has been resigned. Director WINDER, Claire has been resigned. Director YOUNG, Richard has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
NIXON, John Lee
Appointed Date: 31 August 2004

Director
CLIBBENS, Nigel
Appointed Date: 01 August 2016
57 years old

Director
KIDD, Suzanne Catherine
Appointed Date: 07 August 2015
46 years old

Director
KING, Philip Paul
Appointed Date: 07 August 2015
41 years old

Director
MITCHELL, James
Appointed Date: 01 August 2016
79 years old

Director
NIXON, John Lee
Appointed Date: 03 May 2003
77 years old

Resigned Directors

Secretary
BOURKE, John
Resigned: 31 August 2004
Appointed Date: 08 August 2002

Secretary
FULLER, Jonathan Tom Telford
Resigned: 04 January 2000
Appointed Date: 05 March 1997

Secretary
KNIGHTON, Michael
Resigned: 06 May 1995
Appointed Date: 07 December 1992

Secretary
LIDDELL, Robert Stable
Resigned: 07 December 1992

Secretary
PEEL, Josephine Mary Anne
Resigned: 13 October 2000
Appointed Date: 04 January 2000

Secretary
RITCHIE, Angela Jane
Resigned: 05 March 1997
Appointed Date: 06 May 1995

Secretary
WHITTAKER, Andrea
Resigned: 08 August 2002
Appointed Date: 04 January 2001

Director
ALLEN, Steven David
Resigned: 29 October 2009
Appointed Date: 01 November 2007
58 years old

Director
BELL, Paul Valentine
Resigned: 24 September 2004
Appointed Date: 03 May 2003
61 years old

Director
BINGLEY, Thomas Anthony
Resigned: 03 December 1992
85 years old

Director
BOURKE, John
Resigned: 31 August 2004
Appointed Date: 08 August 2002
60 years old

Director
CHAYTOW, Barry
Resigned: 18 May 1999
Appointed Date: 10 July 1992
87 years old

Director
CLARK OF WINDERMERE, David George, Lord
Resigned: 01 August 2016
Appointed Date: 08 August 2002
85 years old

Director
COURTENAY, John
Resigned: 31 August 2004
Appointed Date: 08 August 2002
76 years old

Director
CROOKS, Gerald
Resigned: 04 January 2001
Appointed Date: 13 July 1999
86 years old

Director
DAY, Philip Edward
Resigned: 07 May 2009
Appointed Date: 10 April 2008
59 years old

Director
DOWECK, Albert David
Resigned: 04 January 2001
Appointed Date: 07 February 1993
88 years old

Director
FLETCHER, Peter William Harris
Resigned: 04 January 2001
Appointed Date: 13 July 1999
71 years old

Director
FULLER, Jonathan Tom Telford
Resigned: 04 January 2000
Appointed Date: 13 March 1997
63 years old

Director
HODGKISON, Arthur
Resigned: 20 July 1992
85 years old

Director
JENKINS, Herbert Andrew
Resigned: 01 August 2016
Appointed Date: 08 August 2002
89 years old

Director
JENKINS, Herbert Andrew
Resigned: 03 December 1992
89 years old

Director
KNIGHTON, Mark Michael
Resigned: 08 August 2002
Appointed Date: 04 January 2001
48 years old

Director
KNIGHTON, Michael
Resigned: 13 December 1999
Appointed Date: 10 July 1992
73 years old

Director
KNIGHTON, Rosemary Anne
Resigned: 04 November 1996
Appointed Date: 27 November 1995
70 years old

Director
LIDDELL, John Aidan
Resigned: 11 July 1992
75 years old

Director
LIDDELL, Robert Stable
Resigned: 03 December 1992
84 years old

Director
LLOYD, John Barry
Resigned: 03 December 1992
72 years old

Director
MCKNIGHT, Robert
Resigned: 04 January 2001
Appointed Date: 20 July 1992
78 years old

Director
PATTISON, Steven
Resigned: 01 August 2016
Appointed Date: 03 May 2003
70 years old

Director
PATTISON, Steven
Resigned: 04 January 2001
Appointed Date: 13 July 1999
70 years old

Director
ROWLEY, Kathleen Mary
Resigned: 19 June 2006
Appointed Date: 21 September 2004
78 years old

Director
SHEFFIELD, John Robert
Resigned: 03 December 1992
84 years old

Director
SMART, John William
Resigned: 29 January 2000
Appointed Date: 13 July 1999
85 years old

Director
STEEL, Alan
Resigned: 30 March 2004
Appointed Date: 13 March 2003
75 years old

Director
STEEL, Norman Frederick
Resigned: 01 August 2016
Appointed Date: 19 June 2006
79 years old

Director
STORY, Norman Frederick
Resigned: 03 July 2008
Appointed Date: 03 May 2003
68 years old

Director
VASEY, Carl John
Resigned: 10 November 1992
88 years old

Director
WHITTAKER, Andrea
Resigned: 08 August 2002
Appointed Date: 01 May 2000
70 years old

Director
WINDER, Claire
Resigned: 25 April 2016
Appointed Date: 18 September 2015
43 years old

Director
YOUNG, Richard
Resigned: 04 March 2016
Appointed Date: 03 May 2003
84 years old

Persons With Significant Control

Cufc Holdings Limited
Notified on: 16 April 2017
Nature of control: Ownership of shares – 75% or more

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED Events

02 May 2017
Confirmation statement made on 16 April 2017 with updates
06 Apr 2017
Full accounts made up to 30 June 2016
17 Mar 2017
Registration of charge 001752800041, created on 15 March 2017
12 Jan 2017
Appointment of Mr James Mitchell as a director on 1 August 2016
07 Nov 2016
Appointment of Mr Nigel Clibbens as a director on 1 August 2016
...
... and 240 more events
31 Oct 1987
Return made up to 14/07/87; bulk list available separately

28 Sep 1987
Declaration of satisfaction of mortgage/charge

11 May 1987
Particulars of mortgage/charge

12 Mar 1987
Declaration of satisfaction of mortgage/charge

23 Feb 1987
Particulars of mortgage/charge

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED Charges

15 March 2017
Charge code 0017 5280 0041
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: The Edinburgh Woollen Mill Limited
Description: Brunton park, warwick road, carlisle, and land on the west…
30 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Cumberland Building Society (The Society)
Description: 257 warwick road carlisle t/no CU135741 first fixed…
7 November 2007
Deed of charge over deposit
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit held in account no 06004236.
25 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 269 warwick road carlisle cumbria,. Fixed charge all…
3 October 2006
Rent deposit deed
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Cgnu Life Assurance Limited
Description: The sum from time to time standing to the credit of a…
9 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 6 January 2015
Persons entitled: Story Construction Limited
Description: F/H brunton park football ground warwick road carlisle t/no…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: The freehold land at stoneyholme carlisle t/n CU114260.
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: The freehold land at stoneyholme carlisle t/n CU115750.
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: All that property known as 275 warwick road carlisle t/n…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: The freehold land being brunton park football ground…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: All that property known as 273 warwick road carlisle t/n…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: All that property known as 491 warwick road carlisle t/n…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: All that property known as 267 warwick road carlisle t/n…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 22 October 2004
Persons entitled: David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
Description: All that property known as 259 warwick road carlisle t/n…
10 September 2001
Mortgage by way of specific legal charge and third party charge
Delivered: 28 September 2001
Status: Satisfied on 22 October 2004
Persons entitled: Jerrold Mortgage Corporation Limited
Description: F/Hold land and buildings known as 259,273 and 275 warwick…
4 January 2001
Mortgage
Delivered: 9 January 2001
Status: Satisfied on 22 October 2004
Persons entitled: Bristol & West Investments PLC
Description: F/H property known as brunton park football ground, warwick…
18 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 27 April 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as land at stoneyholme and 491 warwick…
23 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 27 April 2001
Persons entitled: Midland Bank PLC
Description: Brunton park football ground brunton park carlisle (4.9…
23 April 1996
Mortgage
Delivered: 27 April 1996
Status: Satisfied on 27 April 2001
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 10 December 1999
Persons entitled: Gmi Construction Group PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 22 October 2004
Persons entitled: Jerrold Manufacturing Co. (Textiles) Limited
Description: F/H land together with the several buildings (from time to…
29 June 1995
Legal charge
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: Eden Properties Limited
Description: All that f/h land together with the several buildings…
6 October 1993
Deed of legal charge
Delivered: 19 October 1993
Status: Satisfied on 22 October 2004
Persons entitled: Bass Brewers Limited
Description: By way of legal mortgage of all legal interest and…
6 October 1993
Deed of debenture
Delivered: 19 October 1993
Status: Satisfied on 22 October 2004
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 1991
Third further charge
Delivered: 13 February 1991
Status: Satisfied on 12 November 1993
Persons entitled: Scottishe Newcastle Breweries PLC
Description: Carlisle united promotins block to the rear of 259 warwich…
23 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 27 April 2001
Persons entitled: Midland Bank PLC
Description: Land adjacent to brunton park carlisle.
9 January 1991
Fixed and floating charge
Delivered: 14 January 1991
Status: Satisfied on 27 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 January 1990
Second further charge
Delivered: 3 February 1990
Status: Satisfied on 12 November 1993
Persons entitled: Scottish and Newcastle Breweies PLC
Description: First carlisle united promotions block the rear of 259…
22 March 1988
Further charge
Delivered: 26 March 1988
Status: Satisfied on 12 November 1993
Persons entitled: Scoltish & Newcastle Breweries PLC
Description: Land situate to the rear of 259 warwick road, carlisle…
6 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 25 March 1996
Persons entitled: Midland Bank PLC
Description: Freehold property known as 27 eden park crescent, carlisle.
10 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 12 November 1993
Persons entitled: Scottish & Newcastle Brewenes PLC
Description: Parcel of land & buildings k/a carlisle united promotions…
10 December 1986
Legal charge
Delivered: 12 December 1986
Status: Satisfied on 25 March 1996
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises being 148 cumwhinton…
3 November 1983
Mortgage
Delivered: 8 November 1983
Status: Satisfied on 12 March 1987
Persons entitled: Cumberland Building Society
Description: F/Hold, 148 cumwhinton road, carlisle.
20 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 28 September 1987
Persons entitled: Scothsh of Newcastle Brewenies PLC
Description: 27 eden park crescent botcherby carlisle cumbria.
27 November 1981
Legal mortgage
Delivered: 17 December 1981
Status: Satisfied on 10 December 1999
Persons entitled: Matthew Brown PLC
Description: F/H land and dwellinghouse and premises situate and known…
17 June 1981
Mortgage
Delivered: 25 June 1981
Status: Satisfied on 22 October 2004
Persons entitled: Cumber Land Building Society
Description: F/H brunton house 259 warwick road, carlisle.
22 May 1959
Mortgage
Delivered: 9 June 1959
Status: Satisfied on 27 April 2001
Persons entitled: Midland Bank PLC
Description: Land with grand stand bruntow park, carlisle, together with…
20 April 1954
Legal charge
Delivered: 21 May 1954
Status: Satisfied on 25 March 1996
Persons entitled: Football Association LTD
Description: Land rear warwich road, carlisle, together with the stand…
14 December 1951
Mortgage
Delivered: 28 December 1951
Status: Satisfied on 25 March 1996
Persons entitled: Midland Bank PLC
Description: 251 warwick road, carlisle.
14 December 1951
Mortgage
Delivered: 28 December 1951
Status: Satisfied on 25 March 1996
Persons entitled: Midland Bank PLC
Description: 16, dunmail drive morton park estate carlisle.
26 August 1947
Mortgage
Delivered: 10 September 1947
Status: Satisfied on 25 March 1996
Persons entitled: Midland Bank Limited
Description: Freehold l/h bruceville 12 goschen road carlisle together…