EVERTON FOOTBALL CLUB COMPANY,LIMITED(THE)
LIVERPOOL

Hellopages » Merseyside » Liverpool » L4 4EL

Company number 00036624
Status Active
Incorporation Date 14 June 1892
Company Type Private Limited Company
Address GOODISON PARK, GOODISON ROAD, LIVERPOOL, L4 4EL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Satisfaction of charge 000366240053 in part; Group of companies' accounts made up to 31 May 2016; Appointment of Mr Keith Reginald Harris as a director on 14 October 2016. The most likely internet sites of EVERTON FOOTBALL CLUB COMPANY,LIMITED(THE) are www.evertonfootballclub.co.uk, and www.everton-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and four months. The distance to to Edge Hill Rail Station is 2.7 miles; to Brunswick Rail Station is 3.9 miles; to Kirkby Rail Station is 4.2 miles; to Formby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everton Football Club Company Limited The is a Private Limited Company. The company registration number is 00036624. Everton Football Club Company Limited The has been working since 14 June 1892. The present status of the company is Active. The registered address of Everton Football Club Company Limited The is Goodison Park Goodison Road Liverpool L4 4el. . ANDERSON, Christopher James is a Secretary of the company. BARRETT-BAXENDALE, Denise is a Director of the company. ELSTONE, Robert Colin is a Director of the company. HARRIS, Keith Reginald is a Director of the company. KENWRIGHT, William is a Director of the company. RYAZANTSEV, Alexander is a Director of the company. WOODS, Jon Vincent is a Director of the company. Secretary CHESTON, Michael Anthony has been resigned. Secretary DUNFORD, Michael John has been resigned. Secretary EVANS, Martin John has been resigned. Secretary GREENWOOD, James has been resigned. Secretary INGLES, George Robert Grant has been resigned. Director ABERCROMBY, Arthur John has been resigned. Director BIRCH, Trevor Nigel has been resigned. Director CARTER, Philip David, Sir has been resigned. Director CARTER, Philip David, Sir has been resigned. Director EARL, Robert Ian has been resigned. Director FINCH, Clifford Buckley has been resigned. Director GREGG, Anita Kim has been resigned. Director GREGG, Paul Richard has been resigned. Director HUGHES, Richard John has been resigned. Director JOHNSON, Peter Robert has been resigned. Director MARSH, David Max has been resigned. Director NEWTON, David has been resigned. Director PITCHER, Desmond Henry, Sir has been resigned. Director SUENSIN TAYLOR, Christopher John, Lord Grantchester has been resigned. Director TAMLIN, Keith Maxwell has been resigned. Director WATERWORTH, Alan has been resigned. Director WYNESS, Keith has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ANDERSON, Christopher James
Appointed Date: 14 October 2016

Director
BARRETT-BAXENDALE, Denise
Appointed Date: 13 July 2016
54 years old

Director
ELSTONE, Robert Colin
Appointed Date: 10 March 2016
61 years old

Director
HARRIS, Keith Reginald
Appointed Date: 14 October 2016
72 years old

Director
KENWRIGHT, William

80 years old

Director
RYAZANTSEV, Alexander
Appointed Date: 10 March 2016
50 years old

Director
WOODS, Jon Vincent
Appointed Date: 02 March 2000
79 years old

Resigned Directors

Secretary
CHESTON, Michael Anthony
Resigned: 31 December 2006
Appointed Date: 01 June 2004

Secretary
DUNFORD, Michael John
Resigned: 01 June 2004
Appointed Date: 11 November 1994

Secretary
EVANS, Martin John
Resigned: 31 December 2012
Appointed Date: 03 January 2007

Secretary
GREENWOOD, James
Resigned: 11 November 1994

Secretary
INGLES, George Robert Grant
Resigned: 14 October 2016
Appointed Date: 01 January 2013

Director
ABERCROMBY, Arthur John
Resigned: 14 July 2004
Appointed Date: 26 July 1994
82 years old

Director
BIRCH, Trevor Nigel
Resigned: 16 July 2004
Appointed Date: 01 June 2004
67 years old

Director
CARTER, Philip David, Sir
Resigned: 23 April 2015
Appointed Date: 09 August 2008
98 years old

Director
CARTER, Philip David, Sir
Resigned: 01 June 2004
98 years old

Director
EARL, Robert Ian
Resigned: 09 March 2016
Appointed Date: 18 June 2007
74 years old

Director
FINCH, Clifford Buckley
Resigned: 17 May 1999
Appointed Date: 26 July 1994
85 years old

Director
GREGG, Anita Kim
Resigned: 20 October 2006
Appointed Date: 08 December 2004
82 years old

Director
GREGG, Paul Richard
Resigned: 20 October 2006
Appointed Date: 02 March 2000
83 years old

Director
HUGHES, Richard John
Resigned: 09 December 1997
Appointed Date: 26 July 1994
78 years old

Director
JOHNSON, Peter Robert
Resigned: 02 March 2000
Appointed Date: 26 July 1994
85 years old

Director
MARSH, David Max
Resigned: 09 December 1997
91 years old

Director
NEWTON, David
Resigned: 26 September 1995
105 years old

Director
PITCHER, Desmond Henry, Sir
Resigned: 26 September 1998
90 years old

Director
SUENSIN TAYLOR, Christopher John, Lord Grantchester
Resigned: 29 December 2000
Appointed Date: 26 July 1994
74 years old

Director
TAMLIN, Keith Maxwell
Resigned: 01 June 2004
97 years old

Director
WATERWORTH, Alan
Resigned: 25 November 1993
94 years old

Director
WYNESS, Keith
Resigned: 29 July 2008
Appointed Date: 20 September 2004
68 years old

Persons With Significant Control

Ardavan Farhad Moshiri
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERTON FOOTBALL CLUB COMPANY,LIMITED(THE) Events

21 Mar 2017
Satisfaction of charge 000366240053 in part
13 Jan 2017
Group of companies' accounts made up to 31 May 2016
28 Oct 2016
Appointment of Mr Keith Reginald Harris as a director on 14 October 2016
19 Oct 2016
Appointment of Mr Christopher James Anderson as a secretary on 14 October 2016
19 Oct 2016
Termination of appointment of George Robert Grant Ingles as a secretary on 14 October 2016
...
... and 236 more events
21 Oct 1976
Accounts made up to 31 May 1975
20 Oct 1976
Accounts made up to 31 May 1976
15 Dec 1975
Accounts made up to 31 May 1974
14 Jun 1892
Incorporation
14 Jun 1892
Certificate of incorporation

EVERTON FOOTBALL CLUB COMPANY,LIMITED(THE) Charges

22 August 2016
Charge code 0003 6624 0053
Delivered: 26 August 2016
Status: Partially satisfied
Persons entitled: Rights and Media Funding Limited
Description: Contains fixed charge…
10 August 2015
Charge code 0003 6624 0052
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Jg Funding Limited
Description: Contains fixed charge…
5 September 2014
Charge code 0003 6624 0051
Delivered: 18 September 2014
Status: Satisfied on 16 October 2015
Persons entitled: Vibrac Corporation
Description: Contains fixed charge…
8 August 2013
Charge code 0003 6624 0050
Delivered: 13 August 2013
Status: Satisfied on 5 September 2014
Persons entitled: Vibrac Corporation
Description: Notification of addition to or amendment of charge…
3 August 2012
Deed of assignment relating to certain receivables
Delivered: 8 August 2012
Status: Satisfied on 9 August 2013
Persons entitled: Vibrac Corporation
Description: Assigns all rights and interests in connection with the…
8 August 2011
Deed of assignment
Delivered: 11 August 2011
Status: Satisfied on 7 August 2012
Persons entitled: Vibrac Corporation
Description: All rights and interests which now or at any later time is…
20 December 2010
Assignment of payments
Delivered: 31 December 2010
Status: Satisfied on 7 August 2012
Persons entitled: Barclays Bank PLC
Description: Right title benefit and interest present and future in the…
3 August 2010
Deed of assignment
Delivered: 5 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Investec Bank PLC
Description: All right and interest which now or at any later time it…
29 September 2009
Assignment of receivables
Delivered: 17 October 2009
Status: Satisfied on 3 August 2011
Persons entitled: Investec Bank PLC
Description: All its rights, title and interest in the following assets…
29 July 2009
Assignment of payments
Delivered: 5 August 2009
Status: Satisfied on 7 August 2012
Persons entitled: Barclays Bank PLC
Description: Right title benefit and interest present and future in the…
12 September 2008
Assignment of payments
Delivered: 1 October 2008
Status: Satisfied on 7 August 2012
Persons entitled: Barclays Bank PLC
Description: Right title benefit and interest present and future in the…
23 June 2008
Mortgage created 23/06/2008
Delivered: 28 June 2008
Status: Satisfied on 7 June 2011
Persons entitled: Adam & Company PLC
Description: F/H property k/a 98 sandforth road west derby liverpool…
11 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 7 June 2011
Persons entitled: Adam & Company PLC
Description: 94 sandforth road west derby liverpool plant machinery…
22 August 2007
Assignments of payments
Delivered: 24 August 2007
Status: Satisfied on 29 October 2008
Persons entitled: Barclays Bank PLC
Description: The right, title, benefit and interest in the payments. See…
18 April 2007
Assignment of payments
Delivered: 21 April 2007
Status: Satisfied on 29 August 2007
Persons entitled: Barclays Bank PLC
Description: The right title benefit and interest (present and future)…
30 May 2006
Charge over account
Delivered: 16 June 2006
Status: Satisfied on 29 August 2013
Persons entitled: New Blue Properties Limited
Description: All rights title and interest in the deposit and the…
25 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H land forming finch farm halewood estate halewood…
16 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: Land on the west side of walton lane and the south side of…
2 February 2004
Account charge
Delivered: 5 February 2004
Status: Satisfied on 26 May 2006
Persons entitled: Singer & Friedlander Limited
Description: By way of first fixed charge its interest in the account…
2 February 2004
Assignment
Delivered: 5 February 2004
Status: Satisfied on 14 September 2004
Persons entitled: Singer & Friedlander Limited
Description: All its right title and interest in and to the premier…
18 August 2003
Deed of charge over credit balances
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property on the west side of walton lane walton…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: Freehold properties k/a bellefield training ground west…
14 February 2003
Floating charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all present and future assets and…
21 March 2002
Fixed security document
Delivered: 10 April 2002
Status: Satisfied on 26 May 2006
Persons entitled: Registered European Football Finance Limited
Description: By way of fixed charge all its present and future player…
18 March 2002
Share charge
Delivered: 5 April 2002
Status: Satisfied on 5 October 2016
Persons entitled: Prudential Trustee Company Limited (In Its Capacity as Trustee)
Description: By way of first fixed charge all of the club's right, title…
18 March 2002
Club debenture
Delivered: 5 April 2002
Status: Satisfied on 5 October 2016
Persons entitled: Everton Investments Limited
Description: By way of (a) first fixed charge, all the club's right…
18 March 2002
Floating charge
Delivered: 5 April 2002
Status: Satisfied on 29 November 2003
Persons entitled: Allied Irish Banks PLC
Description: By way of floating charge all present and future assets and…
2 April 2001
Assignment of payments
Delivered: 3 April 2001
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank P.L.C.
Description: All right,title and interest in and to each of the payments…
12 January 2001
An aggignment of payments
Delivered: 13 January 2001
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of assignment all the companys right title and…
2 June 1999
Assignment of payments
Delivered: 22 June 1999
Status: Satisfied on 20 January 2000
Persons entitled: Singer & Friedlander Limited
Description: Assigned absolutely to the bank and in the bank's favour…
2 June 1999
Debenture
Delivered: 22 June 1999
Status: Satisfied on 20 January 2000
Persons entitled: Singer & Friedlander Limited
Description: The freehold property known as goodison park, goodison…
16 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 22 August 2002
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of legal mortgage f/h land and buildings on the west…
27 March 1998
Debenture
Delivered: 6 April 1998
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land on the south side of sandforth road west…
27 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south west of park lane netherton…
27 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land forming part of bellefield sports ground sandforth…
27 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 26 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a goodison park, goodison road liverpool;…
20 June 1997
Legal mortgage
Delivered: 30 June 1997
Status: Satisfied on 9 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of sandforth road…
8 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 9 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south west of…
13 April 1995
Mortgage debenture
Delivered: 21 April 1995
Status: Satisfied on 9 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied on 9 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a goodison park, liverpool and the proceeds…
13 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied on 9 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land forming part of bellefield sports…
15 August 1991
Mortgage debenture
Delivered: 2 September 1991
Status: Satisfied on 25 May 1995
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 25 May 1995
Persons entitled: Tsb England & Wales PLC
Description: Everton football ground, goodison park, goodison road…
31 October 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 25 May 1995
Persons entitled: Trustee Savings Bank North West
Description: F/H land and buildings shortly k/a goodsison park…
31 October 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 25 May 1995
Persons entitled: Trustee Savings Bank North West
Description: Bellefield sports ground, sandforth road, west derby, title…
1 November 1982
Legal charge
Delivered: 11 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land forming part of bellefield sports ground…
8 February 1962
Second legal charge
Delivered: 26 July 1962
Status: Satisfied on 25 May 1995
Persons entitled: Leigh & District Lending Society LTD
Description: 37, riverbank road, liverpool.
2 April 1960
Legal charge
Delivered: 13 April 1960
Status: Satisfied on 20 January 2000
Persons entitled: John Moores
Description: 197,199,201,203,205,207,209 & 211,213, walton lane, walton…
1 October 1956
Legal charge
Delivered: 26 July 1962
Status: Satisfied on 25 May 1995
Persons entitled: Huddersfield Building Society
Description: 37, riverbank road, liverpool.
1 February 1938
Mortgage
Delivered: 7 February 1938
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: All that piece of land situate on the southerly side of…
19 August 1920
Mortgage
Delivered: 1 September 1920
Status: Satisfied on 25 May 1995
Persons entitled: London Joint City Midland Bank PLC
Description: 32, f/h houses no's 2 to 10 (both inclusive) in goodison rd…