MANCHESTER CITY FOOTBALL CLUB LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M11 3FF
Company number 00040946
Status Active
Incorporation Date 16 April 1894
Company Type Private Limited Company
Address ETIHAD STADIUM, ETIHAD CAMPUS, MANCHESTER, M11 3FF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Second filing of the annual return made up to 1 November 2015. The most likely internet sites of MANCHESTER CITY FOOTBALL CLUB LIMITED are www.manchestercityfootballclub.co.uk, and www.manchester-city-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and ten months. Manchester City Football Club Limited is a Private Limited Company. The company registration number is 00040946. Manchester City Football Club Limited has been working since 16 April 1894. The present status of the company is Active. The registered address of Manchester City Football Club Limited is Etihad Stadium Etihad Campus Manchester M11 3ff. . CLIFF, Simon Richard is a Secretary of the company. AL MAZROUEI, Mohamed Mubarak is a Director of the company. AL MUBARAK, Khaldoon Khalifa is a Director of the company. EDELMAN, Martin Lee is a Director of the company. GALASSI, Alberto is a Director of the company. MACBEATH, John Theodore is a Director of the company. PEARCE, Simon is a Director of the company. Secretary HALFORD, John Bernard has been resigned. Director ADAMS, William Charles has been resigned. Director BARLOW, Colin James has been resigned. Director BERNSTEIN, David Alan has been resigned. Director BIRD, Christopher Matthew has been resigned. Director BODEK, Bryan Harvey has been resigned. Director COOK, Garry John has been resigned. Director DOYLE, Gerald Joseph has been resigned. Director DUNKERLEY, John Gerard has been resigned. Director GRANT, Gary John has been resigned. Director GREIBACH, Juliusz has been resigned. Director HOLT, David Arthur has been resigned. Director HORWICH, Michael Theodore has been resigned. Director JERVIS, Brian Francis has been resigned. Director LEE, Francis Henry has been resigned. Director LEWIS, Ashley Martin has been resigned. Director LEWIS, Ashley Martin has been resigned. Director MACKINTOSH, Alistair Julian has been resigned. Director MAKIN, David Martin has been resigned. Director MAKUDI, Worawi has been resigned. Director MILES, William Anthony has been resigned. Director MONVOISIN, Sasin has been resigned. Director MUIR, Christopher Boyack has been resigned. Director NIVEN, Ian Lyneburn Galbraith has been resigned. Director PYE, Freddie has been resigned. Director SHINAWATRA, Panthongtae has been resigned. Director SHINAWATRA, Pintongta has been resigned. Director SHINAWATRA, Thaksin, Dr has been resigned. Director SHINWATRA, Yingluck has been resigned. Director SRISUMRID, Taweesuk Jack has been resigned. Director SWALES, Peter John has been resigned. Director THOMAS, Andrew Gerald has been resigned. Director TUEART, Dennis has been resigned. Director TURNBULL, Brian has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CLIFF, Simon Richard
Appointed Date: 11 May 2013

Director
AL MAZROUEI, Mohamed Mubarak
Appointed Date: 30 January 2010
48 years old

Director
AL MUBARAK, Khaldoon Khalifa
Appointed Date: 23 September 2008
50 years old

Director
EDELMAN, Martin Lee
Appointed Date: 23 September 2008
84 years old

Director
GALASSI, Alberto
Appointed Date: 22 June 2012
61 years old

Director
MACBEATH, John Theodore
Appointed Date: 30 January 2010
69 years old

Director
PEARCE, Simon
Appointed Date: 23 September 2008
54 years old

Resigned Directors

Secretary
HALFORD, John Bernard
Resigned: 23 September 2008

Director
ADAMS, William Charles
Resigned: 09 July 1992
101 years old

Director
BARLOW, Colin James
Resigned: 18 December 1997
Appointed Date: 04 February 1994
90 years old

Director
BERNSTEIN, David Alan
Resigned: 05 March 2003
Appointed Date: 01 May 1998
82 years old

Director
BIRD, Christopher Matthew
Resigned: 05 March 2003
Appointed Date: 01 June 2000
63 years old

Director
BODEK, Bryan Harvey
Resigned: 23 September 2008
Appointed Date: 21 July 2003
72 years old

Director
COOK, Garry John
Resigned: 09 September 2011
Appointed Date: 01 June 2008
63 years old

Director
DOYLE, Gerald Joseph
Resigned: 20 October 1996
99 years old

Director
DUNKERLEY, John Gerard
Resigned: 01 August 1997
Appointed Date: 04 February 1994
87 years old

Director
GRANT, Gary John
Resigned: 01 August 1996
Appointed Date: 08 December 1994
81 years old

Director
GREIBACH, Juliusz
Resigned: 01 August 1996
114 years old

Director
HOLT, David Arthur
Resigned: 01 August 1997
Appointed Date: 04 February 1994
98 years old

Director
HORWICH, Michael Theodore
Resigned: 06 August 1992
103 years old

Director
JERVIS, Brian Francis
Resigned: 01 August 1996
Appointed Date: 08 December 1994
75 years old

Director
LEE, Francis Henry
Resigned: 16 March 1998
Appointed Date: 04 February 1994
81 years old

Director
LEWIS, Ashley Martin
Resigned: 25 May 2005
Appointed Date: 21 July 2003
69 years old

Director
LEWIS, Ashley Martin
Resigned: 01 August 1997
Appointed Date: 24 February 1994
69 years old

Director
MACKINTOSH, Alistair Julian
Resigned: 12 June 2008
Appointed Date: 01 June 2000
55 years old

Director
MAKIN, David Martin
Resigned: 26 June 2007
Appointed Date: 01 June 2000
62 years old

Director
MAKUDI, Worawi
Resigned: 23 September 2008
Appointed Date: 18 November 2007
74 years old

Director
MILES, William Anthony
Resigned: 16 June 1997
83 years old

Director
MONVOISIN, Sasin
Resigned: 23 September 2008
Appointed Date: 26 June 2007
77 years old

Director
MUIR, Christopher Boyack
Resigned: 12 August 1994
96 years old

Director
NIVEN, Ian Lyneburn Galbraith
Resigned: 22 June 1998
102 years old

Director
PYE, Freddie
Resigned: 29 August 1996
97 years old

Director
SHINAWATRA, Panthongtae
Resigned: 23 September 2008
Appointed Date: 26 June 2007
47 years old

Director
SHINAWATRA, Pintongta
Resigned: 23 September 2008
Appointed Date: 26 June 2007
43 years old

Director
SHINAWATRA, Thaksin, Dr
Resigned: 23 September 2008
Appointed Date: 26 June 2007
76 years old

Director
SHINWATRA, Yingluck
Resigned: 24 September 2008
Appointed Date: 14 March 2008
58 years old

Director
SRISUMRID, Taweesuk Jack
Resigned: 18 September 2009
Appointed Date: 09 August 2007
54 years old

Director
SWALES, Peter John
Resigned: 04 February 1994
93 years old

Director
THOMAS, Andrew Gerald
Resigned: 02 May 1995
83 years old

Director
TUEART, Dennis
Resigned: 26 June 2007
Appointed Date: 01 May 1998
76 years old

Director
TURNBULL, Brian
Resigned: 16 June 1997
85 years old

Persons With Significant Control

City Football Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANCHESTER CITY FOOTBALL CLUB LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Nov 2016
Second filing of the annual return made up to 1 November 2015
02 Sep 2016
Second filing of the annual return made up to 1 November 2015
01 Mar 2016
Full accounts made up to 31 May 2015
...
... and 209 more events
19 Mar 1982
Certificate of re-registration from Private to Public Limited Company
07 Jan 1982
Accounts made up to 31 May 1981
08 Jun 1975
Accounts made up to 31 May 1975
01 Jan 1900
Certificate of incorporation
16 Apr 1894
Incorporation

MANCHESTER CITY FOOTBALL CLUB LIMITED Charges

20 August 2009
Deed of charge over credit balances
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 July 2008
A security assignment
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Standard Bank PLC
Description: The proceeds being all the amounts received or receivable…
21 July 2008
A security over cash agreement
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Standard Bank PLC
Description: The deposit being the credit balance from time to time on…
11 September 2007
Corporate cash collateral agreement over cash held by bank
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Standard Bank PLC
Description: Account opened in the name of the customer at the bank…
28 June 2005
Assignment of payments
Delivered: 1 July 2005
Status: Satisfied on 16 August 2008
Persons entitled: Singer & Friedlander Limited
Description: All its right title and interest in and to the premier…
6 August 2004
Supplemental debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Manchester City Investments Limited (The Issuer)
Description: By way of first legal mortgage the property together with…
24 June 2004
Assignment
Delivered: 1 July 2004
Status: Satisfied on 17 November 2004
Persons entitled: Singer & Friedlander Limited
Description: The right title and interest in and to the premier league…
1 August 2003
Supplemental debenture
Delivered: 8 August 2003
Status: Satisfied on 25 July 2013
Persons entitled: Manchester City Investments Limited
Description: By way of first legal mortgage the new stadium lease being…
9 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage the l/h property k/a carrington…
28 October 2002
Amendment and restatement deed relating to a debenture dated 31 august 1995
Delivered: 12 November 2002
Status: Satisfied on 19 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: By way of floating charge all its undertaking property and…
28 October 2002
Assignment of payments
Delivered: 12 November 2002
Status: Satisfied on 16 August 2008
Persons entitled: The Co-Operative Bank PLC
Description: All right title benefit and interest of the company arising…
28 October 2002
Share charge
Delivered: 4 November 2002
Status: Satisfied on 25 July 2013
Persons entitled: Prudential Trustee Company Limited
Description: All the club's right,title and interest in and to the…
28 October 2002
Stadium debenture
Delivered: 4 November 2002
Status: Satisfied on 25 July 2013
Persons entitled: Manchester City Investments Limited
Description: Including the f/hold land and building known as maine road…
1 July 2002
Assignment of payments
Delivered: 18 July 2002
Status: Satisfied on 6 November 2002
Persons entitled: Singer 7 Friedlander Limited
Description: All right,title and interest in and to the premier league…
11 December 1995
Debenture
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Platt lane training ground, platt lane, rusholme…
31 August 1995
Debenture
Delivered: 6 September 1995
Status: Satisfied on 16 August 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1995
Debenture
Delivered: 4 September 1995
Status: Satisfied on 6 November 2002
Persons entitled: A T & T Capital Limited
Description: Fixed and floating charge over all property assets and…
31 August 1995
Assignment by way of security
Delivered: 4 September 1995
Status: Satisfied on 6 November 2002
Persons entitled: At&T Capital Limited
Description: All book and other debts revenues monies and claims both…
30 November 1994
Charge
Delivered: 2 December 1994
Status: Satisfied on 20 September 1995
Persons entitled: Soverreign Finance PLC
Description: All book and other debts revenues and claims due or owing…
21 July 1994
Legal charge
Delivered: 23 July 1994
Status: Satisfied on 19 September 2008
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property k/a land on the east side of maine road…
6 July 1994
Deed of variation
Delivered: 9 July 1994
Status: Satisfied on 6 November 2002
Persons entitled: The Co-Operative Bank PLC
Description: Varies, with effect from 30/06/94, a legal charge dated…
6 July 1994
Deed of variation
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Varies, with effect from 30/06/94, a legal charge dated…
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 19 September 2008
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a land on the north side of platt lane…
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 6 November 2002
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a maine road stadium maine road manchester…
7 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied on 18 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land on the south east side of…
22 August 1988
Legal charge
Delivered: 31 August 1988
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage l/h land & buildings k/a 11 riding…
30 April 1987
Further charge
Delivered: 7 May 1987
Status: Satisfied on 27 January 2000
Persons entitled: Greenall Whitley PLC.
Description: Manchester city football club social club, maine road and…
12 October 1983
Legal charge
Delivered: 17 October 1983
Status: Satisfied on 19 January 1993
Persons entitled: Trustee Savings Bank North West
Description: Land on south east side of platt lane, rusholme manchester…
23 June 1983
Legal charge
Delivered: 24 June 1983
Status: Satisfied on 27 January 2000
Persons entitled: Greenhall Whitley Public Limited Company
Description: Manchester city football club, social club, social club.…
23 June 1983
Debenture
Delivered: 25 June 1982
Status: Satisfied on 18 November 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc. M163). fixed and floating charges over the…
25 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All that f/h land on the S.E. side of platt lane, rusholme…
9 February 1982
Legal mortgage
Delivered: 18 February 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 225 styal road, heald green, stockport, greater…
11 January 1982
Memo of charge
Delivered: 19 January 1982
Status: Satisfied on 27 January 2000
Persons entitled: Greenball Whitley and Company Limited
Description: Manchester city football club, social club premises at…
23 November 1981
Legal charge
Delivered: 27 November 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H property know as rockery farm, little carlton, newark…
25 November 1980
Legal charge
Delivered: 2 December 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H plot of land & premises know as high meadows, 47…
9 July 1980
Legal charge
Delivered: 15 July 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H:- 16, gainsborough close wilmslow, macclesfield…
23 November 1976
Legal charge
Delivered: 1 December 1976
Status: Satisfied on 18 November 1994
Persons entitled: William & Glyns Bank LTD
Description: Manchester city football club ground pastly adjoining maine…
20 December 1973
Legal charge
Delivered: 9 January 1974
Status: Satisfied on 27 January 2000
Persons entitled: Greenall Whitley & Co LTD.
Description: Manchester city social club, on the east side of maine…