Company number 00290803
Status Active
Incorporation Date 1 August 1934
Company Type Private Limited Company
Address PETERBOROUGH UNITED FOOTBALL, GROUND LONDON ROAD, PETERBOROUGH, PE2 8AL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 3,283,380
; Satisfaction of charge 17 in full. The most likely internet sites of PETERBOROUGH UNITED FOOTBALL CLUB LIMITED are www.peterboroughunitedfootballclub.co.uk, and www.peterborough-united-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Peterborough United Football Club Limited is a Private Limited Company.
The company registration number is 00290803. Peterborough United Football Club Limited has been working since 01 August 1934.
The present status of the company is Active. The registered address of Peterborough United Football Club Limited is Peterborough United Football Ground London Road Peterborough Pe2 8al. . HENNESSEY, Edwin Richard James is a Secretary of the company. FRY, Barry Frank is a Director of the company. HAND, Alfred Henry is a Director of the company. HENNESSEY, Edwin Richard James is a Director of the company. MACANTHONY, Darragh is a Director of the company. O'CALLAGHAN, Sarah Lorraine is a Director of the company. SYMNS, Robert John is a Director of the company. Secretary DEVANEY, Mary Bernadette has been resigned. Secretary HAND, Alfred Henry has been resigned. Secretary HAND, Caroline has been resigned. Secretary HAYLOCK, Karen Louise has been resigned. Secretary MAGEE, John Christopher has been resigned. Secretary TURNER, Christopher James has been resigned. Secretary WARREN, Timothy Buckland has been resigned. Director ALLEN, Matthew Charles has been resigned. Director BLADES, Arnold Vincent has been resigned. Director BOIZOT, Peter James has been resigned. Director CHURCH, Graham Gordon has been resigned. Director COOK, Michael George has been resigned. Director DEVANEY, Andrea Maria has been resigned. Director DEVANEY, John Francis has been resigned. Director DEVANEY, Mary Bernadette has been resigned. Director DYKES, John Terrance has been resigned. Director FRY, Barry Frank has been resigned. Director HARDS, Nigel Richard has been resigned. Director HARDS, Nigel Richard has been resigned. Director HAYLOCK, Karen Louise has been resigned. Director HOLT, Stephen Paul has been resigned. Director KAY, Jonathan has been resigned. Director KEEGAN, Shaun Patrick has been resigned. Director LEWIS, Martin Charles has been resigned. Director LIGGAN, Michael John has been resigned. Director MAGEE, John Christopher has been resigned. Director PALKOVICH, Alex has been resigned. Director PORTER, Leigh Armine has been resigned. Director REILLY, Sean has been resigned. Director REILLY, Sean has been resigned. Director SAGAR, Philip John Anthony has been resigned. Director SAGAR, Philip John Anthony has been resigned. Director TERRELL, Roger has been resigned. Director TURNER, Christopher James has been resigned. Director VINCENT, Michael James has been resigned. Director WIGGINS, Xavier Charles Claude has been resigned. Director WOODCOCK, Timothy David has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Director
FRY, Barry Frank
Resigned: 27 January 1997
Appointed Date: 15 June 1996
80 years old
Director
KAY, Jonathan
Resigned: 01 June 2009
Appointed Date: 22 January 2007
53 years old
Director
REILLY, Sean
Resigned: 26 May 1993
Appointed Date: 18 December 1992
61 years old
Director
REILLY, Sean
Resigned: 26 May 1993
Appointed Date: 18 December 1992
61 years old
Director
TERRELL, Roger
Resigned: 26 April 2003
Appointed Date: 22 September 1994
72 years old
PETERBOROUGH UNITED FOOTBALL CLUB LIMITED Events
26 June 2015
Charge code 0029 0803 0025
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge. 'I. All freehold or leasehold…
15 March 2014
Charge code 0029 0803 0024
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1998
Legal charge
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The posh club peterborough united football ground london…
4 November 1996
Debenture
Delivered: 8 November 1996
Status: Satisfied
on 4 June 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 October 1996
Debenture
Delivered: 10 October 1996
Status: Satisfied
on 26 October 2001
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
7 October 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied
on 24 December 1997
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a the posh club, peterborough united…
19 November 1993
Legal charge
Delivered: 30 November 1993
Status: Satisfied
on 5 March 2016
Persons entitled: Alfred Henry Hand
Description: Property k/a peterborough united football ground london…
7 May 1993
Legal charge
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Peterborough united football ground london road…
23 September 1992
A credit agreement
Delivered: 1 October 1992
Status: Satisfied
on 15 October 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest of the company (please see…
21 November 1989
Legal charge
Delivered: 24 November 1989
Status: Satisfied
on 13 November 2001
Persons entitled: Allied Breweries Limited.
Description: The goodwill of the business carried on upon the posh club…
9 October 1985
Mortgage
Delivered: 11 October 1985
Status: Satisfied
on 22 November 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a london road ground, peterborough.
11 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied
on 22 November 1989
Persons entitled: Charrington and Company Limited.
Description: F/H property at london road and glebe road, city of…
8 March 1972
Legal mortgage
Delivered: 13 March 1972
Status: Satisfied
on 26 October 2001
Persons entitled: National Westminster Bank PLC
Description: 19 & 51 glebe road, peterborough. Floating charge over all…
8 December 1969
Mortgage
Delivered: 11 December 1969
Status: Satisfied
on 26 October 2001
Persons entitled: Peterborough Building Society
Description: Bungalow & garage on plot no 53 (to be known as 9 chestnut…
29 July 1969
Mortgage
Delivered: 18 August 1969
Status: Satisfied
on 26 October 2001
Persons entitled: Peterborough Building Society
Description: 87 & 89 paston lane & 19 & 51 glebe rd., Peterborough.
26 July 1967
Charge
Delivered: 3 August 1967
Status: Satisfied
on 26 October 2001
Persons entitled: Westminster Bank LTD
Description: 65 & 67 gunthorpe rd peterborough.
21 April 1967
Mortgage
Delivered: 12 May 1967
Status: Satisfied
on 26 October 2001
Persons entitled: Westminster Bank LTD
Description: London rd ground london rd peterborough.
7 September 1964
Legal charge
Delivered: 21 September 1964
Status: Satisfied
on 26 October 2001
Persons entitled: Peterborough Building Society
Description: 12, lea gardens peterborough.
6 February 1964
Memo of deposit
Delivered: 14 February 1964
Status: Satisfied
on 26 October 2001
Persons entitled: Westminister Bank LTD
Description: 45 queens walk, fletton 16 mayfield road, 16 thorpelea…
23 January 1964
Memo of deposit
Delivered: 5 February 1964
Status: Satisfied
on 26 October 2001
Persons entitled: Westminister Bank LTD
Description: Properties in peterborough (see doc 128 for details).
12 November 1963
Legal charge
Delivered: 3 December 1963
Status: Satisfied
on 26 October 2001
Persons entitled: Provincial Building Society
Description: 65 and 67 gunthorpe road, peterborough.
7 September 1959
Further charge
Delivered: 14 September 1959
Status: Satisfied
on 26 October 2001
Persons entitled: Peterborough Provincial Benefit Building Society
Description: Peterborough united football club ground, london rd…
1 April 1955
Legal charge
Delivered: 7 April 1955
Status: Satisfied
on 26 October 2001
Persons entitled: Peterborough Provincial Benevolant Building Society
Description: Peterborough united football, ground, london road…