About

Registered Number: 00812219
Date of Incorporation: 10/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

 

Cambridge United Football Supporters Club Ltd was founded on 10 July 1964 with its registered office in Cambridge, it's status is listed as "Active". This organisation has 10 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Christopher Ian N/A - 1
HARDINGHAM, Philip 01 June 2010 - 1
RENWICK, Barbara 04 October 2007 - 1
SANDERSON, Trevor 04 October 2007 - 1
WISBEY, Keith 19 September 1996 - 1
FREEMAN, Leonard Arthur N/A 04 October 2007 1
KING, Derek Arthur N/A 04 October 2007 1
MILLER, Mervyn Keith N/A 04 November 2018 1
THURSTON, Douglas Albert N/A 17 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HARDINGHAM, Sidney 08 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 27 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 18 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AR01 - Annual Return 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 05 December 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 08 December 1997
AA - Annual Accounts 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
363s - Annual Return 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1996
363s - Annual Return 20 December 1995
395 - Particulars of a mortgage or charge 19 December 1995
AA - Annual Accounts 03 October 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 05 November 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 14 September 1993
363b - Annual Return 18 November 1992
288 - N/A 01 October 1992
AA - Annual Accounts 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1991
395 - Particulars of a mortgage or charge 13 June 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 02 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
288 - N/A 10 November 1986
MISC - Miscellaneous document 10 July 1964
NEWINC - New incorporation documents 10 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2010 Outstanding

N/A

Debenture 28 September 2009 Outstanding

N/A

Legal charge 15 December 1995 Fully Satisfied

N/A

Legal charge 31 May 1991 Fully Satisfied

N/A

Legal charge 14 January 1986 Fully Satisfied

N/A

Legal charge 14 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.