About

Registered Number: 00109065
Date of Incorporation: 21/04/1910 (114 years ago)
Company Status: Active
Registered Address: Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ

 

Cardiff City Football Club Ltd was established in 1910. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Caramella, Datuk Marco Ronaldo Mario, Chin, Derek Chee Seng, Fitzhugh, Amir John William, Harrison, George Edwin, Lakhani, Ashor, Murphy, Sean, Boyce, Michael David, Chan, Tien Ghee, Dato, Dixon, William Henry, East, Rodney Clive Jeremy, Henderson, David, Hill, Joan, Issen, Ronald Frank Nathaniel, Jardine, Philip Jeffrey, Kong, Len Win, Lim, Simon Peng Hock, Lye, Ek Seang, Datuk, Maughan, Robert Patrick, Oliver, John, Price, Michael, Tan, U Jiun, Temme, David Colin, Williams, Simon Adam, Wright, Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARAMELLA, Datuk Marco Ronaldo Mario 30 November 2017 - 1
CHIN, Derek Chee Seng 18 November 2010 - 1
BOYCE, Michael David 28 October 1993 07 May 1995 1
CHAN, Tien Ghee, Dato 08 December 2009 25 February 2013 1
DIXON, William Henry 28 October 1993 24 February 1997 1
EAST, Rodney Clive Jeremy 24 February 1997 20 May 1998 1
HENDERSON, David 20 October 1991 07 July 1995 1
HILL, Joan 07 July 1995 25 July 1999 1
ISSEN, Ronald Frank Nathaniel 10 November 2018 12 May 2020 1
JARDINE, Philip Jeffrey 24 July 1998 23 November 1999 1
KONG, Len Win 18 November 2010 21 August 2013 1
LIM, Simon Peng Hock 17 June 2013 11 June 2014 1
LYE, Ek Seang, Datuk 26 December 2012 17 September 2016 1
MAUGHAN, Robert Patrick N/A 31 August 1992 1
OLIVER, John 28 October 1993 12 August 1994 1
PRICE, Michael 24 July 1998 23 November 1999 1
TAN, U Jiun 18 November 2010 28 July 2011 1
TEMME, David Colin 23 March 1998 11 January 2001 1
WILLIAMS, Simon Adam 28 October 1993 15 August 1994 1
WRIGHT, Frederick 01 June 1992 07 July 1995 1
Secretary Name Appointed Resigned Total Appointments
FITZHUGH, Amir John William 07 October 2013 24 November 2014 1
HARRISON, George Edwin N/A 18 October 1991 1
LAKHANI, Ashor 01 December 1995 31 October 1997 1
MURPHY, Sean 31 October 1997 01 January 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 03 March 2020
MR01 - N/A 19 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 23 November 2018
CH01 - Change of particulars for director 19 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 March 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 06 June 2016
MR05 - N/A 20 May 2016
MR05 - N/A 20 May 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 07 January 2016
MR04 - N/A 22 June 2015
MR04 - N/A 22 June 2015
MISC - Miscellaneous document 28 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 23 December 2014
MR01 - N/A 19 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 10 October 2013
AP03 - Appointment of secretary 08 October 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 27 June 2013
MR04 - N/A 23 April 2013
MR04 - N/A 23 April 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 24 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AA - Annual Accounts 15 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AP01 - Appointment of director 02 March 2010
AD01 - Change of registered office address 12 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 02 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 April 2003
395 - Particulars of a mortgage or charge 23 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
CERTNM - Change of name certificate 26 September 2001
363s - Annual Return 03 September 2001
CERTNM - Change of name certificate 26 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
123 - Notice of increase in nominal capital 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
363s - Annual Return 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
AA - Annual Accounts 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
123 - Notice of increase in nominal capital 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
363s - Annual Return 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
363s - Annual Return 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
123 - Notice of increase in nominal capital 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 09 July 1996
363s - Annual Return 17 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 14 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
363s - Annual Return 22 July 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 07 July 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 22 July 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1990
395 - Particulars of a mortgage or charge 06 December 1989
288 - N/A 13 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 12 September 1989
395 - Particulars of a mortgage or charge 11 July 1989
288 - N/A 02 March 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 22 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1987
288 - N/A 09 November 1987
288 - N/A 04 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 09 December 1986
395 - Particulars of a mortgage or charge 24 October 1986
AA - Annual Accounts 01 December 1984
AA - Annual Accounts 22 June 1984
AA - Annual Accounts 21 June 1984
AA - Annual Accounts 20 June 1984
AA - Annual Accounts 24 March 1981
AA - Annual Accounts 09 August 1980
AA - Annual Accounts 31 May 1979
AA - Annual Accounts 06 March 1978
AA - Annual Accounts 19 December 1977
AA - Annual Accounts 09 September 1977
395 - Particulars of a mortgage or charge 28 September 1972
AA - Annual Accounts 06 May 1940
AA - Annual Accounts 30 April 1939
AA - Annual Accounts 30 April 1938
AA - Annual Accounts 30 April 1937
AA - Annual Accounts 30 April 1936
AA - Annual Accounts 30 April 1935
AA - Annual Accounts 30 April 1934
AA - Annual Accounts 30 April 1933
AA - Annual Accounts 30 April 1932
AA - Annual Accounts 30 April 1931
AA - Annual Accounts 30 April 1930
AA - Annual Accounts 30 April 1929
AA - Annual Accounts 30 April 1928
AA - Annual Accounts 30 April 1926
AA - Annual Accounts 30 April 1925
AA - Annual Accounts 30 April 1924
AA - Annual Accounts 30 April 1923
AA - Annual Accounts 05 September 1922
AA - Annual Accounts 30 April 1921
NEWINC - New incorporation documents 21 April 1910

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

Debenture 27 September 2010 Fully Satisfied

N/A

Debenture 20 August 2010 Outstanding

N/A

Debenture 04 August 2010 Fully Satisfied

N/A

Debenture 02 August 2010 Fully Satisfied

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Debenture 01 July 2010 Outstanding

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Debenture 29 April 2010 Fully Satisfied

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Assignment of payments 21 September 2009 Fully Satisfied

N/A

Legal charge 03 September 2009 Outstanding

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Charge on receivables 30 December 2005 Fully Satisfied

N/A

Debenture 28 June 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Deed of assignment 24 March 2005 Fully Satisfied

N/A

Chattel mortgage 14 December 2002 Fully Satisfied

N/A

Floating charge 18 July 2001 Fully Satisfied

N/A

Floating charge 13 March 2001 Fully Satisfied

N/A

Legal mortgage 27 January 1997 Fully Satisfied

N/A

Fixed and floating charge 04 July 1996 Fully Satisfied

N/A

Debenture 22 July 1993 Fully Satisfied

N/A

Legal mortgage 22 July 1993 Fully Satisfied

N/A

Legal charge 27 November 1989 Fully Satisfied

N/A

Legal charge 20 June 1989 Fully Satisfied

N/A

Debenture 24 October 1986 Fully Satisfied

N/A

Legal charge 13 September 1973 Fully Satisfied

N/A

Legal charge 21 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.