About

Registered Number: 00781395
Date of Incorporation: 19/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: The Coppice Tythe Barn Lane, Shirley, Solihull, West Midlands, B90 1PH

 

Highgate United Football Club (Birmingham) Ltd was registered on 19 November 1963 with its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hudson, Malcolm, Merry, James, Pulisciano, Ahley, Pulisiano, Nathn, Brownhill, Vance Gary, Clancy, Anthony, Francis, James, Gilbride, Angela, Waldron, Edna, Woolley, Gerard Vincent, Bishop, Gary, Bishop, Terence, Brownhill, Vance Gary, Checketts, Keith, Checketts, Keith, Clancy, Anthony, Collins, Robert Anthony, Cowan, Alban, Dickson, Steven, Drennan, Frederick, Hughes, Christopher Roy, Hughes, Christopher, Jinks, James, Meade, Michael, Meade, Patrick Joseph, Merry, James Anthony, Read, Geoffrey Peter, Sims, James, Sims, Michael, Smith, Norman, Steel, Albert, Wakeman, John, Waldron, David John, Waldron, Raymond John, Walker, Alfred in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRY, James 01 March 2012 - 1
PULISCIANO, Ahley 01 June 2016 - 1
PULISIANO, Nathn 01 June 2016 - 1
BISHOP, Gary 06 October 2004 10 October 2005 1
BISHOP, Terence N/A 18 June 2004 1
BROWNHILL, Vance Gary 15 April 2012 07 May 2012 1
CHECKETTS, Keith 01 March 2012 07 May 2012 1
CHECKETTS, Keith 01 May 2010 06 June 2011 1
CLANCY, Anthony 19 February 2005 25 January 2012 1
COLLINS, Robert Anthony 06 October 1997 19 February 2005 1
COWAN, Alban 09 October 1995 30 November 1998 1
DICKSON, Steven 25 April 2005 10 October 2005 1
DRENNAN, Frederick N/A 07 October 1996 1
HUGHES, Christopher Roy 01 March 2012 07 May 2012 1
HUGHES, Christopher 01 March 2012 01 July 2016 1
JINKS, James N/A 06 October 1997 1
MEADE, Michael 29 May 2001 18 June 2004 1
MEADE, Patrick Joseph 06 October 1997 01 February 2011 1
MERRY, James Anthony 19 February 2005 10 May 2012 1
READ, Geoffrey Peter 06 October 1997 28 May 2001 1
SIMS, James 06 October 1997 21 April 2005 1
SIMS, Michael 18 June 2004 10 October 2005 1
SMITH, Norman N/A 09 October 1995 1
STEEL, Albert N/A 06 October 1997 1
WAKEMAN, John N/A 30 November 1998 1
WALDRON, David John 18 June 2004 11 August 2004 1
WALDRON, Raymond John 18 June 2004 11 August 2004 1
WALKER, Alfred N/A 27 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Malcolm 01 June 2016 - 1
BROWNHILL, Vance Gary 15 April 2012 07 May 2012 1
CLANCY, Anthony 25 February 2012 23 May 2012 1
FRANCIS, James 20 May 2015 01 March 2016 1
GILBRIDE, Angela 26 April 2005 01 March 2012 1
WALDRON, Edna 18 June 2004 06 October 2004 1
WOOLLEY, Gerard Vincent N/A 06 October 1997 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 15 February 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 27 May 2015
AP03 - Appointment of secretary 26 May 2015
AP01 - Appointment of director 20 May 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
CH03 - Change of particulars for secretary 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 15 May 2012
AP03 - Appointment of secretary 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM02 - Termination of appointment of secretary 07 May 2012
AP01 - Appointment of director 16 April 2012
AP03 - Appointment of secretary 15 April 2012
AP01 - Appointment of director 25 March 2012
AP01 - Appointment of director 25 March 2012
TM02 - Termination of appointment of secretary 25 March 2012
TM01 - Termination of appointment of director 25 February 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 27 September 2011
DISS40 - Notice of striking-off action discontinued 07 June 2011
AA - Annual Accounts 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 15 June 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 23 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
RESOLUTIONS - N/A 13 December 1995
123 - Notice of increase in nominal capital 13 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
RESOLUTIONS - N/A 30 October 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 17 October 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 31 October 1992
288 - N/A 31 October 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
288 - N/A 13 December 1988
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
NEWINC - New incorporation documents 19 November 1963
NEWINC - New incorporation documents 19 November 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.