About

Registered Number: 00290803
Date of Incorporation: 01/08/1934 (89 years and 9 months ago)
Company Status: Active
Registered Address: Peterborough United Football, Ground London Road, Peterborough, PE2 8AL

 

Peterborough United Football Club Ltd was registered on 01 August 1934, it's status in the Companies House registry is set to "Active". This organisation has 18 directors listed as Macanthony, Darragh, Neale, Jason David, Dr, Thompson, Randal Stewart, Hand, Caroline, Blades, Arnold Vincent, Church, Graham Gordon, Devaney, John Francis, Devaney, Mary Bernadette, Hand, Alfred Henry, Haylock, Karen Louise, Hennessey, Edwin Richard James, Holt, Stephen Paul, Keegan, Shaun Patrick, Liggan, Michael John, Magee, John Christopher, Porter, Leigh Armine, Reilly, Sean, Turner, Christopher James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACANTHONY, Darragh 18 September 2006 - 1
NEALE, Jason David, Dr 21 February 2018 - 1
THOMPSON, Randal Stewart 21 February 2018 - 1
BLADES, Arnold Vincent N/A 18 December 1992 1
CHURCH, Graham Gordon 10 November 2004 24 February 2006 1
DEVANEY, John Francis N/A 18 December 1992 1
DEVANEY, Mary Bernadette 14 February 1992 18 December 1992 1
HAND, Alfred Henry 18 December 1992 16 February 2018 1
HAYLOCK, Karen Louise 29 April 2003 06 December 2003 1
HENNESSEY, Edwin Richard James 17 November 2003 16 February 2018 1
HOLT, Stephen Paul 17 September 2004 28 June 2006 1
KEEGAN, Shaun Patrick 29 April 2003 14 November 2003 1
LIGGAN, Michael John 22 January 2007 01 December 2009 1
MAGEE, John Christopher 17 November 2003 16 February 2006 1
PORTER, Leigh Armine 17 November 2003 01 January 2005 1
REILLY, Sean 18 December 1992 26 May 1993 1
TURNER, Christopher James 18 December 1992 15 June 1996 1
Secretary Name Appointed Resigned Total Appointments
HAND, Caroline 01 July 1993 27 January 1997 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 05 October 2018
MR01 - N/A 06 September 2018
MR01 - N/A 02 August 2018
CS01 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AA - Annual Accounts 29 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR01 - N/A 18 October 2017
MR01 - N/A 18 October 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 25 May 2016
MR04 - N/A 05 March 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 29 June 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 26 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 May 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AUD - Auditor's letter of resignation 02 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
363s - Annual Return 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
MEM/ARTS - N/A 13 April 1999
RESOLUTIONS - N/A 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
123 - Notice of increase in nominal capital 24 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 11 March 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 02 February 1997
RESOLUTIONS - N/A 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
395 - Particulars of a mortgage or charge 08 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 04 September 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 24 March 1996
AA - Annual Accounts 24 March 1995
363s - Annual Return 07 March 1995
288 - N/A 07 October 1994
363s - Annual Return 29 June 1994
288 - N/A 29 June 1994
AA - Annual Accounts 30 March 1994
395 - Particulars of a mortgage or charge 30 November 1993
288 - N/A 03 September 1993
288 - N/A 03 September 1993
395 - Particulars of a mortgage or charge 28 May 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 12 January 1993
395 - Particulars of a mortgage or charge 01 October 1992
288 - N/A 15 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 20 February 1992
363b - Annual Return 17 January 1992
363(287) - N/A 17 January 1992
363a - Annual Return 23 May 1991
288 - N/A 03 May 1991
AA - Annual Accounts 26 April 1991
288 - N/A 14 January 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 27 February 1990
288 - N/A 10 January 1990
395 - Particulars of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
363 - Annual Return 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 21 August 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
288 - N/A 24 October 1988
MEM/ARTS - N/A 12 October 1988
PUC 2 - N/A 12 October 1988
RESOLUTIONS - N/A 26 August 1988
RESOLUTIONS - N/A 26 August 1988
RESOLUTIONS - N/A 26 August 1988
RESOLUTIONS - N/A 26 August 1988
123 - Notice of increase in nominal capital 26 August 1988
288 - N/A 20 July 1988
288 - N/A 16 March 1988
288 - N/A 13 February 1988
288 - N/A 15 January 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
363 - Annual Return 09 February 1987
288 - N/A 19 January 1987
AA - Annual Accounts 06 January 1987
288 - N/A 01 September 1986
MISC - Miscellaneous document 01 August 1934
NEWINC - New incorporation documents 01 August 1934
MISC - Miscellaneous document 01 August 1934

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

A registered charge 04 September 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 15 March 2014 Fully Satisfied

N/A

Debenture 22 September 2007 Fully Satisfied

N/A

Debenture 22 October 2004 Fully Satisfied

N/A

Legal charge 02 March 1998 Fully Satisfied

N/A

Debenture 04 November 1996 Fully Satisfied

N/A

Debenture 07 October 1996 Fully Satisfied

N/A

Legal charge 07 October 1996 Fully Satisfied

N/A

Legal charge 19 November 1993 Fully Satisfied

N/A

Legal charge 07 May 1993 Fully Satisfied

N/A

A credit agreement 23 September 1992 Fully Satisfied

N/A

Legal charge 21 November 1989 Fully Satisfied

N/A

Mortgage 09 October 1985 Fully Satisfied

N/A

Legal charge 11 September 1985 Fully Satisfied

N/A

Legal mortgage 08 March 1972 Fully Satisfied

N/A

Mortgage 08 December 1969 Fully Satisfied

N/A

Mortgage 29 July 1969 Fully Satisfied

N/A

Charge 26 July 1967 Fully Satisfied

N/A

Mortgage 21 April 1967 Fully Satisfied

N/A

Legal charge 07 September 1964 Fully Satisfied

N/A

Memo of deposit 06 February 1964 Fully Satisfied

N/A

Memo of deposit 23 January 1964 Fully Satisfied

N/A

Legal charge 12 November 1963 Fully Satisfied

N/A

Further charge 07 September 1959 Fully Satisfied

N/A

Legal charge 01 April 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.