Redditch United Football Club Ltd was founded on 15 November 1972 and are based in Wolverhampton, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Barak, Gary, Faulkner, David, Kelsey, Jonathan, Martin, Craig, Cremin, Donna Ellen, Lowe, Colin Bruce Hyden, Boyce, Scott, Bridge, Roy Allan, Broom, David Keith, Byng, Aarron Colin, Chatwin, David, Cremin, Patrick, English, David Colin, Finnegan, Peter Bartholomew Paul, Hampton, Neil Martyn, Harrison, Christopher, New Director, Hodgson, Jacintha Margaret, Langfield, Michael, Lumley, Christopher John, Pagett, Neil Anthony, Ralph, David, Roberts, David, Rossiter, Stephen John, Shields, Richard, Swan, Christopher Paul Mckinley, Thompson, Robert Unitt, Company Director/president, Whild, Gary, Whitehouse, Alan John, New Director, Wilkie, Gordon Andrew, Wolfe, Alan, Wolfe, Alan David, New Director, Workman, Julian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARAK, Gary | 01 May 2017 | - | 1 |
FAULKNER, David | 10 July 2020 | - | 1 |
KELSEY, Jonathan | 30 May 2019 | - | 1 |
MARTIN, Craig | 11 July 2019 | - | 1 |
BOYCE, Scott | 15 August 2019 | 22 April 2020 | 1 |
BRIDGE, Roy Allan | N/A | 10 May 1994 | 1 |
BROOM, David Keith | 10 April 1992 | 06 February 2000 | 1 |
BYNG, Aarron Colin | 12 October 2012 | 21 June 2013 | 1 |
CHATWIN, David | 07 April 2003 | 16 March 2011 | 1 |
CREMIN, Patrick | 02 February 2001 | 03 February 2006 | 1 |
ENGLISH, David Colin | 12 October 2012 | 31 July 2016 | 1 |
FINNEGAN, Peter Bartholomew Paul | 18 July 2005 | 11 August 2008 | 1 |
HAMPTON, Neil Martyn | 31 January 2008 | 19 August 2008 | 1 |
HARRISON, Christopher, New Director | 19 October 1992 | 23 April 2002 | 1 |
HODGSON, Jacintha Margaret | 16 February 2018 | 02 March 2018 | 1 |
LANGFIELD, Michael | N/A | 17 May 2003 | 1 |
LUMLEY, Christopher John | 25 August 2016 | 01 February 2017 | 1 |
PAGETT, Neil Anthony | 23 November 1997 | 01 June 1999 | 1 |
RALPH, David | 23 November 1997 | 01 June 1999 | 1 |
ROBERTS, David | N/A | 01 June 2000 | 1 |
ROSSITER, Stephen John | 07 April 2003 | 02 October 2008 | 1 |
SHIELDS, Richard | 07 April 2003 | 03 February 2006 | 1 |
SWAN, Christopher Paul Mckinley | 21 March 2011 | 10 July 2020 | 1 |
THOMPSON, Robert Unitt, Company Director/President | N/A | 10 September 1993 | 1 |
WHILD, Gary | 07 April 2003 | 26 May 2010 | 1 |
WHITEHOUSE, Alan John, New Director | 19 October 1992 | 05 April 2002 | 1 |
WILKIE, Gordon Andrew | 02 August 2001 | 10 December 2001 | 1 |
WOLFE, Alan | 30 May 2019 | 22 April 2020 | 1 |
WOLFE, Alan David, New Director | 19 October 1992 | 01 May 1993 | 1 |
WORKMAN, Julian | 20 January 2014 | 25 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREMIN, Donna Ellen | 30 November 2005 | 03 February 2006 | 1 |
LOWE, Colin Bruce Hyden | 07 April 2003 | 12 February 2004 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 10 July 2020 | |
PSC07 - N/A | 10 July 2020 | |
AP01 - Appointment of director | 10 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
AA - Annual Accounts | 08 July 2020 | |
RESOLUTIONS - N/A | 13 May 2020 | |
MA - Memorandum and Articles | 13 May 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
AA01 - Change of accounting reference date | 09 April 2020 | |
AA01 - Change of accounting reference date | 13 January 2020 | |
CS01 - N/A | 18 December 2019 | |
AP01 - Appointment of director | 20 August 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 21 December 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 24 December 2017 | |
MR01 - N/A | 31 August 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
MR04 - N/A | 16 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
MR01 - N/A | 27 April 2017 | |
AA01 - Change of accounting reference date | 07 April 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
CS01 - N/A | 17 December 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AA01 - Change of accounting reference date | 08 April 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AP01 - Appointment of director | 27 January 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
MR01 - N/A | 12 July 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
AP01 - Appointment of director | 22 October 2012 | |
AP01 - Appointment of director | 22 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AA01 - Change of accounting reference date | 29 May 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
SH01 - Return of Allotment of shares | 19 October 2011 | |
SH01 - Return of Allotment of shares | 19 October 2011 | |
RESOLUTIONS - N/A | 13 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 October 2011 | |
AA - Annual Accounts | 18 June 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
AA01 - Change of accounting reference date | 04 April 2011 | |
AA - Annual Accounts | 21 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2009 | |
363a - Annual Return | 21 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
363s - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 01 May 2007 | |
363s - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
AA - Annual Accounts | 05 July 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
363s - Annual Return | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
AA - Annual Accounts | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
363s - Annual Return | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 26 August 2000 | |
288b - Notice of resignation of directors or secretaries | 28 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
363s - Annual Return | 31 January 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
363s - Annual Return | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
AA - Annual Accounts | 19 January 1998 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 08 October 1996 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 26 January 1996 | |
363s - Annual Return | 01 March 1995 | |
AA - Annual Accounts | 04 August 1994 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 28 March 1994 | |
288 - N/A | 02 December 1993 | |
288 - N/A | 02 December 1993 | |
363b - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 29 June 1993 | |
288 - N/A | 21 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
363a - Annual Return | 08 December 1992 | |
363a - Annual Return | 08 December 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 16 July 1991 | |
AA - Annual Accounts | 16 July 1991 | |
363 - Annual Return | 04 July 1990 | |
288 - N/A | 04 July 1990 | |
AA - Annual Accounts | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 23 September 1988 | |
AC05 - N/A | 20 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1987 | |
363 - Annual Return | 14 July 1987 | |
NEWINC - New incorporation documents | 15 November 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2017 | Outstanding |
N/A |
A registered charge | 26 April 2017 | Outstanding |
N/A |
A registered charge | 21 June 2013 | Fully Satisfied |
N/A |
Mortgage deed | 25 August 2000 | Fully Satisfied |
N/A |