About

Registered Number: 01082116
Date of Incorporation: 15/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Stanley House Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.