About

Registered Number: 00054222
Date of Incorporation: 29/09/1897 (126 years and 8 months ago)
Company Status: Active
Registered Address: Turf Moor, Burnley, Lancashire, BB10 4BX

 

Established in 1897, The Burnley Football & Athletic Company,limited have registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 25 directors listed as Williams, Matthew Robert, Crabb, Terence Anthony David, Garlick, Michael Lee, Holt, Clive John, Kilby, Barry Charles, Nelson, Brian Thomas, A B & C Secretarial Limited, Blackbourne, Mark Anthony, Holt, Clive John, Howarth, John Whalley, Pickup, Cathryn Louise, Banaszkiewicz, John William, Blakeborough, Robert Butlin, Dearing, Basil, Duckworth, Christopher John, Flood, Brendan, Griffiths, Raymond Gordon, Hobbs, Martin Stewart, Ingleby, Raymond Simon, Iven, Robert David, Rothwell, Bernard Michael, Sullivan Of Braemar, John, Teasdale, Francis John, Turkington, John Francis, Wilkinson, Jonathan Harper in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABB, Terence Anthony David 24 January 2014 - 1
GARLICK, Michael Lee 02 October 2006 - 1
HOLT, Clive John N/A - 1
KILBY, Barry Charles 28 September 1998 - 1
NELSON, Brian Thomas 16 December 2013 - 1
BANASZKIEWICZ, John William 01 November 2010 09 January 2011 1
BLAKEBOROUGH, Robert Butlin N/A 26 November 2004 1
DEARING, Basil N/A 09 February 1996 1
DUCKWORTH, Christopher John 09 August 2000 01 November 2010 1
FLOOD, Brendan 04 December 2006 14 January 2013 1
GRIFFITHS, Raymond Gordon 10 January 2005 14 July 2009 1
HOBBS, Martin Stewart 30 April 2001 01 November 2010 1
INGLEBY, Raymond Simon 08 February 1999 24 August 2010 1
IVEN, Robert David N/A 28 September 1998 1
ROTHWELL, Bernard Michael N/A 28 September 1998 1
SULLIVAN OF BRAEMAR, John 30 April 2004 01 November 2010 1
TEASDALE, Francis John N/A 21 July 2000 1
TURKINGTON, John Francis 28 August 1999 01 November 2010 1
WILKINSON, Jonathan Harper 30 April 2004 20 November 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Matthew Robert 22 July 2016 - 1
A B & C SECRETARIAL LIMITED 03 December 1998 01 March 1999 1
BLACKBOURNE, Mark Anthony 01 January 1992 04 May 1996 1
HOLT, Clive John 26 August 2008 22 July 2016 1
HOWARTH, John Whalley 22 July 1996 16 October 1998 1
PICKUP, Cathryn Louise 01 March 1999 30 April 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 06 April 2020
MR04 - N/A 13 January 2020
CS01 - N/A 01 August 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 April 2017
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 08 October 2014
MR01 - N/A 23 July 2014
MISC - Miscellaneous document 11 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 20 January 2013
AR01 - Annual Return 08 February 2012
SH01 - Return of Allotment of shares 16 January 2012
CH01 - Change of particulars for director 16 January 2012
RESOLUTIONS - N/A 20 December 2011
MEM/ARTS - N/A 20 December 2011
AA - Annual Accounts 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
RESOLUTIONS - N/A 19 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 May 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 16 December 2010
RESOLUTIONS - N/A 17 November 2010
AA - Annual Accounts 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
TM01 - Termination of appointment of director 31 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 June 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 15 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 November 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 September 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
363s - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
395 - Particulars of a mortgage or charge 23 March 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 15 February 2006
MEM/ARTS - N/A 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
MEM/ARTS - N/A 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
AA - Annual Accounts 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
363s - Annual Return 25 January 2003
395 - Particulars of a mortgage or charge 28 November 2002
AUD - Auditor's letter of resignation 21 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
RESOLUTIONS - N/A 25 July 2000
MEM/ARTS - N/A 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
363s - Annual Return 09 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AUD - Auditor's letter of resignation 01 July 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
363s - Annual Return 10 February 1999
MEM/ARTS - N/A 05 February 1999
AA - Annual Accounts 05 February 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 15 January 1999
MEM/ARTS - N/A 15 January 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
288 - N/A 13 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 February 1996
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 09 December 1995
395 - Particulars of a mortgage or charge 09 December 1995
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 24 January 1994
AA - Annual Accounts 24 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 04 March 1992
288 - N/A 28 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
363 - Annual Return 08 March 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
123 - Notice of increase in nominal capital 02 August 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 04 July 1988
288 - N/A 04 July 1988
288 - N/A 04 July 1988
395 - Particulars of a mortgage or charge 03 October 1987
288 - N/A 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 27 May 1987
47 - N/A 14 May 1987
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 29 September 1897

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

Legal charge 13 March 2006 Fully Satisfied

N/A

Fixed security document 14 February 2003 Fully Satisfied

N/A

Fixed security document 14 February 2003 Fully Satisfied

N/A

Legal charge 20 November 2002 Fully Satisfied

N/A

Legal charge 04 April 1996 Fully Satisfied

N/A

Charge over building agreement 15 December 1995 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 02 October 1995 Fully Satisfied

N/A

Mortgage debenture 25 July 1995 Fully Satisfied

N/A

Legal charge 25 July 1995 Fully Satisfied

N/A

Legal charge 25 July 1995 Fully Satisfied

N/A

Debenture 09 September 1993 Fully Satisfied

N/A

Legal charge 09 September 1993 Fully Satisfied

N/A

Legal charge 09 September 1993 Fully Satisfied

N/A

Further charge 30 September 1987 Fully Satisfied

N/A

Debenture 27 April 1987 Fully Satisfied

N/A

Legal charge 11 December 1984 Fully Satisfied

N/A

Legal charge 08 December 1983 Fully Satisfied

N/A

Legal charge 14 October 1983 Fully Satisfied

N/A

Mortgage debenture 14 October 1983 Fully Satisfied

N/A

Mortgage debenture 14 October 1983 Fully Satisfied

N/A

Legal charge 03 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.