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.
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 |
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 |
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 |