UKBizDB.co.uk

BIRMINGHAM CITY FOOTBALL CLUB PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham City Football Club Plc. The company was founded 135 years ago and was given the registration number 00027318. The firm's registered office is in BIRMINGHAM. You can find them at St Andrews Stadium, Small Heath, Birmingham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BIRMINGHAM CITY FOOTBALL CLUB PLC
Company Number:00027318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1888
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:St Andrews Stadium, Small Heath, Birmingham, B9 4NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL

Director13 July 2023Active
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL

Director13 July 2023Active
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL

Director13 July 2023Active
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL

Director13 July 2023Active
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL

Director13 July 2023Active
Room1200 12 Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director08 November 2016Active
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director17 December 2016Active
83 Station Road, Cropston, Leicester, LE7 7HG

Secretary24 September 2002Active
Flat G, 9/F,, The Metropolis Tower 4,, Tseung Kwan O, Hong Kong,

Secretary07 December 2012Active
Unit 1901 & 1910, 19/F Harbour Centre, 25 Harbour Road, Wanchai, Peoples Republic Of China,

Secretary09 November 2009Active
2 Highgate Avenue, Walsall, WS1 3BH

Secretary04 November 1991Active
St Andrew's Stadium, Birmingham, United Kingdom, B9 4NH

Secretary26 June 2015Active
33 Linley Wood Road, Aldridge, Walsall, WS9 0JZ

Secretary-Active
Units 1901 & 1910, 19/F, Harbour Centre, 25 Harbour Centre,, Wanchai,, China,

Secretary24 April 2014Active
78 Grove Road, Knowle, Solihull, B93 0PL

Director06 March 1993Active
9 Malford Court, The Drive, London, E18 2HR

Director12 January 1994Active
1 Ashbrook Crescent, Widney Lane, Solihull,

Director17 October 1991Active
Stockham Cottage, Stockham Lane, Hammerwich, WS7 0JE

Director01 July 2005Active
11 Prospect Place, Bromley, BR2 8HT

Director25 September 1993Active
The Chalet, Tupwood Lane, Caterham, CR3 6ET

Director16 October 1993Active
Bayham Lake Estate, Bayham Lake Lamberhurst, Tunbridge Wells, TN3 8BG

Director16 October 1993Active
Unit 8603, Level 86, International Commerce Centre, 1 Austin Road West, Kowloon, People's Republic Of China,

Director13 October 2009Active
2 Highgate Avenue, Walsall, WS1 3BH

Director17 December 1992Active
Greenwhite, 9 Weston Road, Wilmslow, SK9 2AN

Director-Active
North Mount, 50 Parson Street, Hendon, NW4 1QX

Director-Active
North Mount, 50 Parson Street, Hendon, NW4 1QX

Director-Active
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL

Director01 January 2014Active
St Andrews Stadium, Small Heath, Birmingham, B9 4NH

Director11 July 2011Active
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL

Director01 January 2014Active
St. Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4NH

Director15 June 2017Active
22 Blackburn Street, Radcliffe, Manchester, M26 1NQ

Director23 December 1991Active
22 Blackburn Street, Radcliffe, Manchester, M26 1NQ

Director-Active
Birch Hall Coppice Row, Theydon Bois, Epping, CM16 7DR

Director06 March 1993Active
St Andrews Stadium, Small Heath, Birmingham, B9 4NH

Director13 July 2023Active
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director08 November 2016Active

People with Significant Control

Birmingham City Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. Andrews Stadium, Birmingham, United Kingdom, B9 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type full.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-04Incorporation

Re registration memorandum articles.

Download
2023-07-04Change of name

Certificate re registration public limited company to private.

Download
2023-07-04Change of name

Reregistration public to private company.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.