UKBizDB.co.uk

BLACKPOOL FOOTBALL CLUB.LIMITED(THE)

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

This company is commonly known as Blackpool Football Club.limited(the). The company was founded 128 years ago and was given the registration number 00048409. The firm's registered office is in . You can find them at Bloomfield Rd, Blackpool, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BLACKPOOL FOOTBALL CLUB.LIMITED(THE)
Company Number:00048409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1896
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bloomfield Rd, Blackpool, FY1 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloomfield Rd, Blackpool, FY1 6JJ

Director13 June 2019Active
Bloomfield Rd, Blackpool, FY1 6JJ

Director04 October 2023Active
8 Manor Road, Shevington, Wigan, WN6 8EE

Secretary06 May 1998Active
30 Meadow Crescent, Poulton-Le-Fylde, FY6 7QX

Secretary16 August 2001Active
4 Avon Avenue, Rossall, Fleetwood, FY7 8NT

Secretary-Active
15 Garrison Road, Fulwood, Preston, PR2 4AL

Director-Active
441 Southport Road, Southport, L40 9RE

Director-Active
Vladas & Aoeksanders Parks, Salas Pagats, Latvia,

Director19 June 2006Active
63 Waterloo Road, Birkdale, Southport, PR8 2ND

Director10 April 1996Active
63 Waterloo Road, Birkdale, Southport, PR8 2WD

Director07 January 1993Active
Bloomfield Rd, Blackpool, FY1 6JJ

Director10 April 2019Active
85 Blackpool Road, Ansdell, Lytham St Annes, FY8 4EN

Director09 March 1994Active
11 Holmefield Close, Thornton Cleveleys, FY5 2QL

Director10 April 1996Active
Blackpool Football Club, Bloomfield Road, Blackpool, United Kingdom, FY1 6JJ

Director17 January 2018Active
The Homestead Ballam Road, Lytham, Lytham St Annes, FY8 4NL

Director-Active
The Blackpool Football Ground, Bloomfied Road, Blackpool, United Kingdom, FY1 6JJ

Director25 February 2019Active
Bloomfield Rd, Blackpool, FY1 6JJ

Director13 June 2019Active
The Blackpool Football Ground, Bloomfied Road, Blackpool, United Kingdom, FY1 6JJ

Director25 February 2019Active
36 Garstang Road West, Poulton Le Fylde, FY6 7SW

Director-Active
6 Lindsay Court, Lytham, Lytham St Annes, FY8 2SR

Director10 April 1996Active
Blackpool Football Club Stadium, Seasiders Way, Blackpool, FY1 6JJ

Director12 November 2009Active
Blackpool Football Club Stadium, Seasiders Way, Blackpool, FY1 6JJ

Director12 November 2009Active
Dzirnavu 87/89 Apt, 26 Riga, Riga Lv-1011, Latvia, FOREIGN

Director28 July 2006Active
Bloomfield Rd, Blackpool, FY1 6JJ

Director01 November 2019Active
Bowfell Cottage Sandy Lane, Brindle, Chorley, PR6 8NG

Director07 November 1996Active
4 Avon Avenue, Rossall, Fleetwood, FY7 8NT

Director28 May 1996Active
Manor House Farm Farleton Lane, Farleton, Lancaster, LA2 9LG

Director24 August 1998Active
Claughton Hall, Lancaster, LA2 9LA

Director-Active
Claughton Hall, Lancaster, LA2 9LA

Director-Active
Whiteacre, Mill Lane Stalmine, Poulton Le Fylde, FY6 0LR

Director16 February 2000Active
4 Lodge Court, Preston Road, Inskip, Near Preston, PR4 0TT

Director31 July 2005Active
46/57, Darza, Riga, Latvia,

Director01 March 2013Active
1 Wicklow Avenue, The Belfrey, Lytham St Annes, FY8 4TD

Director-Active
3 Byron Avenue, Lytham St. Annes, FY8 5BT

Director16 February 2000Active
1 Newgate, Fulwood, Preston, PR2 4LR

Director-Active

People with Significant Control

Blackpool Football Club Holdings Ltd
Notified on:10 July 2019
Status:Active
Country of residence:England
Address:3rd Floor, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rose 123 Investments Limited
Notified on:13 June 2019
Status:Active
Country of residence:England
Address:3rd Floor, 1 Ashley Road, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Rubin
Notified on:26 April 2019
Status:Active
Date of birth:January 1954
Nationality:British
Address:Bloomfield Rd, FY1 6JJ
Nature of control:
  • Right to appoint and remove directors
Mr Paul Cooper
Notified on:26 April 2019
Status:Active
Date of birth:May 1969
Nationality:British
Address:Bloomfield Rd, FY1 6JJ
Nature of control:
  • Right to appoint and remove directors
Blackpool Football Club (Properties) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blackpool Football Ground, Seasiders Way, Blackpool, England, FY1 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-09-07Incorporation

Memorandum articles.

Download
2022-09-07Resolution

Resolution.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.