This company is commonly known as The Derby County Football Club Limited. The company was founded 127 years ago and was given the registration number 00049139. The firm's registered office is in DERBY. You can find them at Pride Park Stadium, Pride Park, Derby, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE DERBY COUNTY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00049139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1896 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pride Park Stadium, Pride Park, Derby, England, DE24 8XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. Andrew Street, London, EC4A 3AG | Secretary | 30 September 2013 | Active |
20, St. Andrew Street, London, EC4A 3AG | Director | 30 May 2017 | Active |
20, St. Andrew Street, London, EC4A 3AG | Director | 23 May 2014 | Active |
20, St. Andrew Street, London, EC4A 3AG | Director | 04 May 2017 | Active |
Pride Park Stadium, Pride Park, Derby, DE24 8XL | Secretary | 12 June 2008 | Active |
97 Chain Lane, Littleover, Derby, DE23 7EA | Secretary | - | Active |
4 The Crofts, Markfield, LE67 9UW | Secretary | 14 November 1994 | Active |
597 Burton Road, Littleover, Derby, DE23 6EJ | Secretary | 16 August 1995 | Active |
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG | Secretary | 10 May 2006 | Active |
175 Allestree Lane, Allestree, Derby, DE22 2PG | Secretary | 12 June 2007 | Active |
Hargate Manor Farm, Hilton, DE65 5FJ | Director | 28 April 2006 | Active |
Ipro Stadium, Pride Park, Derby, England, DE24 8XL | Director | 25 January 2008 | Active |
18 Burrows Road, Melton, Woodbridge, IP12 1GN | Director | 24 November 2005 | Active |
16 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW | Director | - | Active |
The Lodge Yewlands, Hoddesdon, EN11 8BT | Director | - | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 28 April 2006 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 15 December 1994 | Active |
Pride Park Stadium, Pride Park, Derby, DE24 8XL | Director | 25 January 2008 | Active |
14 Waldemar Road, Wimbledon, London, SW19 7LJ | Director | 06 November 2003 | Active |
1 Somersall Willows, Somersall Lane, Chesterfield, S40 3SR | Director | - | Active |
Morley Hall, Main Road, Morley, Derby, DE7 6DF | Director | 28 April 2006 | Active |
8 Rectory Gardens, Aston On Trent, Derby, DE72 2AZ | Director | 03 February 1993 | Active |
Long Meadows, Eaton, Abingdon, OX13 5PS | Director | 20 October 2003 | Active |
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Director | 30 May 2017 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | 28 April 2006 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | - | Active |
Ipro Stadium, Pride Park, Derby, England, DE24 8XL | Director | 11 November 2009 | Active |
597 Burton Road, Littleover, Derby, DE23 6EJ | Director | 05 February 2004 | Active |
Ipro Stadium, Pride Park, Derby, England, DE24 8XL | Director | 11 November 2009 | Active |
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG | Director | 28 April 2006 | Active |
6 Thornton Road, Wimbledon, London, SW19 4NE | Director | - | Active |
Willowcroft 18 Menin Road, Allestree, Derby, DE22 2NL | Director | - | Active |
Redmire Gap, Mercaston Lane, Turnditch, DE56 2LU | Director | 28 April 2006 | Active |
3, Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 22 October 2007 | Active |
Ednaston Manor, Ednaston, Brailsford, DE6 3BA | Director | - | Active |
Sevco 5112 Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Number One Pride Place, Pride Place, Derby, England, DE24 8QR |
Nature of control | : |
|
Mr Melvyn Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pride Park Stadium, Pride Park, Derby, England, DE24 8XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-27 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-21 | Insolvency | Liquidation in administration extension of period. | Download |
2022-07-11 | Change of name | Certificate change of name company. | Download |
2022-07-11 | Change of name | Change of name notice. | Download |
2022-04-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.