UKBizDB.co.uk

THE DERBY COUNTY FOOTBALL CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Pride Park Stadium, Pride Park, Derby, England, DE24 8XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Secretary30 September 2013Active
20, St. Andrew Street, London, EC4A 3AG

Director30 May 2017Active
20, St. Andrew Street, London, EC4A 3AG

Director23 May 2014Active
20, St. Andrew Street, London, EC4A 3AG

Director04 May 2017Active
Pride Park Stadium, Pride Park, Derby, DE24 8XL

Secretary12 June 2008Active
97 Chain Lane, Littleover, Derby, DE23 7EA

Secretary-Active
4 The Crofts, Markfield, LE67 9UW

Secretary14 November 1994Active
597 Burton Road, Littleover, Derby, DE23 6EJ

Secretary16 August 1995Active
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG

Secretary10 May 2006Active
175 Allestree Lane, Allestree, Derby, DE22 2PG

Secretary12 June 2007Active
Hargate Manor Farm, Hilton, DE65 5FJ

Director28 April 2006Active
Ipro Stadium, Pride Park, Derby, England, DE24 8XL

Director25 January 2008Active
18 Burrows Road, Melton, Woodbridge, IP12 1GN

Director24 November 2005Active
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

Director28 April 2006Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director15 December 1994Active
Pride Park Stadium, Pride Park, Derby, DE24 8XL

Director25 January 2008Active
14 Waldemar Road, Wimbledon, London, SW19 7LJ

Director06 November 2003Active
1 Somersall Willows, Somersall Lane, Chesterfield, S40 3SR

Director-Active
Morley Hall, Main Road, Morley, Derby, DE7 6DF

Director28 April 2006Active
8 Rectory Gardens, Aston On Trent, Derby, DE72 2AZ

Director03 February 1993Active
Long Meadows, Eaton, Abingdon, OX13 5PS

Director20 October 2003Active
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Director30 May 2017Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director28 April 2006Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director-Active
Ipro Stadium, Pride Park, Derby, England, DE24 8XL

Director11 November 2009Active
597 Burton Road, Littleover, Derby, DE23 6EJ

Director05 February 2004Active
Ipro Stadium, Pride Park, Derby, England, DE24 8XL

Director11 November 2009Active
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG

Director28 April 2006Active
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

Director28 April 2006Active
3, Fulwith Mill Lane, Harrogate, HG2 8HJ

Director22 October 2007Active
Ednaston Manor, Ednaston, Brailsford, DE6 3BA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-10-07Address

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

Download
2023-09-19Insolvency

Liquidation in administration extension of period.

Download
2023-05-03Insolvency

Liquidation in administration progress report.

Download
2022-10-27Insolvency

Liquidation in administration progress report.

Download
2022-09-21Insolvency

Liquidation in administration extension of period.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2022-07-11Change of name

Change of name notice.

Download
2022-04-21Insolvency

Liquidation in administration progress report.

Download
2021-12-14Insolvency

Liquidation in administration result creditors meeting.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Insolvency

Liquidation in administration proposals.

Download
2021-11-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.