Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
Company Information for

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

ABBEY STADIUM, NEWMARKET ROAD, CAMBRIDGE, CB5 8LN,
Company Registration Number
00482197
Private Limited Company
Active

Company Overview

About Cambridge United Football Club Ltd
CAMBRIDGE UNITED FOOTBALL CLUB LIMITED was founded on 1950-05-17 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge United Football Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
 
Legal Registered Office
ABBEY STADIUM
NEWMARKET ROAD
CAMBRIDGE
CB5 8LN
Other companies in CB5
 
Telephone0122-372-9209
 
Filing Information
Company Number 00482197
Company ID Number 00482197
Date formed 1950-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB213682575  
Last Datalog update: 2024-05-05 13:50:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
EDDIE CLARKE
Director 2012-07-27
DAVID GRAHAM DANIELS
Director 2013-05-23
SHAUN FRANCIS GRADY
Director 2016-09-30
CHRISTOPH HUBERT LOCH
Director 2016-01-22
IAN PHILIP MATHER
Director 2018-06-01
DAVID MATTHEW-JONES
Director 2016-01-22
RENFORD LAURENCE SARGENT
Director 2009-03-12
GODRIC WILLIAM NAYLOR SMITH
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KEITH CHAMBERLAIN
Director 2016-01-22 2018-06-01
DAVID PHILIP DOGGETT
Director 2012-01-04 2017-12-30
TERENCE HENRY BAKER
Director 2012-02-29 2016-01-22
COLIN PROCTOR
Director 2009-06-19 2016-01-22
ROBERT SMITH
Company Secretary 2010-02-11 2014-12-01
JEREMY GEORGE
Director 2009-02-10 2014-12-01
PAUL BARRY
Director 2000-04-08 2013-01-28
ADRIAN HANAUER
Director 2007-05-08 2012-02-29
WAYNE DOUGLAS PURSER
Company Secretary 2006-08-07 2010-02-11
TERENCE HENRY BAKER
Director 2008-03-25 2009-08-05
BRIAN JAMES ATTMORE
Director 2004-02-28 2009-05-31
PHILIP ANDREW LAW
Director 2006-08-24 2008-09-04
JOHNNY SEI HUE HUN
Director 2006-08-24 2008-01-28
GEOFFREY DAMIAN PECK
Director 2006-10-19 2008-01-28
LEE MICHAEL POWER
Director 2006-08-24 2008-01-28
NICHOLAS MARK POMERY
Director 2005-04-23 2006-08-24
JOHN SAMUEL HOWARD
Director 1991-03-16 2006-07-31
TERENCE HENRY BAKER
Director 2005-07-25 2006-07-19
MATTHEW DAVID WILD
Company Secretary 2005-11-14 2006-06-30
ROGER FREDERICK HUNT
Director 1991-03-16 2006-01-30
JUSTYN PAUL MEDD
Director 2005-04-23 2006-01-30
ANDREW PINCHER
Company Secretary 1998-10-02 2005-11-14
GEORGE GARY HARWOOD
Director 1991-03-16 2005-05-31
GERALD PETER LOWE
Director 1991-03-16 2005-05-31
JOHNNY SEI HOE HON
Director 2003-08-13 2005-04-13
STEPHEN GREENALL
Company Secretary 1991-03-16 1998-10-02
COLIN EDMUND HOWLETT
Director 1991-03-16 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM DANIELS CAMBRIDGE UNITED FOUNDATION LTD Director 2010-03-06 CURRENT 2010-03-06 Active
SHAUN FRANCIS GRADY CAMBRIDGE UNITED CHINA COLLABORATIONS LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
CHRISTOPH HUBERT LOCH RECTORY DROVES HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-11-05 Dissolved 2017-02-21
CHRISTOPH HUBERT LOCH CAMBRIDGE UNITED FOUNDATION LTD Director 2015-01-14 CURRENT 2010-03-06 Active
CHRISTOPH HUBERT LOCH JBS EXECUTIVE EDUCATION LIMITED Director 2011-09-01 CURRENT 2006-08-16 Active
GODRIC WILLIAM NAYLOR SMITH JUNCTION CDC LIMITED Director 2013-03-18 CURRENT 1988-12-15 Active
GODRIC WILLIAM NAYLOR SMITH INCORPORATED LONDON LIMITED Director 2013-01-31 CURRENT 2012-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2520/07/23 STATEMENT OF CAPITAL GBP 18791453.3
2024-04-2515/12/23 STATEMENT OF CAPITAL GBP 18791453.3
2024-04-2518/03/24 STATEMENT OF CAPITAL GBP 18791453.3
2024-04-25SH0120/07/23 STATEMENT OF CAPITAL GBP 18791453.3
2024-04-24CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-02-12FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-12AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-08-0114/07/23 STATEMENT OF CAPITAL GBP 15791453.3
2023-08-01SH0114/07/23 STATEMENT OF CAPITAL GBP 15791453.3
2023-05-01CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1324/02/23 STATEMENT OF CAPITAL GBP 13988574.9
2023-03-13SH0124/02/23 STATEMENT OF CAPITAL GBP 13988574.9
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17RES01ADOPT ARTICLES 17/10/22
2022-09-0802/09/22 STATEMENT OF CAPITAL GBP 12988574
2022-09-08SH0102/09/22 STATEMENT OF CAPITAL GBP 12988574
2022-05-11AP01DIRECTOR APPOINTED MR IAN PHILIP MATHER
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1604/02/22 STATEMENT OF CAPITAL GBP 7935152.90
2022-02-16SH0104/02/22 STATEMENT OF CAPITAL GBP 7935152.90
2021-09-27AP01DIRECTOR APPOINTED DION DUBLIN
2021-06-25SH0128/05/21 STATEMENT OF CAPITAL GBP 7435152.9
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN United Kingdom
2021-02-26SH0129/01/21 STATEMENT OF CAPITAL GBP 6435152.90
2020-07-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES13Resolutions passed:
  • Sub-division 23/04/2020
  • ADOPT ARTICLES
2020-05-19SH02Sub-division of shares on 2020-04-23
2020-03-12AP01DIRECTOR APPOINTED MRS JENNY DIANE HORSFIELD
2019-10-22SH02Consolidation of shares on 2019-09-12
2019-10-14RES12Resolution of varying share rights or name
2019-10-10PSC04Change of details for Paul Barry as a person with significant control on 2019-09-12
2019-10-09SH08Change of share class name or designation
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP MATHER
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-30RP04AP01Second filing of director appointment of Edward Joseph Clark
2018-09-24CH01Director's details changed for Mr Eddie Clarke on 2018-09-01
2018-09-07CH01Director's details changed for Mr Renford Laurence Sargent on 2018-09-01
2018-08-02AP01DIRECTOR APPOINTED MR GODRIC WILLIAM NAYLOR SMITH
2018-07-17AP01DIRECTOR APPOINTED IAN PHILIP MATHER
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH CHAMBERLAIN
2018-04-23AAMDAmended account full exemption
2018-04-20PSC04Change of details for Paul Barry as a person with significant control on 2018-02-09
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 3145367
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM Abbey Stadium Newmarket Road Cambridge CB5 8LN England
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN England
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP DOGGETT
2017-09-18SH03Purchase of own shares
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 2631860
2017-07-14SH0130/06/17 STATEMENT OF CAPITAL GBP 2631860
2017-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-11RES01ADOPT ARTICLES 27/06/2017
2017-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1955797
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AP01DIRECTOR APPOINTED MR SHAUN FRANCIS GRADY
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM CAMBS GLASS STADIUM NEWMARKET ROAD CAMBRIDGE CB5 8LN ENGLAND
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM CAMBRIDGE UNITED F C ABBEY STADIUM NEWMARKET ROAD CAMBRIDGE CB5 8LN
2016-06-08MEM/ARTSARTICLES OF ASSOCIATION
2016-06-08RES01ALTER ARTICLES 26/03/2007
2016-06-08RES13SUB DIV. INCREASE CAPITAL 26/03/2007
2016-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3306978.3
2016-05-24AR0113/03/16 FULL LIST
2016-05-24AR0113/03/16 FULL LIST
2016-05-06AP01DIRECTOR APPOINTED DR CHRISTOPH LOCH
2016-05-04AP01DIRECTOR APPOINTED DR CHRISTOPH HUBERT LOCH
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP DOGGETT / 01/01/2016
2016-04-07AP01DIRECTOR APPOINTED MR DAVID MATTHEW-JONES
2016-04-01AP01DIRECTOR APPOINTED MR STEPHEN KEITH CHAMBERLAIN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PROCTOR
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BAKER
2016-03-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 3300695.15
2015-11-27SH0120/08/15 STATEMENT OF CAPITAL GBP 3300695.15
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 11514.816
2015-04-11AR0113/03/15 FULL LIST
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE
2015-04-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 11514.816
2014-04-11AR0113/03/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-14AP01DIRECTOR APPOINTED MR DAVID GRAHAM DANIELS
2013-05-29AR0113/03/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR EDDIE CLARKE
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY
2013-05-28AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-20AP01DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2012-04-21AR0113/03/12 FULL LIST
2012-04-21AP01DIRECTOR APPOINTED MR TERENCE HENRY BAKER
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HANAUER
2012-04-04AR0113/03/11 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 01/01/2012
2012-02-14AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-20AP01DIRECTOR APPOINTED DAVID PHILIP DOGGETT
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-30AR0113/05/10 FULL LIST
2010-07-13GAZ1FIRST GAZETTE
2010-02-18AP03SECRETARY APPOINTED ROBERT SMITH
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY WAYNE PURSER
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-21SH0621/01/10 STATEMENT OF CAPITAL GBP 21500
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HANAVER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PROCTOR / 22/10/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BAKER
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ROLLS
2009-06-29288aDIRECTOR APPOINTED COLIN PROCTOR
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ATTMORE
2009-04-23288aDIRECTOR APPOINTED RENFORD LAURENCE SARGENT
2009-03-28363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 25/03/2009
2009-03-17288aDIRECTOR APPOINTED JEREMY TREVOR GEORGE
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LAW
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED TERENCE HENRY BAKER
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-07RES13SECT 2 2006, CO BUSINES 28/12/07
2008-02-03288bDIRECTOR RESIGNED
2008-02-03288bDIRECTOR RESIGNED
2008-02-03288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-18123NC INC ALREADY ADJUSTED 26/03/07
2007-04-18MEM/ARTSARTICLES OF ASSOCIATION
2007-04-18122S-DIV 26/03/07
2007-04-18RES04£ NC 2500000/5000000
2007-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE UNITED FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-23 Satisfied GROVEFIELD FINANCE LIMITED
LEGAL CHARGE 2003-12-23 Satisfied GROVEFIELD FINANCE LIMITED
LEGAL CHARGE 2003-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied MELVYN LAUGHTON, SEAN VERITY AND STEWART JAMES DAVIES
DEBENTURE 2002-12-23 Satisfied MELVYN LAUGHTON, SEAN VERITY AND STEWART JAMES DAVIES
DEBENTURE 2002-12-23 Satisfied MELVYN LAUGHTON, SEAN VERITY AND STEWART JAMES DAVIES
LEGAL CHARGE 2002-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-07 Satisfied PAUL BARRY
LEGAL CHARGE 2000-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-12 Satisfied REGINALD HERBERT SMART
THIRD LEGAL CHARGE 1990-02-26 Satisfied A. H. HAND
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-28 Satisfied CAMBRIDGE CITY COUNCIL
MORTGAGE DEBENTURE 1983-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1980-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE UNITED FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED owns 1 domain names.

cambridge-united.co.uk  

Trademarks
We have not found any records of CAMBRIDGE UNITED FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2014-06-30 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0061119019Babies' garments and clothing accessories, of wool or fine animal hair, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2015-08-0062019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2014-10-0142050011Conveyor or transmission belts or belting, of leather or composition leather
2014-08-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMBRIDGE UNITED FOOTBALL CLUB LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE UNITED FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE UNITED FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.