Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED
Company Information for

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED

RIVERSIDE STADIUM, MIDDLESBROUGH, TS3 6RS,
Company Registration Number
03912084
Private Limited Company
Active

Company Overview

About Middlesbrough Football & Athletic Company Holdings Ltd
MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED was founded on 2000-01-24 and has its registered office in . The organisation's status is listed as "Active". Middlesbrough Football & Athletic Company Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED
 
Legal Registered Office
RIVERSIDE STADIUM
MIDDLESBROUGH
TS3 6RS
Other companies in TS3
 
Filing Information
Company Number 03912084
Company ID Number 03912084
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB746773883  
Last Datalog update: 2024-03-06 21:31:29
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 MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBIN BLOOM
Company Secretary 2017-11-15
STEPHEN GIBSON
Director 2000-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD JAMES
Company Secretary 2015-11-27 2017-11-15
ALAN WILLIAM BAGE
Company Secretary 2000-03-17 2015-11-27
PAUL JONATHAN CHRISTIAN
Company Secretary 2000-01-24 2000-03-17
PAUL JONATHAN CHRISTIAN
Director 2000-01-24 2000-03-17
ALISON MARGARET MOSS
Director 2000-01-24 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GIBSON THE GIBSON O'NEILL PROPERTIES LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
STEPHEN GIBSON TEESSIDE LEASING LIMITED Director 2011-05-04 CURRENT 1985-06-24 Dissolved 2016-10-11
STEPHEN GIBSON TEESSIDE TRANSPORT SERVICES LIMITED Director 2011-05-04 CURRENT 1986-01-23 Dissolved 2016-10-11
STEPHEN GIBSON BULKHAUL (INTERNATIONAL) LIMITED Director 2011-05-04 CURRENT 1983-08-18 Active
STEPHEN GIBSON QUINTA ESTATES LIMITED Director 2011-05-04 CURRENT 1993-12-20 Active
STEPHEN GIBSON BULKHAUL LIMITED Director 2011-05-04 CURRENT 1981-12-09 Active
STEPHEN GIBSON MIDDLESBROUGH FOOTBALL AND ATHLETIC COMPANY LIMITED Director 2005-01-14 CURRENT 2005-01-05 Active
STEPHEN GIBSON MFC.CO.UK LIMITED Director 2000-03-27 CURRENT 2000-01-11 Active
STEPHEN GIBSON THE GIBSON O'NEILL COMPANY LIMITED Director 1994-12-23 CURRENT 1994-11-18 Active
STEPHEN GIBSON MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED Director 1991-04-01 CURRENT 1985-09-17 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
2024-02-06CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-0129/11/23 STATEMENT OF CAPITAL GBP 78357888
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-26Memorandum articles filed
2022-08-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-26RES01ADOPT ARTICLES 26/08/22
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-04TM02Termination of appointment of David Simon Joyes on 2021-02-04
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-30AP03Appointment of Mr David Simon Joyes as company secretary on 2018-11-29
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-23AP03Appointment of Mr Jeremy Robin Bloom as company secretary on 2017-11-15
2017-11-22TM02Termination of appointment of Michael Richard James on 2017-11-15
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 77357888
2016-08-24SH0130/06/16 STATEMENT OF CAPITAL GBP 77357888.00
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 69357888
2016-01-28AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Michael Richard James as company secretary on 2015-11-27
2015-12-02TM02Termination of appointment of Alan William Bage on 2015-11-27
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 69357888
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-21SH0122/05/14 STATEMENT OF CAPITAL GBP 69357888.0
2014-01-29AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-21RES01ALTER ARTICLES 20/01/2012
2012-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution of removal of pre-emption rights
2012-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-07AR0124/01/12 FULL LIST
2012-01-26SH0121/01/12 STATEMENT OF CAPITAL GBP 64357888
2011-02-04AR0124/01/11 FULL LIST
2011-01-07AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18AR0124/01/10 FULL LIST
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-17RES01ALTER ARTICLES 27/08/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-13225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-13363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-03-24225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-02-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS; AMEND
2005-01-12363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS; AMEND
2005-01-12363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; AMEND
2005-01-07MEM/ARTSARTICLES OF ASSOCIATION
2004-12-21169£ SR 386095@1 28/03/01
2004-12-21ELRESS366A DISP HOLDING AGM 22/11/04
2004-12-21MEM/ARTSARTICLES OF ASSOCIATION
2004-12-21ELRESS386 DISP APP AUDS 22/11/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-2188(2)RAD 28/03/01--------- £ SI 386095@1
2004-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-02-26363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-03-26AUDAUDITOR'S RESIGNATION
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: THE BT CELLNET RIVERSIDE STADIUM MIDDLESBROUGH CLEVELAND TS3 6RS
2002-02-14363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-05-17AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2001-02-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-0688(2)RAD 24/03/00--------- £ SI 14357888@1=14357888 £ IC 2/14357890
2000-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-27CERTNMCOMPANY NAME CHANGED TWP 96 LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA
2000-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00
2000-04-12288bDIRECTOR RESIGNED
2000-04-12123£ NC 100000/15000000 17/03/00
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED
Trademarks
We have not found any records of MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS 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 MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY HOLDINGS 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.