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

OLD TRAFFORD SUPPORTERS CLUB LIMITED

HOTEL FOOTBALL, 99 SIR MATT BUSBY WAY, MANCHESTER, M16 0SZ,
Company Registration Number
07505340
Private Limited Company
Active

Company Overview

About Old Trafford Supporters Club Ltd
OLD TRAFFORD SUPPORTERS CLUB LIMITED was founded on 2011-01-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Old Trafford Supporters 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
OLD TRAFFORD SUPPORTERS CLUB LIMITED
 
Legal Registered Office
HOTEL FOOTBALL
99 SIR MATT BUSBY WAY
MANCHESTER
M16 0SZ
Other companies in M15
 
Previous Names
HIGHSERVICE LIMITED02/03/2011
Filing Information
Company Number 07505340
Company ID Number 07505340
Date formed 2011-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB110309964  
Last Datalog update: 2024-02-05 18:56:56
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 OLD TRAFFORD SUPPORTERS CLUB LIMITED

Current Directors
Officer Role Date Appointed
RYAN JOSEPH GIGGS
Director 2013-03-15
HASAN MALIK
Director 2017-11-16
GARY ALEXANDER NEVILLE
Director 2012-11-21
WEE TUCK TAN
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
KIAM KHEONG HO
Director 2015-11-24 2017-11-16
KAI HOO QUEK
Director 2015-11-24 2016-04-04
CLIFFORD DONALD WING
Director 2011-05-17 2012-11-21
DEBORAH ANN O'NEILL
Director 2011-01-25 2011-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN JOSEPH GIGGS RGJR LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RYAN JOSEPH GIGGS PROJECT 92 LIMITED Director 2014-12-18 CURRENT 2014-07-02 Active
RYAN JOSEPH GIGGS SALFORD CITY FOOTBALL CLUB LIMITED Director 2014-09-11 CURRENT 2014-02-26 Active
RYAN JOSEPH GIGGS CLASS OF 92 LIMITED Director 2013-11-14 CURRENT 2012-07-25 Active
RYAN JOSEPH GIGGS FINESTDAY LIMITED Director 2013-10-25 CURRENT 2012-05-10 Active
RYAN JOSEPH GIGGS RKB VENTURES LTD Director 2013-07-30 CURRENT 2013-07-30 Active
RYAN JOSEPH GIGGS CAFE FOOTBALL LIMITED Director 2013-04-25 CURRENT 2011-06-16 Active - Proposal to Strike off
RYAN JOSEPH GIGGS GG HOSPITALITY MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-09-28 Active
RYAN JOSEPH GIGGS JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
RYAN JOSEPH GIGGS CUBAN LONDON LIMITED Director 2010-10-01 CURRENT 2010-09-27 Dissolved 2013-09-03
RYAN JOSEPH GIGGS EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
RYAN JOSEPH GIGGS CUBAN RESIDENCES LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN INTERIORS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN ROOMS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN STYLE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-13
RYAN JOSEPH GIGGS CUBAN LIVING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN SPA LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS RYAN GIGGS LIMITED Director 1993-12-03 CURRENT 1993-12-03 Liquidation
HASAN MALIK GG HOSPITALITY MANAGEMENT LIMITED Director 2017-11-16 CURRENT 2012-09-28 Active
HASAN MALIK CAFE FOOTBALL LIMITED Director 2017-11-16 CURRENT 2011-06-16 Active - Proposal to Strike off
HASAN MALIK FINESTDAY LIMITED Director 2017-11-16 CURRENT 2012-05-10 Active
GARY ALEXANDER NEVILLE ZERUM CONSULT LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
GARY ALEXANDER NEVILLE CLASS OF 92 LIMITED Director 2013-07-09 CURRENT 2012-07-25 Active
GARY ALEXANDER NEVILLE CUBAN LONDON LIMITED Director 2010-10-01 CURRENT 2010-09-27 Dissolved 2013-09-03
WEE TUCK TAN GG HOSPITALITY MANAGEMENT LIMITED Director 2015-11-24 CURRENT 2012-09-28 Active
WEE TUCK TAN CAFE FOOTBALL LIMITED Director 2015-11-24 CURRENT 2011-06-16 Active - Proposal to Strike off

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 075053400005
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 075053400006
2023-07-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HASAN MALIK
2022-02-06CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CH01Director's details changed for Mr Ryan Joseph Giggs on 2016-12-20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Gary Alexander Neville on 2019-11-16
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-20CH01Director's details changed for Ms Chan Lay Hoon on 2019-04-01
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WEE TUCK TAN
2019-05-15AP01DIRECTOR APPOINTED MS CHAN LAY HOON
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENG HOCK LIM
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 4 Jordan Street Manchester M15 4PY
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KIAM KHEONG HO
2017-12-08AP01DIRECTOR APPOINTED MR HASAN MALIK
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 160550
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075053400003
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KAI HOO QUEK
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 160550
2016-04-05AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-09ANNOTATIONReplacement
2015-12-09AR0125/01/14 ANNUAL RETURN FULL LIST
2015-12-09ANNOTATIONClarification
2015-12-02AP01DIRECTOR APPOINTED WEE TUCK TAN
2015-12-02AP01DIRECTOR APPOINTED KIAM KHEONG HO
2015-12-02AP01DIRECTOR APPOINTED KAI HOO QUEK
2015-08-28RP04SECOND FILING WITH MUD 25/01/15 FOR FORM AR01
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM SH01
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075053400004
2015-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 160550
2015-01-28AR0125/01/15 FULL LIST
2015-01-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 160550
2015-01-28AR0125/01/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075053400003
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 160550
2014-03-21AR0125/01/14 FULL LIST
2014-03-21AR0125/01/14 FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM FIRST FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, FIRST FLOOR THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT, UNITED KINGDOM
2013-05-02RES13FACILITIES AGREEMENT 08/03/2013
2013-04-24AP01DIRECTOR APPOINTED RYAN JOSEPH GIGGS
2013-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-15RES01ADOPT ARTICLES 15/03/2013
2013-04-15SH0115/03/13 STATEMENT OF CAPITAL GBP 160550
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-02-22AR0125/01/13 FULL LIST
2012-11-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-21AP01DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2012-09-17AA01PREVEXT FROM 31/01/2012 TO 30/06/2012
2012-02-27AR0125/01/12 FULL LIST
2012-02-23SH0111/03/11 STATEMENT OF CAPITAL GBP 140000.00
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 22 EASTWAY SALE CHESHIRE M33 4DX UNITED KINGDOM
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, 22 EASTWAY, SALE, CHESHIRE, M33 4DX, UNITED KINGDOM
2011-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-25AP01DIRECTOR APPOINTED MR CLIFFORD DONALD WING
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN O'NEILL
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-02RES15CHANGE OF NAME 01/03/2011
2011-03-02CERTNMCOMPANY NAME CHANGED HIGHSERVICE LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 5 BIRTLES CLOSE CHEADLE CHESHIRE SK8 2NG UNITED KINGDOM
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, 5 BIRTLES CLOSE, CHEADLE, CHESHIRE, SK8 2NG, UNITED KINGDOM
2011-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to OLD TRAFFORD SUPPORTERS CLUB 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 OLD TRAFFORD SUPPORTERS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Outstanding HSBC BANK PLC
2014-06-05 Partially Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-03-11 Satisfied SPECIALSIGN LIMITED
LEGAL CHARGE 2011-03-11 Satisfied DEBORAH ANN O'NEILL
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OLD TRAFFORD SUPPORTERS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of OLD TRAFFORD SUPPORTERS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD TRAFFORD SUPPORTERS CLUB LIMITED
Trademarks
We have not found any records of OLD TRAFFORD SUPPORTERS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD TRAFFORD SUPPORTERS CLUB 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 (55100 - Hotels and similar accommodation) as OLD TRAFFORD SUPPORTERS CLUB LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OLD TRAFFORD SUPPORTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD TRAFFORD SUPPORTERS 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 OLD TRAFFORD SUPPORTERS 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.