CAMBRIDGE UNITED FOOTBALL CLUB LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
CAMBRIDGE UNITED FOOTBALL CLUB LIMITED was incorporated 73 years ago on 17/05/1950 and has the registered number: 00482197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED - CAMBRIDGE

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

ABBEY STADIUM
CAMBRIDGE
CB5 8LN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GRAHAM DANIELS Apr 1962 British Director 2013-05-23 CURRENT
MR EDDIE CLARKE Nov 1945 British Director 2012-07-27 CURRENT
MR GODRIC WILLIAM NAYLOR SMITH Mar 1965 British Director 2018-07-19 CURRENT
DION DUBLIN Apr 1969 British Director 2021-08-17 CURRENT
MR SHAUN FRANCIS GRADY Mar 1961 British Director 2016-09-30 CURRENT
MRS JENNY DIANE HORSFIELD Oct 1967 British Director 2020-02-28 CURRENT
MR CHRISTOPH HUBERT LOCH Jun 1960 German Director 2016-01-22 CURRENT
MR IAN PHILIP MATHER Jun 1958 British Director 2022-05-01 CURRENT
MR DAVID MATTHEW-JONES Feb 1959 British Director 2016-01-22 CURRENT
MR RENFORD LAURENCE SARGENT May 1945 British Director 2009-03-12 CURRENT
IAN PHILIP MATHER Jun 1958 English Director 2018-06-01 UNTIL 2019-07-30 RESIGNED
COLIN PROCTOR May 1939 British Director 2009-06-19 UNTIL 2016-01-22 RESIGNED
MR GEORGE ROLLS Oct 1974 British Director 2007-11-22 UNTIL 2009-08-05 RESIGNED
DAVID ANGOOD RUSTON Apr 1930 British Director RESIGNED
WAYNE DOUGLAS PURSER Secretary 2006-08-07 UNTIL 2010-02-11 RESIGNED
MR LEE MICHAEL POWER Jun 1972 British Director 2006-08-24 UNTIL 2008-01-28 RESIGNED
MR NICHOLAS MARK POMERY Jan 1961 British Director 2005-04-23 UNTIL 2006-08-24 RESIGNED
MR GEOFFREY DAMIAN PECK Australian Director 2006-10-19 UNTIL 2008-01-28 RESIGNED
JUSTYN PAUL MEDD Jul 1968 British Director 2005-04-23 UNTIL 2006-01-30 RESIGNED
GERALD PETER LOWE May 1941 British Director RESIGNED
MR CHRISTOPHER JOHN WHITEHALL Feb 1967 British Director 2006-01-30 UNTIL 2006-04-14 RESIGNED
STEPHEN GREENALL Sep 1957 British Secretary RESIGNED
ANDREW PINCHER Jan 1972 Secretary 1998-10-02 UNTIL 2005-11-14 RESIGNED
MATTHEW DAVID WILD Jun 1978 Secretary 2005-11-14 UNTIL 2006-06-30 RESIGNED
ROBERT SMITH Secretary 2010-02-11 UNTIL 2014-12-01 RESIGNED
DR JOHNNY SEI HUE HUN Dec 1971 British Director 2006-08-24 UNTIL 2008-01-28 RESIGNED
ROGER FREDERICK HUNT Apr 1952 British Director RESIGNED
PHILIP ANDREW LAW Jan 1962 British Director 2006-08-24 UNTIL 2008-09-04 RESIGNED
BRIAN JAMES ATTMORE May 1956 British Director 2004-02-28 UNTIL 2009-05-31 RESIGNED
JEREMY GEORGE Jan 1970 British Director 2009-02-10 UNTIL 2014-12-01 RESIGNED
MR DAVID PHILIP DOGGETT Nov 1950 British Director 2012-01-04 UNTIL 2017-12-30 RESIGNED
MR STEPHEN KEITH CHAMBERLAIN Jun 1972 British Director 2016-01-22 UNTIL 2018-06-01 RESIGNED
PAUL BARRY Jun 1961 British Director 2000-04-08 UNTIL 2013-01-28 RESIGNED
MR TERENCE HENRY BAKER Oct 1934 British Director 2005-07-25 UNTIL 2006-07-19 RESIGNED
MR TERENCE HENRY BAKER Oct 1934 British Director 2008-03-25 UNTIL 2009-08-05 RESIGNED
MR TERENCE HENRY BAKER Oct 1934 British Director 2012-02-29 UNTIL 2016-01-22 RESIGNED
GEORGE GARY HARWOOD Oct 1951 British Director RESIGNED
JOHN SAMUEL HOWARD Dec 1961 British Director RESIGNED
DR JOHNNY SEI HOE HON Dec 1971 British Director 2003-08-13 UNTIL 2005-04-13 RESIGNED
ADRIAN HANAUER Feb 1966 Usa Director 2007-05-08 UNTIL 2012-02-29 RESIGNED
COLIN EDMUND HOWLETT Jun 1935 British Director RESIGNED
RICHARD THOMAS SUMMERFIELD Apr 1938 British Director 1995-04-16 UNTIL 2005-02-05 RESIGNED
MR ROBERT JOHN SMITH Nov 1960 British Director 2012-04-30 UNTIL 2014-12-01 RESIGNED
RICHARD JOHN SMITH May 1940 British Director RESIGNED
REGINALD HERBERT SMART Sep 1935 British Director RESIGNED
MR RENFORD LAURENCE SARGENT May 1945 British Director 2000-04-08 UNTIL 2002-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Paul Barry 2016-04-07 6/1961 Cambridge   Cambridgeshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAVEL CENTRE (NORWICH) LIMITED(THE) CAMBRIDGE ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
PREMIER TRAVEL AGENCY LIMITED CAMBRIDGE ENGLAND Active SMALL 79110 - Travel agency activities
CAMBRIDGE CITY FOOTBALL CLUB LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
PREMIER HOLIDAYS LIMITED CAMBRIDGE ENGLAND Active FULL 79120 - Tour operator activities
BRIGHTSIGN LIMITED ST. IVES ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
PASTE DISPENSING LIMITED KETTERING ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE CAMBRIDGE ARTS THEATRE TRUST LIMITED CAMBRIDGESHIRE Active GROUP 90010 - Performing arts
CHRISTIANS IN SPORT BICESTER Active SMALL 94910 - Activities of religious organizations
SEPURA LIMITED CAMBRIDGE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
FYLDE MICRO LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 26110 - Manufacture of electronic components
ROOF GARDEN RESTAURANTS LIMITED Dissolved... DORMANT 56101 - Licensed restaurants
P4R SERVICES LTD NEWMARKET ENGLAND Active MICRO ENTITY 43290 - Other construction installation
CAMBRIDGE UNITED FOUNDATION LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
SEPURA OVERSEAS LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
CAMBRIDGE AHEAD NORWICH Active SMALL 94110 - Activities of business and employers membership organizations
RIDGE TREE LTD NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CAMBRIDGE ARTS THEATRE PANTO LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD CAMBRIDGE ENGLAND Active DORMANT 90010 - Performing arts
DTM CONSULTING SERVICES LLP DEAL ENGLAND Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-02-13 30-06-2023 3,010,826 Cash 8,083,952 equity
ACCOUNTS - Final Accounts preparation 2023-03-29 30-06-2022 5,680,728 Cash 1,974,807 equity
ACCOUNTS - Final Accounts preparation 2022-03-09 30-06-2021 1,840,640 Cash 1,142,259 equity
ACCOUNTS - Final Accounts preparation 2021-03-30 30-06-2020 1,207,751 Cash -1,475,974 equity
CAMBRIDGE UNITED FOOTBALL CLUB LIMITED 2018-03-30 30-06-2017 £81,753 Cash £70,344 equity
Cambridge United Football Club Limited - Period Ending 2016-06-30 2017-03-14 30-06-2016 £206,068 Cash £84,398 equity
Cambridge United Football Club Limited - Period Ending 2015-06-30 2016-03-23 30-06-2015 £1,270,493 Cash £66,362 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE UNITED FOUNDATION LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education