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

EVERTON FOOTBALL CLUB COMPANY, LIMITED

GOODISON PARK, GOODISON ROAD, LIVERPOOL, L4 4EL,
Company Registration Number
00036624
Private Limited Company
Active

Company Overview

About Everton Football Club Company, Ltd
EVERTON FOOTBALL CLUB COMPANY, LIMITED was founded on 1892-06-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Everton Football Club Company, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVERTON FOOTBALL CLUB COMPANY, LIMITED
 
Legal Registered Office
GOODISON PARK
GOODISON ROAD
LIVERPOOL
L4 4EL
Other companies in L4
 
Filing Information
Company Number 00036624
Company ID Number 00036624
Date formed 1892-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB163667345  GB396297144  
Last Datalog update: 2024-05-05 13:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERTON FOOTBALL CLUB COMPANY, LIMITED
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 EVERTON FOOTBALL CLUB COMPANY, LIMITED

Current Directors
Officer Role Date Appointed
DENISE BARRETT-BAXENDALE
Director 2016-07-13
KEITH REGINALD HARRIS
Director 2016-10-14
WILLIAM KENWRIGHT
Director 1991-08-17
ALEXANDER RYAZANTSEV
Director 2016-03-10
JON VINCENT WOODS
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COLIN ELSTONE
Director 2016-03-10 2018-06-01
CHRISTOPHER JAMES ANDERSON
Company Secretary 2016-10-14 2017-10-30
GEORGE ROBERT GRANT INGLES
Company Secretary 2013-01-01 2016-10-14
ROBERT IAN EARL
Director 2007-06-18 2016-03-09
PHILIP DAVID CARTER
Director 2008-08-09 2015-04-23
MARTIN JOHN EVANS
Company Secretary 2007-01-03 2012-12-31
KEITH WYNESS
Director 2004-09-20 2008-07-29
MICHAEL ANTHONY CHESTON
Company Secretary 2004-06-01 2006-12-31
ANITA KIM GREGG
Director 2004-12-08 2006-10-20
PAUL RICHARD GREGG
Director 2000-03-02 2006-10-20
TREVOR NIGEL BIRCH
Director 2004-06-01 2004-07-16
ARTHUR JOHN ABERCROMBY
Director 1994-07-26 2004-07-14
MICHAEL JOHN DUNFORD
Company Secretary 1994-11-11 2004-06-01
PHILIP DAVID CARTER
Director 1991-08-17 2004-06-01
KEITH MAXWELL TAMLIN
Director 1991-08-17 2004-06-01
CHRISTOPHER JOHN SUENSIN TAYLOR
Director 1994-07-26 2000-12-29
PETER ROBERT JOHNSON
Director 1994-07-26 2000-03-02
CLIFFORD BUCKLEY FINCH
Director 1994-07-26 1999-05-17
DESMOND HENRY PITCHER
Director 1991-08-17 1998-09-26
RICHARD JOHN HUGHES
Director 1994-07-26 1997-12-09
DAVID MAX MARSH
Director 1991-08-17 1997-12-09
DAVID NEWTON
Director 1991-08-17 1995-09-26
JAMES GREENWOOD
Company Secretary 1991-08-17 1994-11-11
ALAN WATERWORTH
Director 1991-08-17 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE BARRETT-BAXENDALE EVERTON IN THE COMMUNITY Director 2016-07-14 CURRENT 2003-07-31 Active
DENISE BARRETT-BAXENDALE TRANSFORM EDUCATION LIMITED Director 2007-08-02 CURRENT 2007-08-02 Dissolved 2016-11-01
KEITH REGINALD HARRIS DENENG LTD Director 2015-11-03 CURRENT 2015-08-04 Active
KEITH REGINALD HARRIS MEIRAGTX LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
KEITH REGINALD HARRIS PHOENIX OPPORTUNITIES LIMITED Director 2013-11-26 CURRENT 2002-03-26 Active - Proposal to Strike off
KEITH REGINALD HARRIS TITANIUM HEIGHTS LIMITED Director 2013-02-07 CURRENT 2013-01-17 Dissolved 2015-02-10
KEITH REGINALD HARRIS KEITH HARRIS & ASSOCIATES LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
WILLIAM KENWRIGHT EVERTON FOOTBALL CLUB WOMEN LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
WILLIAM KENWRIGHT BILL KENWRIGHT PICTURES LIMITED Director 2009-07-10 CURRENT 2009-07-08 Active
WILLIAM KENWRIGHT BILL KENWRIGHT 1878 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
WILLIAM KENWRIGHT BILL KENWRIGHT PRODUCTIONS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
WILLIAM KENWRIGHT EVERTON INVESTMENTS LIMITED Director 2004-06-01 CURRENT 2002-01-09 Active
WILLIAM KENWRIGHT GOODISON PARK STADIUM LIMITED Director 2004-06-01 CURRENT 2002-01-17 Active
ALEXANDER RYAZANTSEV JACKSON AND WILLOW LIMITED Director 2015-07-14 CURRENT 2014-04-07 Active
JON VINCENT WOODS EVERTON FOOTBALL CLUB WOMEN LIMITED Director 2015-10-21 CURRENT 2010-08-04 Active
JON VINCENT WOODS EVERTON INVESTMENTS LIMITED Director 2004-07-16 CURRENT 2002-01-09 Active
JON VINCENT WOODS GOODISON PARK STADIUM LIMITED Director 2004-07-16 CURRENT 2002-01-17 Active
JON VINCENT WOODS JON WOODS LIMITED Director 2000-02-04 CURRENT 2000-02-04 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
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-23Appointment of Mrs Katie Elizabeth Charles as company secretary on 2023-11-22
2023-11-23AP03Appointment of Mrs Katie Elizabeth Charles as company secretary on 2023-11-22
2023-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENWRIGHT
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 000366240076
2023-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240076
2023-09-06CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-06-25APPOINTMENT TERMINATED, DIRECTOR DENISE BARRETT-BAXENDALE
2023-06-25APPOINTMENT TERMINATED, DIRECTOR GRANT INGLES
2023-06-25APPOINTMENT TERMINATED, DIRECTOR GRAEME MARSHALL SHARP
2023-06-25DIRECTOR APPOINTED MR COLIN GEORGE CHONG
2023-06-25DIRECTOR APPOINTED MR JOHN SPELLMAN
2023-06-25DIRECTOR APPOINTED MR ARDAVAN FARHAD MOSHIRI
2023-06-25AP01DIRECTOR APPOINTED MR COLIN GEORGE CHONG
2023-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BARRETT-BAXENDALE
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-30CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 000366240075
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240075
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-01-2617/01/22 STATEMENT OF CAPITAL GBP 135000
2022-01-26SH0117/01/22 STATEMENT OF CAPITAL GBP 135000
2022-01-05AP01DIRECTOR APPOINTED MR GRAEME MARSHALL SHARP
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS WILHELMUS BRANDS
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240074
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SARVAR ISMAILOV
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RYAZANTSEV
2021-07-22AP01DIRECTOR APPOINTED MR GRANT INGLES
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240073
2021-03-12SH0119/02/21 STATEMENT OF CAPITAL GBP 101667
2021-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240068
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240072
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240071
2020-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240070
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240057
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REGINALD HARRIS
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240069
2019-06-07AA01Current accounting period extended from 31/05/19 TO 30/06/19
2019-06-06PSC04Change of details for Ardavan Farhad Moshiri as a person with significant control on 2019-06-06
2019-05-08MR05
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240068
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240067
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-10AP01DIRECTOR APPOINTED MR MARTINUS WILHELMUS BRANDS
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240062
2018-09-12PSC04Change of details for Ardavan Farhad Moshiri as a person with significant control on 2018-09-10
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240060
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240059
2018-07-31AD02Register inspection address changed to 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU
2018-07-31AD03Registers moved to registered inspection location of 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240065
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240063
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240064
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELSTONE
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240062
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240061
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240060
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240059
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANDERSON
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON VINCENT WOODS / 18/10/2017
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENWRIGHT / 18/10/2017
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 35000
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDAVAN FARHAD MOSHIRI
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240057
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240056
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240058
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240055
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240054
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240052
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240053
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 000366240053
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-28AP01DIRECTOR APPOINTED MR KEITH REGINALD HARRIS
2016-10-19AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES ANDERSON
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE INGLES
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 35000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240053
2016-07-19AP01DIRECTOR APPOINTED DR DENISE BARRETT-BAXENDALE
2016-03-17AP01DIRECTOR APPOINTED MR ROBERT COLIN ELSTONE
2016-03-17AP01DIRECTOR APPOINTED MR ALEXANDER RYAZANTSEV
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EARL
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240051
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 35000
2015-09-23AR0117/08/15 BULK LIST
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240052
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240051
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240051
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366240050
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 35000
2014-09-03AR0117/08/14 BULK LIST
2014-05-29RES01ALTER ARTICLES 29/04/2014
2014-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 000366240050
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ROBERT GRANT INGLES / 16/10/2013
2013-09-02AR0117/08/13 BULK LIST
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000366240050
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2013-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 49
2013-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2013-01-16AP03SECRETARY APPOINTED MR GEORGE ROBERT GRANT INGLES
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN EVANS
2012-09-06AR0117/08/12 BULK LIST
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-06AR0117/08/11 BULK LIST
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-08-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 32
2011-08-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 31
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-09-09AR0117/08/10 BULK LIST
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-09-16363aRETURN MADE UP TO 17/08/09; BULK LIST AVAILABLE SEPARATELY
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-09-17MEM/ARTSARTICLES OF ASSOCIATION
2008-09-17RES01ALTER ARTICLES 10/09/2008
2008-09-11363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED SIR PHILIP DAVID CARTER
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH WYNESS
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10363sRETURN MADE UP TO 17/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288aNEW DIRECTOR APPOINTED
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-01-17288bSECRETARY RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 17/08/06; BULK LIST AVAILABLE SEPARATELY
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 EVERTON FOOTBALL CLUB COMPANY, 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 EVERTON FOOTBALL CLUB COMPANY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 76
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 70
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-18 Outstanding VIBRAC CORPORATION
2013-08-13 PART of the property or undertaking has been released from charge VIBRAC CORPORATION
LEGAL CHARGE 2006-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-29 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-16 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
FLOATING CHARGE 2003-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-18 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
CLUB DEBENTURE 2002-04-05 Satisfied EVERTON INVESTMENTS LIMITED
SHARE CHARGE 2002-04-05 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED (IN ITS CAPACITY AS TRUSTEE)
FIXED SECURITY DOCUMENT 2002-03-21 Satisfied REGISTERED EUROPEAN FOOTBALL FINANCE LIMITED
FLOATING CHARGE 2002-03-18 Satisfied ALLIED IRISH BANKS PLC
ASSIGNMENT OF PAYMENTS 2001-04-02 Satisfied THE CO-OPERATIVE BANK P.L.C.
AN AGGIGNMENT OF PAYMENTS 2001-01-12 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 1999-06-02 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT OF PAYMENTS 1999-06-02 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1998-06-16 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 1998-03-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-03-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-03-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-03-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-03-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1997-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-08-15 Satisfied TSB BANK PLC
LEGAL CHARGE 1987-04-24 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1983-10-31 Satisfied TRUSTEE SAVINGS BANK NORTH WEST
LEGAL CHARGE 1983-10-31 Satisfied TRUSTEE SAVINGS BANK NORTH WEST
LEGAL CHARGE 1982-11-01 Satisfied MIDLAND BANK PLC
SECOND LEGAL CHARGE 1962-02-08 Satisfied LEIGH & DISTRICT LENDING SOCIETY LTD
LEGAL CHARGE 1960-04-02 Satisfied JOHN MOORES
LEGAL CHARGE 1956-10-01 Satisfied HUDDERSFIELD BUILDING SOCIETY
MORTGAGE 1938-02-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1920-08-19 Satisfied LONDON JOINT CITY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 EVERTON FOOTBALL CLUB COMPANY, LIMITED

Intangible Assets
Patents
We have not found any records of EVERTON FOOTBALL CLUB COMPANY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERTON FOOTBALL CLUB COMPANY, LIMITED
Trademarks
We have not found any records of EVERTON FOOTBALL CLUB COMPANY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERTON FOOTBALL CLUB COMPANY, 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 (93110 - Operation of sports facilities) as EVERTON FOOTBALL CLUB COMPANY, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERTON FOOTBALL CLUB COMPANY, 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 EVERTON FOOTBALL CLUB COMPANY, 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 EVERTON FOOTBALL CLUB COMPANY, 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.