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

STOKE CITY FOOTBALL CLUB LIMITED

BET365 STADIUM, STANLEY MATTHEWS WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4EG,
Company Registration Number
00099885
Private Limited Company
Active

Company Overview

About Stoke City Football Club Ltd
STOKE CITY FOOTBALL CLUB LIMITED was founded on 1908-10-14 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Stoke City 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
STOKE CITY FOOTBALL CLUB LIMITED
 
Legal Registered Office
BET365 STADIUM
STANLEY MATTHEWS WAY
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 4EG
Other companies in ST4
 
Telephone0178-259-2266
 
Filing Information
Company Number 00099885
Company ID Number 00099885
Date formed 1908-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 23:32:35
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 STOKE CITY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID PELLING
Company Secretary 2017-02-10
JOHN FITZGERALD COATES
Director 2015-07-02
PETER COATES
Director 1991-08-31
ANTHONY JOHN SCHOLES
Director 2010-05-18
RICHARD KINGSLEY SMITH
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GOODMAN
Company Secretary 2011-10-31 2016-12-31
KEITH ASHLEY HUMPHREYS
Director 1991-08-31 2015-06-15
PHILIP RAWLINS
Director 2000-03-23 2013-12-17
KAREN SILK
Company Secretary 2007-05-22 2011-10-14
IAN DAVID BAILEY
Company Secretary 1998-02-26 2007-04-06
GUNNAR THOR GISLASON
Director 1999-11-12 2006-05-22
ASGEIR SIGURVINSSON
Director 1999-11-12 2006-05-19
STEFAN GEIR THORISSON
Director 2001-01-01 2006-05-19
ELFAR ADALSTEINSSON
Director 1999-11-12 2000-12-31
DAVID JOSEPH EDWARDS
Director 1994-09-07 1999-11-12
PAUL ERNEST DOONA
Director 1997-02-20 1999-02-24
MICHAEL JAMES POTTS
Company Secretary 1991-08-31 1998-02-04
MICHAEL ERIC MOORS
Director 1994-09-07 1997-01-21
ROBERT DAVID KENYON
Director 1991-08-31 1994-09-07
PAUL JOHN WRIGHT
Director 1991-08-31 1994-09-07
ROBERT CLIVE LEE
Director 1992-07-20 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FITZGERALD COATES DENISE COATES FOUNDATION Director 2012-08-24 CURRENT 2012-08-24 Active
JOHN FITZGERALD COATES STOKE CITY (PROPERTY) LIMITED Director 2007-12-21 CURRENT 1996-05-17 Active
JOHN FITZGERALD COATES STOKE CITY HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
JOHN FITZGERALD COATES BET365 GROUP LIMITED Director 2001-09-25 CURRENT 2001-06-26 Active
JOHN FITZGERALD COATES HILLSIDE (NEW MEDIA HOLDINGS) LIMITED Director 2001-04-27 CURRENT 2000-12-27 Active
JOHN FITZGERALD COATES HILLSIDE (LEISURE) LIMITED Director 1996-09-20 CURRENT 1996-07-01 Active
PETER COATES STOKE CITY (PROPERTY) LIMITED Director 2006-09-05 CURRENT 1996-05-17 Active
RICHARD KINGSLEY SMITH STOKE CITY (PROPERTY) LIMITED Director 2010-05-18 CURRENT 1996-05-17 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
2024-01-30FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-30AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 31/05/22
2023-03-06AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-09-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-12Memorandum articles filed
2022-09-12MEM/ARTSARTICLES OF ASSOCIATION
2022-09-12RES01ADOPT ARTICLES 12/09/22
2022-09-01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-20CESSATION OF ANTHONY JOHN SCHOLES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SCHOLES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SCHOLES
2022-01-20PSC07CESSATION OF ANTHONY JOHN SCHOLES AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-02-23AP03Appointment of Mr John David Pelling as company secretary on 2017-02-10
2017-01-03TM02Termination of appointment of Martin Goodman on 2016-12-31
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 35843345
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COATES / 04/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FITZGERALD COATES / 04/08/2016
2016-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN GOODMAN on 2016-08-04
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KINGSLEY SMITH / 03/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SCHOLES / 03/08/2016
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Britannia Stadium Stanley Matthews Way Stoke on Trent Staffordshire ST4 4EG
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 35843345
2015-11-10AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED JOHN FITZGERALD COATES
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ASHLEY HUMPHREYS
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 35843345
2014-09-30AR0123/08/14 ANNUAL RETURN FULL LIST
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAWLINS
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 35843345
2013-10-04AR0123/08/13 FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-10AR0123/08/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY HUMPHREYS / 28/09/2012
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN GOODMAN / 28/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAWLINS / 28/09/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-04AP03SECRETARY APPOINTED MARTIN GOODMAN
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN SILK
2011-10-20AR0123/08/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-22AR0123/08/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED ANTHONY JOHN SCHOLES
2010-08-13AP01DIRECTOR APPOINTED RICHARD KINGSLEY SMITH
2010-07-06SH0118/05/10 STATEMENT OF CAPITAL GBP 35843345
2010-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-26RES01ALTER ARTICLES 23/04/2010
2010-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-09AR0131/08/09 NO CHANGES
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-07363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-02363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-30288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11AUDAUDITOR'S RESIGNATION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-24363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-20122CONVE 13/07/06
2006-09-20123NC INC ALREADY ADJUSTED 13/07/06
2006-09-20RES12VARYING SHARE RIGHTS AND NAMES
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-20RES04£ NC 7000000/20000000 13/
2006-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-2088(2)RAD 22/05/06--------- £ SI 1704866@1=1704866 £ IC 1870839/3575705
2006-09-2088(2)RAD 14/07/06--------- £ SI 8267640@1=8267640 £ IC 3575705/11843345
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-04363sRETURN MADE UP TO 31/08/05; CHANGE OF MEMBERS
2005-08-08AUDAUDITOR'S RESIGNATION
2005-05-17RES04£ NC 3523398/7000000 30/0
2005-05-17123NC INC ALREADY ADJUSTED 30/04/05
2005-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS
2003-08-06123NC INC ALREADY ADJUSTED 11/07/03
2003-07-25RES04£ NC 2523298/3523398 11/0
2003-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to STOKE CITY 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
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 STOKE CITY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-19 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1997-09-10 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1997-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-02-18 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
ASSIGNMENT OF DEVELOPMENT AGREEMENT AND AGREEMENT FOR LEASE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
ASSIGNMENT OF SPONSORSHIP AGREEMENTS 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
MEMORANDUM OF DEPOSIT AND CHARGE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
CREDIT AGREEMENT 1993-09-01 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-09-17 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-11-19 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1991-08-23 Satisfied HAMBROS BANK LIMITED
MORTGAGE DEBENTURE 1991-08-23 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1991-08-23 Satisfied HAMBROS BANK LIMITED
CHARGE 1988-10-12 Satisfied BASS MITCHELLS & BUTLERS LIMITED
DEBENTURE 1987-02-26 Satisfied JOHN MICHAEL LOJTUS
DEBENTURE 1986-03-27 Satisfied AUDLEY (BUILDERS MERCHANT) COMPANY LTD
DEBENTURE 1986-03-27 Satisfied MAURICE NIELD (TRANSPORT) LTD
DEBENTURE 1986-03-27 Satisfied KEITH ASHLEY HUMPHREY
DEBENTURE 1986-03-27 Satisfied THOMAS EDWARD WEETMAN
DEBENTURE 1986-03-27 Satisfied GEOFFREY LOUIS MANNING
DEBENTURE 1986-03-27 Satisfied ALEXANDER WILLIAM CLUBB
DEBENTURE 1986-03-27 Satisfied SPRINTINCA LIMITED
DEBENTURE 1986-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-28 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1977-03-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1958-10-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1958-10-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 STOKE CITY FOOTBALL CLUB LIMITED

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

STOKE CITY FOOTBALL CLUB LIMITED owns 1 domain names.

stokecityfc.com  

Trademarks
We have not found any records of STOKE CITY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKE CITY FOOTBALL 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 (93120 - Activities of sport clubs) as STOKE CITY FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOKE CITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKE CITY 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 STOKE CITY 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.
    Other companies at postcode ST4 4EG