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

NATIONAL FOOTBALL CENTRE LIMITED

WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS,
Company Registration Number
02523346
Private Limited Company
Active

Company Overview

About National Football Centre Ltd
NATIONAL FOOTBALL CENTRE LIMITED was founded on 1990-07-18 and has its registered office in London. The organisation's status is listed as "Active". National Football Centre Limited is a Private Limited Company registered in 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
NATIONAL FOOTBALL CENTRE LIMITED
 
Legal Registered Office
WEMBLEY STADIUM
WEMBLEY
LONDON
HA9 0WS
Other companies in HA9
 
Filing Information
Company Number 02523346
Company ID Number 02523346
Date formed 1990-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL FOOTBALL CENTRE 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 NATIONAL FOOTBALL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MCDERMOTT
Company Secretary 2015-07-15
MARK PAUL BURROWS
Director 2016-07-22
MARTIN RICHARD GLENN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE HARRINGTON
Director 2012-03-13 2017-06-02
MARTIN DAVID STEWART
Director 2016-04-08 2016-07-21
MAURICE ANDREW CREAN
Director 2015-09-09 2016-04-08
BARRY WILLIAM BRIGHT
Director 2007-10-09 2015-11-03
FRANCIS BERNARD MCARDLE
Director 2008-11-26 2015-11-03
ROBERT SYDNEY MURRAY
Director 2008-11-26 2015-11-03
DAVID RICHARD SHEEPSHANKS
Director 2008-11-26 2015-11-03
ALISTAIR RITCHIE MACLEAN
Company Secretary 2008-11-26 2015-07-15
ALISTAIR RITCHIE MACLEAN
Director 2010-06-16 2015-07-15
ALEXANDER JAMES HORNE
Director 2004-04-23 2015-01-30
TREVOR BROOKING
Director 2011-01-11 2014-08-31
DINO ANDREA GAZZI
Company Secretary 2004-04-23 2008-11-26
PETER JAMES HEARD
Director 2001-08-08 2008-11-26
NOEL WHITE
Director 2001-08-08 2008-11-26
ALISTAIR RITCHIE MACLEAN
Company Secretary 2008-09-25 2008-09-25
LESLIE ARNOLD REED
Director 2002-11-05 2004-05-19
NICHOLAS IAN COWARD
Company Secretary 1997-12-01 2004-04-23
JAMES EDMUND GRENVILLE MAGRAW
Director 2002-11-05 2003-09-05
MICHAEL GRAEME CUNNAH
Director 1999-01-01 2002-11-05
HOWARD WILKINSON
Director 2001-08-08 2002-11-05
ROBERT HENRY GRAHAM KELLY
Director 1991-07-18 1998-12-31
MARK DAY
Company Secretary 1992-08-11 1997-12-01
GLEN KIRTON
Company Secretary 1991-07-18 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAUL BURROWS WEMBLEY NATIONAL STADIUM LIMITED Director 2016-07-22 CURRENT 1997-06-18 Active
MARK PAUL BURROWS MARK BURROWS CONSULTANCY LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
MARK PAUL BURROWS VIRGIN ACTIVE GROUP HOLDINGS PLC Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-03-15
MARTIN RICHARD GLENN PREMIER LEAGUE STADIUM FUND LIMITED Director 2015-07-31 CURRENT 2000-05-30 Active
MARTIN RICHARD GLENN WEMBLEY NATIONAL STADIUM LIMITED Director 2015-07-10 CURRENT 1997-06-18 Active
MARTIN RICHARD GLENN FOOTBALL ASSOCIATION LIMITED Director 2015-05-18 CURRENT 1903-06-23 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
2024-05-02FULL ACCOUNTS MADE UP TO 31/07/23
2024-04-02CESSATION OF THE FOOTBALL ASSOCIATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02Notification of Football Association Limited as a person with significant control on 2016-04-06
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-05-04FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLINGHAM
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GLENN
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HARRINGTON
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-16AP01DIRECTOR APPOINTED MR MARK BURROWS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID STEWART
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016
2016-05-12AP03Appointment of Mr Richard James Mcdermott as company secretary on 2015-07-15
2016-05-12AP01DIRECTOR APPOINTED MR MARTIN RICHARD GLENN
2016-05-12AP01DIRECTOR APPOINTED MR MARTIN DAVID STEWART
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW CREAN
2016-05-11AP01DIRECTOR APPOINTED MR MAURICE ANDREW CREAN
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEPSHANKS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCARDLE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRIGHT
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RITCHIE MACLEAN
2015-08-12TM02Termination of appointment of Alistair Ritchie Maclean on 2015-07-15
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM BRIGHT / 25/02/2015
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORNE
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROOKING
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0118/07/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0118/07/13 FULL LIST
2013-03-06AA01CURRSHO FROM 31/12/2013 TO 31/07/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0118/07/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MS JULIE ANNE HARRINGTON
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0118/07/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED SIR TREVOR BROOKING
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13AR0118/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY MURRAY / 18/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HORNE / 18/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEEPSHANKS / 18/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BERNARD MCARDLE / 18/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM BRIGHT / 18/07/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR RITCHIE MACLEAN / 18/07/2010
2010-06-21AP01DIRECTOR APPOINTED MR ALISTAIR RITCHIE MACLEAN
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY MURRAY / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 25 SOHO SQUARE LONDON W1D 4FA
2008-12-24288bAPPOINTMENT TERMINATE, SECRETARY DINO ANDREA GAZZI LOGGED FORM
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR MACLEAN
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HEARD
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NOEL WHITE
2008-12-16288aSECRETARY APPOINTED ALISTAIR RITCHIE MACLEAN
2008-12-16288aDIRECTOR APPOINTED DAVID RICHARD SHEEPSHANKS
2008-12-16288aDIRECTOR APPOINTED ROBERT SYDNEY MURRAY
2008-12-09288aDIRECTOR APPOINTED MR FRANCIS BERNARD MCARDLE
2008-10-16288aSECRETARY APPOINTED ALISTAIR RITCHIE MACLEAN
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY DINO GAZZI
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-04ELRESS386 DISP APP AUDS 30/09/05
2006-07-04ELRESS366A DISP HOLDING AGM 30/09/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-06-21288bDIRECTOR RESIGNED
2004-04-29288bSECRETARY RESIGNED
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363(288)DIRECTOR RESIGNED
2003-09-22363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-12-01288bDIRECTOR RESIGNED
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288bDIRECTOR RESIGNED
2002-10-30CERTNMCOMPANY NAME CHANGED ENGLAND FOOTBALL ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 30/10/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities


Licences & Regulatory approval
We could not find any licences issued to NATIONAL FOOTBALL CENTRE 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 NATIONAL FOOTBALL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-12 Outstanding THE ENGLISH SPORTS COUNCIL
Intangible Assets
Patents
We have not found any records of NATIONAL FOOTBALL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL FOOTBALL CENTRE LIMITED
Trademarks
We have not found any records of NATIONAL FOOTBALL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL FOOTBALL CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Staffordshire Borough Council 2014-10-14 GBP £1,500 Rents
Birmingham City Council 2014-03-26 GBP £900
Birmingham City Council 2014-03-26 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL FOOTBALL CENTRE 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 NATIONAL FOOTBALL CENTRE 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 NATIONAL FOOTBALL CENTRE 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.