THE NATIONAL FOOTBALL TRUST

Register to unlock more data on OkredoRegister

THE NATIONAL FOOTBALL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11535526

Incorporation date

24/08/2018

Size

Group

Contacts

Registered address

Registered address

Wembley Stadium Wembley Park, Wembley, London, England HA9 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon24/06/2025
Termination of appointment of Christopher Bunting as a director on 2025-06-24
dot icon24/06/2025
Appointment of Mrs Victoria Jane French as a director on 2025-06-24
dot icon24/06/2025
Appointment of Mr Nicholas Costantino Russell as a director on 2025-06-24
dot icon16/06/2025
Termination of appointment of Hayley James as a director on 2025-01-21
dot icon05/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/02/2024
Appointment of Pam Shores as a director on 2024-02-20
dot icon27/02/2024
Appointment of Mrs Khilna Shah as a director on 2024-02-20
dot icon23/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/09/2023
Appointment of Mr Paul Joseph Williamson as a director on 2022-09-27
dot icon12/09/2023
Appointment of Ms. Hayley James as a director on 2022-09-27
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon03/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/01/2023
Registered office address changed from Wembley Stadium Wembley Park Wembley London England HA9 0FA England to Wembley Stadium Wembley Park Wembley London England HA9 0WS on 2023-01-17
dot icon09/01/2023
Registered office address changed from 10 Eastbourne Terrace Paddington London W2 6LG England to Wembley Stadium Wembley Park Wembley London England HA9 0FA on 2023-01-09
dot icon04/11/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/01/2022
Resolutions
dot icon17/11/2021
Termination of appointment of Caroline Mary Mcroyall as a director on 2021-09-23
dot icon17/11/2021
Termination of appointment of Jason Paul Kilby as a director on 2021-09-23
dot icon17/11/2021
Appointment of Mr Andrew Gordon Parrott as a director on 2021-09-23
dot icon17/11/2021
Appointment of Mr James Thomas Charles Kendall as a director on 2021-09-23
dot icon17/11/2021
Appointment of Mr David John Gallagher as a director on 2021-09-23
dot icon17/11/2021
Termination of appointment of Christopher Ian Pringle as a director on 2021-09-23
dot icon17/11/2021
Termination of appointment of Sally Ann Lockyer as a director on 2021-09-23
dot icon17/11/2021
Appointment of Mr Kevin John Mills as a director on 2021-09-23
dot icon17/11/2021
Termination of appointment of Andrew David Morton as a director on 2021-09-23
dot icon10/11/2021
Resolutions
dot icon01/11/2021
Memorandum and Articles of Association
dot icon21/10/2021
Certificate of change of name
dot icon21/10/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/10/2021
Change of name with request to seek comments from relevant body
dot icon21/10/2021
Change of name notice
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/08/2021
Director's details changed for Mr Andrew David Morton on 2021-08-24
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/10/2020
Termination of appointment of Brendan Joseph Walshe as a director on 2020-10-12
dot icon13/10/2020
Appointment of Ms Sally Ann Lockyer as a director on 2020-10-12
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2020
Termination of appointment of Michael Evans as a director on 2020-07-08
dot icon09/06/2020
Appointment of Mr Jason Paul Kilby as a director on 2020-05-30
dot icon23/10/2019
Termination of appointment of Carol Isherwood as a director on 2019-10-02
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/09/2019
Notification of a person with significant control statement
dot icon03/09/2019
Cessation of Carol Isherwood as a person with significant control on 2018-09-28
dot icon03/09/2019
Cessation of Alkit Dineshkumar Patel as a person with significant control on 2018-09-28
dot icon30/07/2019
Director's details changed for Mrs Caroline Mary Mcroyall on 2019-02-19
dot icon08/04/2019
Appointment of Mr Christopher Ian Pringle as a director on 2019-03-26
dot icon05/12/2018
Termination of appointment of Alkit Dineshkumar Patel as a director on 2018-12-05
dot icon02/11/2018
Resolutions
dot icon17/10/2018
Appointment of Mr Christopher Bunting as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Brendan Joseph Walshe as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mrs Caroline Mary Mcroyall as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Andrew David Morton as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Michael Evans as a director on 2018-09-28
dot icon16/10/2018
Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon16/10/2018
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF
dot icon16/10/2018
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF
dot icon16/10/2018
Registered office address changed from 11 Hurlingham Business Park Sulivan Road Fulham London SW6 3DU to 10 Eastbourne Terrace Paddington London W2 6LG on 2018-10-16
dot icon24/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
24/08/2018 - Present
306
Isherwood, Carol
Director
24/08/2018 - 02/10/2019
1
Evans, Michael
Director
28/09/2018 - 08/07/2020
-
Williamson, Paul Joseph
Director
27/09/2022 - Present
8
Mills, Kevin John
Director
23/09/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE NATIONAL FOOTBALL TRUST

THE NATIONAL FOOTBALL TRUST is an(a) Active company incorporated on 24/08/2018 with the registered office located at Wembley Stadium Wembley Park, Wembley, London, England HA9 0WS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE NATIONAL FOOTBALL TRUST?

toggle

THE NATIONAL FOOTBALL TRUST is currently Active. It was registered on 24/08/2018 .

Where is THE NATIONAL FOOTBALL TRUST located?

toggle

THE NATIONAL FOOTBALL TRUST is registered at Wembley Stadium Wembley Park, Wembley, London, England HA9 0WS.

What does THE NATIONAL FOOTBALL TRUST do?

toggle

THE NATIONAL FOOTBALL TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE NATIONAL FOOTBALL TRUST?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-03-31.