THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00061564

Incorporation date

18/04/1899

Size

Full

Contacts

Registered address

Registered address

Bramall Lane Ground, Cherry St, Sheffield 2Copy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon30/04/2026
Registration of charge 000615640045, created on 2026-04-28
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon26/02/2026
Termination of appointment of Pejman Nowzad as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Terrance Ahern as a director on 2026-02-13
dot icon26/02/2026
Termination of appointment of Leonard Komoroski as a director on 2026-02-13
dot icon26/02/2026
Termination of appointment of Joseph Russo as a director on 2026-02-13
dot icon19/01/2026
Registration of charge 000615640044, created on 2026-01-14
dot icon05/08/2025
Registration of charge 000615640043, created on 2025-07-15
dot icon11/04/2025
Appointment of Mr Pejman Nowzad as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Terrance Ahern as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Joseph Russo as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Leonard Komoroski as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Stephen Bettis as a director on 2025-03-28
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon20/01/2025
Registration of charge 000615640042, created on 2025-01-13
dot icon08/01/2025
Resolutions
dot icon06/01/2025
Termination of appointment of Abdullah Yousef Mohammed Alghamdi as a director on 2024-12-23
dot icon06/01/2025
Appointment of Helmy Atef Eltoukhy as a director on 2024-12-23
dot icon06/01/2025
Appointment of Steven Harlan Rosen as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Reem Bint Abdullah Al Saud as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Joseph Edward Jr Giansiracusa as a director on 2024-12-23
dot icon23/12/2024
Registration of charge 000615640041, created on 2024-12-23
dot icon30/10/2024
Registration of charge 000615640040, created on 2024-10-25
dot icon12/09/2024
Statement of capital on 2024-07-31
dot icon03/07/2024
Satisfaction of charge 000615640029 in full
dot icon03/07/2024
Satisfaction of charge 000615640034 in full
dot icon03/07/2024
Satisfaction of charge 000615640036 in full
dot icon03/07/2024
Satisfaction of charge 000615640035 in full
dot icon28/06/2024
Registration of charge 000615640038, created on 2024-06-28
dot icon28/06/2024
Registration of charge 000615640039, created on 2024-06-28
dot icon06/06/2024
Part of the property or undertaking has been released from charge 000615640035
dot icon29/05/2024
Registration of charge 000615640037, created on 2024-05-29
dot icon19/03/2024
Full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon15/01/2024
Registration of charge 000615640036, created on 2024-01-10
dot icon04/07/2023
Resolutions
dot icon03/07/2023
Full accounts made up to 2022-06-30
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon05/06/2023
Satisfaction of charge 000615640021 in full
dot icon05/06/2023
Satisfaction of charge 000615640026 in full
dot icon05/06/2023
Satisfaction of charge 000615640027 in full
dot icon05/06/2023
Satisfaction of charge 000615640031 in full
dot icon05/06/2023
Satisfaction of charge 000615640033 in full
dot icon05/06/2023
Satisfaction of charge 000615640028 in full
dot icon05/06/2023
Satisfaction of charge 000615640030 in full
dot icon01/06/2023
Registration of charge 000615640035, created on 2023-05-31
dot icon01/06/2023
Registration of charge 000615640034, created on 2023-05-31
dot icon24/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon22/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon30/01/2023
Registration of charge 000615640033, created on 2023-01-24
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Registration of charge 000615640032, created on 2023-01-04
dot icon15/11/1999
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettis, Stephen
Director
15/06/2016 - 04/08/2017
29
Bettis, Stephen
Director
07/09/2017 - 13/12/2017
29
Bettis, Stephen
Director
28/03/2025 - Present
29
Steer, Christopher
Director
04/02/2002 - 13/05/2013
4
Slinn, Stephen
Director
04/02/2002 - 21/07/2003
5

Persons with Significant Control

1
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 SHEFFIELD UNITED FOOTBALL CLUB LIMITED

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 18/04/1899 with the registered office located at Bramall Lane Ground, Cherry St, Sheffield 2. There are currently 4 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 SHEFFIELD UNITED FOOTBALL CLUB LIMITED?

toggle

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 18/04/1899 .

Where is THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED located?

toggle

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED is registered at Bramall Lane Ground, Cherry St, Sheffield 2.

What does THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED do?

toggle

THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE SHEFFIELD UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 30/04/2026: Registration of charge 000615640045, created on 2026-04-28.