The Blackpool Football Club Limited


Founded in 1896, The Blackpool Football Club, classified under reg no. 00048409 is an active company. Currently registered at Bloomfield Rd FY1 6JJ, Blackpool the company has been in the business for 128 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Julian W., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 13 June 2019 and Julian W. has been with the company for the least time - from 4 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Blackpool Football Club Limited Address / Contact

Office Address Bloomfield Rd
Office Address2 Blackpool
Town Blackpool
Post code FY1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00048409
Date of Incorporation Thu, 18th Jun 1896
Industry Activities of sport clubs
End of financial Year 30th June
Company age 128 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julian W.

Position: Director

Appointed: 04 October 2023

Simon S.

Position: Director

Appointed: 13 June 2019

Owen O.

Position: Director

Resigned: 25 February 2019

Vicki O.

Position: Director

Resigned: 02 February 2018

Benjamin M.

Position: Director

Appointed: 01 November 2019

Resigned: 31 May 2023

Brett G.

Position: Director

Appointed: 13 June 2019

Resigned: 19 April 2023

Michael B.

Position: Director

Appointed: 10 April 2019

Resigned: 09 September 2019

Ben H.

Position: Director

Appointed: 25 February 2019

Resigned: 30 September 2019

Ian C.

Position: Director

Appointed: 25 February 2019

Resigned: 22 November 2019

Natalie C.

Position: Director

Appointed: 17 January 2018

Resigned: 25 February 2019

Kaspars V.

Position: Director

Appointed: 01 March 2013

Resigned: 13 June 2019

Norhunds M.

Position: Director

Appointed: 12 November 2009

Resigned: 04 March 2013

Normunds M.

Position: Director

Appointed: 28 July 2006

Resigned: 28 August 2008

Valery B.

Position: Director

Appointed: 19 June 2006

Resigned: 22 August 2017

Gavin S.

Position: Director

Appointed: 31 July 2005

Resigned: 01 September 2010

Roderick D.

Position: Secretary

Appointed: 16 August 2001

Resigned: 11 January 2018

Peter W.

Position: Director

Appointed: 16 February 2000

Resigned: 28 November 2005

Peter S.

Position: Director

Appointed: 16 February 2000

Resigned: 03 September 2003

Karl O.

Position: Director

Appointed: 24 August 1998

Resigned: 02 February 2018

Carol B.

Position: Secretary

Appointed: 06 May 1998

Resigned: 16 August 2001

Christopher M.

Position: Director

Appointed: 07 November 1996

Resigned: 22 March 2004

Allan O.

Position: Director

Appointed: 28 May 1996

Resigned: 17 April 1998

Kenneth C.

Position: Director

Appointed: 10 April 1996

Resigned: 15 February 2001

Rebecca B.

Position: Director

Appointed: 10 April 1996

Resigned: 10 February 1997

Michael J.

Position: Director

Appointed: 10 April 1996

Resigned: 04 August 1999

Gillian B.

Position: Director

Appointed: 09 March 1994

Resigned: 01 April 1999

William A.

Position: Director

Appointed: 20 March 1993

Resigned: 17 November 1993

Geoffrey W.

Position: Director

Appointed: 20 March 1993

Resigned: 18 August 2004

David H.

Position: Director

Appointed: 20 March 1993

Resigned: 06 April 1999

William B.

Position: Director

Appointed: 07 January 1993

Resigned: 06 February 1997

Julian A.

Position: Director

Appointed: 20 March 1992

Resigned: 22 December 1992

James W.

Position: Director

Appointed: 20 March 1992

Resigned: 12 October 1997

Allan O.

Position: Secretary

Appointed: 20 March 1992

Resigned: 17 April 1998

John C.

Position: Director

Appointed: 20 March 1992

Resigned: 03 September 1992

People with significant control

The list of PSCs who own or control the company includes 5 names. As we discovered, there is Blackpool Football Club Holdings Ltd from Altrincham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rose 123 Investments Limited that entered Altrincham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Blackpool Football Club (Properties) Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Blackpool Football Club Holdings Ltd

3rd Floor Ashley Road, Altrincham, Cheshire, WA14 2DT, England

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12022161
Notified on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rose 123 Investments Limited

3rd Floor, 1 Ashley Road Ashley Road, 3 Floor, Altrincham, WA14 2DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12022161
Notified on 13 June 2019
Ceased on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Blackpool Football Club (Properties) Limited

Blackpool Football Ground Seasiders Way, Blackpool, FY1 6JJ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01970661
Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 75,01-100% shares

Paul C.

Notified on 26 April 2019
Ceased on 13 June 2019
Nature of control: right to appoint and remove directors

David R.

Notified on 26 April 2019
Ceased on 13 June 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand369 311198 897204 1941 731 1411 774 579948 233
Current Assets2 140 7291 218 0731 942 3384 791 2067 291 2429 111 850
Debtors1 704 702974 8591 688 4683 001 9515 344 7607 917 271
Net Assets Liabilities -1 338 737-3 568 832-8 403 672-7 551 461-7 665 053
Other Debtors8 459117 537348 3301 812 2803 625 0074 181 810
Property Plant Equipment258 931299 621617 743581 4781 265 3861 184 006
Total Inventories66 71644 31749 67658 114171 903 
Other
Audit Fees Expenses5 5005 5008 0008 0008 5009 200
Accrued Liabilities Deferred Income221 0111 463 005322 591733 90137 46525 111
Accumulated Amortisation Impairment Intangible Assets315 00075 000296 180646 009958 2212 096 280
Accumulated Depreciation Impairment Property Plant Equipment1 085 6071 136 6631 192 8811 013 8091 189 1451 396 653
Additions Other Than Through Business Combinations Intangible Assets  923 209854 8491 762 2951 716 005
Additions Other Than Through Business Combinations Property Plant Equipment  457 262123 074859 244126 128
Administrative Expenses6 586 1027 051 6539 714 14810 749 21715 940 88519 012 344
Amortisation Expense Intangible Assets105 50867 500335 881568 138797 213 
Amounts Owed To Group Undertakings  3 576 7049 444 95112 345 40915 898 080
Average Number Employees During Period 114154107129140
Balances Amounts Owed To Related Parties  3 576 7049 059 95412 345 40915 898 080
Bank Borrowings Overdrafts 3    
Bank Overdrafts 3    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  51 761   
Comprehensive Income Expense-32 368 019-2 640 862-2 230 095-4 834 840852 211-113 592
Cost Sales475 494575 540670 918393 4361 080 3461 434 970
Creditors1 152 5352 856 431287 036154 45098 66565 111
Deferred Income 974 289296 5232 118 1672 462 6211 970 712
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    -5 788 
Depreciation Expense Property Plant Equipment103 54751 056111 244114 767175 336 
Finance Lease Liabilities Present Value Total  52 163   
Finance Lease Payments Owing Minimum Gross  58 443   
Finished Goods Goods For Resale 44 31749 67658 114171 903246 346
Fixed Assets313 931299 6211 161 8241 347 2862 818 9842 925 650
Further Item Creditors Component Total Creditors  64 90032 450  
Further Item Tax Increase Decrease Component Adjusting Items 77 195   -7 688
Future Finance Charges On Finance Leases  6 280   
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 94414 94524 19139 06032 13011 658
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    2 1287 433
Gain Loss On Disposals Property Plant Equipment  24 000-5 551  
Gain Loss On Financial Assets Liabilities Fair Value Through Profit Or Loss  173 296   
Government Grant Income  423 128231 676  
Gross Profit Loss2 845 8594 060 4164 845 6045 018 62814 210 023 
Group Tax Relief Received Paid   255 803284 122146 148
Impairment Loss Reversal On Investments -218 557-1 558 217-410 918-1 957 970 
Increase From Amortisation Charge For Year Intangible Assets 67 500335 881568 138797 2131 193 757
Increase From Depreciation Charge For Year Property Plant Equipment 51 056128 498114 767175 336207 508
Intangible Assets55 000 544 081765 8081 553 5981 741 644
Intangible Assets Gross Cost370 00075 000840 2611 411 8172 511 8193 837 924
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  3 1402 648  
Interest Payable Similar Charges Finance Costs  3 1402 648  
Net Current Assets Liabilities988 194-1 638 358-4 443 620-9 596 508-10 271 780-10 525 592
Operating Profit Loss-3 206 527-2 383 384-3 785 172-5 498 913-1 389 881 
Other Creditors46 58364 7446 22935 16134 42218 066
Other Disposals Decrease In Amortisation Impairment Intangible Assets  114 701218 309485 00155 698
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  72 280293 839  
Other Disposals Intangible Assets  157 948283 293662 293389 900
Other Disposals Property Plant Equipment  82 922338 411  
Other Operating Income Format1533 716607 8531 083 372231 676340 981 
Other Remaining Borrowings  182 800182 800122 00058 496
Other Taxation Social Security Payable17 956135 337968 731992 537911 523461 649
Pension Other Post-employment Benefit Costs Other Pension Costs 16 17248 47140 34382 05040 418
Prepayments Accrued Income255 408309 117155 345406 308793 558881 700
Profit Loss-32 368 019-2 640 862-2 230 095-4 834 840852 211-113 592
Profit Loss On Ordinary Activities Before Tax-32 368 019-2 640 862-2 230 095-5 090 643568 089-259 740
Property Plant Equipment Gross Cost1 344 5381 436 2841 810 6241 595 2872 454 5312 580 659
Social Security Costs 242 155558 364812 8001 161 528 
Staff Costs Employee Benefits Expense 4 702 5436 647 5667 671 92011 579 39213 528 599
Tax Decrease From Utilisation Tax Losses    125 361 
Tax Decrease Increase From Effect Revenue Exempt From Taxation85113 1321 071 260 910231 487
Tax Expense Credit Applicable Tax Rate-6 149 924-501 764-423 718-967 222107 937-53 247
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -93 183  
Tax Increase Decrease From Effect Capital Allowances Depreciation24 709-10 471-32 051   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 41016 1152149 860 146 274
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 532 057456 626794 742  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -255 803-284 122-146 148
Total Assets Less Current Liabilities1 302 125-1 338 737-3 281 796-8 249 222-7 452 796-7 599 942
Total Borrowings 3182 800122 00061 20058 496
Total Operating Lease Payments14 2157 138    
Trade Creditors Trade Payables658 123906 7471 202 3531 002 1971 390 14040 000
Trade Debtors Trade Receivables1 440 835548 2051 184 793783 363926 195762 500
Turnover Revenue3 321 3534 635 9565 516 5225 412 06415 290 369 
Wages Salaries 4 444 2166 040 7316 818 77710 335 81412 214 810
Company Contributions To Defined Benefit Plans Directors  72433 20010 263 
Director Remuneration  154 278356 930379 932353 772
Director Remuneration Benefits Including Payments To Third Parties  155 002390 130390 195354 193
Applicable Tax Rate1919    
Cash Cash Equivalents Cash Flow Value 198 894    
Depreciation Amortisation Expense209 055130 410    
Disposals Decrease In Amortisation Impairment Intangible Assets 307 500    
Disposals Intangible Assets 320 000    
Further Operating Expense Item Component Total Operating Expenses60 563     
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-132 6081 285 752    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-606 912729 843    
Gain Loss On Disposals Intangible Assets1 801 125218 557    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-5 679 787-170 417    
Increase Decrease In Stocks Inventories Finished Goods Work In Progress -22 399    
Merchandise66 71644 317    
Net Cash Flows From Used In Financing Activities3 867 321     
Net Cash Flows From Used In Investing Activities113 002104 246    
Net Cash Flows From Used In Operating Activities1 699 46466 171    
Net Cash Generated From Operations1 699 46466 171    
Net Interest Received Paid Classified As Investing Activities-445     
Number Shares Issued Fully Paid 37 500    
Other Interest Receivable Similar Income Finance Income445     
Par Value Share 1    
Proceeds From Sales Intangible Assets -12 500    
Purchase Intangible Assets-110 000-25 000    
Purchase Property Plant Equipment-3 447-91 746    
Restructuring Costs30 963 062476 035    
Total Additions Including From Business Combinations Intangible Assets 25 000    
Total Additions Including From Business Combinations Property Plant Equipment 91 746    

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 27th, March 2024
Free Download (26 pages)

Company search

Advertisements