Bradford City Football Club Limited BRADFORD


Founded in 2004, Bradford City Football Club, classified under reg no. 05102915 is an active company. Currently registered at Utilita Energy Stadium BD8 7DY, Bradford the company has been in the business for twenty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Stefan R. and Alan B.. In addition one secretary - Alan B. - is with the firm. 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.

Bradford City Football Club Limited Address / Contact

Office Address Utilita Energy Stadium
Office Address2 Valley Parade
Town Bradford
Post code BD8 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102915
Date of Incorporation Thu, 15th Apr 2004
Industry Other sports activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stefan R.

Position: Director

Appointed: 22 December 2018

Alan B.

Position: Secretary

Appointed: 15 April 2013

Alan B.

Position: Director

Appointed: 04 January 2005

Edin R.

Position: Director

Appointed: 26 May 2016

Resigned: 04 December 2018

James M.

Position: Director

Appointed: 10 July 2015

Resigned: 05 June 2018

Alan B.

Position: Secretary

Appointed: 29 October 2012

Resigned: 15 April 2013

Harry L.

Position: Director

Appointed: 31 May 2007

Resigned: 23 May 2016

Robert H.

Position: Director

Appointed: 04 January 2005

Resigned: 18 July 2007

Stephen L.

Position: Director

Appointed: 04 January 2005

Resigned: 18 July 2007

Alan B.

Position: Secretary

Appointed: 04 January 2005

Resigned: 15 April 2012

David B.

Position: Director

Appointed: 04 January 2005

Resigned: 18 July 2007

James B.

Position: Director

Appointed: 04 January 2005

Resigned: 13 May 2008

Alan B.

Position: Secretary

Appointed: 24 September 2004

Resigned: 15 April 2013

Shaun H.

Position: Secretary

Appointed: 15 April 2004

Resigned: 02 July 2004

Shaun H.

Position: Director

Appointed: 15 April 2004

Resigned: 02 July 2004

Julian R.

Position: Director

Appointed: 15 April 2004

Resigned: 23 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Stefan R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Alan B. This PSC and has 75,01-100% voting rights. Then there is Edin R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stefan R.

Notified on 22 December 2018
Nature of control: significiant influence or control

Alan B.

Notified on 4 December 2018
Ceased on 4 December 2018
Nature of control: 75,01-100% voting rights

Edin R.

Notified on 15 April 2017
Ceased on 4 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth1 188 0151 849 2061 066 003    
Balance Sheet
Cash Bank On Hand  806 303916 517158 576132 538127 042
Current Assets1 990 8703 018 1551 949 8931 828 9081 761 6871 374 3271 903 352
Debtors1 693 2461 077 3571 143 590912 3911 603 1111 241 7891 776 310
Net Assets Liabilities  951 0031 057 258766 838-1 128 89032 172
Property Plant Equipment  966 0321 169 3521 450 1021 394 7151 334 291
Cash Bank In Hand292 4791 940 798806 303    
Intangible Fixed Assets164 967164 967164 967    
Net Assets Liabilities Including Pension Asset Liability1 188 0151 849 2061 066 003    
Stocks Inventory5 145      
Tangible Fixed Assets976 621973 402966 032    
Reserves/Capital
Called Up Share Capital3 000 0033 000 0033 000 003    
Profit Loss Account Reserve-1 811 988-1 150 797-1 934 000    
Shareholder Funds1 188 0151 849 2061 066 003    
Other
Accumulated Depreciation Impairment Property Plant Equipment  180 505208 192258 962327 684393 802
Comprehensive Income Expense   106 255-290 420-1 895 7281 161 062
Creditors  2 014 9892 617 6143 020 2864 291 3303 398 869
Depreciation Rate Used For Property Plant Equipment    151515
Disposals Property Plant Equipment    4 863  
Fixed Assets1 141 6881 138 4691 131 0991 845 9642 025 4371 788 1131 527 689
Increase From Depreciation Charge For Year Property Plant Equipment   27 68750 770 66 118
Intangible Assets  164 967164 967164 967164 967164 967
Intangible Assets Gross Cost  164 967164 967164 967164 967164 967
Investments    410 368-351 66928 431
Investments Fixed Assets100100100511 645410 368228 43128 431
Net Current Assets Liabilities53 428710 737-65 096-788 706-1 258 599-2 917 003-1 495 517
Profit Loss   106 255-290 420-1 895 7281 161 062
Property Plant Equipment Gross Cost  1 146 5371 377 5441 709 0641 722 3991 728 093
Total Additions Including From Business Combinations Property Plant Equipment   231 007 10 1425 694
Total Assets Less Current Liabilities1 195 1161 849 2061 066 0031 057 258766 838-1 128 89032 172
Creditors Due After One Year7 101      
Creditors Due Within One Year1 937 4422 307 4182 014 989    
Intangible Fixed Assets Cost Or Valuation164 967164 967164 967    
Number Shares Allotted 1 000 0011 000 001    
Par Value Share 11    
Share Capital Allotted Called Up Paid1 000 0011 000 0011 000 001    
Tangible Fixed Assets Additions 20 05010 204    
Tangible Fixed Assets Cost Or Valuation1 116 2831 136 3331 146 537    
Tangible Fixed Assets Depreciation139 662162 931180 505    
Tangible Fixed Assets Depreciation Charged In Period 23 26917 574    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, April 2024
Free Download

Company search