Highgate United Football Club (birmingham) Limited SOLIHULL


Founded in 1963, Highgate United Football Club (birmingham), classified under reg no. 00781395 is an active company. Currently registered at The Coppice Tythe Barn Lane B90 1PH, Solihull the company has been in the business for sixty one years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 3 directors in the the firm, namely Nathn P., Ahley P. and James M.. In addition one secretary - Malcolm H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highgate United Football Club (birmingham) Limited Address / Contact

Office Address The Coppice Tythe Barn Lane
Office Address2 Shirley
Town Solihull
Post code B90 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00781395
Date of Incorporation Tue, 19th Nov 1963
Industry Activities of sport clubs
End of financial Year 31st May
Company age 61 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Nathn P.

Position: Director

Appointed: 01 June 2016

Malcolm H.

Position: Secretary

Appointed: 01 June 2016

Ahley P.

Position: Director

Appointed: 01 June 2016

James M.

Position: Director

Appointed: 01 March 2012

James F.

Position: Director

Appointed: 20 May 2015

Resigned: 01 March 2016

James F.

Position: Secretary

Appointed: 20 May 2015

Resigned: 01 March 2016

Vance B.

Position: Secretary

Appointed: 15 April 2012

Resigned: 07 May 2012

Vance B.

Position: Director

Appointed: 15 April 2012

Resigned: 07 May 2012

Keith C.

Position: Director

Appointed: 01 March 2012

Resigned: 07 May 2012

Christopher H.

Position: Director

Appointed: 01 March 2012

Resigned: 07 May 2012

Christopher H.

Position: Director

Appointed: 01 March 2012

Resigned: 01 July 2016

Anthony C.

Position: Secretary

Appointed: 25 February 2012

Resigned: 23 May 2012

Anthony C.

Position: Director

Appointed: 25 February 2012

Resigned: 23 May 2012

Keith C.

Position: Director

Appointed: 01 May 2010

Resigned: 06 June 2011

James S.

Position: Director

Appointed: 26 September 2005

Resigned: 01 February 2010

Angela G.

Position: Secretary

Appointed: 26 April 2005

Resigned: 01 March 2012

Steven D.

Position: Director

Appointed: 25 April 2005

Resigned: 10 October 2005

Anthony C.

Position: Director

Appointed: 19 February 2005

Resigned: 25 January 2012

James M.

Position: Director

Appointed: 19 February 2005

Resigned: 10 May 2012

Gary B.

Position: Director

Appointed: 06 October 2004

Resigned: 10 October 2005

Gary B.

Position: Secretary

Appointed: 06 October 2004

Resigned: 10 October 2005

Raymond W.

Position: Director

Appointed: 18 June 2004

Resigned: 11 August 2004

Edna W.

Position: Secretary

Appointed: 18 June 2004

Resigned: 06 October 2004

David W.

Position: Director

Appointed: 18 June 2004

Resigned: 11 August 2004

Michael S.

Position: Director

Appointed: 18 June 2004

Resigned: 10 October 2005

Michael M.

Position: Secretary

Appointed: 29 May 2001

Resigned: 18 June 2004

Michael M.

Position: Director

Appointed: 29 May 2001

Resigned: 18 June 2004

Geoffrey R.

Position: Director

Appointed: 06 October 1997

Resigned: 28 May 2001

Geoffrey R.

Position: Secretary

Appointed: 06 October 1997

Resigned: 28 May 2001

Patrick M.

Position: Director

Appointed: 06 October 1997

Resigned: 01 February 2011

James S.

Position: Director

Appointed: 06 October 1997

Resigned: 21 April 2005

Robert C.

Position: Director

Appointed: 06 October 1997

Resigned: 19 February 2005

Alban C.

Position: Director

Appointed: 09 October 1995

Resigned: 30 November 1998

Albert S.

Position: Director

Appointed: 22 October 1991

Resigned: 06 October 1997

John W.

Position: Director

Appointed: 22 October 1991

Resigned: 30 November 1998

Frederick D.

Position: Director

Appointed: 22 October 1991

Resigned: 07 October 1996

Alfred W.

Position: Director

Appointed: 22 October 1991

Resigned: 27 March 2000

Gerard W.

Position: Secretary

Appointed: 22 October 1991

Resigned: 06 October 1997

Terence B.

Position: Director

Appointed: 22 October 1991

Resigned: 18 June 2004

Norman S.

Position: Director

Appointed: 22 October 1991

Resigned: 09 October 1995

James J.

Position: Director

Appointed: 14 October 1991

Resigned: 06 October 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Nathan P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ashley P. This PSC owns 25-50% shares.

Nathan P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ashley P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth70 29174 002       
Balance Sheet
Cash Bank On Hand  1 8129 5873 3854 47012 9214 2542 162
Current Assets1 4856 6027 45514 6408 4389 52316 34910 4575 215
Debtors  3 6433 0533 0533 0533 4286 2033 053
Net Assets Liabilities  73 75280 93774 73575 15981 67558 05137 152
Property Plant Equipment  77 10077 10077 10077 10077 10061 68046 260
Total Inventories  2 0002 0002 0002 000   
Cash Bank In Hand 4 602       
Intangible Fixed Assets10 00110 001       
Stocks Inventory1 4852 000       
Tangible Fixed Assets67 10077 100       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve55 42059 131       
Shareholder Funds70 29174 002       
Other
Version Production Software    11111
Accumulated Amortisation Impairment Intangible Assets       2 0004 000
Accumulated Depreciation Impairment Property Plant Equipment       15 42030 840
Creditors 19 70120 80420 80420 80421 46521 77522 08720 324
Fixed Assets77 10187 10187 10187 10187 10187 10187 10169 68152 261
Increase From Amortisation Charge For Year Intangible Assets       2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment       15 42015 420
Intangible Assets  10 00110 00110 00110 00110 0018 0016 001
Intangible Assets Gross Cost  10 00110 00110 00110 00110 00110 00110 001
Net Current Assets Liabilities-6 810-13 099-13 349-6 16412 36611 9425 42611 63015 109
Property Plant Equipment Gross Cost  77 10077 10077 10077 10077 10077 10077 100
Total Assets Less Current Liabilities70 29174 00273 75280 93774 73575 15981 67558 05137 152
Creditors Due Within One Year8 29519 701       
Intangible Fixed Assets Cost Or Valuation10 001        
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Share Premium Account13 87113 871       
Tangible Fixed Assets Additions 10 000       
Tangible Fixed Assets Cost Or Valuation67 10077 100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, February 2018
Free Download (5 pages)

Company search

Advertisements