Peterborough United Football Club Limited PETERBOROUGH


Founded in 1934, Peterborough United Football Club, classified under reg no. 00290803 is an active company. Currently registered at Peterborough United Football PE2 8AL, Peterborough the company has been in the business for ninety years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 6 directors, namely Iain C., Elizabeth E. and Dawn G. and others. Of them, Darragh M. has been with the company the longest, being appointed on 18 September 2006 and Iain C. has been with the company for the least time - from 22 January 2024. 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.

Peterborough United Football Club Limited Address / Contact

Office Address Peterborough United Football
Office Address2 Ground London Road
Town Peterborough
Post code PE2 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00290803
Date of Incorporation Wed, 1st Aug 1934
Industry Operation of sports facilities
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Iain C.

Position: Director

Appointed: 22 January 2024

Elizabeth E.

Position: Director

Appointed: 22 August 2023

Dawn G.

Position: Director

Appointed: 22 August 2023

Leighton M.

Position: Director

Appointed: 22 August 2022

Barry F.

Position: Director

Appointed: 06 March 2019

Darragh M.

Position: Director

Appointed: 18 September 2006

Jason N.

Position: Director

Appointed: 21 February 2018

Resigned: 22 November 2023

Randal T.

Position: Director

Appointed: 21 February 2018

Resigned: 22 November 2023

Sarah O.

Position: Director

Appointed: 07 December 2011

Resigned: 16 February 2018

Xavier W.

Position: Director

Appointed: 01 February 2007

Resigned: 25 March 2010

Michael L.

Position: Director

Appointed: 22 January 2007

Resigned: 01 December 2009

Jonathan K.

Position: Director

Appointed: 22 January 2007

Resigned: 01 June 2009

Edwin H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 16 February 2018

Graham C.

Position: Director

Appointed: 10 November 2004

Resigned: 24 February 2006

Stephen H.

Position: Director

Appointed: 17 September 2004

Resigned: 28 June 2006

Leigh P.

Position: Director

Appointed: 17 November 2003

Resigned: 01 January 2005

Robert S.

Position: Director

Appointed: 17 November 2003

Resigned: 01 March 2022

John M.

Position: Director

Appointed: 17 November 2003

Resigned: 16 February 2006

Edwin H.

Position: Director

Appointed: 17 November 2003

Resigned: 16 February 2018

John M.

Position: Secretary

Appointed: 17 November 2003

Resigned: 16 February 2006

Nigel H.

Position: Director

Appointed: 30 May 2003

Resigned: 11 November 2005

Shaun K.

Position: Director

Appointed: 29 April 2003

Resigned: 14 November 2003

Karen H.

Position: Secretary

Appointed: 29 April 2003

Resigned: 16 November 2003

Barry F.

Position: Director

Appointed: 29 April 2003

Resigned: 01 February 2019

Karen H.

Position: Director

Appointed: 29 April 2003

Resigned: 06 December 2003

Matthew A.

Position: Director

Appointed: 27 January 2003

Resigned: 26 April 2003

Timothy W.

Position: Director

Appointed: 27 January 2003

Resigned: 26 April 2003

Timothy W.

Position: Secretary

Appointed: 27 January 1997

Resigned: 26 April 2003

Peter B.

Position: Director

Appointed: 27 January 1997

Resigned: 29 April 2003

Christopher T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 27 January 1997

Michael V.

Position: Director

Appointed: 15 July 1996

Resigned: 27 January 1997

Barry F.

Position: Director

Appointed: 15 June 1996

Resigned: 27 January 1997

Roger T.

Position: Director

Appointed: 22 September 1994

Resigned: 26 April 2003

Nigel H.

Position: Director

Appointed: 24 May 1994

Resigned: 04 January 2000

Caroline H.

Position: Secretary

Appointed: 01 July 1993

Resigned: 27 January 1997

Alfred H.

Position: Secretary

Appointed: 18 December 1992

Resigned: 26 May 1993

Sean R.

Position: Director

Appointed: 18 December 1992

Resigned: 26 May 1993

Alfred H.

Position: Director

Appointed: 18 December 1992

Resigned: 16 February 2018

Philip S.

Position: Director

Appointed: 18 December 1992

Resigned: 26 April 2003

Christopher T.

Position: Director

Appointed: 18 December 1992

Resigned: 15 June 1996

Philip S.

Position: Director

Appointed: 01 June 1992

Resigned: 18 December 1992

Mary D.

Position: Director

Appointed: 14 February 1992

Resigned: 18 December 1992

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

Michael C.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

Martin L.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

Arnold B.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

Mary D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 December 1992

Alex P.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

Andrea D.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Dma Holdings S.a from L - 5884 Howard, Luxembourg. The abovementioned PSC is classified as "a public company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Kelgary Sports & Entertainment Limited that put Nw Edmonton, Canada as the official address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Darragh M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Dma Holdings S.A

304 Route De Thionville, L - 5884 Howard, Luxembourg

Legal authority Luxembourg Law
Legal form Public Company
Notified on 29 January 2018
Nature of control: 25-50% shares

Kelgary Sports & Entertainment Limited

1300 The Phipps Mckinnon Bldg, 10020-101a Ave, Nw Edmonton, Alberta, PO Box T5J 3G2, Canada

Legal authority Canadian Law
Legal form Limited
Notified on 29 January 2018
Ceased on 7 December 2023
Nature of control: 25-50% shares

Darragh M.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand208 9442 926 142171 549
Current Assets4 277 1046 154 1194 177 497
Debtors3 881 5413 132 1713 916 604
Net Assets Liabilities-13 303 986-12 371 050-15 903 245
Other Debtors450 901516 637113 648
Property Plant Equipment1 105 9103 101 6452 850 846
Total Inventories186 61995 806 
Other
Audit Fees Expenses14 50015 00021 000
Other Non-audit Services Fees15 13213 88216 249
Accrued Liabilities Deferred Income992 400311 821524 710
Accumulated Amortisation Impairment Intangible Assets1 766 5922 405 8272 466 097
Accumulated Depreciation Impairment Property Plant Equipment2 266 9651 293 0561 674 324
Additions Other Than Through Business Combinations Intangible Assets 2 660 000775 000
Additions Other Than Through Business Combinations Property Plant Equipment 2 399 709373 842
Administrative Expenses10 030 17114 233 63212 176 728
Amortisation Expense Intangible Assets1 067 9501 423 223 
Average Number Employees During Period132222239
Balances Amounts Owed To Related Parties 13 177 42212 860 602
Bank Borrowings300 000360 000360 000
Bank Borrowings Overdrafts300 000360 000120 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment32 611246 983169 429
Cash Cash Equivalents Cash Flow Value208 9442 926 142171 549
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities 5 000 
Cash Receipts From Sales Interests In Associates 5 000 
Corporation Tax Recoverable68 423  
Cost Sales2 547 0174 176 7734 050 468
Creditors1 833 9995 698 0708 506 342
Deferred Income387 7341 121 7551 065 470
Depreciation Expense Property Plant Equipment180 999296 552 
Depreciation Impairment Expense Property Plant Equipment 348 973 
Finance Lease Liabilities Present Value Total28 701230 948139 651
Finance Lease Payments Owing Minimum Gross33 735262 652160 361
Finished Goods Goods For Resale186 61995 80689 344
Fixed Assets3 939 3186 665 8185 061 416
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -60 000 
Further Item Creditors Component Total Creditors438 945355 536203 233
Further Item Interest Expense Component Total Interest Expense27 0924061 307
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-4 797 568-1 393 988-3 241 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases365 989317 464275 287
Gain Loss On Disposals Property Plant Equipment -20 793 
Government Grant Income651 141102 343 
Gross Profit Loss4 186 70713 900 601 
Income From Related Parties41 25734 96838 695
Income Taxes Paid Refund Classified As Operating Activities 140 947 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation263 351-2 717 1982 754 593
Increase Decrease In Current Tax From Adjustment For Prior Periods-68 423-72 523 
Increase From Amortisation Charge For Year Intangible Assets 1 423 2231 372 523
Increase From Depreciation Charge For Year Property Plant Equipment 348 973432 345
Intangible Assets2 833 4083 564 1732 210 570
Intangible Assets Gross Cost4 600 0005 970 0004 676 667
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 13316 052 
Interest Income On Bank Deposits  12
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  12
Interest Paid Classified As Operating Activities-741 105-371 639-874 421
Interest Payable Similar Charges Finance Costs741 105371 639874 421
Interest Received Classified As Investing Activities  -12
Loans From Other Related Parties Other Than Directors13 129 93413 139 42212 860 603
Net Cash Generated From Operations8 486 616-2 514 182 
Net Current Assets Liabilities-15 409 305-13 338 798-12 458 319
Net Finance Income Costs  12
Operating Profit Loss-346 8831 232 052 
Other Creditors212 885309 513185 946
Other Disposals Decrease In Amortisation Impairment Intangible Assets 783 9881 312 253
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 322 88251 077
Other Disposals Intangible Assets 1 290 0002 068 333
Other Disposals Property Plant Equipment 1 377 883243 373
Other Interest Expense710 880355 181863 876
Other Interest Receivable Similar Income Finance Income  12
Other Operating Income Format1699 013171 095224 432
Other Remaining Borrowings182 8003 222 0004 728 939
Other Taxation Social Security Payable705 571717 613805 870
Payments Finance Lease Liabilities Classified As Financing Activities-15 107-48 366 
Payments Received On Account1 886 7671 671 9431 873 886
Payments To Related Parties195 209380 000704 021
Pension Other Post-employment Benefit Costs Other Pension Costs84 766120 248132 385
Prepayments Accrued Income1 104 925916 594727 762
Proceeds From Borrowings Classified As Financing Activities-7 856 638-4 127 034-2 836 085
Proceeds From Sales Intangible Assets-4 792 000-1 030 500-2 819 666
Proceeds From Sales Property Plant Equipment -34 208-15 598
Profit Loss-1 019 565932 936-3 532 195
Profit Loss On Ordinary Activities Before Tax-1 087 988860 413-3 532 195
Property Plant Equipment Gross Cost3 372 8754 394 7014 525 170
Purchase Intangible Assets-1 785 000-1 708 334-1 725 000
Purchase Property Plant Equipment-219 055-1 977 988-617 189
Repayments Borrowings Classified As Financing Activities-1 665 106-1 078 346-1 607 965
Social Security Costs738 472933 769 
Staff Costs Employee Benefits Expense6 954 8469 142 0277 746 140
Tax Decrease From Utilisation Tax Losses8 294164 4849 014
Tax Expense Credit Applicable Tax Rate-206 718163 478-671 117
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-68 423-72 523 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3991 00694 896
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward213 613 585 235
Tax Tax Credit On Profit Or Loss On Ordinary Activities-68 423-72 523 
Total Assets Less Current Liabilities-11 469 987-6 672 980-7 396 903
Total Borrowings13 612 73416 721 42217 949 542
Trade Creditors Trade Payables900 0001 366 666815 000
Trade Debtors Trade Receivables50 000309 3753 075 194
Turnover Revenue6 733 72418 077 374 
Wages Salaries6 131 6088 088 0106 872 722
Company Contributions To Defined Benefit Plans Directors3 5062 055 
Director Remuneration389 146301 198264 621
Director Remuneration Benefits Including Payments To Third Parties392 652303 253267 730

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (36 pages)

Company search

Advertisements