Carlisle United Association Football Club (1921) Limited CARLISLE


Carlisle United Association Football Club (1921) started in year 1921 as Private Limited Company with registration number 00175280. The Carlisle United Association Football Club (1921) company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Carlisle at Brunton Park. Postal code: CA1 1LL.

The firm has 10 directors, namely Matthew S., Thomas P. and Jenna P. and others. Of them, John N. has been with the company the longest, being appointed on 3 May 2003 and Matthew S. has been with the company for the least time - from 27 December 2023. 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.

Carlisle United Association Football Club (1921) Limited Address / Contact

Office Address Brunton Park
Office Address2 Warwick Road
Town Carlisle
Post code CA1 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00175280
Date of Incorporation Mon, 20th Jun 1921
Industry Other sports activities
End of financial Year 30th June
Company age 103 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Matthew S.

Position: Director

Appointed: 27 December 2023

Thomas P.

Position: Director

Appointed: 22 November 2023

Jenna P.

Position: Director

Appointed: 22 November 2023

Alice P.

Position: Director

Appointed: 22 November 2023

Patricia P.

Position: Director

Appointed: 22 November 2023

Nicholas D.

Position: Director

Appointed: 22 November 2023

Thomas P.

Position: Director

Appointed: 22 November 2023

Nigel C.

Position: Director

Appointed: 01 August 2016

Suzanne K.

Position: Director

Appointed: 07 August 2015

John N.

Position: Director

Appointed: 03 May 2003

Robert L.

Position: Secretary

Resigned: 07 December 1992

Nigel D.

Position: Director

Appointed: 19 July 2022

Resigned: 07 December 2023

James M.

Position: Director

Appointed: 01 August 2016

Resigned: 20 June 2022

Claire W.

Position: Director

Appointed: 18 September 2015

Resigned: 25 April 2016

Philip K.

Position: Director

Appointed: 07 August 2015

Resigned: 09 March 2018

Philip D.

Position: Director

Appointed: 10 April 2008

Resigned: 07 May 2009

Steven A.

Position: Director

Appointed: 01 November 2007

Resigned: 29 October 2009

Norman S.

Position: Director

Appointed: 19 June 2006

Resigned: 01 August 2016

Kathleen R.

Position: Director

Appointed: 21 September 2004

Resigned: 19 June 2006

John N.

Position: Secretary

Appointed: 31 August 2004

Resigned: 22 November 2023

Richard Y.

Position: Director

Appointed: 03 May 2003

Resigned: 04 March 2016

Steven P.

Position: Director

Appointed: 03 May 2003

Resigned: 01 August 2016

Paul B.

Position: Director

Appointed: 03 May 2003

Resigned: 24 September 2004

Norman S.

Position: Director

Appointed: 03 May 2003

Resigned: 03 July 2008

Alan S.

Position: Director

Appointed: 13 March 2003

Resigned: 30 March 2004

Herbert J.

Position: Director

Appointed: 08 August 2002

Resigned: 01 August 2016

John B.

Position: Director

Appointed: 08 August 2002

Resigned: 31 August 2004

John B.

Position: Secretary

Appointed: 08 August 2002

Resigned: 31 August 2004

David C.

Position: Director

Appointed: 08 August 2002

Resigned: 01 August 2016

John C.

Position: Director

Appointed: 08 August 2002

Resigned: 31 August 2004

Mark K.

Position: Director

Appointed: 04 January 2001

Resigned: 08 August 2002

Andrea W.

Position: Secretary

Appointed: 04 January 2001

Resigned: 08 August 2002

Andrea W.

Position: Director

Appointed: 01 May 2000

Resigned: 08 August 2002

Josephine P.

Position: Secretary

Appointed: 04 January 2000

Resigned: 13 October 2000

Steven P.

Position: Director

Appointed: 13 July 1999

Resigned: 04 January 2001

John S.

Position: Director

Appointed: 13 July 1999

Resigned: 29 January 2000

Peter F.

Position: Director

Appointed: 13 July 1999

Resigned: 04 January 2001

Gerald C.

Position: Director

Appointed: 13 July 1999

Resigned: 04 January 2001

Jonathan F.

Position: Director

Appointed: 13 March 1997

Resigned: 04 January 2000

Jonathan F.

Position: Secretary

Appointed: 05 March 1997

Resigned: 04 January 2000

Rosemary K.

Position: Director

Appointed: 27 November 1995

Resigned: 04 November 1996

Angela R.

Position: Secretary

Appointed: 06 May 1995

Resigned: 05 March 1997

Albert D.

Position: Director

Appointed: 07 February 1993

Resigned: 04 January 2001

Michael K.

Position: Secretary

Appointed: 07 December 1992

Resigned: 06 May 1995

Robert M.

Position: Director

Appointed: 20 July 1992

Resigned: 04 January 2001

Barry C.

Position: Director

Appointed: 10 July 1992

Resigned: 18 May 1999

Michael K.

Position: Director

Appointed: 10 July 1992

Resigned: 13 December 1999

Thomas B.

Position: Director

Appointed: 16 April 1992

Resigned: 03 December 1992

John L.

Position: Director

Appointed: 16 April 1992

Resigned: 03 December 1992

Robert L.

Position: Director

Appointed: 16 April 1992

Resigned: 03 December 1992

John S.

Position: Director

Appointed: 16 April 1992

Resigned: 03 December 1992

John L.

Position: Director

Appointed: 16 April 1992

Resigned: 11 July 1992

Herbert J.

Position: Director

Appointed: 16 April 1992

Resigned: 03 December 1992

Arthur H.

Position: Director

Appointed: 16 April 1992

Resigned: 20 July 1992

Carl V.

Position: Director

Appointed: 16 April 1992

Resigned: 10 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Cufc Holdings Limited from Carlisle, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cufc Holdings Limited

Brunton Park Warwick Road, Carlisle, CA1 1LL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2681218
Notified on 16 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand6 4125 352
Current Assets298 164406 453
Debtors269 862377 220
Net Assets Liabilities4 816 4044 748 541
Other Debtors59086
Property Plant Equipment8 474 2778 388 135
Total Inventories21 89023 881
Other
Audit Fees Expenses11 25012 625
Accrued Liabilities Deferred Income388 229489 117
Accrued Liabilities Not Expressed Within Creditors Subtotal710 466683 888
Accumulated Amortisation Impairment Intangible Assets 29 000
Accumulated Depreciation Impairment Property Plant Equipment358 563620 687
Additions Other Than Through Business Combinations Intangible Assets 55 000
Additions Other Than Through Business Combinations Property Plant Equipment 175 981
Administrative Expenses1 517 0481 431 179
Amortisation Expense Intangible Assets 29 000
Average Number Employees During Period223216
Bank Borrowings123 293119 973
Bank Borrowings Overdrafts119 973119 973
Bank Overdrafts116 218140 397
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment15 15615 857
Comprehensive Income Expense-118 562-67 863
Cost Sales3 544 3763 546 159
Creditors124 351135 568
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-29 010-5 158
Depreciation Expense Property Plant Equipment240 678251 960
Finance Lease Liabilities Present Value Total4 37815 595
Finance Lease Payments Owing Minimum Gross10 60830 138
Finished Goods Goods For Resale21 89023 881
Fixed Assets8 474 2778 414 135
Further Item Tax Increase Decrease Component Adjusting Items32 644-5 050
Gain Loss On Disposals Property Plant Equipment-1 776 
Government Grant Income26 57826 578
Gross Profit Loss728 709447 093
Impairment Loss Reversal On Investments-480 000-860 000
Income Tax Expense Credit On Components Other Comprehensive Income-90 000-53 000
Increase Decrease In Current Tax From Adjustment For Prior Periods44
Increase From Amortisation Charge For Year Intangible Assets 29 000
Increase From Depreciation Charge For Year Property Plant Equipment 262 124
Intangible Assets 26 000
Intangible Assets Gross Cost 55 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings13 15228 120
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts8293 208
Interest Income On Bank Deposits7505
Interest Payable Similar Charges Finance Costs13 98131 328
Net Current Assets Liabilities-2 623 056-2 699 138
Number Shares Issued Fully Paid 144 891
Operating Profit Loss-675 327-949 536
Other Creditors1 764 7181 968 115
Other Interest Receivable Similar Income Finance Income7505
Other Operating Income Format1113 01234 550
Other Taxation Social Security Payable180 127149 398
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs11 06314 035
Prepayments Accrued Income69 62696 463
Profit Loss-208 562-120 863
Profit Loss On Ordinary Activities Before Tax-208 558-120 859
Property Plant Equipment Gross Cost8 832 8419 008 822
Provisions For Liabilities Balance Sheet Subtotal200 000147 000
Social Security Costs285 813277 753
Staff Costs Employee Benefits Expense3 433 6463 252 062
Taxation Including Deferred Taxation Balance Sheet Subtotal200 000147 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation94 800163 400
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 8633 132
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward133 742160 168
Tax Tax Credit On Profit Or Loss On Ordinary Activities44
Total Assets Less Current Liabilities5 851 2215 714 997
Total Borrowings119 973119 973
Total Operating Lease Payments75 35070 121
Trade Creditors Trade Payables462 378344 021
Trade Debtors Trade Receivables199 64672 365
Turnover Revenue4 273 0853 993 252
Wages Salaries3 136 7702 960 274
Company Contributions To Defined Benefit Plans Directors8502 334

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 3rd, January 2023
Free Download (46 pages)

Company search

Advertisements