Ipswich Town Football Club Company Limited


Founded in 1936, Ipswich Town Football Club Company, classified under reg no. 00315421 is an active company. Currently registered at Portman Road IP1 2DA, the company has been in the business for eighty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Tom B., Mark A. and Berke B. and others. Of them, Berke B., Michael O. have been with the company the longest, being appointed on 7 April 2021 and Tom B. has been with the company for the least time - from 16 May 2022. 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.

Ipswich Town Football Club Company Limited Address / Contact

Office Address Portman Road
Office Address2 Ipswich
Town
Post code IP1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00315421
Date of Incorporation Fri, 19th Jun 1936
Industry Operation of sports facilities
End of financial Year 30th June
Company age 88 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 Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Tom B.

Position: Director

Appointed: 16 May 2022

Mark A.

Position: Director

Appointed: 30 June 2021

Berke B.

Position: Director

Appointed: 07 April 2021

Michael O.

Position: Director

Appointed: 07 April 2021

Maarten V.

Position: Director

Appointed: 01 March 2019

Resigned: 07 April 2021

Mark A.

Position: Director

Appointed: 15 March 2013

Resigned: 06 May 2022

Simon C.

Position: Director

Appointed: 28 April 2009

Resigned: 05 February 2013

Ian M.

Position: Director

Appointed: 19 December 2007

Resigned: 15 February 2019

Martin P.

Position: Director

Appointed: 19 December 2007

Resigned: 11 March 2013

Jonathan S.

Position: Director

Appointed: 19 December 2007

Resigned: 29 March 2018

Peter C.

Position: Director

Appointed: 01 November 2006

Resigned: 19 December 2007

Mark A.

Position: Secretary

Appointed: 01 November 2006

Resigned: 06 May 2022

Andrew G.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Anna H.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Holly B.

Position: Director

Appointed: 25 February 2004

Resigned: 19 December 2007

Kevin B.

Position: Director

Appointed: 26 September 2003

Resigned: 31 December 2008

Derek B.

Position: Director

Appointed: 05 December 2002

Resigned: 27 April 2009

Richard R.

Position: Director

Appointed: 17 March 1999

Resigned: 29 September 2003

Roger F.

Position: Director

Appointed: 05 June 1996

Resigned: 19 December 2007

Richard M.

Position: Director

Appointed: 17 November 1994

Resigned: 19 December 2007

Philip H.

Position: Director

Appointed: 19 January 1994

Resigned: 19 December 2007

John K.

Position: Director

Appointed: 30 November 1991

Resigned: 19 December 2007

Kenneth B.

Position: Director

Appointed: 30 November 1991

Resigned: 24 August 1995

Patrick C.

Position: Director

Appointed: 30 November 1991

Resigned: 16 December 1994

Harold S.

Position: Director

Appointed: 30 November 1991

Resigned: 24 August 1995

John K.

Position: Director

Appointed: 30 November 1991

Resigned: 23 December 1998

David R.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 November 2006

David S.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Gamechanger20 Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Marcus Evans Worldwide Holdings (Iom) Limited that entered Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gamechanger20 Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12763756
Notified on 7 April 2021
Nature of control: 75,01-100% shares

Marcus Evans Worldwide Holdings (Iom) Limited

34 North Quay North Quay, Douglas, Isle Of Man, IM1 4LB, Isle Of Man

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 128758c
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand110191 5941 5462 632
Current Assets5 8092 0785 1814 1729 369
Debtors5 2381 7243 2282 0495 221
Net Assets Liabilities-75 164-79 503-22 2495 10516 398
Other Debtors48181 519284498
Property Plant Equipment2 2872 05318 93419 84025 636
Total Inventories461335359577 
Other
Accrued Liabilities Deferred Income1 4631 2061 3291 1001 056
Accumulated Amortisation Impairment Intangible Assets 3 8954 5395 7818 461
Accumulated Depreciation Impairment Property Plant Equipment7 7188 0688 3999 5524 571
Additions Other Than Through Business Combinations Intangible Assets  7643 3928 006
Additions Other Than Through Business Combinations Property Plant Equipment 11617 2122 0947 341
Administrative Expenses2 4952 2301 534  
Amounts Owed To Group Undertakings62 00562 57626 2651 694 
Average Number Employees During Period201185181196201
Bank Borrowings Overdrafts8 700366   
Bank Overdrafts 366   
Cash Cash Equivalents110-3471 5941 5462 632
Cash Cash Equivalents Cash Flow Value110347   
Cost Sales26 38118 27418 310  
Creditors17 07755 99936 43810 24312 016
Cumulative Preference Share Dividends Unpaid6 5027 0651417051 268
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 8631 1292 3163 606
Finished Goods Goods For Resale4613353595771 516
Fixed Assets6 3274 55620 46122 61833 320
Further Item Creditors Component Total Creditors6797831 293588517
Further Item Tax Increase Decrease Component Adjusting Items 56   
Gain Loss On Disposal Assets Income Statement Subtotal7 7274 071   
Government Grant Income 1 1021 499  
Gross Profit Loss8 4317 647   
Impairment Loss Reversal On Investments -4 071-2 160-2 338 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation-81457   
Increase From Amortisation Charge For Year Intangible Assets  1 7401 3172 964
Increase From Depreciation Charge For Year Property Plant Equipment 3503311 1581 456
Intangible Assets3 5241 9871 0112 7787 684
Intangible Assets Gross Cost 5 8825 5508 55916 145
Interest Expense On Redeemable Preference Shares Classified As Debt 564564564564
Interest Paid Classified As Operating Activities -119-94  
Interest Payable Similar Charges Finance Costs633682887590602
Investments Fixed Assets516516516  
Investments In Subsidiaries516516516  
Issue Equity Instruments   19 25029 464
Loans From Group Undertakings Participating Interests 38 258   
Loans From Other Related Parties Other Than Directors648485438397394
Net Cash Flows From Used In Financing Activities-585157   
Net Cash Flows From Used In Investing Activities4 3371 844   
Net Cash Flows From Used In Operating Activities4 8412 144   
Net Cash Generated From Operations 2 0253 88811 42115 483
Net Current Assets Liabilities-64 414-67 524   
Operating Profit Loss10 7808 636   
Other Creditors2183542 301780423
Other Disposals Decrease In Amortisation Impairment Intangible Assets  1 09675284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   56 437
Other Disposals Intangible Assets  1 096383420
Other Disposals Property Plant Equipment   359
Other Operating Income Format11461 241   
Other Operating Income Format2  4 116106908
Other Remaining Borrowings8 7008 5378 4908 4498 446
Payments Received On Account1 1961502006002 988
Pension Other Post-employment Benefit Costs Other Pension Costs150152146107203
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income6376173614322 050
Profit Loss3 597-4 339-5 60913 104-18 171
Profit Loss On Ordinary Activities Before Tax3 6865 247   
Property Plant Equipment Gross Cost10 00510 12127 33329 39230 207
Redeemable Preference Shares Liability8 0528 0528 0528 0528 052
Social Security Costs1 8071 1121 2341 630 
Staff Costs Employee Benefits Expense19 24912 85313 37016 43219 797
Tax Decrease Increase From Effect Revenue Exempt From Taxation 262220 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 104107107119
Tax Tax Credit On Profit Or Loss On Ordinary Activities89    
Total Assets Less Current Liabilities-58 087-62 968   
Total Borrowings 3668 4908 4498 446
Trade Creditors Trade Payables2 9891 4781 0981 0171 021
Trade Debtors Trade Receivables4 0681 0891 2601 3332 621
Turnover Revenue17 95010 6278 06314 439 
Wages Salaries17 29211 58911 99014 69517 438

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 3rd, April 2023
Free Download (36 pages)

Company search

Advertisements