Motherwell Football And Athletic Club Limited (the) MOTHERWELL


Founded in 1904, Motherwell Football And Athletic Club (the), classified under reg no. SC005702 is an active company. Currently registered at Fir Park Stadium ML1 2QN, Motherwell the company has been in the business for 120 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Thomas F., Douglas D. and James M.. In addition one secretary - Graham K. - 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.

Motherwell Football And Athletic Club Limited (the) Address / Contact

Office Address Fir Park Stadium
Office Address2 Firpark Street
Town Motherwell
Post code ML1 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC005702
Date of Incorporation Fri, 30th Sep 1904
Industry Activities of sport clubs
End of financial Year 31st May
Company age 120 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Thomas F.

Position: Director

Appointed: 15 March 2016

Douglas D.

Position: Director

Appointed: 15 March 2016

Graham K.

Position: Secretary

Appointed: 26 January 2012

James M.

Position: Director

Appointed: 09 March 2001

Andrew W.

Position: Director

Appointed: 17 March 2020

Resigned: 21 February 2024

Alan B.

Position: Director

Appointed: 10 June 2016

Resigned: 24 February 2023

Les H.

Position: Director

Appointed: 07 April 2015

Resigned: 15 March 2016

Ian R.

Position: Director

Appointed: 30 January 2015

Resigned: 27 October 2016

Peter K.

Position: Director

Appointed: 30 January 2015

Resigned: 27 October 2016

Leanne T.

Position: Director

Appointed: 30 January 2015

Resigned: 04 November 2019

Brian M.

Position: Director

Appointed: 08 April 2013

Resigned: 28 November 2015

Graham B.

Position: Director

Appointed: 08 April 2013

Resigned: 16 January 2015

Leeann D.

Position: Director

Appointed: 23 February 2010

Resigned: 31 May 2014

Derek W.

Position: Director

Appointed: 23 February 2010

Resigned: 01 February 2016

Andrew W.

Position: Director

Appointed: 23 February 2010

Resigned: 30 January 2015

Martin R.

Position: Director

Appointed: 16 September 2003

Resigned: 19 April 2010

Ian S.

Position: Director

Appointed: 16 June 2003

Resigned: 31 October 2008

Stewart R.

Position: Director

Appointed: 10 August 2002

Resigned: 30 January 2015

Stewart R.

Position: Secretary

Appointed: 10 August 2002

Resigned: 26 January 2012

Patrick N.

Position: Director

Appointed: 09 March 2001

Resigned: 24 April 2002

John S.

Position: Director

Appointed: 20 March 2000

Resigned: 30 January 2015

Fiona B.

Position: Director

Appointed: 01 July 1999

Resigned: 29 July 2004

Andrew L.

Position: Director

Appointed: 29 March 1999

Resigned: 20 June 2012

Alisdair B.

Position: Secretary

Appointed: 28 October 1998

Resigned: 31 August 2002

Alisdair B.

Position: Director

Appointed: 28 October 1998

Resigned: 31 August 2002

John B.

Position: Director

Appointed: 14 August 1998

Resigned: 08 April 2013

Matthew T.

Position: Director

Appointed: 02 October 1997

Resigned: 14 August 1998

James C.

Position: Director

Appointed: 02 October 1997

Resigned: 20 March 2000

Alan D.

Position: Director

Appointed: 02 October 1997

Resigned: 28 October 1998

William D.

Position: Director

Appointed: 24 July 1989

Resigned: 10 January 2012

Alan D.

Position: Secretary

Appointed: 24 July 1989

Resigned: 28 October 1998

Thomas M.

Position: Director

Appointed: 24 July 1989

Resigned: 12 May 1994

John C.

Position: Director

Appointed: 24 July 1989

Resigned: 02 October 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is The Well Society from Motherwell, Scotland. This PSC is classified as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The Well Society that entered Motherwell, Scotland as the official address. This PSC has a legal form of "a registered society", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Well Society, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a registered society", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Well Society

Fir Park Firpark Street, Motherwell, ML1 2QN, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered Scotland
Place registered Mutuals Public Register
Registration number 2748rs
Notified on 29 September 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Well Society

Fir Park Firpark Street, Motherwell, ML1 2QN, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered Not Applicable
Registration number 2748rs
Notified on 6 December 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Well Society

Fir Park Firpark Street, Motherwell, ML1 2QN, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered Financial Conduct Authority Mutuals Public Register
Registration number 2748rs
Notified on 29 September 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% shares

Leslie H.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand476 8511 207 6094 117 6204 237 114
Current Assets1 834 0442 313 6197 314 2895 759 943
Debtors1 344 8211 098 0103 182 3411 492 645
Net Assets Liabilities4 144 0904 409 4887 741 5286 659 168
Other Debtors113 855283 55376 33869 580
Property Plant Equipment5 514 3955 368 1565 327 4225 874 533
Total Inventories12 3728 00014 32830 184
Other
Audit Fees Expenses13 75015 00017 00017 500
Accrued Liabilities Deferred Income542 046171 093346 045322 692
Accrued Liabilities Not Expressed Within Creditors Subtotal101 076438 799774 878310 976
Accumulated Amortisation Impairment Intangible Assets22 50041 16199 580132 073
Accumulated Depreciation Impairment Property Plant Equipment1 536 9331 696 156918 9851 071 539
Additions Other Than Through Business Combinations Intangible Assets 77 357138 646542 193
Additions Other Than Through Business Combinations Property Plant Equipment 12 984228 302756 937
Amortisation Expense Intangible Assets21 07118 661120 550197 075
Amortisation Impairment Expense Intangible Assets21 07118 661120 550197 075
Average Number Employees During Period119129105209
Bank Borrowings 50 000  
Bank Borrowings Overdrafts 50 000  
Cash Cash Equivalents Cash Flow Value476 8511 207 6094 117 6204 237 114
Comprehensive Income Expense-435 970265 3983 332 040-1 082 360
Creditors318 63750 0001 458 7991 534 928
Deferred Income 438 799774 878310 976
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit10 6129 484  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -7 359-22 264 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-63 145   
Depreciation Amortisation Impairment Expense204 580177 884386 627406 901
Depreciation Expense Property Plant Equipment168 021159 223269 036209 826
Depreciation Impairment Expense Property Plant Equipment168 021159 223269 036209 826
Finance Lease Liabilities Present Value Total  1 566313
Finance Lease Payments Owing Minimum Gross  2 8191 566
Fixed Assets5 526 8955 439 3525 416 7146 300 987
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -50 00050 000 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-781 228-1 045 108-2 805 750-974 168
Further Item Tax Increase Decrease Component Adjusting Items21 07521 075-22 26421 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 676227 422275 868227 803
Gain Loss On Disposals Property Plant Equipment-15 488 2 959 
Government Grant Income 293 7031 821 73742 320
Impairment Loss Reversal On Investments-294 019-18 994  
Income Tax Expense Credit On Components Other Comprehensive Income 81 192243 575 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation343 329-730 758-2 910 011-119 494
Increase From Amortisation Charge For Year Intangible Assets 18 661120 550197 075
Increase From Depreciation Charge For Year Property Plant Equipment 159 223269 036209 826
Intangible Assets12 50071 19689 292426 454
Intangible Assets Gross Cost35 000112 357188 872558 527
Interest Income On Bank Deposits5843671 1448 474
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss5843671 1448 474
Interest Payable Similar Charges Finance Costs101 80351 95522 966106 312
Interest Received Classified As Investing Activities-584-367-1 144-8 474
Net Cash Flows From Used In Financing Activities244 632377 831-2 908 0611 253
Net Cash Flows From Used In Investing Activities-550 376-975 580-2 446 662-1 491 363
Net Cash Flows From Used In Operating Activities649 073-133 0091 469 7121 370 616
Net Current Assets Liabilities-336 108159 7525 480 6193 126 213
Net Finance Income Costs5843671 1448 474
Number Shares Issued Fully Paid 2 0882 0882 088
Operating Profit Loss-691 915371 8253 575 173-984 522
Other Creditors71 69139 41621 60744 266
Other Disposals Decrease In Amortisation Impairment Intangible Assets  62 131164 582
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 046 20757 272
Other Disposals Intangible Assets  62 131172 538
Other Disposals Property Plant Equipment  1 046 20757 272
Other Interest Expense101 80351 95522 966106 312
Other Interest Receivable Similar Income Finance Income5843671 1448 474
Other Operating Expenses Format21 872 3201 702 0281 838 6652 154 020
Other Operating Income Format2 445 1124 125 691267 220
Other Remaining Borrowings1 262 870868 0002 325 2332 430 739
Other Taxation Social Security Payable364 192918 546367 753538 331
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-41 395 -939-1 253
Pension Other Post-employment Benefit Costs Other Pension Costs34 38744 82548 92355 335
Prepayments Accrued Income355 634379 3901 542 6661 064 675
Proceeds From Borrowings Classified As Financing Activities-120 000-220 000-2 959 000 
Proceeds From Sales Intangible Assets-555 228-1 065 554 -2 149 168
Proceeds From Sales Property Plant Equipment-38 986 -2 959 
Profit Loss-435 970346 5903 575 615-1 082 360
Profit Loss On Ordinary Activities Before Tax-499 115339 2313 553 351-1 082 360
Property Plant Equipment Gross Cost7 051 3287 064 3126 246 4076 946 072
Provisions For Liabilities Balance Sheet Subtotal626 984700 817  
Purchase Intangible Assets-15 000-77 357-138 646-437 193
Purchase Property Plant Equipment-29 422-12 984  
Raw Materials Consumables12 3728 00014 32830 184
Repayments Borrowings Classified As Financing Activities -647 831  
Social Security Costs367 186372 328436 714539 940
Staff Costs Employee Benefits Expense3 982 2794 155 6604 697 8885 237 298
Taxation Including Deferred Taxation Balance Sheet Subtotal626 984700 817922 128922 128
Tax Decrease From Utilisation Tax Losses 95 013700 729 
Tax Expense Credit Applicable Tax Rate-94 83264 454675 137-205 648
Tax Increase Decrease From Effect Capital Allowances Depreciation   -35 674
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4 51723 855
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   196 392
Tax Tax Credit On Profit Or Loss On Ordinary Activities-63 145-7 359-22 264 
Total Assets Less Current Liabilities5 190 7875 599 10410 897 3339 427 200
Total Borrowings1 262 870918 0002 325 2331 534 615
Total Deferred Tax Expense Credit-63 145-7 359  
Trade Creditors Trade Payables247 990156 812229 012831 064
Trade Debtors Trade Receivables875 332435 0671 563 337358 390
Transfers To From Retained Earnings Increase Decrease In Equity-72 829-68 764-66 960-61 424
Turnover Revenue4 586 0364 948 7403 566 9125 572 309
Wages Salaries3 580 7063 738 5074 212 2514 642 023
Company Contributions To Defined Benefit Plans Directors8911 3151 3141 321
Director Remuneration60 00078 90375 00082 000
Director Remuneration Benefits Including Payments To Third Parties60 89180 21876 31483 321

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2022
filed on: 22nd, February 2023
Free Download (37 pages)

Company search