Scunthorpe United Football Club Limited SCUNTHORPE


Founded in 1912, Scunthorpe United Football Club, classified under reg no. 00123622 is an active company. Currently registered at Glanford Park DN15 8TD, Scunthorpe the company has been in the business for 112 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 7 directors, namely George A., Simon E. and Ian S. and others. Of them, Barbara H., Mohammed R., Geoffrey G. have been with the company the longest, being appointed on 4 August 2023 and George A. and Simon E. have been with the company for the least time - from 14 November 2023. Currently 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.

Scunthorpe United Football Club Limited Address / Contact

Office Address Glanford Park
Office Address2 Jack Brownsword Way
Town Scunthorpe
Post code DN15 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00123622
Date of Incorporation Tue, 6th Aug 1912
Industry Operation of sports facilities
End of financial Year 30th June
Company age 112 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

George A.

Position: Director

Appointed: 14 November 2023

Simon E.

Position: Director

Appointed: 14 November 2023

Ian S.

Position: Director

Appointed: 27 October 2023

Tahina R.

Position: Director

Appointed: 05 October 2023

Barbara H.

Position: Director

Appointed: 04 August 2023

Mohammed R.

Position: Director

Appointed: 04 August 2023

Geoffrey G.

Position: Director

Appointed: 04 August 2023

Suzanne W.

Position: Director

Appointed: 05 October 2023

Resigned: 15 January 2024

Ian D.

Position: Director

Appointed: 10 August 2023

Resigned: 27 September 2023

Tahina R.

Position: Director

Appointed: 04 August 2023

Resigned: 27 September 2023

Keith W.

Position: Director

Appointed: 04 August 2023

Resigned: 27 September 2023

David H.

Position: Director

Appointed: 27 January 2023

Resigned: 04 October 2023

Lee T.

Position: Director

Appointed: 05 May 2022

Resigned: 01 February 2023

Neil W.

Position: Director

Appointed: 22 March 2022

Resigned: 03 January 2023

Simon E.

Position: Director

Appointed: 22 November 2021

Resigned: 28 March 2022

Leanne M.

Position: Director

Appointed: 22 April 2020

Resigned: 27 January 2023

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2015

Resigned: 28 January 2020

James R.

Position: Director

Appointed: 24 March 2015

Resigned: 22 April 2020

Christopher S.

Position: Director

Appointed: 15 December 2014

Resigned: 22 September 2022

Karin S.

Position: Director

Appointed: 19 August 2014

Resigned: 25 January 2023

Peter S.

Position: Director

Appointed: 24 May 2013

Resigned: 25 January 2023

Dennis H.

Position: Director

Appointed: 28 January 2013

Resigned: 12 August 2013

David B.

Position: Secretary

Appointed: 09 January 2009

Resigned: 02 October 2015

Jason O.

Position: Director

Appointed: 21 May 2008

Resigned: 11 May 2015

Keith W.

Position: Director

Appointed: 18 May 2006

Resigned: 11 May 2015

Jamie H.

Position: Secretary

Appointed: 01 September 2004

Resigned: 09 January 2009

Mark B.

Position: Secretary

Appointed: 31 May 2004

Resigned: 01 September 2004

John W.

Position: Director

Appointed: 15 April 2004

Resigned: 27 April 2013

Simon E.

Position: Director

Appointed: 18 March 2004

Resigned: 22 October 2009

Christopher H.

Position: Director

Appointed: 01 December 2000

Resigned: 15 April 2004

Desmond C.

Position: Director

Appointed: 16 September 1998

Resigned: 20 April 2000

John G.

Position: Director

Appointed: 20 July 1994

Resigned: 15 April 2004

John W.

Position: Director

Appointed: 19 August 1993

Resigned: 20 October 2003

Keith W.

Position: Director

Appointed: 19 August 1993

Resigned: 19 June 2001

Rex G.

Position: Director

Appointed: 19 August 1993

Resigned: 08 September 2014

Barry C.

Position: Director

Appointed: 14 January 1993

Resigned: 15 April 2004

Thomas B.

Position: Director

Appointed: 17 August 1991

Resigned: 19 February 1994

Albert R.

Position: Secretary

Appointed: 17 August 1991

Resigned: 31 May 2004

David F.

Position: Director

Appointed: 17 August 1991

Resigned: 19 February 1994

John B.

Position: Director

Appointed: 17 August 1991

Resigned: 15 April 2004

Rex G.

Position: Director

Appointed: 17 August 1991

Resigned: 05 January 1993

Christopher P.

Position: Director

Appointed: 17 August 1991

Resigned: 29 January 1998

John H.

Position: Director

Appointed: 17 August 1991

Resigned: 22 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Barbara H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Coolsilk Property & Investment Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Barbara H.

Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 25 January 2023
Ceased on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Coolsilk Property & Investment Limited

Orchard Villa Top Pasture Lane North Wheatley, Retford, Nottinghamshire, DN22 9BY, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 08818403
Notified on 6 April 2016
Ceased on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand83 503460 31077 69414 46761 526565 51870 8173 471
Current Assets273 6672 917 209616 822428 321173 498677 160155 075116 799
Debtors172 6022 435 585505 850362 57273 40973 73341 65661 966
Net Assets Liabilities1 669 825451 675-3 153 874-6 792 897-7 195 731-2 369 309-2 540 021-3 206 927
Other Debtors17821141322 76240054 99124 083 
Property Plant Equipment6 728 9485 367 1585 377 1245 200 4625 560 28756 80743 32328 189
Total Inventories17 56221 31433 27851 28238 56337 90942 60251 362
Other
Audit Fees Expenses12 50013 10013 750     
Accrued Liabilities Deferred Income675 419680 560959 737734 525785 202382 544  
Accumulated Amortisation Impairment Intangible Assets458 433679 19418 956165 021324 96841 082  
Accumulated Depreciation Impairment Property Plant Equipment2 184 0992 401 3112 633 4972 865 335990 9081 037 8671 052 7541 067 888
Additions Other Than Through Business Combinations Intangible Assets 107 50010 000472 50059 87565 000  
Additions Other Than Through Business Combinations Property Plant Equipment 187 903300 73355 73121 4684 401  
Administrative Expenses484 275591 601621 562716 396548 944611 049  
Amounts Owed By Group Undertakings 2 161 3972 214 519  4 100  
Amounts Owed By Related Parties     4 100  
Amounts Owed To Group Undertakings     317 191  
Average Number Employees During Period201250237201227126176-162
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   9 3446 4693 594  
Comprehensive Income Expense   -3 639 023-402 8344 826 422  
Cost Sales6 585 9317 410 1837 828 3507 113 3815 550 7423 547 272  
Creditors4 599 2686 839 0569 315 22711 313 93111 513 9382 138 7451 136 9411 749 248
Current Tax For Period-1 149 214-395 229-827 733     
Debentures In Issue4 404 9466 664 9469 114 16011 135 25611 207 789317 191  
Depreciation Expense Property Plant Equipment   2 1562 8752 875  
Finance Lease Liabilities Present Value Total   7 5454 160775  
Finance Lease Payments Owing Minimum Gross   8 3164 620924  
Finished Goods Goods For Resale17 56221 31433 27851 28238 56337 909  
Fixed Assets7 212 9465 702 8955 420 6685 570 4415 751 44490 72543 32328 189
Further Item Creditors Component Total Creditors  107 45595 30984 3321 682 873  
Further Item Interest Expense Component Total Interest Expense     11 379  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -1 332 481-58 581     
Further Item Tax Increase Decrease Component Adjusting Items24 07723 59622 25522 25522 255   
Future Finance Charges On Finance Leases   771460149  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 22821 73810 53215 5868 868 
Gain Loss On Disposals Property Plant Equipment13 670 983 1113 338-195 904  
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income    549 917   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    549 917   
Gross Profit Loss-2 878 631-3 266 744-3 646 873-3 447 241-106 197-441 007  
Group Tax Relief Received Paid 1 766 168-148 825-575 350    
Impairment Loss Reversal On Investments     -5 804 991  
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 766 168148 825575 350    
Increase From Amortisation Charge For Year Intangible Assets 240 833220 466146 065238 697222 23925 433 
Increase From Depreciation Charge For Year Property Plant Equipment 217 212232 186231 879211 560111 97714 88715 134
Intangible Assets483 998335 73743 544369 979191 15733 918  
Intangible Assets Gross Cost942 4311 014 93162 500535 000516 12575 000  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   259346346  
Interest Income On Bank Deposits1 36935622926589   
Interest Paid To Group Undertakings   302 578393 276200 409  
Interest Payable Similar Charges Finance Costs189 220215 300227 038309 104399 049216 721  
Issue Equity Instruments3 776 8402 200 000      
Net Current Assets Liabilities-943 8531 587 836740 685-1 049 407-1 433 237-321 289-981 866-1 632 449
Net Finance Income Costs  2291 070341   
Operating Profit Loss-3 362 906-5 190 826-4 327 016-4 163 637-655 141-1 052 056  
Other Creditors131 746119 600107 45536 70499 2981 821 5541 601 478 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 20 072880 704 78 750506 12566 515 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 65 018  
Other Disposals Intangible Assets 35 000962 431 78 750506 12575 000 
Other Disposals Property Plant Equipment 1 332 48158 581555 5 460 922  
Other Interest Expense   6 2675 4274 587  
Other Interest Income   805252   
Other Interest Receivable Similar Income Finance Income1 3693562291 070341   
Other Remaining Borrowings62 57654 51093 61279 171    
Other Taxation Social Security Payable191 028252 699295 727216 566620 713223 281299 607 
Pension Other Post-employment Benefit Costs Other Pension Costs12 41310 87375 05723 39336 43034 958  
Prepayments Accrued Income105 058157 038138 866183 81645 60754 578  
Profit Loss-2 599 182-3 418 150-3 605 549-3 639 023-952 7514 826 422-170 712 
Profit Loss On Ordinary Activities Before Tax-3 748 396-5 579 547-4 284 457-3 063 673-952 7514 826 422  
Property Plant Equipment Gross Cost8 913 0477 768 4698 010 6218 065 7976 551 1951 094 6741 096 0771 096 077
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -2 085 987   
Social Security Costs479 850549 458574 207538 778445 341283 374  
Staff Costs Employee Benefits Expense5 391 0486 013 6976 375 9675 802 8554 813 5963 307 370  
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 4292 3992 235  1 102 948  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-677 862-2 083 337-670 464     
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 340 260      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 1601 4061 115  57 636  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward238 526397 734635 643559 843158 768128 292  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 149 214-2 161 397-678 908575 350    
Total Additions Including From Business Combinations Property Plant Equipment      1 403 
Total Assets Less Current Liabilities6 269 0937 290 7314 289 8784 521 0344 318 207-230 564-938 543 
Total Current Tax Expense Credit-1 149 214-2 161 397-678 908575 350    
Total Increase Decrease From Revaluations Property Plant Equipment    -1 536 070   
Trade Creditors Trade Payables311 211249 928462 093486 58398 172213 556202 464 
Trade Debtors Trade Receivables67 366116 939107 500155 99427 40214 64217 573 
Transfers To From Retained Earnings Increase Decrease In Equity  -48 919-48 919    
Turnover Revenue3 707 3004 143 4394 181 4773 666 1405 444 5453 106 265  
Wages Salaries4 898 7855 453 3665 726 7035 240 6844 331 8252 989 038  
Company Contributions To Defined Benefit Plans Directors1 7901 8702 337     
Director Remuneration   183 008108 43267 538  
Director Remuneration Benefits Including Payments To Third Parties  191 201183 008    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 10th, July 2023
Free Download (16 pages)

Company search

Advertisements