Nottingham Forest Football Club Limited

  • Active
  • Incorporated on 20 Apr 1982

Reg Address: The City Ground, Pavilion Road, West Bridgford NG2 5FJ

Company Classifications:
93120 - Activities of sport clubs


  • Summary The company with name "Nottingham Forest Football Club Limited" is a ltd and located in The City Ground, Pavilion Road, West Bridgford NG2 5FJ. Nottingham Forest Football Club Limited is currently in active status and it was incorporated on 20 Apr 1982 (42 years 5 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Nottingham Forest Football Club Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Cartledge Director 3 Nov 2023 British Active
2 Kyriakos Dourekas Director 23 Mar 2022 Greek,Canadian Active
3 Dane Jacob Murphy Director 11 Aug 2021 American Resigned
8 Jan 2023
4 Jonathan Tudor Owen Director 14 Dec 2017 British Active
5 Johannes Anthonius Bernardus Metgod Director 23 Aug 2017 Dutch Resigned
31 Mar 2019
6 Nicholas Randall Director 23 Aug 2017 British Active
7 Ioannis Vrentzos Director 23 Aug 2017 Greek Active
8 Ioannis Vrentzos Director 23 Aug 2017 Greek Active
9 Mohsen Zamani Director 18 May 2017 British Resigned
29 Feb 2020
10 Fawaz Mubarak Abdulaziz Al Hasawi Director 16 Dec 2012 Kuwaiti Resigned
18 May 2017
11 Omar Shamlan Abdulaziz Al-Hasawi Director 18 Jul 2012 Kuwaiti Resigned
16 Dec 2012
12 Frank Albert Clark Director 13 Oct 2011 British Resigned
10 Jul 2012
13 Nigel Edward Doughty Director 29 Apr 2002 British Resigned
13 Oct 2011
14 Robin Joseph Buck Director 1 Jan 2000 British Resigned
14 Feb 2013
15 Neil Geoffrey Candeland Director 28 Jul 1999 British Resigned
14 Jun 2007
16 David Harry White Director 12 Jul 1999 British Resigned
29 Apr 2002
17 John David Pelling Director 12 Jul 1999 British Resigned
14 Feb 2013
18 Nicholas Mark Leslau Director 12 Jul 1999 British Resigned
2 Feb 2000
19 Eric Malcolm Barnes Director 12 Apr 1999 British Resigned
29 Apr 2002
20 John David Pelling Secretary 14 Dec 1998 British Resigned
14 Feb 2013
21 Michael Lawton Salinger Secretary 16 Oct 1998 British Resigned
14 Dec 1998
22 Irving Alan Scholar Director 1 May 1998 British Resigned
22 Jun 1999
23 Duncan Murray Reid Secretary 3 Feb 1998 - Resigned
6 Oct 1998
24 Timothy Hordern Farr Director 20 May 1997 British Resigned
12 Jul 1999
25 Kenneth John Eggleston Director 20 May 1997 British Resigned
12 Jul 1999
26 Paul Russell Markham Director 21 Mar 1997 British Resigned
12 Jul 1999
27 Philip Soar Director 12 Mar 1997 British Resigned
15 May 2000
28 James Henry Mellors Director 31 Oct 1996 British Resigned
7 Mar 1997
29 Reginald Wilfred Dove Director 26 Oct 1995 British Resigned
12 Jul 1999
30 Robert Arthur Fairhall Director 2 Feb 1995 British Resigned
12 Jul 1999
31 Keith Robert Gibson Director 27 Oct 1994 British Resigned
7 Mar 1997
32 Christopher Wootton Director 28 Oct 1993 British Resigned
31 Oct 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nf Football Investments Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nottingham Forest Football Club Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 28 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 3 Aug 2023 Download PDF
3 Confirmation Statement - Second Filing Of Made Up Date 22 Apr 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 10 Jan 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Aug 2022 Download PDF
6 Confirmation Statement - Updates 15 Jul 2022 Download PDF
4 Pages
7 Confirmation Statement - Updates 16 Jul 2021 Download PDF
8 Accounts - Change Account Reference Date Company Current Extended 28 Apr 2021 Download PDF
9 Resolution 16 Mar 2021 Download PDF
3 Pages
10 Accounts - Full 10 Mar 2021 Download PDF
33 Pages
11 Capital - Second Filing Allotment Shares 8 Mar 2021 Download PDF
4 Pages
12 Capital - Allotment Shares 5 Mar 2021 Download PDF
4 Pages
13 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
15 Accounts - Full 2 Mar 2020 Download PDF
31 Pages
16 Capital - Second Filing Allotment Shares 20 Nov 2019 Download PDF
7 Pages
17 Miscellaneous - Legacy 6 Nov 2019 Download PDF
6 Pages
18 Capital - Allotment Shares 26 Jul 2019 Download PDF
4 Pages
19 Confirmation Statement 26 Jul 2019 Download PDF
6 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
21 Accounts - Full 28 Feb 2019 Download PDF
31 Pages
22 Resolution 20 Nov 2018 Download PDF
10 Pages
23 Capital - Allotment Shares 19 Nov 2018 Download PDF
4 Pages
24 Resolution 7 Nov 2018 Download PDF
10 Pages
25 Confirmation Statement - No Updates 6 Jul 2018 Download PDF
3 Pages
26 Accounts - Full 6 Mar 2018 Download PDF
29 Pages
27 Officers - Appoint Person Director Company With Name Date 28 Feb 2018 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 8 Sep 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 8 Sep 2017 Download PDF
2 Pages
31 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2017 Download PDF
2 Pages
32 Confirmation Statement - Updates 5 Jul 2017 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 22 May 2017 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 22 May 2017 Download PDF
2 Pages
35 Accounts - Full 14 Feb 2017 Download PDF
32 Pages
36 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
1 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Dec 2016 Download PDF
28 Pages
38 Auditors - Resignation Company 13 Dec 2016 Download PDF
1 Pages
39 Confirmation Statement - Updates 14 Nov 2016 Download PDF
6 Pages
40 Capital - Allotment Shares 23 May 2016 Download PDF
5 Pages
41 Resolution 20 May 2016 Download PDF
2 Pages
42 Resolution 20 May 2016 Download PDF
10 Pages
43 Mortgage - Satisfy Charge Full 8 Mar 2016 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 8 Mar 2016 Download PDF
6 Pages
45 Accounts - Full 23 Feb 2016 Download PDF
27 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
3 Pages
47 Accounts - Full 4 Mar 2015 Download PDF
26 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
3 Pages
49 Auditors - Resignation Company 4 Aug 2014 Download PDF
1 Pages
50 Accounts - Group 4 Mar 2014 Download PDF
21 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2014 Download PDF
3 Pages
52 Officers - Termination Secretary Company With Name 4 Aug 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 4 Aug 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 4 Aug 2013 Download PDF
1 Pages
55 Accounts - Group 25 Feb 2013 Download PDF
23 Pages
56 Officers - Appoint Person Director Company With Name 14 Jan 2013 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 14 Jan 2013 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
4 Pages
59 Miscellaneous 31 Jul 2012 Download PDF
1 Pages
60 Capital - Allotment Shares 30 Jul 2012 Download PDF
5 Pages
61 Auditors - Resignation Company 19 Jul 2012 Download PDF
2 Pages
62 Resolution 19 Jul 2012 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 18 Jul 2012 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 18 Jul 2012 Download PDF
2 Pages
65 Miscellaneous 16 Jul 2012 Download PDF
1 Pages
66 Resolution 12 Jul 2012 Download PDF
3 Pages
67 Incorporation - Memorandum Articles 12 Jul 2012 Download PDF
10 Pages
68 Mortgage - Legacy 20 Apr 2012 Download PDF
8 Pages
69 Accounts - Group 24 Jan 2012 Download PDF
22 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2011 Download PDF
4 Pages
71 Officers - Change Person Director Company With Change Date 17 Nov 2011 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 17 Nov 2011 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 17 Nov 2011 Download PDF
2 Pages
74 Officers - Change Person Secretary Company With Change Date 17 Nov 2011 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 21 Oct 2011 Download PDF
1 Pages
76 Accounts - Group 21 Feb 2011 Download PDF
22 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2010 Download PDF
6 Pages
78 Mortgage - Legacy 1 Jun 2010 Download PDF
3 Pages
79 Mortgage - Legacy 1 Jun 2010 Download PDF
3 Pages
80 Mortgage - Legacy 27 May 2010 Download PDF
5 Pages
81 Accounts - Full 25 Feb 2010 Download PDF
22 Pages
82 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2009 Download PDF
5 Pages
85 Accounts - Full 13 Feb 2009 Download PDF
22 Pages
86 Annual Return - Legacy 18 Nov 2008 Download PDF
5 Pages
87 Accounts - Full 7 Mar 2008 Download PDF
23 Pages
88 Annual Return - Legacy 30 Nov 2007 Download PDF
7 Pages
89 Officers - Legacy 13 Jul 2007 Download PDF
1 Pages
90 Accounts - Full 25 Mar 2007 Download PDF
24 Pages
91 Annual Return - Legacy 10 Dec 2006 Download PDF
8 Pages
92 Accounts - Full 9 Mar 2006 Download PDF
22 Pages
93 Capital - Legacy 12 Jan 2006 Download PDF
1 Pages
94 Resolution 12 Jan 2006 Download PDF
2 Pages
95 Resolution 12 Jan 2006 Download PDF
96 Capital - Legacy 12 Jan 2006 Download PDF
2 Pages
97 Annual Return - Legacy 30 Nov 2005 Download PDF
8 Pages
98 Mortgage - Legacy 5 Oct 2005 Download PDF
2 Pages
99 Mortgage - Legacy 5 Oct 2005 Download PDF
2 Pages
100 Mortgage - Legacy 5 Oct 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Nottingham Forest Community Trust
Mutual People: Nicholas Randall
Active