The Sheffield United Football Club Limited

  • Active
  • Incorporated on 18 Apr 1899

Reg Address: Bramall Lane Ground, Cherry St, Sheffield 2

Previous Names:
Sheffield United Football Club Limited (The) - 27 Jan 2015
Sheffield United Football Club Limited (The) - 18 Apr 1899

Company Classifications:
93120 - Activities of sport clubs


  • Summary The company with name "The Sheffield United Football Club Limited" is a ltd and located in Bramall Lane Ground, Cherry St, Sheffield 2. The Sheffield United Football Club Limited is currently in active status and it was incorporated on 18 Apr 1899 (125 years 5 months 3 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Sheffield United Football Club Limited.

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

# Name Role Appt Date Nationality Status
1 Deborah Andrew Secretary 1 Apr 2020 - Active
2 Abdullah Yousef Mohammed Alghamdi Director 19 Nov 2019 Saudi Arabian Active
3 Reem Bint Abdullah Al Saud Director 19 Nov 2019 Saudi Arabian Active
4 Abdullah Yousef Mohammed Alghamdi Director 19 Nov 2019 Saudi Arabian Active
5 Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud Director 30 Jul 2019 Saudi Arabian Active
6 Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud Director 30 Jul 2019 Saudi Arabian Resigned
14 Apr 2021
7 Abdullah Yousef Alghamdi Director 23 Jun 2019 Saudi Arabian Resigned
23 Jun 2019
8 Saad Allazeez Director 30 Aug 2018 Saudi Arabian Resigned
23 Jun 2019
9 Anthony William Currie Director 6 Aug 2018 British Resigned
7 Oct 2019
10 Kevin Charles Mccabe Director 5 Apr 2018 British Resigned
7 Oct 2019
11 Jan Van Winckel Director 19 Dec 2017 Belgian Resigned
10 Aug 2022
12 Jan Van Winckel Director 19 Dec 2017 Belgian Active
13 Scott Richard Mccabe Director 13 Dec 2017 British Resigned
6 Aug 2018
14 Simon Charles Mccabe Director 13 Dec 2017 British Resigned
7 Oct 2019
15 Martin Christopher Green Director 7 Sep 2017 British Resigned
5 Apr 2018
16 Stephen Bettis Director 7 Sep 2017 British Resigned
13 Dec 2017
17 Jeremy John Tutton Director 4 Aug 2017 British Resigned
7 Oct 2019
18 Joseph Edward Jr Giansiracusa Director 4 Aug 2017 Italian Active
19 Jeremy John Tutton Director 4 Aug 2017 British Resigned
7 Oct 2019
20 Abdullah Bin Mosa'Ad Bin Abdulaziz Al Sa'Ud Director 4 Aug 2017 Saudi Arabian Resigned
27 Oct 2019
21 Stephen Bettis Director 15 Jun 2016 British Resigned
4 Aug 2017
22 Simon Charles Mccabe Director 24 May 2016 British Resigned
7 Sep 2017
23 Fraser John Britton Director 24 May 2016 British Resigned
4 Aug 2017
24 Tareq Hawasli Director 14 Apr 2016 American Resigned
30 Aug 2018
25 David John Green Director 22 Dec 2015 British Resigned
25 May 2016
26 Martin Christopher Green Director 22 Dec 2015 British Resigned
4 Aug 2017
27 Scott Richard Mccabe Director 16 Dec 2014 British Resigned
7 Sep 2017
28 Jonathan Berry Director 29 Jun 2014 - Resigned
9 May 2016
29 Malachy Brannigan Director 16 Jun 2014 Irish Resigned
14 Dec 2015
30 Malachy Brannigan Brannigan Director 16 Jun 2014 British Resigned
14 Dec 2015
31 Simon Charles Mccabe Director 22 Jan 2014 British Resigned
16 Jun 2014
32 Abdulrahman Bin Abdullah Bin Mosaad Al Saud Director 16 Jan 2014 Saudi Arabian Resigned
16 Jun 2014
33 Selahattin Baki Director 31 Aug 2013 Turkish Resigned
16 Jun 2014
34 James David Phipps Director 31 Aug 2013 American Resigned
16 Jun 2014
35 Abdullah Bin Mosaad Bin Abdulaziz Al Saud Director 31 Aug 2013 Saudi Arabian Resigned
29 Jun 2014
36 Kevin Charles Mccabe Director 30 Aug 2013 British Resigned
16 Dec 2014
37 Jeremy John Tutton Director 30 Aug 2013 British Resigned
16 Jun 2014
38 Jeremy John Tutton Director 30 Aug 2013 British Resigned
16 Jun 2014
39 Julian Winter Director 13 May 2013 British Resigned
20 Dec 2013
40 Scott Richard Mccabe Director 13 May 2013 British Resigned
16 Jun 2014
41 Julian Winter Director 13 May 2013 British Resigned
20 Dec 2013
42 Steven Coakley Director 1 Oct 2012 British Resigned
13 May 2013
43 Ian Scott Cameron Director 1 Oct 2012 British Resigned
13 May 2013
44 Craig Burns Director 1 Oct 2012 British Resigned
13 May 2013
45 Michael Anthony Blundell Director 24 Nov 2011 British Resigned
13 May 2013
46 Craig Burns Secretary 24 Oct 2011 - Resigned
8 Aug 2014
47 Julian Winter Director 20 Sep 2011 British Resigned
7 Sep 2012
48 Julian Winter Director 20 Sep 2011 British Resigned
7 Sep 2012
49 David Wayne Mccarthy Director 13 Jun 2011 British Resigned
13 May 2013
50 David Harrop Secretary 29 Jul 2010 - Resigned
24 Oct 2011
51 John Lewis Burnley Director 18 Dec 2009 British Resigned
13 May 2013
52 Michael Douglas Dudley Director 18 Dec 2009 British Resigned
13 May 2013
53 Stephen John Arber Director 1 Dec 2009 British Resigned
10 May 2011
54 Kevin Charles Mccabe Director 18 Jun 2008 British Resigned
18 Dec 2010
55 Scott Richard Mccabe Director 26 Sep 2007 British Resigned
18 Dec 2009
56 Simon Capper Secretary 6 Jun 2007 - Resigned
1 Sep 2010
57 Simon Capper Director 6 Jun 2007 - Resigned
18 Dec 2009
58 Simon Charles Mccabe Director 18 May 2006 British Resigned
18 Dec 2009
59 Jason Rockett Director 1 Nov 2005 British Resigned
18 Dec 2009
60 David John Green Director 8 Jul 2005 British Resigned
30 Aug 2013
61 Mark Thomas Fenoughty Secretary 21 Jul 2003 - Resigned
6 Jun 2007
62 Mark Thomas Fenoughty Director 21 Jul 2003 - Resigned
6 Jun 2007
63 Terence James Robinson Director 10 Jun 2002 British Resigned
18 Dec 2009
64 Michael Atkinson Manning Secretary 5 Jun 2002 - Resigned
21 Jul 2003
65 Shaun Mark Bean Director 8 Apr 2002 British Resigned
11 Dec 2007
66 Stephen Slinn Director 4 Feb 2002 British Resigned
21 Jul 2003
67 Christopher Steer Director 4 Feb 2002 British Resigned
13 May 2013
68 Alan Maxwell Bamford Director 2 May 2000 British Resigned
23 Jun 2006
69 Derek Dooley Director 23 Nov 1999 British Resigned
26 May 2006
70 John Whalley Howarth Secretary 2 Aug 1999 - Resigned
5 Jun 2002
71 David Capper Director 21 Nov 1998 - Resigned
11 May 1999
72 Ian Townsend Director 21 Nov 1998 British Resigned
23 Mar 1999
73 Peter Philip Wood Director 21 Nov 1998 British Resigned
22 Jul 1999
74 Freddie Pye Director 24 Jan 1997 British Resigned
3 Nov 1998
75 Stewart White Director 9 Jul 1996 British Resigned
10 Dec 1999
76 Stephen Leonard Hinchliffe Director 7 Dec 1995 British Resigned
20 Aug 1996
77 Kevin Charles Mccabe Director 7 Dec 1995 British Resigned
5 Aug 2005
78 Anthony Michael Mcdonald Director 19 Oct 1995 British Resigned
8 Mar 1998
79 Reginald John Brealey Director 29 Jun 1993 British Resigned
7 Dec 1995
80 John Andrew Plant Director 29 Jun 1993 British Resigned
8 Oct 1996
81 Derek Dooley Director 19 May 1993 British Resigned
22 May 1996
82 Bernard Procter Director 19 May 1993 British Resigned
11 Oct 1999
83 Leonard Brealey Director 19 May 1993 British Resigned
28 Aug 1993
84 Stephen Leonard Hinchliffe Director 20 Aug 1992 British Resigned
10 May 1993


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 Hrh Prince Abdullah Bin Mosa'Ad Bin Abdulaziz Al Saud
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
18 Oct 2019 Saudi Arabian Ceased
18 Oct 2019
2 Blades Leisure Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Sheffield United Football Club Limited.

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

# Filing Type Filing Date
1 Mortgage - Charge Part Release With Charge Number 6 Jun 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 May 2024 Download PDF
3 Accounts - Full 19 Mar 2024 Download PDF
4 Confirmation Statement - Updates 19 Feb 2024 Download PDF
5 Resolution 4 Jul 2023 Download PDF
6 Accounts - Full 3 Jul 2023 Download PDF
7 Capital - Allotment Shares 23 Jun 2023 Download PDF
8 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
9 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
10 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
11 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
12 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
13 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
14 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2023 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2023 Download PDF
17 Confirmation Statement - Updates 24 Feb 2023 Download PDF
18 Incorporation - Memorandum Articles 22 Feb 2023 Download PDF
19 Resolution 16 Feb 2023 Download PDF
20 Capital - Allotment Shares 14 Feb 2023 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jan 2023 Download PDF
22 Incorporation - Memorandum Articles 16 Jan 2023 Download PDF
23 Resolution 16 Jan 2023 Download PDF
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Aug 2022 Download PDF
25 Officers - Termination Director Company With Name Termination Date 10 Aug 2022 Download PDF
26 Accounts - Change Account Reference Date Company Previous Shortened 1 Jul 2021 Download PDF
27 Accounts - Full 12 May 2021 Download PDF
28 Officers - Termination Director Company With Name Termination Date 23 Apr 2021 Download PDF
29 Accounts - Change Account Reference Date Company Previous Extended 18 Feb 2021 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jan 2021 Download PDF
36 Pages
31 Mortgage - Satisfy Charge Full 10 Aug 2020 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 10 Aug 2020 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2020 Download PDF
36 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2020 Download PDF
47 Pages
35 Mortgage - Satisfy Charge Full 23 Jul 2020 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 23 Jul 2020 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 23 Jul 2020 Download PDF
1 Pages
38 Incorporation - Memorandum Articles 9 Jul 2020 Download PDF
10 Pages
39 Resolution 9 Jul 2020 Download PDF
2 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jul 2020 Download PDF
63 Pages
41 Persons With Significant Control - Cessation Of A Person With Significant Control 21 May 2020 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name Date 3 Apr 2020 Download PDF
2 Pages
43 Accounts - Full 27 Mar 2020 Download PDF
41 Pages
44 Persons With Significant Control - Notification Of A Person With Significant Control 20 Feb 2020 Download PDF
2 Pages
45 Confirmation Statement - Updates 18 Feb 2020 Download PDF
5 Pages
46 Officers - Appoint Person Director Company With Name Date 20 Nov 2019 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 19 Nov 2019 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 30 Oct 2019 Download PDF
1 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Oct 2019 Download PDF
22 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Oct 2019 Download PDF
36 Pages
51 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 1 Aug 2019 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 30 Jul 2019 Download PDF
2 Pages
59 Confirmation Statement - Updates 21 Mar 2019 Download PDF
45 Pages
60 Accounts - Full 11 Feb 2019 Download PDF
36 Pages
61 Officers - Change Person Director Company With Change Date 30 Oct 2018 Download PDF
2 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2018 Download PDF
22 Pages
63 Officers - Appoint Person Director Company With Name Date 11 Sep 2018 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 11 Sep 2018 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 13 Aug 2018 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 13 Aug 2018 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 17 Apr 2018 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 16 Apr 2018 Download PDF
1 Pages
69 Confirmation Statement - Updates 8 Mar 2018 Download PDF
24 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2017 Download PDF
19 Pages
71 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2017 Download PDF
23 Pages
73 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
75 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
76 Accounts - Full 11 Dec 2017 Download PDF
39 Pages
77 Resolution 6 Nov 2017 Download PDF
12 Pages
78 Officers - Appoint Person Director Company With Name Date 14 Sep 2017 Download PDF
2 Pages
79 Resolution 14 Sep 2017 Download PDF
12 Pages
80 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name Date 7 Sep 2017 Download PDF
2 Pages
82 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name Date 9 Aug 2017 Download PDF
2 Pages
84 Capital - Allotment Shares 9 Aug 2017 Download PDF
8 Pages
85 Officers - Appoint Person Director Company With Name Date 8 Aug 2017 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name Date 8 Aug 2017 Download PDF
2 Pages
87 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
88 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
89 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
90 Resolution 3 Aug 2017 Download PDF
2 Pages
91 Confirmation Statement - Updates 20 Feb 2017 Download PDF
47 Pages
92 Accounts - Full 17 Jan 2017 Download PDF
36 Pages
93 Capital - Allotment Shares 28 Nov 2016 Download PDF
4 Pages
94 Officers - Change Person Director Company With Change Date 4 Jul 2016 Download PDF
2 Pages
95 Capital - Allotment Shares 23 Jun 2016 Download PDF
8 Pages
96 Officers - Appoint Person Director Company With Name Date 15 Jun 2016 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name Date 15 Jun 2016 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 15 Jun 2016 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name Date 15 Jun 2016 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 15 Jun 2016 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.