Company NameNewcastle United Football Company Limited
Company StatusActive
Company Number00031014
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameYasir Othman Alrumayyan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPublic Investment Fund Of The Kingdom Of Saudi Ara
Alra'Idah Digital City, P.O. Box 6847
Prince Turki Bin Abdul Aziz Al-Awal Road
Riyadh 11452
Saudi Arabia
Director NameMr Majed Al Sorour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressGolf Saudi Diplomatic Quarter
Al Fazari Square
Riyadh
Saudi Arabia
Director NameMr Russell Cushing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleSecretary
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleAuctioneer & Agricultural Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr Derek McVickers
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressThe Lilacs
Consett Road Castleside
Consett
Co Durham
DH8 9QL
Director NamePeter Charles Mallinger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressWarren Hill House 52-54 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameWilliam Gordon McKeag
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address15 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameSir John Hall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Hall
Billingham
Cleveland
TS22 5NF
Director NameTrevor Lionel Bennett
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(92 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address15 Grey Crescent
Newtown Linford
Leicestershire
LE6 0AA
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(92 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed31 December 1993(92 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMark Andrew Corbidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(95 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressOak Cottage Sandhills
Thorner
Leeds
Yorkshire
LS14 3DF
Director NameJosephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(95 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address23 The Chare
Newcastle Upon Tyne
NE1 4DD
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(95 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(96 years, 8 months after company formation)
Appointment Duration9 years (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(98 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Kenneth Slater
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolam Whitehouse
Belsay
Newcastle Upon Tyne
NE20 0HB
Director NameMr Russell Cushing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr Leonard Thomas Hatton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2002(100 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Star
34 Quai Jean Charles Rey
Fontvielle
Mc 98000
Monaco
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(105 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Stephen John Walton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(105 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 August 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6546 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AU
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(105 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(106 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(107 years after company formation)
Appointment Duration12 years, 10 months (resigned 07 October 2021)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr Michael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr Stephen McClaren
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(113 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 March 2016)
RoleDirector And Head Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr William Graham Carr
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(113 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
Director NameMr Robert Moncur
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(113 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST

Contact

Websitewww.nufc.co.uk
Email address[email protected]
Telephone07 710229105
Telephone regionMobile

Location

Registered AddressSt James Park
Newcastle-Upon-Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£95,879,000
Net Worth-£87,290,000
Current Liabilities£51,028,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

10 June 1986Delivered on: 30 June 1986
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 gretna road, newcastle upon tyne, tyne & wear title no nd 8122.
Fully Satisfied
10 September 1985Delivered on: 26 September 1985
Satisfied on: 27 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1985Delivered on: 31 January 1985
Satisfied on: 8 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 blackfriars court (formely site no 35) charlotte square newcastle upon tyne.
Fully Satisfied
28 January 1985Delivered on: 31 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 blackfriars court (formerly site no 17) charlotte square newcastle upon tyne.
Fully Satisfied
12 December 1983Delivered on: 30 December 1983
Satisfied on: 27 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1981Delivered on: 2 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 clarewood place fenham newcastle upon tyne.
Fully Satisfied
27 March 1981Delivered on: 2 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 cloverdale gardens newcastle upon tyne.
Fully Satisfied
15 March 2007Delivered on: 30 March 2007
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re newcastle united PLC newcastle united football company limited & newcastle united enterprises limited current accout number 43244504 sort code 205942. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
24 January 2005Delivered on: 2 February 2005
Satisfied on: 25 July 2008
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and building known as newcastle united first team training ground benton newcastle upon tyne t/no TY379701 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/20 degrees north pilgrim street newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 March 1981Delivered on: 2 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 st. James terrace newcastle upon tyne.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/22 degrees north pilgrim street newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 September 1998Delivered on: 5 September 1998
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement of even date.
Particulars: All rights,title,benefit and interest in the building contract dated 1/9/98 relating to the design and construction of extensions and the re-development of st james' park stadium,newcastle upon tyne.
Fully Satisfied
1 September 1998Delivered on: 4 September 1998
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as st james' park football stadium. See the mortgage charge document for full details.
Fully Satisfied
5 September 1995Delivered on: 8 September 1995
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 cloverdale gardens high heaton newcastle upon tyne tyne & wear.
Fully Satisfied
8 March 1995Delivered on: 16 March 1995
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1994Delivered on: 11 October 1994
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woolsington hall wollsington newcastle upon tyne tyne and wear.
Fully Satisfied
11 November 1993Delivered on: 22 November 1993
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james' park strawberry place newcastle upon tyne tyne & wear.
Fully Satisfied
19 March 1992Delivered on: 25 March 1992
Satisfied on: 8 December 1992
Persons entitled: Cameron Hall Developments Limited

Classification: Fixed charge over debts
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Certain debts owed to the company namely (1) compensation fees and transfer fees payable to the company pursuant to the rules of the football league (2) insurance monies payable to the company as a consequence of the death or permanent disablement of football players employed by or registered with the company. (See form 395 document M194 for full details).
Fully Satisfied
8 July 1991Delivered on: 26 July 1991
Satisfied on: 25 January 2007
Persons entitled: Newcastle Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Number 15 victoria mews, jesmond, newcastle upon tyne, tyne and wear.
Fully Satisfied
13 October 1987Delivered on: 22 October 1987
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land being town moor, newcastle upon tyne, tyne & wear.
Fully Satisfied
21 May 1980Delivered on: 22 May 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of grebna road, denton, newcastle upon tyne, title no nd 8952.
Fully Satisfied
25 July 2022Delivered on: 26 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 16 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 29 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: St James Holdings Limited

Classification: A registered charge
Particulars: Properties including the rear sports ground at darsley park whitley road benton newcastle upon tyne t/n TY495657 and TY495790 for more details please refer to schedule 2 of the instument.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 1 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 12 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
4 August 2011Delivered on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in relation to, or in connection with, or deriving from the central funds relating to the 2011/2012 season see image for full details.
Outstanding
11 March 2011Delivered on: 12 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining main sports ground darsley park whiteley road benton newcastle upon tyne.
Outstanding
28 October 2009Delivered on: 30 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being the premier league payments, the championship payments and deferred player sales payments.
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details.
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 2006Delivered on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at little benton, newcastle upon tyne.
Outstanding
23 July 2004Delivered on: 11 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being the main sports grounds, darsley park, whitley road, longbenton.
Outstanding

Filing History

12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 30 June 2019 (33 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
16 September 2019Registration of charge 000310140036, created on 11 September 2019 (31 pages)
29 April 2019Full accounts made up to 30 June 2018 (33 pages)
29 January 2019Registration of charge 000310140035, created on 22 January 2019 (56 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2019Memorandum and Articles of Association (6 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
7 December 2018Memorandum and Articles of Association (6 pages)
7 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2018Full accounts made up to 30 June 2017 (32 pages)
16 March 2018Satisfaction of charge 25 in full (4 pages)
16 March 2018Satisfaction of charge 26 in full (4 pages)
16 March 2018Satisfaction of charge 28 in full (4 pages)
16 March 2018Satisfaction of charge 21 in full (4 pages)
16 March 2018Satisfaction of charge 23 in full (4 pages)
15 March 2018Satisfaction of charge 000310140031 in full (4 pages)
15 March 2018Satisfaction of charge 29 in full (4 pages)
15 March 2018Satisfaction of charge 000310140032 in full (4 pages)
15 March 2018Satisfaction of charge 000310140033 in full (4 pages)
15 March 2018Satisfaction of charge 000310140030 in full (4 pages)
15 March 2018Satisfaction of charge 27 in full (4 pages)
5 March 2018Termination of appointment of Robert Moncur as a director on 5 March 2018 (1 page)
22 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
25 July 2017Termination of appointment of William Graham Carr as a director on 20 June 2017 (1 page)
25 July 2017Termination of appointment of William Graham Carr as a director on 20 June 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (42 pages)
10 April 2017Full accounts made up to 30 June 2016 (42 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Registration of charge 000310140034, created on 21 December 2016 (41 pages)
23 December 2016Registration of charge 000310140034, created on 21 December 2016 (41 pages)
23 December 2016Registration of charge 000310140033, created on 22 December 2016 (29 pages)
23 December 2016Registration of charge 000310140033, created on 22 December 2016 (29 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
13 April 2016Full accounts made up to 30 June 2015 (25 pages)
13 April 2016Full accounts made up to 30 June 2015 (25 pages)
15 March 2016Termination of appointment of Stephen Mcclaren as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Stephen Mcclaren as a director on 11 March 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,312,969
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,312,969
(5 pages)
1 October 2015Registration of charge 000310140032, created on 29 September 2015 (29 pages)
1 October 2015Registration of charge 000310140032, created on 29 September 2015 (29 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Stephen Mcclaren as a director on 19 June 2015 (2 pages)
3 July 2015Appointment of Mr Stephen Mcclaren as a director on 19 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr William Graham Carr as a director on 19 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Lee Charnley on 19 June 2015 (2 pages)
2 July 2015Appointment of Mr Robert Moncur as a director on 19 June 2015 (2 pages)
2 July 2015Appointment of Mr William Graham Carr as a director on 19 June 2015 (2 pages)
2 July 2015Appointment of Mr Robert Moncur as a director on 19 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Lee Charnley on 19 June 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 14 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 14 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 14 June 2015 (1 page)
24 June 2015Termination of appointment of Michael James Wallace Ashley as a director on 10 June 2015 (1 page)
24 June 2015Termination of appointment of Michael James Wallace Ashley as a director on 10 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 14 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (25 pages)
14 April 2015Full accounts made up to 30 June 2014 (25 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,312,969
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,312,969
(5 pages)
16 September 2014Registration of charge 000310140031, created on 9 September 2014 (56 pages)
16 September 2014Registration of charge 000310140031, created on 9 September 2014 (56 pages)
16 September 2014Registration of charge 000310140031, created on 9 September 2014 (56 pages)
11 April 2014Appointment of Mr Michael James Wallace Ashley as a director (2 pages)
11 April 2014Appointment of Mr Michael James Wallace Ashley as a director (2 pages)
11 March 2014Full accounts made up to 30 June 2013 (25 pages)
11 March 2014Full accounts made up to 30 June 2013 (25 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,312,969
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,312,969
(5 pages)
12 September 2013Registration of charge 000310140030 (53 pages)
12 September 2013Registration of charge 000310140030 (53 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (27 pages)
8 April 2013Full accounts made up to 30 June 2012 (27 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 30 June 2011 (28 pages)
13 March 2012Full accounts made up to 30 June 2011 (28 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 29 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 29 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (30 pages)
1 April 2011Full accounts made up to 30 June 2010 (30 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 April 2010Full accounts made up to 30 June 2009 (29 pages)
27 April 2010Full accounts made up to 30 June 2009 (29 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
21 October 2009Director's details changed for Derek David Llambias on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Derek David Llambias on 21 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Andrew Irving on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Andrew Irving on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Lee Charnley on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Andrew Irving on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Andrew Irving on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Lee Charnley on 16 October 2009 (2 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 25 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 25 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 26 (34 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 26 (34 pages)
8 April 2009Appointment terminated director dennis wise (1 page)
8 April 2009Appointment terminated director dennis wise (1 page)
16 January 2009Full accounts made up to 30 June 2008 (31 pages)
16 January 2009Full accounts made up to 30 June 2008 (31 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Appointment terminated director david williamson (1 page)
19 December 2008Appointment terminated director david williamson (1 page)
18 December 2008Director appointed lee charnley (2 pages)
18 December 2008Director appointed lee charnley (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
4 March 2008Director appointed john irving (2 pages)
4 March 2008Director appointed john irving (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
30 January 2008Full accounts made up to 30 June 2007 (44 pages)
30 January 2008Full accounts made up to 30 June 2007 (44 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
6 June 2007Amended full accounts made up to 30 June 2006 (50 pages)
6 June 2007Amended full accounts made up to 30 June 2006 (50 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
6 June 2006Full accounts made up to 31 July 2005 (21 pages)
6 June 2006Full accounts made up to 31 July 2005 (21 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
11 August 2004Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
2 June 2004Full accounts made up to 31 July 2003 (21 pages)
2 June 2004Full accounts made up to 31 July 2003 (21 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
4 June 2003Full accounts made up to 31 July 2002 (24 pages)
4 June 2003Full accounts made up to 31 July 2002 (24 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
10 May 2002Full accounts made up to 31 July 2001 (18 pages)
10 May 2002Full accounts made up to 31 July 2001 (18 pages)
10 April 2002Return made up to 31/12/01; no change of members (8 pages)
10 April 2002Return made up to 31/12/01; no change of members (8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 July 2000 (18 pages)
22 May 2001Full accounts made up to 31 July 2000 (18 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 July 1999 (20 pages)
2 February 2000Full accounts made up to 31 July 1999 (20 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 September 1999Memorandum and Articles of Association (9 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Memorandum and Articles of Association (9 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Full accounts made up to 31 July 1998 (20 pages)
24 February 1999Full accounts made up to 31 July 1998 (20 pages)
12 February 1999Director resigned (1 page)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 February 1999Director resigned (1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (4 pages)
4 September 1998New director appointed (4 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (13 pages)
29 January 1998Return made up to 31/12/97; full list of members (13 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
13 November 1997Full accounts made up to 31 July 1997 (22 pages)
13 November 1997Full accounts made up to 31 July 1997 (22 pages)
10 September 1997Auditor's resignation (1 page)
10 September 1997Auditor's resignation (1 page)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 September 1997Ad 12/08/97--------- £ si 9318000@1=9318000 £ ic 15994969/25312969 (2 pages)
8 September 1997Nc inc already adjusted 02/07/97 (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)
8 September 1997Ad 02/07/97--------- £ si 12000000@1=12000000 £ ic 3994969/15994969 (2 pages)
8 September 1997Ad 02/07/97--------- £ si 12000000@1=12000000 £ ic 3994969/15994969 (2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 September 1997Nc inc already adjusted 02/07/97 (1 page)
8 September 1997Ad 12/08/97--------- £ si 9318000@1=9318000 £ ic 15994969/25312969 (2 pages)
5 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/97
(1 page)
5 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(1 page)
5 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(1 page)
5 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/97
(1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 July 1996 (22 pages)
2 June 1997Full accounts made up to 31 July 1996 (22 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
27 January 1997Return made up to 31/12/96; full list of members (10 pages)
27 January 1997Return made up to 31/12/96; full list of members (10 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
11 November 1996Certificate of cancellation of share premium account (1 page)
11 November 1996Certificate of cancellation of share premium account (1 page)
14 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1996Declaration of assistance for shares acquisition (4 pages)
13 October 1996Declaration of assistance for shares acquisition (4 pages)
13 October 1996Ad 07/10/96--------- £ si [email protected]=1 £ ic 3994/3995 (2 pages)
13 October 1996Ad 07/10/96--------- £ si [email protected]=1 £ ic 3994/3995 (2 pages)
13 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 July 1995 (24 pages)
6 June 1996Full accounts made up to 31 July 1995 (24 pages)
2 February 1996Return made up to 31/12/95; full list of members (10 pages)
2 February 1996Return made up to 31/12/95; full list of members (10 pages)
11 November 1995Cancelled share premium (2 pages)
11 November 1995Cancelled share premium (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
31 May 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
31 May 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Full accounts made up to 31 May 1994 (26 pages)
13 March 1995Full accounts made up to 31 May 1994 (26 pages)
27 January 1995Declaration of satisfaction of mortgage/charge (1 page)
27 January 1995Declaration of satisfaction of mortgage/charge (1 page)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
5 April 1994Full accounts made up to 31 May 1993 (26 pages)
5 April 1994Full accounts made up to 31 May 1993 (26 pages)
24 February 1994Return made up to 31/12/93; no change of members (11 pages)
24 February 1994Return made up to 31/12/93; no change of members (11 pages)
28 January 1994New director appointed (2 pages)
28 January 1994New director appointed (2 pages)
10 December 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
10 December 1993Memorandum and Articles of Association (17 pages)
10 December 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
10 December 1993Memorandum and Articles of Association (17 pages)
22 November 1993Particulars of mortgage/charge (3 pages)
22 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Director resigned (2 pages)
12 November 1993Director resigned (2 pages)
29 March 1993Full accounts made up to 31 May 1992 (21 pages)
29 March 1993Full accounts made up to 31 May 1992 (21 pages)
16 February 1993Director resigned (2 pages)
16 February 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
4 January 1993Return made up to 31/12/92; change of members (11 pages)
4 January 1993Return made up to 31/12/92; change of members (11 pages)
8 December 1992Declaration of satisfaction of mortgage/charge (1 page)
8 December 1992Declaration of satisfaction of mortgage/charge (1 page)
23 July 1992Director resigned (2 pages)
23 July 1992Director resigned (2 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
11 March 1992Full accounts made up to 31 May 1991 (21 pages)
11 March 1992Full accounts made up to 31 May 1991 (21 pages)
4 February 1992Memorandum and Articles of Association (7 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1992New director appointed (3 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1992Memorandum and Articles of Association (7 pages)
4 February 1992New director appointed (3 pages)
1 February 1992Return made up to 31/12/91; full list of members (11 pages)
1 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1992Return made up to 31/12/91; full list of members (11 pages)
1 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1991New director appointed (3 pages)
12 December 1991New director appointed (3 pages)
3 December 1991Director resigned (2 pages)
3 December 1991Director resigned (2 pages)
29 November 1991Declaration of satisfaction of mortgage/charge (1 page)
29 November 1991Declaration of satisfaction of mortgage/charge (1 page)
26 July 1991Particulars of mortgage/charge (4 pages)
26 July 1991Particulars of mortgage/charge (4 pages)
14 June 1991Director resigned (2 pages)
14 June 1991Director resigned (2 pages)
11 April 1991Return made up to 31/12/90; full list of members (37 pages)
11 April 1991Return made up to 31/12/90; full list of members (37 pages)
11 April 1991Full accounts made up to 31 May 1990 (20 pages)
11 April 1991Full accounts made up to 31 May 1990 (20 pages)
17 February 1991New director appointed (3 pages)
17 February 1991New director appointed (3 pages)
28 January 1991Director resigned (2 pages)
28 January 1991Director resigned (2 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1990Memorandum and Articles of Association (13 pages)
11 December 1990Memorandum and Articles of Association (13 pages)
24 September 1990Director resigned;new director appointed (3 pages)
24 September 1990Director resigned;new director appointed (3 pages)
5 April 1990Full accounts made up to 31 May 1989 (13 pages)
5 April 1990Return made up to 31/12/89; full list of members (25 pages)
5 April 1990Full accounts made up to 31 May 1989 (13 pages)
5 April 1990Return made up to 31/12/89; full list of members (25 pages)
21 March 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
21 March 1990Nc inc already adjusted 05/03/90 (1 page)
21 March 1990Ad 05/03/90--------- £ si [email protected]=1999000 £ ic 2000/2001000 (7 pages)
21 March 1990Ad 05/03/90--------- £ si [email protected]=1999000 £ ic 2000/2001000 (7 pages)
21 March 1990Nc inc already adjusted 05/03/90 (1 page)
21 March 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 March 1990Declaration of satisfaction of mortgage/charge (1 page)
7 March 1990Declaration of satisfaction of mortgage/charge (1 page)
23 December 1989Declaration of satisfaction of mortgage/charge (1 page)
23 December 1989Declaration of satisfaction of mortgage/charge (1 page)
11 December 1989New director appointed (2 pages)
11 December 1989New director appointed (2 pages)
20 June 1989Director resigned (2 pages)
20 June 1989Director resigned (2 pages)
29 March 1989Return made up to 31/12/88; full list of members (19 pages)
29 March 1989Return made up to 31/12/88; full list of members (19 pages)
29 March 1989Full accounts made up to 31 May 1988 (14 pages)
29 March 1989Full accounts made up to 31 May 1988 (14 pages)
7 March 1989Director resigned;new director appointed (2 pages)
7 March 1989Director resigned;new director appointed (2 pages)
20 January 1989Secretary's particulars changed (2 pages)
20 January 1989Secretary's particulars changed (2 pages)
24 January 1988Return made up to 07/12/87; full list of members (11 pages)
24 January 1988Return made up to 07/12/87; full list of members (11 pages)
24 January 1988Accounts made up to 31 May 1987 (14 pages)
24 January 1988Accounts made up to 31 May 1987 (14 pages)
22 October 1987Particulars of mortgage/charge (3 pages)
22 October 1987Particulars of mortgage/charge (3 pages)
4 April 1987Memorandum and Articles of Association (10 pages)
4 April 1987Memorandum and Articles of Association (10 pages)
23 January 1987Full accounts made up to 31 May 1986 (18 pages)
23 January 1987Return made up to 09/12/86; full list of members (11 pages)
23 January 1987Full accounts made up to 31 May 1986 (18 pages)
23 January 1987Return made up to 09/12/86; full list of members (11 pages)
10 January 1986Accounts made up to 31 May 1985 (19 pages)
10 January 1986Accounts made up to 31 May 1985 (19 pages)
12 March 1985Accounts made up to 31 July 1984 (18 pages)
12 March 1985Accounts made up to 31 July 1984 (18 pages)
26 September 1984Accounts made up to 31 July 1983 (18 pages)
26 September 1984Accounts made up to 31 July 1983 (18 pages)
14 April 1983Accounts made up to 31 July 1982 (17 pages)
14 April 1983Accounts made up to 31 July 1982 (17 pages)
8 March 1982Accounts made up to 31 July 1981 (17 pages)
8 March 1982Accounts made up to 31 July 1981 (17 pages)
27 February 1981Accounts made up to 31 July 1980 (17 pages)
27 February 1981Accounts made up to 31 July 1980 (17 pages)
22 January 1980Accounts made up to 31 July 1979 (17 pages)
22 January 1980Accounts made up to 31 July 1979 (17 pages)
6 February 1979Accounts made up to 31 July 1978 (17 pages)
6 February 1979Accounts made up to 31 July 1978 (17 pages)
2 February 1978Accounts made up to 31 July 1977 (15 pages)
2 February 1978Accounts made up to 31 July 1977 (15 pages)
23 March 1977Accounts made up to 31 July 1976 (15 pages)
23 March 1977Accounts made up to 31 July 1976 (15 pages)
9 June 1976Accounts made up to 31 July 1975 (15 pages)
9 June 1976Accounts made up to 31 July 1975 (15 pages)
21 October 1975Accounts made up to 31 July 1974 (15 pages)
21 October 1975Accounts made up to 31 July 1974 (15 pages)
6 May 1940Accounts made up to 6 May 2039 (2 pages)
6 May 1940Accounts made up to 6 May 1939 (2 pages)
7 May 1939Accounts made up to 7 May 2038 (2 pages)
7 May 1939Accounts made up to 7 May 1938 (2 pages)
2 May 1938Accounts made up to 2 May 1937 (2 pages)
2 May 1938Accounts made up to 2 May 2037 (2 pages)
2 May 1937Accounts made up to 2 May 2036 (2 pages)
2 May 1937Accounts made up to 2 May 1936 (2 pages)
4 May 1936Accounts made up to 4 May 2035 (2 pages)
4 May 1936Accounts made up to 4 May 1935 (2 pages)
5 May 1935Accounts made up to 5 May 1934 (3 pages)
5 May 1935Accounts made up to 5 May 2034 (3 pages)
6 May 1934Accounts made up to 6 May 1933 (2 pages)
6 May 1934Accounts made up to 6 May 2033 (2 pages)
7 May 1933Accounts made up to 7 May 2032 (2 pages)
7 May 1933Accounts made up to 7 May 1932 (2 pages)
2 May 1932Accounts made up to 2 May 1931 (2 pages)
2 May 1932Accounts made up to 2 May 2031 (2 pages)
3 May 1931Accounts made up to 3 May 1930 (2 pages)
3 May 1931Accounts made up to 3 May 2030 (2 pages)
4 May 1930Accounts made up to 4 May 1929 (2 pages)
4 May 1930Accounts made up to 4 May 2029 (2 pages)
5 May 1929Accounts made up to 5 May 2028 (2 pages)
5 May 1929Accounts made up to 5 May 1928 (2 pages)
15 July 1928Accounts made up to 15 July 2027 (2 pages)
15 July 1928Accounts made up to 15 July 1927 (2 pages)
2 May 1927Accounts made up to 2 May 1926 (2 pages)
2 May 1927Accounts made up to 2 May 2026 (2 pages)
2 May 1926Accounts made up to 2 May 2025 (2 pages)
2 May 1926Accounts made up to 2 May 1925 (2 pages)
3 May 1925Accounts made up to 3 May 2024 (2 pages)
3 May 1925Accounts made up to 3 May 1924 (2 pages)
5 May 1924Accounts made up to 5 May 2023 (2 pages)
5 May 1924Accounts made up to 5 May 1923 (2 pages)
6 May 1923Accounts made up to 6 May 2022 (2 pages)
6 May 1923Accounts made up to 6 May 1922 (2 pages)
7 May 1922Accounts made up to 7 May 1921 (2 pages)
7 May 1922Accounts made up to 7 May 2021 (2 pages)
1 May 1921Accounts made up to 1 May 2020 (2 pages)
1 May 1921Accounts made up to 1 May 1920 (2 pages)
13 December 1901Incorporation (10 pages)
13 December 1901Incorporation (10 pages)
13 December 1901Incorporation (10 pages)
13 December 1901Incorporation (10 pages)