Newcastle-Upon-Tyne
NE1 4ST
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Yasir Othman Alrumayyan |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Public 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 Name | Mr Majed Al Sorour |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 12 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Golf Saudi Diplomatic Quarter Al Fazari Square Riyadh Saudi Arabia |
Director Name | Mr Russell Cushing |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Secretary |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Mr George Robert Forbes |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Auctioneer & Agricultural Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Peter Charles Mallinger |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Warren Hill House 52-54 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | William Gordon McKeag |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Derek McVickers |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | The Lilacs Consett Road Castleside Consett Co Durham DH8 9QL |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Sir John Hall |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Hall Billingham Cleveland TS22 5NF |
Director Name | Trevor Lionel Bennett |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(92 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 15 Grey Crescent Newtown Linford Leicestershire LE6 0AA |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mark Andrew Corbidge |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(95 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Oak Cottage Sandhills Thorner Leeds Yorkshire LS14 3DF |
Director Name | Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(95 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 23 The Chare Newcastle Upon Tyne NE1 4DD |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(95 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Russell Cushing |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr Kenneth Slater |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolam Whitehouse Belsay Newcastle Upon Tyne NE20 0HB |
Director Name | Mr Leonard Thomas Hatton |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Star 34 Quai Jean Charles Rey Fontvielle Mc 98000 Monaco |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Director Name | Mr Stephen John Walton |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 August 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6546 Weardale Avenue South Bents Sunderland Tyne & Wear SR6 8AU |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(107 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 October 2021) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr Stephen McClaren |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 March 2016) |
Role | Director And Head Coach |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr Robert Moncur |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Director Name | Mr William Graham Carr |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
Website | www.nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | St James Park Newcastle-Upon-Tyne NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £95,879,000 |
Net Worth | -£87,290,000 |
Current Liabilities | £51,028,000 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (0 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (8 months, 2 weeks from now) |
10 June 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 2022 | Delivered on: 26 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 29 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered 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 2016 | Delivered on: 23 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 1 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 September 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
13 January 2022 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
---|---|
16 December 2021 | Appointment of Mr Yasir Othman Alrumayyan as a director on 2 December 2021 (2 pages) |
3 December 2021 | Resolutions
|
3 December 2021 | Resolutions
|
26 November 2021 | Satisfaction of charge 000310140034 in full (4 pages) |
24 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
8 November 2021 | Termination of appointment of Lee Charnley as a director on 7 October 2021 (1 page) |
8 November 2021 | Appointment of Mr James Adam Reuben as a director on 7 October 2021 (2 pages) |
8 November 2021 | Appointment of Ms Amanda Louise Staveley as a director on 7 October 2021 (2 pages) |
4 November 2021 | Current accounting period shortened from 31 July 2022 to 30 June 2022 (3 pages) |
4 November 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
6 August 2021 | Full accounts made up to 31 July 2020 (35 pages) |
28 June 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
12 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 30 June 2019 (33 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
16 September 2019 | Registration of charge 000310140036, created on 11 September 2019 (31 pages) |
29 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
29 January 2019 | Registration of charge 000310140035, created on 22 January 2019 (56 pages) |
21 January 2019 | Memorandum and Articles of Association (6 pages) |
21 January 2019 | Resolutions
|
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
7 December 2018 | Memorandum and Articles of Association (6 pages) |
7 December 2018 | Resolutions
|
22 May 2018 | Full accounts made up to 30 June 2017 (32 pages) |
16 March 2018 | Satisfaction of charge 28 in full (4 pages) |
16 March 2018 | Satisfaction of charge 26 in full (4 pages) |
16 March 2018 | Satisfaction of charge 25 in full (4 pages) |
16 March 2018 | Satisfaction of charge 23 in full (4 pages) |
16 March 2018 | Satisfaction of charge 21 in full (4 pages) |
15 March 2018 | Satisfaction of charge 000310140032 in full (4 pages) |
15 March 2018 | Satisfaction of charge 000310140030 in full (4 pages) |
15 March 2018 | Satisfaction of charge 27 in full (4 pages) |
15 March 2018 | Satisfaction of charge 000310140033 in full (4 pages) |
15 March 2018 | Satisfaction of charge 000310140031 in full (4 pages) |
15 March 2018 | Satisfaction of charge 29 in full (4 pages) |
5 March 2018 | Termination of appointment of Robert Moncur as a director on 5 March 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
25 July 2017 | Termination of appointment of William Graham Carr as a director on 20 June 2017 (1 page) |
25 July 2017 | Termination of appointment of William Graham Carr as a director on 20 June 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (42 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (42 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Registration of charge 000310140034, created on 21 December 2016 (41 pages) |
23 December 2016 | Registration of charge 000310140033, created on 22 December 2016 (29 pages) |
23 December 2016 | Registration of charge 000310140033, created on 22 December 2016 (29 pages) |
23 December 2016 | Registration of charge 000310140034, created on 21 December 2016 (41 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
13 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
15 March 2016 | Termination of appointment of Stephen Mcclaren as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Stephen Mcclaren as a director on 11 March 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 October 2015 | Registration of charge 000310140032, created on 29 September 2015 (29 pages) |
1 October 2015 | Registration of charge 000310140032, created on 29 September 2015 (29 pages) |
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen Mcclaren as a director on 19 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen Mcclaren as a director on 19 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Lee Charnley on 19 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Robert Moncur as a director on 19 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr William Graham Carr as a director on 19 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Lee Charnley on 19 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Robert Moncur as a director on 19 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr William Graham Carr as a director on 19 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Michael James Wallace Ashley as a director on 10 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 14 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 14 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael James Wallace Ashley as a director on 10 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 14 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 14 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
16 September 2014 | Registration of charge 000310140031, created on 9 September 2014 (56 pages) |
16 September 2014 | Registration of charge 000310140031, created on 9 September 2014 (56 pages) |
16 September 2014 | Registration of charge 000310140031, created on 9 September 2014 (56 pages) |
11 April 2014 | Appointment of Mr Michael James Wallace Ashley as a director (2 pages) |
11 April 2014 | Appointment of Mr Michael James Wallace Ashley as a director (2 pages) |
11 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
11 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 September 2013 | Registration of charge 000310140030 (53 pages) |
12 September 2013 | Registration of charge 000310140030 (53 pages) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (27 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (27 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 29 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 29 (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (30 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (30 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
21 October 2009 | Director's details changed for Derek David Llambias on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Derek David Llambias on 21 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lee Charnley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Andrew Irving on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Andrew Irving on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Lee Charnley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Andrew Irving on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Andrew Irving on 16 October 2009 (1 page) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 26 (34 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 26 (34 pages) |
8 April 2009 | Appointment terminated director dennis wise (1 page) |
8 April 2009 | Appointment terminated director dennis wise (1 page) |
16 January 2009 | Full accounts made up to 30 June 2008 (31 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (31 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director david williamson (1 page) |
19 December 2008 | Appointment terminated director david williamson (1 page) |
18 December 2008 | Director appointed lee charnley (2 pages) |
18 December 2008 | Director appointed lee charnley (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
4 March 2008 | Director appointed john irving (2 pages) |
4 March 2008 | Director appointed john irving (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (44 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (44 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
6 June 2007 | Amended full accounts made up to 30 June 2006 (50 pages) |
6 June 2007 | Amended full accounts made up to 30 June 2006 (50 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
6 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (24 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (24 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
10 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
10 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
10 April 2002 | Return made up to 31/12/01; no change of members (8 pages) |
10 April 2002 | Return made up to 31/12/01; no change of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 September 1999 | Memorandum and Articles of Association (9 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Memorandum and Articles of Association (9 pages) |
22 September 1999 | Resolutions
|
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Full accounts made up to 31 July 1998 (20 pages) |
24 February 1999 | Full accounts made up to 31 July 1998 (20 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 31/12/98; no change of members
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 31/12/98; no change of members
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (4 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
10 September 1997 | Auditor's resignation (1 page) |
10 September 1997 | Auditor's resignation (1 page) |
8 September 1997 | Ad 12/08/97--------- £ si [email protected]=9318000 £ ic 15994969/25312969 (2 pages) |
8 September 1997 | Ad 02/07/97--------- £ si [email protected]=12000000 £ ic 3994969/15994969 (2 pages) |
8 September 1997 | Nc inc already adjusted 02/07/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Ad 12/08/97--------- £ si [email protected]=9318000 £ ic 15994969/25312969 (2 pages) |
8 September 1997 | Ad 02/07/97--------- £ si [email protected]=12000000 £ ic 3994969/15994969 (2 pages) |
8 September 1997 | Nc inc already adjusted 02/07/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 July 1996 (22 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (22 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
11 November 1996 | Certificate of cancellation of share premium account (1 page) |
11 November 1996 | Certificate of cancellation of share premium account (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
13 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
13 October 1996 | Ad 07/10/96--------- £ si [email protected]=1 £ ic 3994/3995 (2 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
13 October 1996 | Ad 07/10/96--------- £ si [email protected]=1 £ ic 3994/3995 (2 pages) |
13 October 1996 | Resolutions
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 July 1995 (24 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (24 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
11 November 1995 | Cancelled share premium (2 pages) |
11 November 1995 | Cancelled share premium (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
31 May 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (26 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (26 pages) |
27 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1995 | Return made up to 31/12/94; full list of members (9 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
5 April 1994 | Full accounts made up to 31 May 1993 (26 pages) |
5 April 1994 | Full accounts made up to 31 May 1993 (26 pages) |
24 February 1994 | Return made up to 31/12/93; no change of members (11 pages) |
24 February 1994 | Return made up to 31/12/93; no change of members (11 pages) |
28 January 1994 | New director appointed (2 pages) |
28 January 1994 | New director appointed (2 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Memorandum and Articles of Association (17 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Memorandum and Articles of Association (17 pages) |
22 November 1993 | Particulars of mortgage/charge (3 pages) |
22 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Director resigned (2 pages) |
12 November 1993 | Director resigned (2 pages) |
29 March 1993 | Full accounts made up to 31 May 1992 (21 pages) |
29 March 1993 | Full accounts made up to 31 May 1992 (21 pages) |
16 February 1993 | Director resigned (2 pages) |
16 February 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
4 January 1993 | Return made up to 31/12/92; change of members (11 pages) |
4 January 1993 | Return made up to 31/12/92; change of members (11 pages) |
8 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1992 | Director resigned (2 pages) |
23 July 1992 | Director resigned (2 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
11 March 1992 | Full accounts made up to 31 May 1991 (21 pages) |
11 March 1992 | Full accounts made up to 31 May 1991 (21 pages) |
4 February 1992 | New director appointed (3 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Memorandum and Articles of Association (7 pages) |
4 February 1992 | New director appointed (3 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Memorandum and Articles of Association (7 pages) |
1 February 1992 | Resolutions
|
1 February 1992 | Return made up to 31/12/91; full list of members (11 pages) |
1 February 1992 | Resolutions
|
1 February 1992 | Return made up to 31/12/91; full list of members (11 pages) |
12 December 1991 | New director appointed (3 pages) |
12 December 1991 | New director appointed (3 pages) |
3 December 1991 | Director resigned (2 pages) |
3 December 1991 | Director resigned (2 pages) |
29 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1991 | Particulars of mortgage/charge (4 pages) |
26 July 1991 | Particulars of mortgage/charge (4 pages) |
14 June 1991 | Director resigned (2 pages) |
14 June 1991 | Director resigned (2 pages) |
11 April 1991 | Full accounts made up to 31 May 1990 (20 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (37 pages) |
11 April 1991 | Full accounts made up to 31 May 1990 (20 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (37 pages) |
17 February 1991 | New director appointed (3 pages) |
17 February 1991 | New director appointed (3 pages) |
28 January 1991 | Director resigned (2 pages) |
28 January 1991 | Director resigned (2 pages) |
11 December 1990 | Memorandum and Articles of Association (13 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Memorandum and Articles of Association (13 pages) |
11 December 1990 | Resolutions
|
24 September 1990 | Director resigned;new director appointed (3 pages) |
24 September 1990 | Director resigned;new director appointed (3 pages) |
5 April 1990 | Full accounts made up to 31 May 1989 (13 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (25 pages) |
5 April 1990 | Full accounts made up to 31 May 1989 (13 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (25 pages) |
21 March 1990 | Ad 05/03/90--------- £ si [email protected]=1999000 £ ic 2000/2001000 (7 pages) |
21 March 1990 | Nc inc already adjusted 05/03/90 (1 page) |
21 March 1990 | Resolutions
|
21 March 1990 | Ad 05/03/90--------- £ si [email protected]=1999000 £ ic 2000/2001000 (7 pages) |
21 March 1990 | Nc inc already adjusted 05/03/90 (1 page) |
21 March 1990 | Resolutions
|
7 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1989 | New director appointed (2 pages) |
11 December 1989 | New director appointed (2 pages) |
20 June 1989 | Director resigned (2 pages) |
20 June 1989 | Director resigned (2 pages) |
29 March 1989 | Full accounts made up to 31 May 1988 (14 pages) |
29 March 1989 | Return made up to 31/12/88; full list of members (19 pages) |
29 March 1989 | Full accounts made up to 31 May 1988 (14 pages) |
29 March 1989 | Return made up to 31/12/88; full list of members (19 pages) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
20 January 1989 | Secretary's particulars changed (2 pages) |
20 January 1989 | Secretary's particulars changed (2 pages) |
24 January 1988 | Accounts made up to 31 May 1987 (14 pages) |
24 January 1988 | Return made up to 07/12/87; full list of members (11 pages) |
24 January 1988 | Accounts made up to 31 May 1987 (14 pages) |
24 January 1988 | Return made up to 07/12/87; full list of members (11 pages) |
22 October 1987 | Particulars of mortgage/charge (3 pages) |
22 October 1987 | Particulars of mortgage/charge (3 pages) |
4 April 1987 | Memorandum and Articles of Association (10 pages) |
4 April 1987 | Memorandum and Articles of Association (10 pages) |
23 January 1987 | Full accounts made up to 31 May 1986 (18 pages) |
23 January 1987 | Return made up to 09/12/86; full list of members (11 pages) |
23 January 1987 | Full accounts made up to 31 May 1986 (18 pages) |
23 January 1987 | Return made up to 09/12/86; full list of members (11 pages) |
10 January 1986 | Accounts made up to 31 May 1985 (19 pages) |
10 January 1986 | Accounts made up to 31 May 1985 (19 pages) |
12 March 1985 | Accounts made up to 31 July 1984 (18 pages) |
12 March 1985 | Accounts made up to 31 July 1984 (18 pages) |
26 September 1984 | Accounts made up to 31 July 1983 (18 pages) |
26 September 1984 | Accounts made up to 31 July 1983 (18 pages) |
14 April 1983 | Accounts made up to 31 July 1982 (17 pages) |
14 April 1983 | Accounts made up to 31 July 1982 (17 pages) |
8 March 1982 | Accounts made up to 31 July 1981 (17 pages) |
8 March 1982 | Accounts made up to 31 July 1981 (17 pages) |
27 February 1981 | Accounts made up to 31 July 1980 (17 pages) |
27 February 1981 | Accounts made up to 31 July 1980 (17 pages) |
22 January 1980 | Accounts made up to 31 July 1979 (17 pages) |
22 January 1980 | Accounts made up to 31 July 1979 (17 pages) |
6 February 1979 | Accounts made up to 31 July 1978 (17 pages) |
6 February 1979 | Accounts made up to 31 July 1978 (17 pages) |
2 February 1978 | Accounts made up to 31 July 1977 (15 pages) |
2 February 1978 | Accounts made up to 31 July 1977 (15 pages) |
23 March 1977 | Accounts made up to 31 July 1976 (15 pages) |
23 March 1977 | Accounts made up to 31 July 1976 (15 pages) |
9 June 1976 | Accounts made up to 31 July 1975 (15 pages) |
9 June 1976 | Accounts made up to 31 July 1975 (15 pages) |
21 October 1975 | Accounts made up to 31 July 1974 (15 pages) |
21 October 1975 | Accounts made up to 31 July 1974 (15 pages) |
6 May 1940 | Accounts made up to 6 May 2039 (2 pages) |
6 May 1940 | Accounts made up to 6 May 1939 (2 pages) |
7 May 1939 | Accounts made up to 7 May 2038 (2 pages) |
7 May 1939 | Accounts made up to 7 May 1938 (2 pages) |
2 May 1938 | Accounts made up to 2 May 2037 (2 pages) |
2 May 1938 | Accounts made up to 2 May 1937 (2 pages) |
2 May 1937 | Accounts made up to 2 May 2036 (2 pages) |
2 May 1937 | Accounts made up to 2 May 1936 (2 pages) |
4 May 1936 | Accounts made up to 4 May 2035 (2 pages) |
4 May 1936 | Accounts made up to 4 May 1935 (2 pages) |
5 May 1935 | Accounts made up to 5 May 2034 (3 pages) |
5 May 1935 | Accounts made up to 5 May 1934 (3 pages) |
6 May 1934 | Accounts made up to 6 May 2033 (2 pages) |
6 May 1934 | Accounts made up to 6 May 1933 (2 pages) |
7 May 1933 | Accounts made up to 7 May 2032 (2 pages) |
7 May 1933 | Accounts made up to 7 May 1932 (2 pages) |
2 May 1932 | Accounts made up to 2 May 2031 (2 pages) |
2 May 1932 | Accounts made up to 2 May 1931 (2 pages) |
3 May 1931 | Accounts made up to 3 May 2030 (2 pages) |
3 May 1931 | Accounts made up to 3 May 1930 (2 pages) |
4 May 1930 | Accounts made up to 4 May 2029 (2 pages) |
4 May 1930 | Accounts made up to 4 May 1929 (2 pages) |
5 May 1929 | Accounts made up to 5 May 2028 (2 pages) |
5 May 1929 | Accounts made up to 5 May 1928 (2 pages) |
15 July 1928 | Accounts made up to 15 July 2027 (2 pages) |
15 July 1928 | Accounts made up to 15 July 1927 (2 pages) |
2 May 1927 | Accounts made up to 2 May 2026 (2 pages) |
2 May 1927 | Accounts made up to 2 May 1926 (2 pages) |
2 May 1926 | Accounts made up to 2 May 2025 (2 pages) |
2 May 1926 | Accounts made up to 2 May 1925 (2 pages) |
3 May 1925 | Accounts made up to 3 May 2024 (2 pages) |
3 May 1925 | Accounts made up to 3 May 1924 (2 pages) |
5 May 1924 | Accounts made up to 5 May 2023 (2 pages) |
5 May 1924 | Accounts made up to 5 May 1923 (2 pages) |
6 May 1923 | Accounts made up to 6 May 2022 (2 pages) |
6 May 1923 | Accounts made up to 6 May 1922 (2 pages) |
7 May 1922 | Accounts made up to 7 May 2021 (2 pages) |
7 May 1922 | Accounts made up to 7 May 1921 (2 pages) |
1 May 1921 | Accounts made up to 1 May 2020 (2 pages) |
1 May 1921 | Accounts made up to 1 May 1920 (2 pages) |
13 December 1901 | Incorporation (10 pages) |
13 December 1901 | Incorporation (10 pages) |
13 December 1901 | Incorporation (10 pages) |
13 December 1901 | Incorporation (10 pages) |