Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Secretary Name | Mrs Samantha Jane Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Church Hall Hall Road Chopwell Gateshead Tyne & Wear NE17 7AD |
Director Name | Mr David Charles Elderkin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Scardale Way Cheveley Park Belmont DH1 2TX |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Secretary Name | Geoffrey Odds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 29a Victoria Road Slough Berkshire SL2 5ND |
Director Name | Colin Revel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 1996) |
Role | General Manager |
Correspondence Address | 47 Melrose Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8BA |
Director Name | Geoffrey Odds |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 29a Victoria Road Slough Berkshire SL2 5ND |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1999) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Mr Kenneth Bernard Nottage |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagles Community Area Clumber Street Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7AF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.newcastle-eagles.com/ |
---|---|
Telephone | 0191 2453880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Eagles Community Area Clumber Street Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
74 at £1 | Paul James Blake 74.00% Ordinary |
---|---|
26 at £1 | Kenneth Bernard Nottage 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,996 |
Cash | £64 |
Current Liabilities | £120,640 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
26 July 1996 | Delivered on: 6 August 1996 Satisfied on: 10 September 1997 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. See the mortgage charge document for full details. Fully Satisfied |
---|
2 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 January 2019 | Registered office address changed from C/O Northumbria University Ellison Building Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st to Eagles Community Area Clumber Street Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7AF on 10 January 2019 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 May 2010 | Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 June 2008 | Return made up to 03/04/08; no change of members
|
16 June 2008 | Return made up to 03/04/08; no change of members
|
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
3 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 April 2004 | Return made up to 03/04/04; full list of members
|
6 April 2004 | Return made up to 03/04/04; full list of members
|
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 25 July 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 25 July 2001 (6 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members
|
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members
|
7 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
15 November 2001 | Total exemption small company accounts made up to 25 July 2000 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 25 July 2000 (5 pages) |
29 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 25 July 1999 (15 pages) |
2 June 2000 | Full accounts made up to 25 July 1999 (15 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members
|
3 May 2000 | Return made up to 03/04/00; full list of members
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (15 pages) |
15 June 1999 | Full accounts made up to 26 July 1998 (15 pages) |
21 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
21 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
5 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
5 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
14 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
14 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 September 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
3 September 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
30 June 1997 | Return made up to 03/04/97; full list of members
|
30 June 1997 | Return made up to 03/04/97; full list of members
|
16 May 1997 | Return made up to 03/04/96; full list of members (8 pages) |
16 May 1997 | Return made up to 03/04/96; full list of members (8 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
7 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New secretary appointed (3 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Director resigned (3 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed (3 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Director resigned (3 pages) |
9 August 1996 | Company name changed newcastle united (basketball) li mited\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed newcastle united (basketball) li mited\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: st james park newcastle upon tyne tyne and wear NE1 4ST (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: st james park newcastle upon tyne tyne and wear NE1 4ST (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
23 May 1996 | Company name changed ogden basketball (newcastle) lim ited\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Auditor's resignation (2 pages) |
23 May 1996 | Company name changed ogden basketball (newcastle) lim ited\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Auditor's resignation (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: victoria station hunts bank manchester M3 1AR (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: victoria station hunts bank manchester M3 1AR (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 50 thames street windsor berkshire SL4 1PU (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 50 thames street windsor berkshire SL4 1PU (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
19 April 1996 | Memorandum and Articles of Association (11 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (11 pages) |
19 April 1996 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: dennis house marsden street manchester M2 1JD (1 page) |
13 June 1995 | Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: dennis house marsden street manchester M2 1JD (1 page) |
13 June 1995 | Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1995 | Company name changed inhoco 409 LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed inhoco 409 LIMITED\certificate issued on 26/05/95 (4 pages) |
3 April 1995 | Incorporation (42 pages) |
3 April 1995 | Incorporation (42 pages) |