Company NameNewcastle Eagles (Basketball) Limited
DirectorPaul James Blake
Company StatusActive
Company Number03041174
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul James Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall
Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Secretary NameMrs Samantha Jane Blake
NationalityBritish
StatusCurrent
Appointed04 July 2001(6 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressChurch Hall
Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Director NameMr David Charles Elderkin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Scardale Way
Cheveley Park
Belmont
DH1 2TX
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Secretary NameGeoffrey Odds
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address29a Victoria Road
Slough
Berkshire
SL2 5ND
Director NameColin Revel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 1996)
RoleGeneral Manager
Correspondence Address47 Melrose Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BA
Director NameGeoffrey Odds
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 1996)
RoleCompany Director
Correspondence Address29a Victoria Road
Slough
Berkshire
SL2 5ND
Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1999)
RoleCo Chairman
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
Appointed15 May 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1996)
RoleCompany Director
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameMr Kenneth Bernard Nottage
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagles Community Area Clumber Street
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7AF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.newcastle-eagles.com/
Telephone0191 2453880
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEagles Community Area Clumber Street
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

74 at £1Paul James Blake
74.00%
Ordinary
26 at £1Kenneth Bernard Nottage
26.00%
Ordinary

Financials

Year2014
Net Worth£2,996
Cash£64
Current Liabilities£120,640

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 April 2024 (4 weeks ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

26 July 1996Delivered 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

Filing History

2 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 January 2019Registered 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 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA on 4 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 May 2010Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages)
18 May 2010Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages)
18 May 2010Director's details changed for Mr Paul James Blake on 1 November 2009 (2 pages)
18 May 2010Secretary's details changed for Samantha Jane Foggo on 1 November 2009 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 June 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
16 June 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 June 2007Return made up to 03/04/07; full list of members (6 pages)
2 June 2007Return made up to 03/04/07; full list of members (6 pages)
3 May 2006Return made up to 03/04/06; full list of members (6 pages)
3 May 2006Return made up to 03/04/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Return made up to 03/04/05; full list of members (6 pages)
3 June 2005Return made up to 03/04/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Return made up to 03/04/03; full list of members (6 pages)
15 April 2003Return made up to 03/04/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 25 July 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 25 July 2001 (6 pages)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
15 November 2001Total exemption small company accounts made up to 25 July 2000 (5 pages)
15 November 2001Total exemption small company accounts made up to 25 July 2000 (5 pages)
29 May 2001Return made up to 03/04/01; full list of members (6 pages)
29 May 2001Return made up to 03/04/01; full list of members (6 pages)
2 June 2000Full accounts made up to 25 July 1999 (15 pages)
2 June 2000Full accounts made up to 25 July 1999 (15 pages)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director resigned
(6 pages)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director resigned
(6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
15 June 1999Full accounts made up to 26 July 1998 (15 pages)
15 June 1999Full accounts made up to 26 July 1998 (15 pages)
21 April 1999Return made up to 03/04/99; no change of members (5 pages)
21 April 1999Return made up to 03/04/99; no change of members (5 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
5 June 1998Full accounts made up to 31 July 1997 (14 pages)
5 June 1998Full accounts made up to 31 July 1997 (14 pages)
14 April 1998Return made up to 03/04/98; no change of members (6 pages)
14 April 1998Return made up to 03/04/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 September 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
3 September 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
30 June 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Return made up to 03/04/96; full list of members (8 pages)
16 May 1997Return made up to 03/04/96; full list of members (8 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
7 April 1997Full accounts made up to 31 December 1995 (14 pages)
7 April 1997Full accounts made up to 31 December 1995 (14 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page)
20 September 1996Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New secretary appointed (3 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (3 pages)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996New secretary appointed (3 pages)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (3 pages)
9 August 1996Company name changed newcastle united (basketball) li mited\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed newcastle united (basketball) li mited\certificate issued on 12/08/96 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: st james park newcastle upon tyne tyne and wear NE1 4ST (1 page)
9 August 1996Registered office changed on 09/08/96 from: st james park newcastle upon tyne tyne and wear NE1 4ST (1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
23 May 1996Company name changed ogden basketball (newcastle) lim ited\certificate issued on 24/05/96 (2 pages)
23 May 1996Auditor's resignation (2 pages)
23 May 1996Company name changed ogden basketball (newcastle) lim ited\certificate issued on 24/05/96 (2 pages)
23 May 1996Auditor's resignation (2 pages)
21 May 1996Registered office changed on 21/05/96 from: victoria station hunts bank manchester M3 1AR (1 page)
21 May 1996Registered office changed on 21/05/96 from: victoria station hunts bank manchester M3 1AR (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 50 thames street windsor berkshire SL4 1PU (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996Registered office changed on 30/04/96 from: 50 thames street windsor berkshire SL4 1PU (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (1 page)
19 April 1996Memorandum and Articles of Association (11 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 April 1996Memorandum and Articles of Association (11 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
13 June 1995Registered office changed on 13/06/95 from: dennis house marsden street manchester M2 1JD (1 page)
13 June 1995Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Registered office changed on 13/06/95 from: dennis house marsden street manchester M2 1JD (1 page)
13 June 1995Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Company name changed inhoco 409 LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed inhoco 409 LIMITED\certificate issued on 26/05/95 (4 pages)
3 April 1995Incorporation (42 pages)
3 April 1995Incorporation (42 pages)