Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1998) |
Role | Chartered Accountants |
Correspondence Address | 23 The Chare Newcastle Upon Tyne NE1 4DD |
Director Name | Andrew Brian Price |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | 28a Low Gosforth Court Newcastle Upon Tyne NE3 5QU |
Secretary Name | Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | 28a Low Gosforth Court Newcastle Upon Tyne NE3 5QU |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 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 | Leslie Alan Wheatley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Secretary Name | Leslie Alan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (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 |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(10 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 |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(11 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 Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Newcastle United Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2004) |
Correspondence Address | Saint James Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Secretary Name | Newcastle United Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2004) |
Correspondence Address | Saint James Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Website | nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Newcastle United PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2022 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
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) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
23 February 2018 | Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages) |
14 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 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) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 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 david craig williamson (2 pages) |
16 May 2008 | Director appointed david craig williamson (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (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) |
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) |
18 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 20/11/06; full list of members (2 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) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
19 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
11 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
11 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
4 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
19 December 1996 | Company name changed broomco (1177) LIMITED\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | Company name changed broomco (1177) LIMITED\certificate issued on 20/12/96 (2 pages) |
20 November 1996 | Incorporation (18 pages) |
20 November 1996 | Incorporation (18 pages) |