Company NameNewcastle United Employment Limited
DirectorsSimon Capper and Darren Graham Eales
Company StatusActive
Company Number03299418
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(27 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(27 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameJosephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address23 The Chare
Newcastle Upon Tyne
NE1 4DD
Director NameAndrew Brian Price
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address21 Mercia Drive
Dore
Sheffield
South Yorkshire
S17 3QF
Secretary NameAndrew Brian Price
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address21 Mercia Drive
Dore
Sheffield
South Yorkshire
S17 3QF
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameLeslie Alan Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Secretary NameLeslie Alan Wheatley
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed19 April 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST

Contact

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

Location

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

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
23 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
14 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
9 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
9 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr John Andrew Irving on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr John Andrew Irving on 21 October 2009 (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Director appointed lee charnley (2 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed david craig williamson (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
6 June 2006Full accounts made up to 31 July 2005 (8 pages)
6 June 2006Full accounts made up to 31 July 2005 (8 pages)
13 January 2006Return made up to 23/12/05; full list of members (2 pages)
13 January 2006Return made up to 23/12/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
21 January 2003New director appointed (3 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2003New director appointed (3 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
10 May 2002Full accounts made up to 31 July 2001 (9 pages)
10 May 2002Full accounts made up to 31 July 2001 (9 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
11 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
22 May 2001Full accounts made up to 31 July 2000 (9 pages)
22 May 2001Full accounts made up to 31 July 2000 (9 pages)
18 December 2000Return made up to 23/12/00; full list of members (7 pages)
18 December 2000Return made up to 23/12/00; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
2 February 2000Full accounts made up to 31 July 1999 (9 pages)
2 February 2000Full accounts made up to 31 July 1999 (9 pages)
4 January 2000Return made up to 23/12/99; full list of members (6 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 23/12/99; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
24 February 1999Full accounts made up to 31 July 1998 (9 pages)
24 February 1999Full accounts made up to 31 July 1998 (9 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Return made up to 23/12/98; no change of members (4 pages)
12 February 1999Return made up to 23/12/98; no change of members (4 pages)
12 February 1999New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
11 January 1998Return made up to 23/12/97; full list of members (6 pages)
11 January 1998Return made up to 23/12/97; full list of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
8 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(1 page)
8 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(2 pages)
5 September 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
6 January 1997Incorporation (14 pages)
6 January 1997Incorporation (14 pages)