Company NameRussell Foster Tyne And Wear Sports Foundation
Company StatusActive
Company Number03335720
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleCo. Dir.
Country of ResidenceSouth Africa
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(8 years, 1 month after company formation)
Appointment Duration19 years
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Secretary NameMr David Neil Armstrong
StatusCurrent
Appointed08 July 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr Michael Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr George Tilley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameHeather Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleDir.
Correspondence AddressBurdon Hall Burdon Village
Sunderland
Tyne & Wear
SR3 2PX
Director NameMr John Lawrence Mark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSol.
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSol.
Country of ResidenceUnited Kingdom
Correspondence Address6 Mariners Wharf
Quayside
Newcastle
NE1 2BJ
Secretary NameHeather Foster
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurdon Hall Burdon Village
Sunderland
Tyne & Wear
SR3 2PX
Secretary NameMr John Lawrence Mark
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSol.
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameMr Len Ashurst
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£10,000
Net Worth£1,114,607
Cash£16,328
Current Liabilities£10,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
22 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
28 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
30 March 2016Director's details changed for Mr James Russell Foster on 5 April 2015 (2 pages)
30 March 2016Annual return made up to 19 March 2016 no member list (4 pages)
30 March 2016Director's details changed for Mr James Russell Foster on 5 April 2015 (2 pages)
30 March 2016Annual return made up to 19 March 2016 no member list (4 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
24 March 2015Annual return made up to 19 March 2015 no member list (5 pages)
24 March 2015Annual return made up to 19 March 2015 no member list (5 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
26 March 2014Annual return made up to 19 March 2014 no member list (5 pages)
26 March 2014Annual return made up to 19 March 2014 no member list (5 pages)
5 February 2014Termination of appointment of Len Ashurst as a director (1 page)
5 February 2014Termination of appointment of Len Ashurst as a director (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 April 2013Annual return made up to 19 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 19 March 2013 no member list (5 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (5 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (5 pages)
16 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 October 2011Full accounts made up to 31 January 2011 (16 pages)
31 October 2011Full accounts made up to 31 January 2011 (16 pages)
16 September 2011Termination of appointment of John Mark as a director (1 page)
16 September 2011Termination of appointment of John Mark as a secretary (1 page)
16 September 2011Termination of appointment of John Mark as a director (1 page)
16 September 2011Termination of appointment of John Morse as a director (1 page)
16 September 2011Termination of appointment of John Morse as a director (1 page)
16 September 2011Termination of appointment of John Mark as a secretary (1 page)
6 September 2011Appointment of Mr Len Ashurst as a director (2 pages)
6 September 2011Appointment of Mr Michael Clark as a director (2 pages)
6 September 2011Appointment of Mr Len Ashurst as a director (2 pages)
6 September 2011Appointment of Mr Michael Clark as a director (2 pages)
6 September 2011Appointment of Mr George Tilley as a director (2 pages)
6 September 2011Appointment of Mr George Tilley as a director (2 pages)
8 July 2011Appointment of Mr David Neil Armstrong as a secretary (1 page)
8 July 2011Appointment of Mr David Neil Armstrong as a secretary (1 page)
4 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
4 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
8 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 July 2010Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages)
2 July 2010Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages)
2 July 2010Termination of appointment of Heather Foster as a director (1 page)
2 July 2010Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages)
2 July 2010Termination of appointment of Heather Foster as a director (1 page)
2 July 2010Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages)
2 July 2010Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages)
2 July 2010Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 19 March 2010 no member list (4 pages)
2 June 2010Annual return made up to 19 March 2010 no member list (4 pages)
1 June 2010Director's details changed for John Laurence Mark on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Bede Morse on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Heather Foster as a director (1 page)
1 June 2010Termination of appointment of Heather Foster as a director (1 page)
1 June 2010Director's details changed for John Laurence Mark on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Bede Morse on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Laurence Mark on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Bede Morse on 1 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 July 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
8 July 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from temple chambers douro terrace sunderland SR2 7DX united kingdom (1 page)
15 April 2009Appointment terminated secretary heather foster (1 page)
15 April 2009Registered office changed on 15/04/2009 from temple chambers douro terrace sunderland SR2 7DX united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from 53 grey street newcastle upon tyne NE1 6EE (1 page)
15 April 2009Appointment terminated secretary heather foster (1 page)
15 April 2009Registered office changed on 15/04/2009 from 53 grey street newcastle upon tyne NE1 6EE (1 page)
14 April 2009Annual return made up to 19/03/09 (4 pages)
14 April 2009Annual return made up to 19/03/09 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2008Annual return made up to 19/03/08 (4 pages)
2 April 2008Annual return made up to 19/03/08 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Annual return made up to 19/03/07 (6 pages)
2 April 2007Annual return made up to 19/03/07 (6 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Annual return made up to 19/03/06 (5 pages)
18 April 2006Annual return made up to 19/03/06 (5 pages)
4 May 2005Annual return made up to 19/03/05 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Annual return made up to 19/03/05 (5 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Annual return made up to 19/03/04 (5 pages)
19 April 2004Annual return made up to 19/03/04 (5 pages)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Annual return made up to 19/03/03 (5 pages)
22 April 2003Annual return made up to 19/03/03 (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Annual return made up to 19/03/02 (4 pages)
24 April 2002Annual return made up to 19/03/02 (4 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Annual return made up to 19/03/01 (4 pages)
18 April 2001Annual return made up to 19/03/01 (4 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 March 2000Annual return made up to 19/03/00 (4 pages)
24 March 2000Annual return made up to 19/03/00 (4 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Annual return made up to 19/03/99 (7 pages)
7 April 1999Annual return made up to 19/03/99 (7 pages)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 April 1998Annual return made up to 19/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1998Annual return made up to 19/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
19 March 1997Incorporation (24 pages)
19 March 1997Incorporation (24 pages)