Newcastle Upon Tyne
NE1 4ST
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(26 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Chartered Accountant |
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 | 09 June 1997(same day as company formation) |
Role | Director Of Legal Affairs |
Correspondence Address | 28a Low Gosforth Court Newcastle Upon Tyne NE3 5QU |
Secretary Name | Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Director Of Legal Affairs |
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(10 months, 3 weeks 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(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2000) |
Role | Finance Director |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Secretary Name | Leslie Alan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2000) |
Role | Finance Director |
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(6 years, 11 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(6 years, 11 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 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, 3 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 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(10 years, 11 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 Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(10 years, 11 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 Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(11 years, 12 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 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 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 Newcastle Upon Tyne NE1 4ST |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Ms Amanda Louise Staveley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Newcastle United Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(2 years, 10 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(2 years, 10 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 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 Football Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
16 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
22 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) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 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) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
15 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 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 secretary 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 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) |
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) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
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) |
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
9 July 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) |
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) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 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) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 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) |
3 November 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
30 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 Derek David Llambias on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr John Andrew Irving on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Lee Charnley on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr John Andrew Irving on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Lee Charnley on 22 October 2009 (2 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
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) |
1 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 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 derek david llambias (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 david craig williamson (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) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (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) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (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) |
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) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
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) |
13 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members
|
28 June 2004 | Return made up to 09/06/04; full list of members
|
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director 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) |
23 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 09/06/03; 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) |
14 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 09/06/02; 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) |
27 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 09/06/01; 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) |
2 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | 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) |
15 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
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) |
18 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 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
|
13 June 1997 | Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page) |
13 June 1997 | Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page) |
9 June 1997 | Incorporation (16 pages) |
9 June 1997 | Incorporation (16 pages) |