Company NameSt James' Park Newcastle Limited
DirectorDarren Graham Eales
Company StatusActive
Company Number03796850
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameBroomco (1877) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(24 years, 9 months after company formation)
Appointment Duration3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameLeslie Alan Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Secretary NameLeslie Alan Wheatley
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 25 April 2000)
RoleCompany Director
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(10 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(10 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
Appointed17 September 2000(1 year, 2 months after company formation)
Appointment Duration7 years (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(3 years, 3 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(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Stephen John Walton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 August 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6546 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AU
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 10 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(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone0191 2611571
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewcastle United Football Co Ltd
Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details.
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 1999Delivered on: 1 October 1999
Satisfied on: 4 October 2008
Persons entitled: St James' Park Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the stadium note issuance facility agreement and/or the stadium notes.
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

24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 November 2021Termination of appointment of Lee Charnley as a director on 7 October 2021 (1 page)
8 November 2021Appointment of Mr James Adam Reuben as a director on 7 October 2021 (2 pages)
8 November 2021Appointment of Ms Amanda Louise Staveley as a director on 7 October 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Satisfaction of charge 3 in full (4 pages)
21 June 2019Satisfaction of charge 2 in full (4 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
22 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)
14 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 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)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
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)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
30 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 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)
7 June 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 30 June 2011 (12 pages)
13 March 2012Full accounts made up to 30 June 2011 (12 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 April 2010Full accounts made up to 30 June 2009 (14 pages)
27 April 2010Full accounts made up to 30 June 2009 (14 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
20 July 2009Particulars of a mortgage or charge / charge no: 3 (34 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 3 (34 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
16 January 2009Full accounts made up to 30 June 2008 (16 pages)
16 January 2009Full accounts made up to 30 June 2008 (16 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
5 June 2008Director appointed derek david llambias (2 pages)
5 June 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed david craig williamson (2 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (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)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 30 June 2006 (24 pages)
7 June 2007Full accounts made up to 30 June 2006 (24 pages)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
21 July 2006Return made up to 28/06/06; 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 (12 pages)
6 June 2006Full accounts made up to 31 July 2005 (12 pages)
21 July 2005Return made up to 28/06/05; full list of members (2 pages)
21 July 2005Return made up to 28/06/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
28 June 2004Return made up to 28/06/04; full list of members (6 pages)
28 June 2004Return made up to 28/06/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (12 pages)
2 June 2004Full accounts made up to 31 July 2003 (12 pages)
29 June 2003Return made up to 28/06/03; full list of members (6 pages)
29 June 2003Return made up to 28/06/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 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)
28 June 2002Return made up to 28/06/02; full list of members (6 pages)
28 June 2002Return made up to 28/06/02; full list of members (6 pages)
10 May 2002Full accounts made up to 31 July 2001 (10 pages)
10 May 2002Full accounts made up to 31 July 2001 (10 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
4 October 2000Return made up to 28/06/00; full list of members (7 pages)
4 October 2000Return made up to 28/06/00; full list of members (7 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
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)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
1 October 1999Particulars of mortgage/charge (10 pages)
1 October 1999Particulars of mortgage/charge (10 pages)
6 September 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 September 1999New secretary appointed;new director appointed (3 pages)
6 September 1999New secretary appointed;new director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 September 1999New director appointed (3 pages)
9 August 1999Registered office changed on 09/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 August 1999Registered office changed on 09/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 August 1999Company name changed broomco (1877) LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed broomco (1877) LIMITED\certificate issued on 04/08/99 (2 pages)
28 June 1999Incorporation (18 pages)
28 June 1999Incorporation (18 pages)