Saint James Park, Strawberry
Place, Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director Name | Leslie Alan Wheatley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Secretary Name | Leslie Alan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (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 |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(8 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 |
Director Name | Mr Stephen John Walton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 August 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6546 Weardale Avenue South Bents Sunderland Tyne & Wear SR6 8AU |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(8 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 | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear 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(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear 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(8 years, 10 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(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear 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(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear 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(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 0191 2611571 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Newcastle United Football Co Ltd Saint James Park, Strawberry Place, Newcastle Upon Tyne Tyne & Wear NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
1 July 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 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) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Satisfaction of charge 3 in full (4 pages) |
21 June 2019 | Satisfaction of charge 2 in full (4 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 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) |
14 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 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) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 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) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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 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) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
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) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 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) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (14 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 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 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) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 28/06/08; 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) |
5 June 2008 | Director appointed derek david llambias (2 pages) |
5 June 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed david craig williamson (2 pages) |
16 May 2008 | Director appointed david craig williamson (2 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
29 November 2007 | Secretary resigned (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) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director 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) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (24 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (24 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 28/06/06; 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) |
6 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
28 June 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
10 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
10 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 October 2000 | Return made up to 28/06/00; full list of members (7 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned;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) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Particulars of mortgage/charge (10 pages) |
1 October 1999 | Particulars of mortgage/charge (10 pages) |
6 September 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
6 September 1999 | New secretary appointed;new director appointed (3 pages) |
6 September 1999 | New secretary appointed;new director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
6 September 1999 | New director appointed (3 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 August 1999 | Company name changed broomco (1877) LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed broomco (1877) LIMITED\certificate issued on 04/08/99 (2 pages) |
28 June 1999 | Incorporation (18 pages) |
28 June 1999 | Incorporation (18 pages) |