Company NameNorthern Football Alliance Limited
Company StatusActive
Company Number04052131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Derek Alexander Booth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(9 years, 7 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Burwood Road
North Shields
Tyne And Wear
NE29 8BX
Director NameMr Alan Ellis Birkinshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Burwood Road
North Shields
Tyne And Wear
NE29 8BX
Director NameMr Peter Riley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Beverley Crescent
Gateshead
Tyne And Wear
NE9 5UP
Secretary NameMr Derek Alexander Booth
StatusCurrent
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address27 Burwood Road
North Shields
Tyne And Wear
NE29 8BX
Director NameMr George Penman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address27 Burwood Road
North Shields
Tyne And Wear
NE29 8BX
Director NameMr James Kenneth Newton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Teal Avenue
Blyth
Tyne And Wear
NE24 3PT
Director NameGeorge Fredrick Dobbins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleRetired
Correspondence Address7 Park Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2SH
Director NameJohn Harvey McLackland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleRetired
Correspondence Address92 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4SX
Director NameMr Douglas Brian Newbold
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Villas
Wallsend
Tyne & Wear
NE28 7NT
Secretary NameJohn Harvey McLackland
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4SX
Director NameMr Peter Riley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Beverley Crescent
Gateshead
Tyne & Wear
NE9 5UP
Secretary NameMr Douglas Brian Newbold
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Villas
Wallsend
Tyne & Wear
NE28 7NT
Director NameMr George Alexander Davison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 21 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Albatross Way
South Beach
Blyth
Northumberland
NE24 3QH
Director NameMr William Darby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Southgate Mews
Morpeth
Northumberland
NE61 2BW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitenorthernfootballalliance.org.uk

Location

Registered Address27 Burwood Road
North Shields
Tyne And Wear
NE29 8BX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£30,603
Cash£1,964
Current Liabilities£21,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 October 2019Termination of appointment of George Alexander Davison as a director on 21 August 2019 (1 page)
23 October 2019Appointment of Mr James Kenneth Newton as a director on 21 October 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2015Appointment of Mr George Penman as a director on 8 October 2015 (2 pages)
22 October 2015Appointment of Mr George Penman as a director on 8 October 2015 (2 pages)
22 October 2015Termination of appointment of William Darby as a director on 1 October 2015 (1 page)
22 October 2015Termination of appointment of William Darby as a director on 1 October 2015 (1 page)
22 October 2015Appointment of Mr George Penman as a director on 8 October 2015 (2 pages)
22 October 2015Termination of appointment of William Darby as a director on 1 October 2015 (1 page)
18 July 2015Director's details changed for Mr Derek Alexander Booth on 29 October 2014 (2 pages)
18 July 2015Director's details changed for Mr Peter Riley on 20 March 2015 (2 pages)
18 July 2015Director's details changed for Mr Peter Riley on 20 March 2015 (2 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 July 2015Director's details changed for Mr Derek Alexander Booth on 29 October 2014 (2 pages)
18 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
13 July 2014Annual return made up to 11 July 2014 no member list (6 pages)
13 July 2014Annual return made up to 11 July 2014 no member list (6 pages)
11 June 2014Termination of appointment of Douglas Newbold as a director (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Termination of appointment of Douglas Newbold as a director (1 page)
5 June 2014Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page)
5 June 2014Appointment of Mr William Darby as a director (2 pages)
5 June 2014Appointment of Mr William Darby as a director (2 pages)
4 June 2014Appointment of Mr Derek Alexander Booth as a secretary (2 pages)
4 June 2014Termination of appointment of Douglas Newbold as a secretary (1 page)
4 June 2014Appointment of Mr Derek Alexander Booth as a secretary (2 pages)
4 June 2014Termination of appointment of Douglas Newbold as a secretary (1 page)
28 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
15 October 2010Termination of appointment of Peter Riley as a director (1 page)
15 October 2010Termination of appointment of Peter Riley as a director (1 page)
15 October 2010Appointment of Mr Peter Riley as a director (2 pages)
15 October 2010Appointment of Mr Peter Riley as a director (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Annual return made up to 14 August 2010 no member list (6 pages)
23 August 2010Director's details changed for Mr Douglas Brian Newbold on 31 March 2010 (2 pages)
23 August 2010Director's details changed for Mr George Alexander Davison on 31 March 2010 (2 pages)
23 August 2010Director's details changed for Mr George Alexander Davison on 31 March 2010 (2 pages)
23 August 2010Director's details changed for Peter Riley on 31 March 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Appointment of Mr Derek Alexander Booth as a director (2 pages)
23 August 2010Director's details changed for Mr Douglas Brian Newbold on 31 March 2010 (2 pages)
23 August 2010Director's details changed for Peter Riley on 31 March 2010 (2 pages)
23 August 2010Appointment of Mr Alan Ellis Birkinshaw as a director (2 pages)
23 August 2010Appointment of Mr Alan Ellis Birkinshaw as a director (2 pages)
23 August 2010Appointment of Mr Derek Alexander Booth as a director (2 pages)
23 August 2010Annual return made up to 14 August 2010 no member list (6 pages)
23 April 2010Termination of appointment of George Dobbins as a director (1 page)
23 April 2010Termination of appointment of George Dobbins as a director (1 page)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Director's change of particulars / george davison / 25/04/2009 (2 pages)
3 September 2009Annual return made up to 14/08/09 (3 pages)
3 September 2009Director's change of particulars / george davison / 25/04/2009 (2 pages)
3 September 2009Annual return made up to 14/08/09 (3 pages)
4 September 2008Annual return made up to 14/08/08 (3 pages)
4 September 2008Annual return made up to 14/08/08 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 August 2006Annual return made up to 14/08/06 (5 pages)
29 August 2006Annual return made up to 14/08/06 (5 pages)
6 September 2005Annual return made up to 14/08/05 (5 pages)
6 September 2005Annual return made up to 14/08/05 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 August 2004Annual return made up to 14/08/04 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 August 2004Annual return made up to 14/08/04 (5 pages)
9 September 2003Annual return made up to 14/08/03 (5 pages)
9 September 2003Annual return made up to 14/08/03 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 August 2001Annual return made up to 14/08/01 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 August 2001Annual return made up to 14/08/01 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001Registered office changed on 14/06/01 from: 92 appletree gardens newcastle upon tyne tyne & wear NE6 4SX (1 page)
14 June 2001Registered office changed on 14/06/01 from: 92 appletree gardens newcastle upon tyne tyne & wear NE6 4SX (1 page)
31 May 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
31 May 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
14 August 2000Incorporation (15 pages)
14 August 2000Incorporation (15 pages)