North Shields
Tyne And Wear
NE29 8BX
Director Name | Mr Alan Ellis Birkinshaw |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Burwood Road North Shields Tyne And Wear NE29 8BX |
Director Name | Mr Peter Riley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Beverley Crescent Gateshead Tyne And Wear NE9 5UP |
Secretary Name | Mr Derek Alexander Booth |
---|---|
Status | Current |
Appointed | 01 April 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 27 Burwood Road North Shields Tyne And Wear NE29 8BX |
Director Name | Mr George Penman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 27 Burwood Road North Shields Tyne And Wear NE29 8BX |
Director Name | Mr James Kenneth Newton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Teal Avenue Blyth Tyne And Wear NE24 3PT |
Director Name | George Fredrick Dobbins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Park Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2SH |
Director Name | John Harvey McLackland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 92 Appletree Gardens Newcastle Upon Tyne Tyne & Wear NE6 4SX |
Director Name | Mr Douglas Brian Newbold |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorn Villas Wallsend Tyne & Wear NE28 7NT |
Secretary Name | John Harvey McLackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Appletree Gardens Newcastle Upon Tyne Tyne & Wear NE6 4SX |
Director Name | Mr Peter Riley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 October 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Beverley Crescent Gateshead Tyne & Wear NE9 5UP |
Secretary Name | Mr Douglas Brian Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorn Villas Wallsend Tyne & Wear NE28 7NT |
Director Name | Mr George Alexander Davison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Albatross Way South Beach Blyth Northumberland NE24 3QH |
Director Name | Mr William Darby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Southgate Mews Morpeth Northumberland NE61 2BW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | northernfootballalliance.org.uk |
---|
Registered Address | 27 Burwood Road North Shields Tyne And Wear NE29 8BX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £30,603 |
Cash | £1,964 |
Current Liabilities | £21,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
2 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 October 2019 | Termination of appointment of George Alexander Davison as a director on 21 August 2019 (1 page) |
23 October 2019 | Appointment of Mr James Kenneth Newton as a director on 21 October 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2015 | Appointment of Mr George Penman as a director on 8 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr George Penman as a director on 8 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of William Darby as a director on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of William Darby as a director on 1 October 2015 (1 page) |
22 October 2015 | Appointment of Mr George Penman as a director on 8 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of William Darby as a director on 1 October 2015 (1 page) |
18 July 2015 | Director's details changed for Mr Derek Alexander Booth on 29 October 2014 (2 pages) |
18 July 2015 | Director's details changed for Mr Peter Riley on 20 March 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Peter Riley on 20 March 2015 (2 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 July 2015 | Director's details changed for Mr Derek Alexander Booth on 29 October 2014 (2 pages) |
18 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
13 July 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
13 July 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
11 June 2014 | Termination of appointment of Douglas Newbold as a director (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Termination of appointment of Douglas Newbold as a director (1 page) |
5 June 2014 | Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 3 Hawthorn Villas the Green Wallsend Tyne & Wear NE28 7NT on 5 June 2014 (1 page) |
5 June 2014 | Appointment of Mr William Darby as a director (2 pages) |
5 June 2014 | Appointment of Mr William Darby as a director (2 pages) |
4 June 2014 | Appointment of Mr Derek Alexander Booth as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Douglas Newbold as a secretary (1 page) |
4 June 2014 | Appointment of Mr Derek Alexander Booth as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Douglas Newbold as a secretary (1 page) |
28 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
15 October 2010 | Termination of appointment of Peter Riley as a director (1 page) |
15 October 2010 | Termination of appointment of Peter Riley as a director (1 page) |
15 October 2010 | Appointment of Mr Peter Riley as a director (2 pages) |
15 October 2010 | Appointment of Mr Peter Riley as a director (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Annual return made up to 14 August 2010 no member list (6 pages) |
23 August 2010 | Director's details changed for Mr Douglas Brian Newbold on 31 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr George Alexander Davison on 31 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr George Alexander Davison on 31 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Riley on 31 March 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Appointment of Mr Derek Alexander Booth as a director (2 pages) |
23 August 2010 | Director's details changed for Mr Douglas Brian Newbold on 31 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Riley on 31 March 2010 (2 pages) |
23 August 2010 | Appointment of Mr Alan Ellis Birkinshaw as a director (2 pages) |
23 August 2010 | Appointment of Mr Alan Ellis Birkinshaw as a director (2 pages) |
23 August 2010 | Appointment of Mr Derek Alexander Booth as a director (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 no member list (6 pages) |
23 April 2010 | Termination of appointment of George Dobbins as a director (1 page) |
23 April 2010 | Termination of appointment of George Dobbins as a director (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Director's change of particulars / george davison / 25/04/2009 (2 pages) |
3 September 2009 | Annual return made up to 14/08/09 (3 pages) |
3 September 2009 | Director's change of particulars / george davison / 25/04/2009 (2 pages) |
3 September 2009 | Annual return made up to 14/08/09 (3 pages) |
4 September 2008 | Annual return made up to 14/08/08 (3 pages) |
4 September 2008 | Annual return made up to 14/08/08 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 September 2007 | Annual return made up to 14/08/07
|
20 September 2007 | Annual return made up to 14/08/07
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 August 2006 | Annual return made up to 14/08/06 (5 pages) |
29 August 2006 | Annual return made up to 14/08/06 (5 pages) |
6 September 2005 | Annual return made up to 14/08/05 (5 pages) |
6 September 2005 | Annual return made up to 14/08/05 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 August 2004 | Annual return made up to 14/08/04 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 August 2004 | Annual return made up to 14/08/04 (5 pages) |
9 September 2003 | Annual return made up to 14/08/03 (5 pages) |
9 September 2003 | Annual return made up to 14/08/03 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 August 2002 | Annual return made up to 14/08/02
|
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 August 2002 | Annual return made up to 14/08/02
|
30 August 2001 | Annual return made up to 14/08/01 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 August 2001 | Annual return made up to 14/08/01 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 92 appletree gardens newcastle upon tyne tyne & wear NE6 4SX (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 92 appletree gardens newcastle upon tyne tyne & wear NE6 4SX (1 page) |
31 May 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (15 pages) |
14 August 2000 | Incorporation (15 pages) |