Company NameBalmbra's Limited
Company StatusActive
Company Number05042139
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(20 years, 2 months after company formation)
Appointment Duration2 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr Simon Robert Winskell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19a Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Secretary NameMiss Coleen McLaughlin
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Badgers Wood
Kip Hill
Stanley
County Durham
DH9 0HR
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr Douglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address15b/2 Town Range Barracks
Gibraltar
Foreign
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(4 years, 3 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(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenufc.co.uk
Email address[email protected]
Telephone07 710229105
Telephone regionMobile

Location

Registered AddressSt. James Park, Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Newcastle United PLC
100.00%
Ordinary

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 Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 July 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
22 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
22 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 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)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 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 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 secretary on 12 June 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 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)
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)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
30 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (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)
12 June 2009Appointment terminated director david williamson (1 page)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
3 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
16 May 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)
16 May 2008Director appointed derek david llambias (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 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)
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)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
15 March 2007Return made up to 12/02/07; full list of members (7 pages)
15 March 2007Return made up to 12/02/07; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 June 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
15 June 2006Return made up to 12/02/06; full list of members (7 pages)
15 June 2006Return made up to 12/02/06; full list of members (7 pages)
23 May 2005Return made up to 12/02/05; full list of members (7 pages)
23 May 2005Return made up to 12/02/05; full list of members (7 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004New secretary appointed (2 pages)
27 February 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Incorporation (17 pages)
12 February 2004Incorporation (17 pages)