Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(20 years, 2 months after company formation) |
Appointment Duration | 2 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Mr Simon Robert Winskell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Secretary Name | Miss Coleen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Badgers Wood Kip Hill Stanley County Durham DH9 0HR |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 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 | Mr Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 15b/2 Town Range Barracks Gibraltar Foreign |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 years, 4 months 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 |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And 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(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And 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(4 years, 3 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(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And 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(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And 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(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And 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(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | St. James Park, Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Newcastle United PLC 100.00% Ordinary |
---|
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 | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 July 2018 | Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
22 February 2018 | Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 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) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
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 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 secretary on 12 June 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 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) |
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) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (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) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
3 June 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 May 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) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 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) |
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) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
15 June 2006 | Return made up to 12/02/06; full list of members (7 pages) |
15 June 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2004 | Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Incorporation (17 pages) |
12 February 2004 | Incorporation (17 pages) |