Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Director Name | Mrs Susan Jane Cumming |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Head Of Community Sport Newcas |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leybourne Avenue Forest Hall North Tyneside Tyne & Wear NE12 7AP |
Director Name | Mr David Lewis Forrester |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Farm Cottage Birtley Chester Le Street County Durham DH3 1RQ |
Director Name | Jeffrey King |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mainstone Close Whitelea Dale Cramlington Northumberland NE23 6AJ |
Director Name | Eric Victor Wilson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Stores Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brookside Avenue Brunswick Newcastle Upon Tyne NE13 7DP |
Director Name | Alan Younger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Deputy Head Teacher Farringdon |
Country of Residence | United Kingdom |
Correspondence Address | Landsmere 23 St Bedes East Boldon Tyne & Wear NE36 0LF |
Secretary Name | Samantha Jane Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Hall Hall Road Chopwell Gateshead Tyne & Wear NE17 7AD |
Director Name | Mr Robert Anthony Page |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 511 Durham Road Gateshead NE9 5EY |
Director Name | Mr Stephen Paul Savage |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | 9 Hall View Hunwick Crook DL15 0XF |
Director Name | Mr Walter Malcolm Hutton Dix |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Ret Part Time Sports Administr |
Country of Residence | England |
Correspondence Address | 41 Ingram Drive Newcastle Upon Tyne Tyne & Wear NE5 1TG |
Website | www.newcastle-eagles.com |
---|
Registered Address | Eagles Community Arena Clumber Street Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,575 |
Cash | £4,199 |
Current Liabilities | £41,758 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: All that leasehold land and buildings known currently as land on the north side of scotswood road newcastle and which is be known as riverside community stadium newcastle upon tyne. Outstanding |
---|---|
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Outstanding |
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: The English Sports Council Classification: A registered charge Particulars: All that leasehold land and buildings currently known as land on the north side of scotswood road newcastle and which is to be known as riverside community stadium newcastle upon tyne. Outstanding |
2 March 2021 | Appointment of Mr Robert Anthony Page as a director on 10 December 2020 (2 pages) |
---|---|
25 February 2021 | Appointment of Mr Stephen Paul Savage as a director on 10 December 2020 (2 pages) |
2 November 2020 | Accounts for a small company made up to 31 July 2019 (21 pages) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from C/O Newcastle Eagles Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to Eagles Community Arena Clumber Street Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7AF on 9 January 2019 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
2 October 2017 | Registration of charge 054009690002, created on 28 September 2017 (56 pages) |
2 October 2017 | Registration of charge 054009690002, created on 28 September 2017 (56 pages) |
2 October 2017 | Registration of charge 054009690003, created on 28 September 2017 (59 pages) |
2 October 2017 | Registration of charge 054009690003, created on 28 September 2017 (59 pages) |
29 September 2017 | Registration of charge 054009690001, created on 28 September 2017 (8 pages) |
29 September 2017 | Registration of charge 054009690001, created on 28 September 2017 (8 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 no member list (9 pages) |
29 March 2016 | Annual return made up to 22 March 2016 no member list (9 pages) |
10 April 2015 | Annual return made up to 22 March 2015 no member list (9 pages) |
10 April 2015 | Annual return made up to 22 March 2015 no member list (9 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Annual return made up to 22 March 2014 no member list (9 pages) |
2 April 2014 | Annual return made up to 22 March 2014 no member list (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
11 April 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
17 April 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
7 April 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
7 April 2011 | Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page) |
4 July 2010 | Director's details changed for Susan Jane Cumming on 22 March 2010 (2 pages) |
4 July 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
4 July 2010 | Director's details changed for Jeffrey King on 22 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Susan Jane Cumming on 22 March 2010 (2 pages) |
4 July 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
4 July 2010 | Director's details changed for David Lewis Forrester on 22 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Jeffrey King on 22 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Eric Victor Wilson on 22 March 2010 (2 pages) |
4 July 2010 | Director's details changed for Eric Victor Wilson on 22 March 2010 (2 pages) |
4 July 2010 | Director's details changed for David Lewis Forrester on 22 March 2010 (2 pages) |
25 June 2010 | Amended accounts made up to 31 July 2009 (11 pages) |
25 June 2010 | Amended accounts made up to 31 July 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 April 2010 | Secretary's details changed for Samantha Jane Foggo on 24 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Samantha Jane Foggo on 24 April 2010 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 March 2009 | Annual return made up to 22/03/09 (4 pages) |
30 March 2009 | Annual return made up to 22/03/09 (4 pages) |
9 July 2008 | Annual return made up to 22/03/08 (4 pages) |
9 July 2008 | Annual return made up to 22/03/08 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
20 August 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Annual return made up to 22/03/07 (6 pages) |
9 May 2007 | Annual return made up to 22/03/07 (6 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Annual return made up to 22/03/06 (6 pages) |
5 July 2006 | Annual return made up to 22/03/06 (6 pages) |
7 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
22 March 2005 | Incorporation (33 pages) |
22 March 2005 | Incorporation (33 pages) |