Company NameNewcastle United Fc Limited
DirectorsJames Adam Reuben and Amanda Louise Staveley
Company StatusActive
Company Number05982811
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
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(7 months, 3 weeks 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(10 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 6 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(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST

Contact

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

Location

Registered AddressSt James Park
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

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 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

3 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
6 August 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
22 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 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 secretary 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 director on 12 June 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (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)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 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)
29 October 2009Director's details changed for Mr Derek David Llambias 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 2009Appointment terminated director david williamson (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Director appointed lee charnley (2 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (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)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 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)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)