Company NameNewcastle United Foundation
Company StatusActive
Company Number06412345
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Philip Birkett Marshall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Brian Jonathan Thorpe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMrs Claire Alexander
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Graeme Mark Mason
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMichael Roger Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMs Michelle Francis Percy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector Of Place - Newcastle City Council
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Foluwashola Ameobi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed16 October 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleProfessional Football Player (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameDarren Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(14 years after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr Scott Bullock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle College Scotswood Road
Newcastle Upon Tyne
NE4 7SA
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameSusan Justice
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2017)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackheath Court
Tudor Grange
Newcastle
Tyne & Wear
NE3 2FT
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameShay John James Given
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2008(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 2008)
RoleFootballer
Correspondence AddressCarr House Carr Grange Farm Prestwick Carr Road
Dinnington
Newcastle Upon Tyne
NE13 7AD
Director NameJames Frederick Nelson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2009)
RoleTeacher
Correspondence Address5 Hallington Mews
Newcastle Upon Tyne
Tyne And Wear
NE12 6UE
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosebud Close
Gateshead
Tyne And Wear
NE16 3DF
Director NameMr Jonathan David Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2016)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address13 Westfield
Gosforth
Newcastle
NE3 4YE
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameMr Simon Esland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2014)
RoleHead Of Customer Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMiss Wendy Jane Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2016)
RoleHead Of Media
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Neil Winskill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMrs Carole Beverley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMs Judith Frances Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2020)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Stephen Alan Harper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James` Park
Newcastle Upon Tyne
NE1 4ST

Contact

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

Location

Registered AddressNucastle
Diana Street
Newcastle Upon Tyne
NE4 6BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,307,009
Net Worth£386,806
Cash£588,171
Current Liabilities£275,844

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

27 January 2022Delivered on: 28 January 2022
Persons entitled: The Football Foundation

Classification: A registered charge
Particulars: The freehold property at the former murray. House, douglas terrace, newcastle upon tyne NE46BT as registered under title number TY145561 and also land at diana street and avalon court newcastle upon tyne comprised in a transfer dated 20 november 2020 and made between (1) the council of the city of newcastle upon tyne and (2) newcastle united foundation to be registered under title number TY577714 and includes any buildings facility and equipment thereon.
Outstanding
20 November 2020Delivered on: 25 November 2020
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: Diana street, newcastle upon tyne registered under title numbers TY118702, TY494655, TY574838 and TY145561 as shown edged red on the plan.
Outstanding

Filing History

4 February 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 November 2020Registration of charge 064123450001, created on 20 November 2020 (11 pages)
21 October 2020Director's details changed for Mr Shola Ameobi on 21 October 2020 (2 pages)
21 October 2020Appointment of Mr Shola Ameobi as a director on 16 October 2020 (2 pages)
9 June 2020Appointment of Ms Michelle Francis Percy as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Judith Frances Doyle as a director on 4 May 2020 (1 page)
24 January 2020Group of companies' accounts made up to 31 July 2019 (35 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 February 2019Group of companies' accounts made up to 31 July 2018 (34 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 May 2018Appointment of Michael Roger Thompson as a director on 30 April 2018 (2 pages)
19 March 2018Group of companies' accounts made up to 31 July 2017 (36 pages)
25 January 2018Director's details changed for Mr Stepehn Alan Harper on 24 January 2018 (2 pages)
24 January 2018Appointment of Mr Stepehn Alan Harper as a director on 24 January 2018 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 October 2017Appointment of Ms Judith Frances Doyle as a director on 11 October 2017 (2 pages)
20 October 2017Appointment of Ms Judith Frances Doyle as a director on 11 October 2017 (2 pages)
11 August 2017Termination of appointment of Carole Beverley as a director on 24 July 2017 (1 page)
11 August 2017Termination of appointment of Carole Beverley as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Susan Justice as a director on 5 May 2017 (1 page)
25 July 2017Appointment of Mr Graeme Mark Mason as a director on 21 July 2017 (2 pages)
25 July 2017Appointment of Mr Graeme Mark Mason as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Neil Winskill as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Neil Winskill as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Susan Justice as a director on 5 May 2017 (1 page)
13 February 2017Full accounts made up to 31 July 2016 (28 pages)
13 February 2017Full accounts made up to 31 July 2016 (28 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
8 June 2016Appointment of Mrs Carole Beverley as a director on 26 May 2016 (2 pages)
8 June 2016Appointment of Mrs Carole Beverley as a director on 26 May 2016 (2 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 February 2016Full accounts made up to 31 July 2015 (25 pages)
25 February 2016Full accounts made up to 31 July 2015 (25 pages)
17 February 2016Appointment of Mrs Claire Alexander as a director on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Jonathan David Edwards as a director on 11 February 2016 (1 page)
17 February 2016Termination of appointment of Jonathan David Edwards as a director on 11 February 2016 (1 page)
17 February 2016Appointment of Mrs Claire Alexander as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Neil Winskill as a director on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Wendy Jane Taylor as a director on 11 February 2016 (1 page)
17 February 2016Appointment of Mr Neil Winskill as a director on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Wendy Jane Taylor as a director on 11 February 2016 (1 page)
5 November 2015Annual return made up to 30 October 2015 no member list (6 pages)
5 November 2015Annual return made up to 30 October 2015 no member list (6 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)
10 March 2015Full accounts made up to 31 July 2014 (24 pages)
10 March 2015Full accounts made up to 31 July 2014 (24 pages)
10 February 2015Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages)
10 February 2015Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages)
10 February 2015Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages)
8 December 2014Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 no member list (6 pages)
30 October 2014Annual return made up to 30 October 2014 no member list (6 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
23 April 2014Appointment of Mr Lee Charnley as a director (2 pages)
23 April 2014Appointment of Mr Lee Charnley as a director (2 pages)
11 February 2014Full accounts made up to 31 July 2013 (17 pages)
11 February 2014Full accounts made up to 31 July 2013 (17 pages)
31 October 2013Annual return made up to 30 October 2013 no member list (5 pages)
31 October 2013Annual return made up to 30 October 2013 no member list (5 pages)
3 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
13 February 2013Full accounts made up to 30 June 2012 (18 pages)
13 February 2013Full accounts made up to 30 June 2012 (18 pages)
1 November 2012Annual return made up to 30 October 2012 no member list (5 pages)
1 November 2012Annual return made up to 30 October 2012 no member list (5 pages)
17 July 2012Appointment of Miss Wendy Jane Taylor as a director (2 pages)
17 July 2012Appointment of Miss Wendy Jane Taylor as a director (2 pages)
30 January 2012Full accounts made up to 30 June 2011 (17 pages)
30 January 2012Full accounts made up to 30 June 2011 (17 pages)
12 December 2011Appointment of Mr John Philip Birkett Marshall as a director (2 pages)
12 December 2011Appointment of Mr John Philip Birkett Marshall as a director (2 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (4 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (4 pages)
7 February 2011Full accounts made up to 30 June 2010 (17 pages)
7 February 2011Full accounts made up to 30 June 2010 (17 pages)
24 November 2010Annual return made up to 30 October 2010 no member list (4 pages)
24 November 2010Annual return made up to 30 October 2010 no member list (4 pages)
18 February 2010Appointment of Mr Simon Esland as a director (2 pages)
18 February 2010Appointment of Mr Simon Esland as a director (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 February 2010Full accounts made up to 30 June 2009 (17 pages)
11 February 2010Full accounts made up to 30 June 2009 (17 pages)
6 January 2010Termination of appointment of David Faulkner as a director (1 page)
6 January 2010Termination of appointment of David Faulkner as a director (1 page)
17 December 2009Annual return made up to 30 October 2009 no member list (4 pages)
17 December 2009Director's details changed for Susan Justice on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 no member list (4 pages)
17 December 2009Director's details changed for Susan Justice on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr David Alan Faulkner on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr David Alan Faulkner on 17 December 2009 (2 pages)
29 October 2009Director's details changed for Mr John Andrew Irving on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Andrew Irving 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)
27 August 2009Appointment terminated director james nelson (1 page)
27 August 2009Appointment terminated director james nelson (1 page)
27 August 2009Director appointed david alan faulkner (1 page)
27 August 2009Director appointed david alan faulkner (1 page)
24 July 2009Director appointed jonathan david edwards (1 page)
24 July 2009Director appointed jonathan david edwards (1 page)
24 July 2009Appointment terminated director lee charnley (1 page)
24 July 2009Appointment terminated director lee charnley (1 page)
12 June 2009Director appointed lee charnley (2 pages)
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)
1 February 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
1 February 2009Full accounts made up to 30 June 2008 (12 pages)
1 February 2009Full accounts made up to 30 June 2008 (12 pages)
1 February 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
12 December 2008Annual return made up to 30/10/08 (3 pages)
12 December 2008Annual return made up to 30/10/08 (3 pages)
3 September 2008Director appointed david craig williamson (2 pages)
3 September 2008Director appointed david craig williamson (2 pages)
1 July 2008Appointment terminated director christopher mort (1 page)
1 July 2008Director appointed james frederick nelson (2 pages)
1 July 2008Appointment terminated director shay given (1 page)
1 July 2008Appointment terminated director christopher mort (1 page)
1 July 2008Director appointed james frederick nelson (2 pages)
1 July 2008Appointment terminated director shay given (1 page)
8 April 2008Director appointed shay john james given (2 pages)
8 April 2008Director appointed shay john james given (2 pages)
4 March 2008Director appointed john irving (2 pages)
4 March 2008Director appointed john irving (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
30 October 2007Incorporation (27 pages)
30 October 2007Incorporation (27 pages)