Newcastle Upon Tyne
NE4 6BQ
Director Name | Mr Brian Jonathan Thorpe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mrs Claire Alexander |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Graeme Mark Mason |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Michael Roger Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Ms Michelle Francis Percy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Of Place - Newcastle City Council |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Foluwashola Ameobi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British,Nigerian |
Status | Current |
Appointed | 16 October 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Professional Football Player (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Darren Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(14 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Strawberry Place Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Scott Bullock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle College Scotswood Road Newcastle Upon Tyne NE4 7SA |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Susan Justice |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blackheath Court Tudor Grange Newcastle Tyne & Wear NE3 2FT |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Shay John James Given |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 2008) |
Role | Footballer |
Correspondence Address | Carr House Carr Grange Farm Prestwick Carr Road Dinnington Newcastle Upon Tyne NE13 7AD |
Director Name | James Frederick Nelson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2009) |
Role | Teacher |
Correspondence Address | 5 Hallington Mews Newcastle Upon Tyne Tyne And Wear NE12 6UE |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosebud Close Gateshead Tyne And Wear NE16 3DF |
Director Name | Mr Jonathan David Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 2016) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westfield Gosforth Newcastle NE3 4YE |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 January 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mr Simon Esland |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2014) |
Role | Head Of Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Miss Wendy Jane Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2016) |
Role | Head Of Media |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Neil Winskill |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mrs Carole Beverley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Ms Judith Frances Doyle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2020) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Stephen Alan Harper |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James` Park Newcastle Upon Tyne NE1 4ST |
Website | www.nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,307,009 |
Net Worth | £386,806 |
Cash | £588,171 |
Current Liabilities | £275,844 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
27 January 2022 | Delivered 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 2020 | Delivered 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 |
4 February 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Registration of charge 064123450001, created on 20 November 2020 (11 pages) |
21 October 2020 | Director's details changed for Mr Shola Ameobi on 21 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr Shola Ameobi as a director on 16 October 2020 (2 pages) |
9 June 2020 | Appointment of Ms Michelle Francis Percy as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Judith Frances Doyle as a director on 4 May 2020 (1 page) |
24 January 2020 | Group of companies' accounts made up to 31 July 2019 (35 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 February 2019 | Group of companies' accounts made up to 31 July 2018 (34 pages) |
13 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Michael Roger Thompson as a director on 30 April 2018 (2 pages) |
19 March 2018 | Group of companies' accounts made up to 31 July 2017 (36 pages) |
25 January 2018 | Director's details changed for Mr Stepehn Alan Harper on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Stepehn Alan Harper as a director on 24 January 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Ms Judith Frances Doyle as a director on 11 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Judith Frances Doyle as a director on 11 October 2017 (2 pages) |
11 August 2017 | Termination of appointment of Carole Beverley as a director on 24 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Carole Beverley as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Susan Justice as a director on 5 May 2017 (1 page) |
25 July 2017 | Appointment of Mr Graeme Mark Mason as a director on 21 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Graeme Mark Mason as a director on 21 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Neil Winskill as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Neil Winskill as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Susan Justice as a director on 5 May 2017 (1 page) |
13 February 2017 | Full accounts made up to 31 July 2016 (28 pages) |
13 February 2017 | Full accounts made up to 31 July 2016 (28 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
8 June 2016 | Appointment of Mrs Carole Beverley as a director on 26 May 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Carole Beverley as a director on 26 May 2016 (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
25 February 2016 | Full accounts made up to 31 July 2015 (25 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (25 pages) |
17 February 2016 | Appointment of Mrs Claire Alexander as a director on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Jonathan David Edwards as a director on 11 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Jonathan David Edwards as a director on 11 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Claire Alexander as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Neil Winskill as a director on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Wendy Jane Taylor as a director on 11 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Neil Winskill as a director on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Wendy Jane Taylor as a director on 11 February 2016 (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 no member list (6 pages) |
5 November 2015 | Annual return made up to 30 October 2015 no member list (6 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) |
10 March 2015 | Full accounts made up to 31 July 2014 (24 pages) |
10 March 2015 | Full accounts made up to 31 July 2014 (24 pages) |
10 February 2015 | Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Brian Jonathan Thorpe as a director on 6 February 2015 (2 pages) |
8 December 2014 | Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Simon Esland as a director on 3 December 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 no member list (6 pages) |
30 October 2014 | Annual return made up to 30 October 2014 no member list (6 pages) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
23 April 2014 | Appointment of Mr Lee Charnley as a director (2 pages) |
23 April 2014 | Appointment of Mr Lee Charnley as a director (2 pages) |
11 February 2014 | Full accounts made up to 31 July 2013 (17 pages) |
11 February 2014 | Full accounts made up to 31 July 2013 (17 pages) |
31 October 2013 | Annual return made up to 30 October 2013 no member list (5 pages) |
31 October 2013 | Annual return made up to 30 October 2013 no member list (5 pages) |
3 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
13 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
1 November 2012 | Annual return made up to 30 October 2012 no member list (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 no member list (5 pages) |
17 July 2012 | Appointment of Miss Wendy Jane Taylor as a director (2 pages) |
17 July 2012 | Appointment of Miss Wendy Jane Taylor as a director (2 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
12 December 2011 | Appointment of Mr John Philip Birkett Marshall as a director (2 pages) |
12 December 2011 | Appointment of Mr John Philip Birkett Marshall as a director (2 pages) |
31 October 2011 | Annual return made up to 30 October 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 no member list (4 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
24 November 2010 | Annual return made up to 30 October 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 30 October 2010 no member list (4 pages) |
18 February 2010 | Appointment of Mr Simon Esland as a director (2 pages) |
18 February 2010 | Appointment of Mr Simon Esland as a director (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
11 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 January 2010 | Termination of appointment of David Faulkner as a director (1 page) |
6 January 2010 | Termination of appointment of David Faulkner as a director (1 page) |
17 December 2009 | Annual return made up to 30 October 2009 no member list (4 pages) |
17 December 2009 | Director's details changed for Susan Justice on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 October 2009 no member list (4 pages) |
17 December 2009 | Director's details changed for Susan Justice on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr David Alan Faulkner on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr David Alan Faulkner on 17 December 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Andrew Irving on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Andrew Irving 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) |
27 August 2009 | Appointment terminated director james nelson (1 page) |
27 August 2009 | Appointment terminated director james nelson (1 page) |
27 August 2009 | Director appointed david alan faulkner (1 page) |
27 August 2009 | Director appointed david alan faulkner (1 page) |
24 July 2009 | Director appointed jonathan david edwards (1 page) |
24 July 2009 | Director appointed jonathan david edwards (1 page) |
24 July 2009 | Appointment terminated director lee charnley (1 page) |
24 July 2009 | Appointment terminated director lee charnley (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
1 February 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
1 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 February 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
12 December 2008 | Annual return made up to 30/10/08 (3 pages) |
12 December 2008 | Annual return made up to 30/10/08 (3 pages) |
3 September 2008 | Director appointed david craig williamson (2 pages) |
3 September 2008 | Director appointed david craig williamson (2 pages) |
1 July 2008 | Appointment terminated director christopher mort (1 page) |
1 July 2008 | Director appointed james frederick nelson (2 pages) |
1 July 2008 | Appointment terminated director shay given (1 page) |
1 July 2008 | Appointment terminated director christopher mort (1 page) |
1 July 2008 | Director appointed james frederick nelson (2 pages) |
1 July 2008 | Appointment terminated director shay given (1 page) |
8 April 2008 | Director appointed shay john james given (2 pages) |
8 April 2008 | Director appointed shay john james given (2 pages) |
4 March 2008 | Director appointed john irving (2 pages) |
4 March 2008 | Director appointed john irving (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
30 October 2007 | Incorporation (27 pages) |
30 October 2007 | Incorporation (27 pages) |