Company NameNewcastle United Foundation Projects Limited
Company StatusActive
Company Number10423688
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)
Previous NameTimec 1591 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
Appointed24 January 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Steve Thomas Beharall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Foundation
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
Appointed23 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleProfessional Footballer Player (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Edward Rutherford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David James Parker
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameKate Anne Bradley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2020)
RoleHead Of Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park Strawberry Place
Newcastle Upon Tyne
Tyne And Wear
NE1 4ST
Director NameMs Sarah Louise Medcalf
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2022)
RoleDeputy Head Of Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Director NameMr Steve Harper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2023)
RoleGoalkeeper Coach
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
StatusResigned
Appointed23 March 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 March 2024)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucastle Diana Street
Newcastle Upon Tyne
NE4 6BQ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

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

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

21 July 2017Delivered on: 4 August 2017
Persons entitled: Newcastle United Foundation

Classification: A registered charge
Particulars: By way of first legal mortgage all freehold and leasehold (whether registered or unregistered) properties and all commonhold properties as at the date of the debenture of thereafter (and from time to time) owned by the company or in which the company holds an interest.. By way of fixed charge all of the company's present and future patents, trademarks, service marks, trade-names, designs, copyrights, inventions, topographical or similar rights, confidential information or know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to, these rights.
Outstanding

Filing History

4 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Foluwashola Ameobi as a director on 23 March 2020 (2 pages)
19 May 2020Appointment of Mr Steve Harper as a director on 23 March 2020 (2 pages)
19 May 2020Appointment of Mr Edward Rutherford as a director on 23 March 2020 (2 pages)
19 May 2020Appointment of Mr Brian Thorpe as a director on 23 March 2020 (2 pages)
27 February 2020Appointment of Mrs Sarah Louise Medcalf as a director on 26 February 2020 (2 pages)
26 February 2020Appointment of Mr Steve Thomas Beharall as a director on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Kate Anne Bradley as a director on 25 February 2020 (1 page)
24 January 2020Accounts for a small company made up to 31 July 2019 (11 pages)
1 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 February 2019Accounts for a small company made up to 31 July 2018 (11 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 September 2018Termination of appointment of David James Parker as a director on 24 September 2018 (1 page)
13 April 2018Accounts for a small company made up to 31 July 2017 (12 pages)
20 October 2017Cessation of Muckle Director Limited as a person with significant control on 26 January 2017 (1 page)
20 October 2017Cessation of Muckle Director Limited as a person with significant control on 26 January 2017 (1 page)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
17 October 2017Notification of Newcastle United Foundation as a person with significant control on 26 January 2017 (1 page)
17 October 2017Notification of Newcastle United Foundation as a person with significant control on 26 January 2017 (1 page)
4 August 2017Registration of charge 104236880001, created on 21 July 2017 (38 pages)
4 August 2017Registration of charge 104236880001, created on 21 July 2017 (38 pages)
17 February 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (3 pages)
17 February 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (3 pages)
7 February 2017Memorandum and Articles of Association (16 pages)
7 February 2017Memorandum and Articles of Association (16 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
1 February 2017Change of name notice (2 pages)
1 February 2017Change of name notice (2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
27 January 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to St James' Park Strawberry Place Newcastle upon Tyne Tyne and Wear NE1 4st on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to St James' Park Strawberry Place Newcastle upon Tyne Tyne and Wear NE1 4st on 27 January 2017 (1 page)
26 January 2017Appointment of David James Parker as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of Muckle Secretary Limited as a secretary on 24 January 2017 (1 page)
26 January 2017Appointment of David James Parker as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of Andrew John Davison as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Mr John Philip Birkett Marshall as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr John Philip Birkett Marshall as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Kate Bradley as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Kate Bradley as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of Andrew John Davison as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Mr Lee Charnley as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of Muckle Secretary Limited as a secretary on 24 January 2017 (1 page)
26 January 2017Appointment of Mr Lee Charnley as a director on 24 January 2017 (2 pages)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1
(30 pages)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1
(30 pages)