Newcastle Upon Tyne
NE4 6BQ
Director Name | Mr Steve Thomas Beharall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Foundation |
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 | 23 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Professional Footballer Player (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Edward Rutherford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr David James Parker |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Kate Anne Bradley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2020) |
Role | Head Of Foundation |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne And Wear NE1 4ST |
Director Name | Ms Sarah Louise Medcalf |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2022) |
Role | Deputy Head Of Foundation |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Steve Harper |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2023) |
Role | Goalkeeper Coach |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Director Name | Mr Brian Jonathan Thorpe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 March 2024) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucastle Diana Street Newcastle Upon Tyne NE4 6BQ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
21 July 2017 | Delivered 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 |
---|
4 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Appointment of Mr Foluwashola Ameobi as a director on 23 March 2020 (2 pages) |
19 May 2020 | Appointment of Mr Steve Harper as a director on 23 March 2020 (2 pages) |
19 May 2020 | Appointment of Mr Edward Rutherford as a director on 23 March 2020 (2 pages) |
19 May 2020 | Appointment of Mr Brian Thorpe as a director on 23 March 2020 (2 pages) |
27 February 2020 | Appointment of Mrs Sarah Louise Medcalf as a director on 26 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Steve Thomas Beharall as a director on 26 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Kate Anne Bradley as a director on 25 February 2020 (1 page) |
24 January 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
1 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of David James Parker as a director on 24 September 2018 (1 page) |
13 April 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
20 October 2017 | Cessation of Muckle Director Limited as a person with significant control on 26 January 2017 (1 page) |
20 October 2017 | Cessation of Muckle Director Limited as a person with significant control on 26 January 2017 (1 page) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
17 October 2017 | Notification of Newcastle United Foundation as a person with significant control on 26 January 2017 (1 page) |
17 October 2017 | Notification of Newcastle United Foundation as a person with significant control on 26 January 2017 (1 page) |
4 August 2017 | Registration of charge 104236880001, created on 21 July 2017 (38 pages) |
4 August 2017 | Registration of charge 104236880001, created on 21 July 2017 (38 pages) |
17 February 2017 | Current accounting period shortened from 31 October 2017 to 31 July 2017 (3 pages) |
17 February 2017 | Current accounting period shortened from 31 October 2017 to 31 July 2017 (3 pages) |
7 February 2017 | Memorandum and Articles of Association (16 pages) |
7 February 2017 | Memorandum and Articles of Association (16 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Resolutions
|
27 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of David James Parker as a director on 24 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 24 January 2017 (1 page) |
26 January 2017 | Appointment of David James Parker as a director on 24 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Andrew John Davison as a director on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Mr John Philip Birkett Marshall as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr John Philip Birkett Marshall as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Kate Bradley as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Kate Bradley as a director on 24 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Andrew John Davison as a director on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Lee Charnley as a director on 24 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Lee Charnley as a director on 24 January 2017 (2 pages) |
12 October 2016 | Incorporation
Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation
Statement of capital on 2016-10-12
|