About

Registered Number: 00031014
Date of Incorporation: 11/03/1890 (134 years and 3 months ago)
Company Status: Active
Registered Address: St James Park,, Newcastle-Upon-Tyne, NE1 4ST

 

Having been setup in 1890, Newcastle United Football Company Ltd are based in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Michael James Wallace 07 April 2014 10 June 2015 1
BENNETT, Trevor Lionel 01 December 1993 06 August 1996 1
CARR, William Graham 19 June 2015 20 June 2017 1
MONCUR, Robert 19 June 2015 05 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 02 December 2019
MR01 - N/A 16 September 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 29 January 2019
RESOLUTIONS - N/A 21 January 2019
MA - Memorandum and Articles 21 January 2019
CS01 - N/A 12 December 2018
RESOLUTIONS - N/A 07 December 2018
MA - Memorandum and Articles 07 December 2018
AA - Annual Accounts 22 May 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
TM01 - Termination of appointment of director 05 March 2018
CH01 - Change of particulars for director 22 February 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 January 2017
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
AUD - Auditor's letter of resignation 01 December 2016
AUD - Auditor's letter of resignation 11 November 2016
AA - Annual Accounts 13 April 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 13 January 2016
MR01 - N/A 01 October 2015
CH01 - Change of particulars for director 03 July 2015
AP01 - Appointment of director 03 July 2015
CH01 - Change of particulars for director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 January 2015
MR01 - N/A 16 September 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 January 2014
MR01 - N/A 12 September 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 01 April 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AR01 - Annual Return 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 February 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
395 - Particulars of a mortgage or charge 20 July 2009
395 - Particulars of a mortgage or charge 20 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AAMD - Amended Accounts 06 June 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
225 - Change of Accounting Reference Date 03 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 07 June 2005
395 - Particulars of a mortgage or charge 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
363s - Annual Return 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
AUD - Auditor's letter of resignation 05 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 22 September 1999
MEM/ARTS - N/A 22 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
RESOLUTIONS - N/A 18 November 1998
395 - Particulars of a mortgage or charge 05 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
AA - Annual Accounts 13 November 1997
AUD - Auditor's letter of resignation 10 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
123 - Notice of increase in nominal capital 08 September 1997
RESOLUTIONS - N/A 05 September 1997
RESOLUTIONS - N/A 05 September 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
AA - Annual Accounts 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
363s - Annual Return 27 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 11 November 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 13 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1996
288 - N/A 21 August 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 02 February 1996
OC - Order of Court 11 November 1995
395 - Particulars of a mortgage or charge 08 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1995
395 - Particulars of a mortgage or charge 16 March 1995
AA - Annual Accounts 13 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1995
363s - Annual Return 10 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 11 October 1994
AA - Annual Accounts 05 April 1994
363b - Annual Return 24 February 1994
288 - N/A 28 January 1994
RESOLUTIONS - N/A 10 December 1993
MEM/ARTS - N/A 10 December 1993
395 - Particulars of a mortgage or charge 22 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 29 March 1993
288 - N/A 16 February 1993
288 - N/A 13 January 1993
363s - Annual Return 04 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
395 - Particulars of a mortgage or charge 25 March 1992
AA - Annual Accounts 11 March 1992
RESOLUTIONS - N/A 04 February 1992
288 - N/A 04 February 1992
MEM/ARTS - N/A 04 February 1992
RESOLUTIONS - N/A 01 February 1992
RESOLUTIONS - N/A 01 February 1992
RESOLUTIONS - N/A 01 February 1992
363b - Annual Return 01 February 1992
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 03 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1991
395 - Particulars of a mortgage or charge 26 July 1991
288 - N/A 14 June 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 17 February 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
RESOLUTIONS - N/A 11 December 1990
MEM/ARTS - N/A 11 December 1990
288 - N/A 24 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1989
288 - N/A 11 December 1989
288 - N/A 20 June 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
288 - N/A 07 March 1989
288 - N/A 20 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
395 - Particulars of a mortgage or charge 22 October 1987
MEM/ARTS - N/A 04 April 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
AA - Annual Accounts 10 January 1986
AA - Annual Accounts 12 March 1985
AA - Annual Accounts 26 September 1984
AA - Annual Accounts 14 April 1983
AA - Annual Accounts 08 March 1982
AA - Annual Accounts 27 February 1981
AA - Annual Accounts 22 January 1980
AA - Annual Accounts 06 February 1979
AA - Annual Accounts 02 February 1978
AA - Annual Accounts 23 March 1977
AA - Annual Accounts 09 June 1976
AA - Annual Accounts 21 October 1975
AA - Annual Accounts 06 May 1940
AA - Annual Accounts 07 May 1939
AA - Annual Accounts 02 May 1938
AA - Annual Accounts 02 May 1937
AA - Annual Accounts 04 May 1936
AA - Annual Accounts 05 May 1935
AA - Annual Accounts 06 May 1934
AA - Annual Accounts 07 May 1933
AA - Annual Accounts 02 May 1932
AA - Annual Accounts 03 May 1931
AA - Annual Accounts 04 May 1930
AA - Annual Accounts 05 May 1929
AA - Annual Accounts 15 July 1928
AA - Annual Accounts 02 May 1927
AA - Annual Accounts 02 May 1926
AA - Annual Accounts 03 May 1925
AA - Annual Accounts 05 May 1924
AA - Annual Accounts 06 May 1923
AA - Annual Accounts 07 May 1922
AA - Annual Accounts 01 May 1921
NEWINC - New incorporation documents 01 January 1900
NEWINC - New incorporation documents 11 March 1899

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 29 September 2015 Fully Satisfied

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 05 September 2013 Fully Satisfied

N/A

Deed of assignment 04 August 2011 Fully Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Supplemental deed 28 October 2009 Fully Satisfied

N/A

Supplemental deed 01 July 2009 Fully Satisfied

N/A

Guarantee & debenture 01 July 2009 Fully Satisfied

N/A

Deed of charge over credit balances 15 March 2007 Fully Satisfied

N/A

Legal charge 03 November 2006 Fully Satisfied

N/A

Legal charge 24 January 2005 Fully Satisfied

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Legal charge 22 October 2003 Fully Satisfied

N/A

Legal charge 22 October 2003 Fully Satisfied

N/A

Charge over building contract 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 05 September 1995 Fully Satisfied

N/A

Debenture 08 March 1995 Fully Satisfied

N/A

Legal charge 03 October 1994 Fully Satisfied

N/A

Legal charge 11 November 1993 Fully Satisfied

N/A

Fixed charge over debts 19 March 1992 Fully Satisfied

N/A

Mortgage 08 July 1991 Fully Satisfied

N/A

Legal charge 13 October 1987 Fully Satisfied

N/A

Legal charge 10 June 1986 Fully Satisfied

N/A

Debenture 10 September 1985 Fully Satisfied

N/A

Legal charge 28 January 1985 Fully Satisfied

N/A

Legal charge 28 January 1985 Fully Satisfied

N/A

Debenture 12 December 1983 Fully Satisfied

N/A

Legal mortgage 27 March 1981 Fully Satisfied

N/A

Legal mortgage 27 March 1981 Fully Satisfied

N/A

Mortgage 27 March 1981 Fully Satisfied

N/A

Legal charge 21 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.