About

Registered Number: 03796850
Date of Incorporation: 28/06/1999 (25 years ago)
Company Status: Active
Registered Address: Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

 

Based in Tyne & Wear, St James' Park Newcastle Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 February 2020
MR04 - N/A 21 June 2019
MR04 - N/A 21 June 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 13 April 2016
CH01 - Change of particulars for director 16 July 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
395 - Particulars of a mortgage or charge 20 July 2009
395 - Particulars of a mortgage or charge 20 July 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 29 April 2008
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 04 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 July 2006
225 - Change of Accounting Reference Date 03 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
AUD - Auditor's letter of resignation 05 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
395 - Particulars of a mortgage or charge 01 October 1999
225 - Change of Accounting Reference Date 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 09 August 1999
CERTNM - Change of name certificate 03 August 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 01 July 2009 Fully Satisfied

N/A

Guarantee & debenture 01 July 2009 Fully Satisfied

N/A

Debenture 17 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.