UKBizDB.co.uk

GATESHEAD FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gateshead Football Club Limited. The company was founded 46 years ago and was given the registration number 01329847. The firm's registered office is in GATESHEAD. You can find them at The International Stadium, Neilson Road, Gateshead, Tyne & Wear. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GATESHEAD FOOTBALL CLUB LIMITED
Company Number:01329847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The International Stadium, Neilson Road, Gateshead, Tyne & Wear, England, NE10 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director01 August 2019Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director29 June 2020Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director01 August 2019Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director30 May 2019Active
113 Newlyn Drive, Cramlington, NE23 1RP

Secretary31 August 2002Active
113 Newlyn Drive, Cramlington, NE23 1RP

Secretary27 March 2004Active
Havannah Lodge, Dinnington, Newcastle Upon Tyne, NE13 7JJ

Secretary18 May 2006Active
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF

Secretary02 June 2015Active
17 Duncan Gardens, Morpeth, NE61 2PT

Secretary28 May 2004Active
30 Brighton Gardens, Gateshead, NE8 4SN

Secretary16 September 2004Active
56 Links Road, Cullercoats, North Shields, NE30 3DX

Secretary-Active
35 Huntingdon Close, Newcastle Upon Tyne, NE3 2XZ

Secretary03 February 1993Active
Rowlands Chartered Accountants, Portobello Road, Portobello Estate Birtley, DH3 2RY

Secretary30 May 2008Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Secretary23 July 2018Active
Havannah Lodge, Dinnington, Newcastle Upon Tyne, NE13 7JJ

Director16 September 2004Active
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF

Director02 June 2015Active
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF

Director02 June 2015Active
19a Hedworth Lane, Boldon Colliery, NE35 9HZ

Director31 July 1998Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director30 May 2019Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director29 April 2019Active
2 Thropton Crescent, Newcastle Upon Tyne, NE3 3HT

Director27 March 2004Active
2 Thropton Crescent, Newcastle Upon Tyne, NE3 3HT

Director01 August 2001Active
30 Brighton Gardens, Gateshead, NE8 4SN

Director16 September 2004Active
3 Exelby Close, Gosforth, Newcastle Upon Tyne, NE3 5LG

Director-Active
Rowlands Chartered Accountants, Portobello Road, Portobello Estate Birtley, DH3 2RY

Director12 February 2014Active
5 Gardners Place, Regent Green, Durham, DH7 8XZ

Director31 July 1998Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director20 May 2019Active
35 Huntingdon Close, Newcastle Upon Tyne, NE3 2XZ

Director-Active
16 Cairnsmore Close, Collingwood, Cramlington, NE23 6LE

Director28 May 2004Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director29 April 2019Active
56 Hollyhill Gardens, South Stanley, Stanley, DH9 6JQ

Director16 September 2004Active
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF

Director22 May 2019Active
17 Abingdon Court, Kingston Park, Newcastle, NE3 2YQ

Director25 January 1993Active
16 St Oswalds Crescent, Stockton, Billingham, TS23 2RW

Director-Active
5 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA

Director05 December 1995Active

People with Significant Control

Mr Neil Pinkerton
Notified on:30 May 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:The International Stadium, Neilson Road, Gateshead, England, NE10 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ranjan Varghese
Notified on:31 January 2019
Status:Active
Date of birth:February 1976
Nationality:Indian
Country of residence:England
Address:The International Stadium, Neilson Road, Gateshead, England, NE10 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The International Stadium, Neilson Road, Gateshead, England, NE10 0EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Stephen Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The International Stadium, Neilson Road, Gateshead, England, NE10 0EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.