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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 01 August 2019 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 29 June 2020 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 01 August 2019 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 30 May 2019 | Active |
113 Newlyn Drive, Cramlington, NE23 1RP | Secretary | 31 August 2002 | Active |
113 Newlyn Drive, Cramlington, NE23 1RP | Secretary | 27 March 2004 | Active |
Havannah Lodge, Dinnington, Newcastle Upon Tyne, NE13 7JJ | Secretary | 18 May 2006 | Active |
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF | Secretary | 02 June 2015 | Active |
17 Duncan Gardens, Morpeth, NE61 2PT | Secretary | 28 May 2004 | Active |
30 Brighton Gardens, Gateshead, NE8 4SN | Secretary | 16 September 2004 | Active |
56 Links Road, Cullercoats, North Shields, NE30 3DX | Secretary | - | Active |
35 Huntingdon Close, Newcastle Upon Tyne, NE3 2XZ | Secretary | 03 February 1993 | Active |
Rowlands Chartered Accountants, Portobello Road, Portobello Estate Birtley, DH3 2RY | Secretary | 30 May 2008 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Secretary | 23 July 2018 | Active |
Havannah Lodge, Dinnington, Newcastle Upon Tyne, NE13 7JJ | Director | 16 September 2004 | Active |
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF | Director | 02 June 2015 | Active |
The International Stadium, Neilson Road, Gateshead, United Kingdom, NE10 0EF | Director | 02 June 2015 | Active |
19a Hedworth Lane, Boldon Colliery, NE35 9HZ | Director | 31 July 1998 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 30 May 2019 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 29 April 2019 | Active |
2 Thropton Crescent, Newcastle Upon Tyne, NE3 3HT | Director | 27 March 2004 | Active |
2 Thropton Crescent, Newcastle Upon Tyne, NE3 3HT | Director | 01 August 2001 | Active |
30 Brighton Gardens, Gateshead, NE8 4SN | Director | 16 September 2004 | Active |
3 Exelby Close, Gosforth, Newcastle Upon Tyne, NE3 5LG | Director | - | Active |
Rowlands Chartered Accountants, Portobello Road, Portobello Estate Birtley, DH3 2RY | Director | 12 February 2014 | Active |
5 Gardners Place, Regent Green, Durham, DH7 8XZ | Director | 31 July 1998 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 20 May 2019 | Active |
35 Huntingdon Close, Newcastle Upon Tyne, NE3 2XZ | Director | - | Active |
16 Cairnsmore Close, Collingwood, Cramlington, NE23 6LE | Director | 28 May 2004 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 29 April 2019 | Active |
56 Hollyhill Gardens, South Stanley, Stanley, DH9 6JQ | Director | 16 September 2004 | Active |
The International Stadium, Neilson Road, Gateshead, England, NE10 0EF | Director | 22 May 2019 | Active |
17 Abingdon Court, Kingston Park, Newcastle, NE3 2YQ | Director | 25 January 1993 | Active |
16 St Oswalds Crescent, Stockton, Billingham, TS23 2RW | Director | - | Active |
5 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA | Director | 05 December 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Capital | Capital allotment shares. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Capital | Capital allotment shares. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.