UKBizDB.co.uk

NEWCASTLE-UNDER-LYME STADIUM LIMITED

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

This company is commonly known as Newcastle-under-lyme Stadium Limited. The company was founded 51 years ago and was given the registration number 01061978. The firm's registered office is in DEESIDE. You can find them at 74-78, Welsh Road Welsh Road, Garden City, Deeside, Flintshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NEWCASTLE-UNDER-LYME STADIUM LIMITED
Company Number:01061978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1972
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:74-78, Welsh Road Welsh Road, Garden City, Deeside, Flintshire, Wales, CH5 2HU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, M3 3HF

Director08 September 2000Active
Pentire Ruthin Road, Mold, CH7 1QH

Secretary-Active
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ

Director08 September 2000Active
18 Bodfor Street, Rhyl, LL18 1AU

Director-Active
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH

Director-Active
31-33 Russell Road, Rhyl, LL18 3DB

Director03 February 1995Active
74-78, Welsh Road, Welsh Road, Garden City, Deeside, Wales, CH5 2HU

Director06 December 2000Active

People with Significant Control

The Corbett Group Limited
Notified on:09 May 2018
Status:Active
Address:74-78, Welsh Road, Deeside, CH5 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Corbett Bookmakers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:74-78, Welsh Road, Deeside, Wales, CH5 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Raymond Corbett
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, M3 3HF
Nature of control:
  • Right to appoint and remove directors
Mrs Maureen Mckeon
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:United Kingdom
Country of residence:Wales
Address:74-78, Welsh Road, Deeside, Wales, CH5 2HU
Nature of control:
  • Right to appoint and remove directors

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
2022-06-24Gazette

Gazette dissolved liquidation.

Download
2022-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.