UKBizDB.co.uk

NEWCASTLE UNITED ENTERPRISES LIMITED

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

This company is commonly known as Newcastle United Enterprises Limited. The company was founded 27 years ago and was given the registration number 03305223. The firm's registered office is in . You can find them at St James Park, Newcastle Upon Tyne, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWCASTLE UNITED ENTERPRISES LIMITED
Company Number:03305223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St James Park, Newcastle Upon Tyne, NE1 4ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James Park, Newcastle Upon Tyne, NE1 4ST

Director07 October 2021Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director07 October 2021Active
Rothley Middleshield Cottage, Longwitton, Morpeth, NE61 4JY

Secretary20 February 2002Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Secretary25 September 2007Active
21 Mercia Drive, Dore, Sheffield, S17 3QF

Secretary21 January 1997Active
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH

Secretary29 January 1999Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director02 June 2009Active
23 The Chare, Newcastle Upon Tyne, NE1 4DD

Director21 January 1997Active
154a Western Way, Darras Hall, Pontelant, NE20 9LY

Director18 December 1997Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director19 June 2013Active
Garden House, The Avenue, Wynyard, TS22 5SH

Director25 April 2000Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director14 May 2008Active
65 Fleet Street, London, EC4Y 1HS

Director26 June 2007Active
21 Mercia Drive, Dore, Sheffield, S17 3QF

Director21 January 1997Active
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director20 October 2002Active
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director25 April 2000Active
6546 Weardale Avenue, South Bents, Sunderland, SR6 8AU

Director02 July 2007Active
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH

Director29 January 1999Active
37 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD

Director01 April 2008Active

People with Significant Control

Newcastle United Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St James Park, Newcastle Upon Tyne, Tyne & Wear, England, NE1 4ST
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-01-14Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.