UKBizDB.co.uk

NEWCASTLE UNITED SPORTSWEAR LIMITED

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

This company is commonly known as Newcastle United Sportswear Limited. The company was founded 27 years ago and was given the registration number 03281103. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St James' Park, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEWCASTLE UNITED SPORTSWEAR LIMITED
Company Number:03281103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St James' Park, Newcastle Upon Tyne, Tyne And Wear, 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

Secretary28 May 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary20 November 1996Active
St James' Park, Newcastle Upon Tyne, NE1 4ST

Secretary25 September 2007Active
Saint James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST

Secretary25 April 2000Active
28a Low Gosforth Court, Newcastle Upon Tyne, NE3 5QU

Secretary28 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

Director28 January 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director20 November 1996Active
154a Western Way, Darras Hall, Pontelant, NE20 9LY

Director01 May 1998Active
St James' Park, Newcastle Upon Tyne, NE1 4ST

Director19 June 2013Active
St James' Park, Newcastle Upon Tyne, NE1 4ST

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

Director26 June 2007Active
Saint James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST

Director25 April 2000Active
28a Low Gosforth Court, Newcastle Upon Tyne, NE3 5QU

Director28 January 1997Active
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director28 May 2004Active
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH

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

Director14 May 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director20 November 1996Active

People with Significant Control

Newcastle United Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James Park, Newcastle Upon Tyne, United Kingdom, 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 (8 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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-14Confirmation 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
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-01-14Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.