UKBizDB.co.uk

THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as The Novocastrians Rugby Football Club Limited. The company was founded 35 years ago and was given the registration number 02321406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Novocastrians Rfc The Drive, Longbenton, Newcastle Upon Tyne, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED
Company Number:02321406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Novocastrians Rfc The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Secretary28 September 2023Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director12 April 2018Active
2, Kennersdene, Tynemouth, England, NE30 2NE

Director28 June 2021Active
100 Malvern Road, Preston Grange, North Shields, NE29 9ES

Secretary01 July 1996Active
26 Polwarth Crescent, Brunton Park, Newcastle Upon Tyne, NE3 2EE

Secretary05 July 2004Active
Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, England, DH3 2RY

Secretary14 June 2010Active
157 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Secretary-Active
101 Marine Avenue, Whitley Bay, NE26 3LN

Secretary22 June 1992Active
6 Redesdale Avenue, Gosforth, Newcastle Upon Tyne, NE3 3PP

Secretary08 July 2002Active
Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, England, DH3 2RY

Director30 June 2014Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director28 June 2021Active
14 Dene Terrace, Gosforth, Newcastle Upon Tyne, NE3 1QP

Director03 July 1995Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director28 June 2021Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director25 October 2016Active
2 Wenlock Road, Sale, M33 3TR

Director-Active
70 Goathland Avenue, Benton, Newcastle Upon Tyne, NE12 8EA

Director13 July 1998Active
100 Malvern Road, Preston Grange, North Shields, NE29 9ES

Director01 July 1996Active
30 Mount Close, Killingworth, NE12 6GE

Director08 September 2003Active
30 Mount Close, Killingworth, NE12 6GE

Director03 July 1995Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director13 August 2021Active
26 Polwarth Crescent, Brunton Park, Newcastle Upon Tyne, NE3 2EE

Director05 July 2004Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director25 October 2016Active
54 Albatross Way, Blyth, NE24 3QH

Director01 July 1996Active
385 Old Durham Road, Gateshead, NE9 5LB

Director-Active
12 Northumberland Square, North Shields, Tyne And Wear, NE30 1PY

Director14 June 2010Active
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ

Director19 May 2020Active
26 Balmoral Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YH

Director05 July 2004Active
22 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Director05 July 2004Active
4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY

Director05 July 1999Active
4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY

Director07 July 1997Active
15 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

Director21 June 1993Active
10 Lyndhurst Crescent, Gateshead, NE9 6BA

Director27 June 1994Active
10 Lyndhurst Crescent, Gateshead, NE9 6BA

Director-Active
12 Saint Julien Gardens, Newcastle Upon Tyne, NE7 7LL

Director05 July 1999Active
14 Amberley Gardens, Cochrane Park, Newcastle Upon Tyne, NE7 7JR

Director01 October 1995Active

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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Address

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

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.