NEWCASTLE RUGBY LIMITED
FOOT, NEWCASTLE UPON TYNE NEWCASTLE RUGBY FOOTBALL CLUB LIMITED CROSSCO (380) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 8AF

Company number 03706046
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address NEWCASTLE FALCONS RFU, KINGSTON, PARK, BRUNTON ROAD, KENTON BANK, FOOT, NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 8AF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 495 . The most likely internet sites of NEWCASTLE RUGBY LIMITED are www.newcastlerugby.co.uk, and www.newcastle-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Newcastle Rail Station is 4 miles; to Dunston Rail Station is 4.7 miles; to Cramlington Rail Station is 5.9 miles; to Wylam Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcastle Rugby Limited is a Private Limited Company. The company registration number is 03706046. Newcastle Rugby Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Newcastle Rugby Limited is Newcastle Falcons Rfu Kingston Park Brunton Road Kenton Bank Foot Newcastle Upon Tyne Tyne Wear Ne13 8af. . DOGGETT, Nicholas James is a Director of the company. KURDI, Ismail is a Director of the company. Secretary ANDREW, Christopher Robert has been resigned. Secretary BELL, David Bernard has been resigned. Secretary MACKINGS, Paul Anthony has been resigned. Secretary VARLEY, Paul Richard has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ANDREW, Christopher Robert has been resigned. Director BELL, David Bernard has been resigned. Nominee Director CARE, Timothy James has been resigned. Director FLETCHER, John has been resigned. Director GRAY, John Howard has been resigned. Director HOGAN, Michael Christopher has been resigned. Director MACKINGS, Paul Anthony has been resigned. Director PARKINSON, Eric John Keith has been resigned. Director THOMPSON, David Ronald Tiplady has been resigned. Director VARLEY, Paul Richard has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DOGGETT, Nicholas James
Appointed Date: 29 April 2014
47 years old

Director
KURDI, Ismail
Appointed Date: 21 May 2010
56 years old

Resigned Directors

Secretary
ANDREW, Christopher Robert
Resigned: 18 August 2006
Appointed Date: 30 June 2000

Secretary
BELL, David Bernard
Resigned: 12 December 2012
Appointed Date: 18 August 2006

Secretary
MACKINGS, Paul Anthony
Resigned: 30 June 2000
Appointed Date: 08 March 1999

Secretary
VARLEY, Paul Richard
Resigned: 11 November 2013
Appointed Date: 01 January 2013

Nominee Secretary
DICKINSON DEES
Resigned: 08 March 1999
Appointed Date: 02 February 1999

Director
ANDREW, Christopher Robert
Resigned: 18 August 2006
Appointed Date: 30 June 2000
62 years old

Director
BELL, David Bernard
Resigned: 12 December 2012
Appointed Date: 20 February 2006
64 years old

Nominee Director
CARE, Timothy James
Resigned: 08 March 1999
Appointed Date: 02 February 1999
64 years old

Director
FLETCHER, John
Resigned: 20 March 2008
Appointed Date: 18 August 2006
54 years old

Director
GRAY, John Howard
Resigned: 16 September 2011
Appointed Date: 08 March 1999
82 years old

Director
HOGAN, Michael Christopher
Resigned: 31 August 2008
Appointed Date: 11 May 2004
54 years old

Director
MACKINGS, Paul Anthony
Resigned: 30 June 2000
Appointed Date: 08 March 1999
63 years old

Director
PARKINSON, Eric John Keith
Resigned: 18 December 2007
Appointed Date: 27 October 2000
72 years old

Director
THOMPSON, David Ronald Tiplady
Resigned: 16 September 2011
Appointed Date: 08 March 1999
80 years old

Director
VARLEY, Paul Richard
Resigned: 11 November 2013
Appointed Date: 01 January 2013
53 years old

Persons With Significant Control

Mr Ismail Kurdi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NEWCASTLE RUGBY LIMITED Events

23 Mar 2017
Confirmation statement made on 2 February 2017 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 495

14 Apr 2015
Full accounts made up to 30 June 2014
03 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 495

...
... and 101 more events
14 Apr 1999
Company name changed crossco (380) LIMITED\certificate issued on 15/04/99
08 Apr 1999
Accounting reference date extended from 29/02/00 to 30/06/00
08 Apr 1999
New secretary appointed;new director appointed
08 Apr 1999
New director appointed
02 Feb 1999
Incorporation

NEWCASTLE RUGBY LIMITED Charges

2 June 2010
Charge over securities
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: By way of fixed charge the securities being; 40 p capital…
2 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Fixed and floating charge over the undertaking and all…
18 February 2008
Deed of loan & chattel mortgage
Delivered: 23 February 2008
Status: Satisfied on 30 January 2015
Persons entitled: Ing Lease (UK) LTD
Description: Sis rugger 65MM synthetic pitch located at druid park…
11 February 2008
Charge on deposit account
Delivered: 3 March 2008
Status: Satisfied on 30 January 2015
Persons entitled: Ing Lease (UK) LTD
Description: The company's right, title, benefit and interest in an…
21 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: All rights and title in respect of the goodwill all…
21 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H land and premises and buildings situate thereon k/a…
31 May 2007
Charge over securities
Delivered: 6 June 2007
Status: Satisfied on 30 January 2015
Persons entitled: Northern Rock PLC
Description: Fixed charge the securities all stocks shares all dividends…
23 February 2007
Mortgage debenture
Delivered: 24 February 2007
Status: Satisfied on 19 September 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Deed of assignment of contract rights
Delivered: 8 August 2002
Status: Satisfied on 26 February 2015
Persons entitled: Northern Rock PLC
Description: By way of assignment all right title interest (present and…
19 July 2002
Debenture
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: David Ronald Tiplady Thompson
Description: All f/h and l/h property together with all buildings…
19 July 2002
Charge deed
Delivered: 25 July 2002
Status: Satisfied on 30 January 2015
Persons entitled: Northern Rock PLC
Description: The property land and buildings on the north, north east…
1 December 1999
Legal charge containing fixed and floating charges
Delivered: 4 December 1999
Status: Satisfied on 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a newcastle rfcbrunton road kenton bankfoot…
22 October 1999
Legal charge
Delivered: 30 October 1999
Status: Satisfied on 9 November 2007
Persons entitled: Scottish & Newcastle PLC
Description: The property k/a newcastle rugby football club brunton road…
7 May 1999
Debenture
Delivered: 12 May 1999
Status: Satisfied on 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…