Company number 03305223
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address ST JAMES PARK, NEWCASTLE UPON TYNE, NE1 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of NEWCASTLE UNITED ENTERPRISES LIMITED are www.newcastleunitedenterprises.co.uk, and www.newcastle-united-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Newcastle United Enterprises Limited is a Private Limited Company.
The company registration number is 03305223. Newcastle United Enterprises Limited has been working since 21 January 1997.
The present status of the company is Active. The registered address of Newcastle United Enterprises Limited is St James Park Newcastle Upon Tyne Ne1 4st. . CHARNLEY, Lee is a Director of the company. Secretary CUSHING, Russell has been resigned. Secretary IRVING, John Andrew has been resigned. Secretary PRICE, Andrew Brian has been resigned. Secretary WHEATLEY, Leslie Alan has been resigned. Director DIXON, Josephine has been resigned. Director FLETCHER, Alfred Olding has been resigned. Director IRVING, John Andrew has been resigned. Director JONES, Russell has been resigned. Director LLAMBIAS, Derek David has been resigned. Director MORT, Christopher Andrew has been resigned. Director PRICE, Andrew Brian has been resigned. Director SHEPHERD, William Frederick has been resigned. Director STONEHOUSE, David Coulson has been resigned. Director WALTON, Stephen John has been resigned. Director WHEATLEY, Leslie Alan has been resigned. Director WILLIAMSON, David Craig has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
DIXON, Josephine
Resigned: 01 May 1998
Appointed Date: 21 January 1997
66 years old
Director
JONES, Russell
Resigned: 24 July 2002
Appointed Date: 25 April 2000
80 years old
Persons With Significant Control
Newcastle United Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEWCASTLE UNITED ENTERPRISES LIMITED Events
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 30 June 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
03 Jul 2015
Director's details changed for Mr Lee Charnley on 1 July 2015
...
... and 73 more events
08 Sep 1997
Resolutions
-
(W)ELRES ‐
S252 disp laying acc 31/07/97
08 Sep 1997
Resolutions
-
(W)ELRES ‐
S366A disp holding agm 31/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Sep 1997
Resolutions
-
WRES03 ‐
Written resolution of exemption from the Appointing of Auditors
11 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/07/97
21 Jan 1997
Incorporation
1 July 2009
Supplemental deed
Delivered: 20 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge, all its present and future right, title…
1 July 2009
Guarantee & debenture
Delivered: 20 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2007
Deed of charge over credit balances
Delivered: 30 March 2007
Status: Satisfied
on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re newcastle united PLC newcastle united…