NEWCASTLE UNITED LICENSING LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4ST

Company number 03305238
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 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five 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 LICENSING LIMITED are www.newcastleunitedlicensing.co.uk, and www.newcastle-united-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Newcastle United Licensing Limited is a Private Limited Company. The company registration number is 03305238. Newcastle United Licensing Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Newcastle United Licensing 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 NEWCASTLE UNITED HOLDINGS LIMITED 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 LLAMBIAS, Derek David has been resigned. Director MORT, Christopher Andrew has been resigned. Director NEWCASTLE UNITED GROUP LIMITED has been resigned. Director PRICE, Andrew Brian has been resigned. Director SHEPHERD, William Frederick has been resigned. Director WHEATLEY, Leslie Alan has been resigned. Director WILLIAMSON, David Craig has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHARNLEY, Lee
Appointed Date: 02 June 2009
47 years old

Resigned Directors

Secretary
CUSHING, Russell
Resigned: 25 September 2007
Appointed Date: 06 February 2004

Secretary
IRVING, John Andrew
Resigned: 12 June 2015
Appointed Date: 25 September 2007

Secretary
NEWCASTLE UNITED HOLDINGS LIMITED
Resigned: 21 January 2004
Appointed Date: 25 April 2000

Secretary
PRICE, Andrew Brian
Resigned: 29 January 1999
Appointed Date: 21 January 1997

Secretary
WHEATLEY, Leslie Alan
Resigned: 25 April 2000
Appointed Date: 29 January 1999

Director
DIXON, Josephine
Resigned: 01 May 1998
Appointed Date: 21 January 1997
66 years old

Director
FLETCHER, Alfred Olding
Resigned: 25 April 2000
Appointed Date: 01 May 1998
84 years old

Director
IRVING, John Andrew
Resigned: 12 June 2015
Appointed Date: 19 June 2013
47 years old

Director
LLAMBIAS, Derek David
Resigned: 19 June 2013
Appointed Date: 14 May 2008
68 years old

Director
MORT, Christopher Andrew
Resigned: 11 June 2008
Appointed Date: 26 June 2007
60 years old

Director
NEWCASTLE UNITED GROUP LIMITED
Resigned: 21 January 2004
Appointed Date: 25 April 2000

Director
PRICE, Andrew Brian
Resigned: 29 January 1999
Appointed Date: 21 January 1997
63 years old

Director
SHEPHERD, William Frederick
Resigned: 24 July 2007
Appointed Date: 06 February 2004
83 years old

Director
WHEATLEY, Leslie Alan
Resigned: 25 April 2000
Appointed Date: 29 January 1999
73 years old

Director
WILLIAMSON, David Craig
Resigned: 02 June 2009
Appointed Date: 14 May 2008
66 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 LICENSING LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Mar 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
  • GBP 2

03 Jul 2015
Director's details changed for Mr Lee Charnley on 1 July 2015
...
... and 65 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