NEWCASTLE UNITED LIMITED

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

Company number 02529667
Status Active
Incorporation Date 10 August 1990
Company Type Private Limited Company
Address ST. JAMES' PARK, NEWCASTLE UPON TYNE, NE1 4ST
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Registration of charge 025296670008, created on 21 December 2016; Registration of charge 025296670010, created on 21 December 2016; Registration of charge 025296670009, created on 21 December 2016. The most likely internet sites of NEWCASTLE UNITED LIMITED are www.newcastleunited.co.uk, and www.newcastle-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Newcastle United Limited is a Private Limited Company. The company registration number is 02529667. Newcastle United Limited has been working since 10 August 1990. The present status of the company is Active. The registered address of Newcastle United 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 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. Secretary WINSKELL, Ian Michael has been resigned. Director ANTONOPOLOUS, Allison has been resigned. Director CASSIDY, Denis Patrick has been resigned. Director CORBIDGE, Mark Andrew has been resigned. Director DIXON, Josephine has been resigned. Director FENDER, John Lawrence has been resigned. Director FENTON, Thomas has been resigned. Director FLETCHER, Alfred Olding has been resigned. Director HALL, Douglas Stuart has been resigned. Director HALL, Douglas Stuart has been resigned. Director HALL, John, Sir has been resigned. Director HARRISON, Terence, Sir has been resigned. Director HAYWARD, Stephen John has been resigned. Director IRVING, John Andrew has been resigned. Director JONES, Russell has been resigned. Director JOSEPHS, John Irving has been resigned. Director LLAMBIAS, Derek David has been resigned. Director MAYO, John Charles has been resigned. Director MORT, Christopher Andrew has been resigned. Director REVILL, Timothy John has been resigned. Director SHEPHERD, Bruce Stewart has been resigned. Director SHEPHERD, William Frederick has been resigned. Director SHEPHERD, William Frederick has been resigned. Director STONEHOUSE, David Coulson has been resigned. Director WHEATLEY, Leslie Alan has been resigned. Director WILLIAMSON, David Craig has been resigned. Director WINSKELL, Ian Michael has been resigned. The company operates in "Operation of sports facilities".


Current Directors

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

Resigned Directors

Secretary
CUSHING, Russell
Resigned: 25 September 2007
Appointed Date: 01 June 2000

Secretary
CUSHING, Russell
Resigned: 01 December 1996

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

Secretary
PRICE, Andrew Brian
Resigned: 29 January 1999
Appointed Date: 01 December 1996

Secretary
WHEATLEY, Leslie Alan
Resigned: 13 July 1999
Appointed Date: 29 January 1999

Secretary
WINSKELL, Ian Michael
Resigned: 18 July 2000
Appointed Date: 13 July 1999

Director
ANTONOPOLOUS, Allison
Resigned: 26 June 2007
Appointed Date: 03 February 2004
65 years old

Director
CASSIDY, Denis Patrick
Resigned: 07 December 1998
Appointed Date: 27 February 1997
92 years old

Director
CORBIDGE, Mark Andrew
Resigned: 07 July 1997
Appointed Date: 01 December 1996
61 years old

Director
DIXON, Josephine
Resigned: 01 May 1998
Appointed Date: 01 December 1996
66 years old

Director
FENDER, John Lawrence
Resigned: 14 May 2002
Appointed Date: 01 May 1998
82 years old

Director
FENTON, Thomas
Resigned: 07 December 1998
Appointed Date: 01 May 1998
92 years old

Director
FLETCHER, Alfred Olding
Resigned: 31 July 2000
Appointed Date: 01 December 1996
84 years old

Director
HALL, Douglas Stuart
Resigned: 26 June 2007
Appointed Date: 07 December 1998
67 years old

Director
HALL, Douglas Stuart
Resigned: 23 March 1998
67 years old

Director
HALL, John, Sir
Resigned: 24 February 1997
92 years old

Director
HARRISON, Terence, Sir
Resigned: 27 May 1998
Appointed Date: 27 February 1997
92 years old

Director
HAYWARD, Stephen John
Resigned: 07 July 2008
Appointed Date: 01 August 2007
65 years old

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

Director
JONES, Russell
Resigned: 19 November 2003
80 years old

Director
JOSEPHS, John Irving
Resigned: 07 December 1998
Appointed Date: 15 July 1998
81 years old

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

Director
MAYO, John Charles
Resigned: 27 May 1998
Appointed Date: 27 February 1997
69 years old

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

Director
REVILL, Timothy John
Resigned: 26 June 2007
Appointed Date: 24 July 2002
75 years old

Director
SHEPHERD, Bruce Stewart
Resigned: 26 June 2007
Appointed Date: 24 July 2002
78 years old

Director
SHEPHERD, William Frederick
Resigned: 24 July 2007
Appointed Date: 07 December 1998
83 years old

Director
SHEPHERD, William Frederick
Resigned: 23 March 1998
83 years old

Director
STONEHOUSE, David Coulson
Resigned: 18 June 2001
Appointed Date: 03 April 2000
70 years old

Director
WHEATLEY, Leslie Alan
Resigned: 25 April 2000
Appointed Date: 27 May 1998
73 years old

Director
WILLIAMSON, David Craig
Resigned: 02 June 2009
Appointed Date: 11 June 2008
66 years old

Director
WINSKELL, Ian Michael
Resigned: 18 July 2000
Appointed Date: 13 July 1999
67 years old

NEWCASTLE UNITED LIMITED Events

23 Dec 2016
Registration of charge 025296670008, created on 21 December 2016
23 Dec 2016
Registration of charge 025296670010, created on 21 December 2016
23 Dec 2016
Registration of charge 025296670009, created on 21 December 2016
01 Dec 2016
Auditor's resignation
11 Nov 2016
Auditor's resignation
...
... and 228 more events
06 Sep 1990
Memorandum and Articles of Association
06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street, london, N1 6UB

05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB
10 Aug 1990
Incorporation

NEWCASTLE UNITED LIMITED Charges

21 December 2016
Charge code 0252 9667 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: St James Holdings Limited
Description: Contains fixed charge.
21 December 2016
Charge code 0252 9667 0009
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: St James Holdings Limited
Description: Contains fixed charge…
21 December 2016
Charge code 0252 9667 0008
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: St James Holdings Limited
Description: Contains fixed charge.
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…
18 November 2008
Debenture
Delivered: 25 November 2008
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…
17 September 1999
Debenture
Delivered: 1 October 1999
Status: Satisfied on 4 October 2008
Persons entitled: St James'park Finance Limited
Description: By way of first fixed charge all right title and interest…
17 September 1999
Account bank debenture
Delivered: 1 October 1999
Status: Satisfied on 4 October 2008
Persons entitled: Barclays Bank PLC
Description: First floating charge all present and future assets and…
20 January 1996
Debenture
Delivered: 1 February 1996
Status: Satisfied on 21 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…