NEWCASTLE TOWN FOOTBALL CLUB LIMITED
Overview
Company Name | NEWCASTLE TOWN FOOTBALL CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02265186 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is NEWCASTLE TOWN FOOTBALL CLUB LIMITED located?
Registered Office Address | Red Industries Stadium Buckmaster Avenue ST5 3BX Newcastle Under Lyme Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Registered office address changed from The Red Industries Stadium Buckmaster Avenue Clayton Newcastle ST5 3BX England to Red Industries Stadium Buckmaster Avenue Newcastle Under Lyme Staffordshire ST5 3BX on Mar 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Julie Mirowski as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geofrey Eccleston as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2024 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr John Jones as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Dennis Padgett as a director on Jun 05, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jan 26, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 14, 2023 with updates | 7 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Barbara Ratcliffe as a person with significant control on Mar 02, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Ratcliffe as a person with significant control on Mar 02, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Raymond Moreland as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Appointment of Mr Jeffrey Charles Harrall as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Ratcliffe as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey Charles Harrall as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Who are the officers of NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLEBY, Gavin Adam | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | United Kingdom | British | Trainer | 200120020001 | ||||
DONLON, Terence Patrick | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | British | Retired | 76868550001 | ||||
ECCLESTON, Geofrey | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | English | Retired | 325893470001 | ||||
HARRALL, Jeffrey Charles | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | British | Retired | 76621890002 | ||||
JONES, John | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | British | Company Director | 311112530001 | ||||
MIROWSKI, Julie | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | United Kingdom | British | Company Director | 128667920001 | ||||
MORELAND, Raymond | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | English | Solicitor | 304924100001 | ||||
VAN DE LAAN, Robertus | Director | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | England | Dutch | Director Of Football | 200119740002 | ||||
RATCLIFFE, Barbara Anne | Secretary | Lilleshall Road Clayton ST5 3BX Newcastle The Aspire Stadium Staffordshire United Kingdom | British | 31957680001 | ||||||
WALSHAW, Kenneth George | Secretary | 2 Sandhurst Close Wolstanton ST5 9PW Newcastle Staffordshire | British | 4447580001 | ||||||
WHITMORE, Albert Eric | Secretary | 18 Richards Avenue Tunstall ST6 6ES Stoke On Trent Staffordshire | British | Company Director | 4032680001 | |||||
ALLEN, Joseph Edwin | Director | Watlands Avenue Wolstanton ST7 8AS Newcastle 14 Staffs England | England | British | Retired | 53623100001 | ||||
BIRCHALL, Carl Henry | Director | 1 Clayton Hall Cottages Clayton Road ST5 4AD Newcastle Under Lyme Staffordshire | England | British | Company Director | 14555940001 | ||||
BLAKEMAN, James Thomas | Director | The Villas Farm School Lane Caverswall ST11 9EN Stoke On Trent Staffordshire | Great Britain | British | Company Director | 30852630001 | ||||
BUTLER, Arthur | Director | 53 Milehouse Lane ST5 9JZ Newcastle Staffordshire | British | Retired | 70542810001 | |||||
COTTON, John Frederick | Director | 293 Weston Road Weston Coyney ST3 6HA Stoke On Trent Staffordshire | British | Sales Engineer | 46589380001 | |||||
HARRALL, Jeffrey Charles | Director | Buckmaster Avenue Clayton ST5 3BX Newcastle The Red Industries Stadium England | England | British | Vice Chairman | 76621890002 | ||||
JOHNSON, William | Director | 71 Albany Road Harpfields ST4 6QX Stoke On Trent Staffordshire | British | General Manager | 4447610001 | |||||
MCCARTHY, Shaun Nicholas | Director | Holiday Inn Crowne Plaza Peter Street M60 2DS Manchester | British | Hotel Manager | 33855980001 | |||||
MOORE, Robert Bailey | Director | 138 Hassell Street ST5 1BB Newcastle Staffordshire | England | English | Accountant | 44209450003 | ||||
PADGETT, Michael Dennis | Director | Buckmaster Avenue Clayton ST5 3BX Newcastle The Red Industries Stadium England | England | English | Company Director | 254180580001 | ||||
PAGETT, Michael Dennis | Director | Lilleshall Road ST5 3BX Newcastle M Club Stadium Staffordshire England | England | British | Accountant | 70944940002 | ||||
PAGETT, Michael Dennis | Director | The Heyes Eaton Upon Tern TF9 2BX Market Drayton Shropshire | England | British | Accountant | 70944940002 | ||||
RATCLIFFE, Paul | Director | Buckmaster Avenue Clayton ST5 3BX Newcastle The Red Industries Stadium England | England | British | Company Director | 220856840001 | ||||
RATCLIFFE, Paul | Director | Lilleshall Road Clayton ST5 3BX Newcastle The Aspire Stadium Staffordshire United Kingdom | England | British | Director | 17355830001 | ||||
RODEN, Barry | Director | 30 The Lea Trentham ST4 8DY Stoke On Trent Staffordshire | British | Managing Director | 51175000001 | |||||
SALT, George Edward Alan | Director | Lilleshall Road ST5 3BX Newcastle M Club Stadium Staffordshire England | Great Britain | British | Operations Director | 49241500001 | ||||
SYLVESTER, Peter | Director | 4 Chawson Grove Hillfield B91 3YQ Solihull | British | Finance Executive | 33855970001 | |||||
WAIN, Andrew James | Director | Lilleshall Road ST5 3BX Newcastle M Club Stadium Staffordshire England | England | British | Company Director | 81083330002 | ||||
WALKER, John | Director | 15 Naples Drive ST5 2QD Newcastle Staffordshire | England | British | Company Director | 4447590001 | ||||
WALSHAW, Kenneth George | Director | 2 Sandhurst Close Wolstanton ST5 9PW Newcastle Staffordshire | British | 4447580001 | ||||||
WALSHAW, Kenneth Hilton | Director | 28 James Street ST4 5HD Stoke On Trent Staffordshire | British | Gentlements Outfitter | 4447600001 | |||||
WHITMORE, Albert Eric | Director | 18 Richards Avenue Tunstall ST6 6ES Stoke On Trent Staffordshire | England | British | Company Director | 4032680001 | ||||
HAJCO SECRETARIES LIMITED | Nominee Director | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 900006890001 |
Who are the persons with significant control of NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Barbara Ratcliffe | Mar 02, 2022 | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Ratcliffe | Jan 18, 2019 | Buckmaster Avenue Clayton ST5 3BX Newcastle The Red Industries Stadium England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jeffrey Charles Harrall | Jan 18, 2019 | Buckmaster Avenue ST5 3BX Newcastle Under Lyme Red Industries Stadium Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for NEWCASTLE TOWN FOOTBALL CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | Jan 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0