Newcastle United Football Company Limited


Newcastle United Football Company started in year 1890 as Private Limited Company with registration number 00031014. The Newcastle United Football Company company has been functioning successfully for one hundred and thirty four years now and its status is active. The firm's office is based in Newcastle city centre at St James Park,. Postal code: NE1 4ST.

The firm has 5 directors, namely Abdulmajid A., Asmaa R. and Yasir A. and others. Of them, Amanda S., James R. have been with the company the longest, being appointed on 7 October 2021 and Abdulmajid A. and Asmaa R. have been with the company for the least time - from 23 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newcastle United Football Company Limited Address / Contact

Office Address St James Park,
Office Address2 Newcastle-upon-tyne
Town Newcastle city centre
Post code NE1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00031014
Date of Incorporation Tue, 11th Mar 1890
Industry Operation of sports facilities
End of financial Year 30th June
Company age 134 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Abdulmajid A.

Position: Director

Appointed: 23 February 2023

Asmaa R.

Position: Director

Appointed: 23 February 2023

Yasir A.

Position: Director

Appointed: 02 December 2021

Amanda S.

Position: Director

Appointed: 07 October 2021

James R.

Position: Director

Appointed: 07 October 2021

Majed A.

Position: Director

Appointed: 12 May 2022

Resigned: 14 December 2022

Robert M.

Position: Director

Appointed: 19 June 2015

Resigned: 05 March 2018

William C.

Position: Director

Appointed: 19 June 2015

Resigned: 20 June 2017

Stephen M.

Position: Director

Appointed: 19 June 2015

Resigned: 11 March 2016

Michael A.

Position: Director

Appointed: 07 April 2014

Resigned: 10 June 2015

Lee C.

Position: Director

Appointed: 08 December 2008

Resigned: 07 October 2021

Derek L.

Position: Director

Appointed: 14 May 2008

Resigned: 19 June 2013

John I.

Position: Director

Appointed: 06 February 2008

Resigned: 14 June 2015

Dennis W.

Position: Director

Appointed: 06 February 2008

Resigned: 01 April 2009

David W.

Position: Director

Appointed: 05 February 2008

Resigned: 15 December 2008

John I.

Position: Secretary

Appointed: 25 September 2007

Resigned: 14 June 2015

Stephen W.

Position: Director

Appointed: 02 July 2007

Resigned: 30 August 2007

Christopher M.

Position: Director

Appointed: 26 June 2007

Resigned: 11 June 2008

Leonard H.

Position: Director

Appointed: 05 January 2002

Resigned: 26 June 2007

Kenneth S.

Position: Director

Appointed: 18 June 2001

Resigned: 25 September 2007

Russell C.

Position: Director

Appointed: 18 June 2001

Resigned: 25 September 2007

David S.

Position: Director

Appointed: 25 April 2000

Resigned: 18 June 2001

Douglas H.

Position: Director

Appointed: 24 July 1998

Resigned: 26 June 2007

William S.

Position: Director

Appointed: 24 July 1998

Resigned: 24 July 2007

Leslie W.

Position: Director

Appointed: 01 July 1998

Resigned: 25 April 2000

Alastair W.

Position: Director

Appointed: 14 April 1998

Resigned: 31 December 1998

Mark C.

Position: Director

Appointed: 01 December 1996

Resigned: 07 July 1997

Josephine D.

Position: Director

Appointed: 01 December 1996

Resigned: 01 May 1998

Alfred F.

Position: Director

Appointed: 01 December 1996

Resigned: 25 April 2000

Russell C.

Position: Secretary

Appointed: 31 December 1993

Resigned: 25 September 2007

Russell J.

Position: Director

Appointed: 31 December 1993

Resigned: 24 July 2002

Trevor B.

Position: Director

Appointed: 01 December 1993

Resigned: 06 August 1996

John H.

Position: Director

Appointed: 20 January 1992

Resigned: 01 December 1997

Douglas H.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1998

Robert Y.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 1993

William M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

George F.

Position: Director

Appointed: 31 December 1991

Resigned: 06 July 1992

Peter M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 July 1992

Derek M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 July 1992

William S.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1998

Russell C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Newcastle United Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Newcastle United Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02529667
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 21st, January 2024
Free Download (39 pages)

Company search

Advertisements