St James' Park Newcastle Limited PLACE, NEWCASTLE UPON TYNE


Founded in 1999, St James' Park Newcastle, classified under reg no. 03796850 is an active company. Currently registered at Newcastle United Football Co Ltd NE1 4ST, Place, Newcastle Upon Tyne the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 4th August 1999 St James' Park Newcastle Limited is no longer carrying the name Broomco (1877).

The firm has 2 directors, namely James R., Amanda S.. Of them, James R., Amanda S. have been with the company the longest, being appointed on 7 October 2021. 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.

St James' Park Newcastle Limited Address / Contact

Office Address Newcastle United Football Co Ltd
Office Address2 Saint James Park, Strawberry
Town Place, Newcastle Upon Tyne
Post code NE1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796850
Date of Incorporation Mon, 28th Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 25 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 Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

James R.

Position: Director

Appointed: 07 October 2021

Amanda S.

Position: Director

Appointed: 07 October 2021

John I.

Position: Director

Appointed: 19 June 2013

Resigned: 12 June 2015

Lee C.

Position: Director

Appointed: 02 June 2009

Resigned: 07 October 2021

Derek L.

Position: Director

Appointed: 14 May 2008

Resigned: 19 June 2013

David W.

Position: Director

Appointed: 14 May 2008

Resigned: 02 June 2009

John I.

Position: Secretary

Appointed: 25 September 2007

Resigned: 12 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

William S.

Position: Director

Appointed: 20 October 2002

Resigned: 24 July 2007

Russell C.

Position: Secretary

Appointed: 17 September 2000

Resigned: 25 September 2007

Russell J.

Position: Director

Appointed: 25 April 2000

Resigned: 24 July 2002

David S.

Position: Director

Appointed: 25 April 2000

Resigned: 18 June 2001

Alfred F.

Position: Director

Appointed: 25 August 1999

Resigned: 25 April 2000

Leslie W.

Position: Secretary

Appointed: 25 August 1999

Resigned: 25 April 2000

Leslie W.

Position: Director

Appointed: 25 August 1999

Resigned: 25 April 2000

Dla Nominees Limited

Position: Nominee Director

Appointed: 28 June 1999

Resigned: 17 September 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 June 1999

Resigned: 17 September 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1999

Resigned: 17 September 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Newcastle United Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified 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 previous names

Broomco (1877) August 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22       
Balance Sheet
Current Assets 222     
Cash Bank On Hand   22    
Net Assets Liabilities   222222
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Net Current Assets Liabilities 222     
Called Up Share Capital Not Paid Not Expressed As Current Asset22  22222
Number Shares Allotted 2  22222
Par Value Share 1  11111
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements