Match Day Centres Ltd NEWCASTLE UPON TYNE


Match Day Centres started in year 2010 as Private Limited Company with registration number 07207875. The Match Day Centres company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor. Postal code: NE1 1JF.

The firm has 5 directors, namely Patrick D., Stewart D. and Gerard O. and others. Of them, Jason M. has been with the company the longest, being appointed on 30 March 2010 and Patrick D. has been with the company for the least time - from 7 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the firm until 6 July 2012.

Match Day Centres Ltd Address / Contact

Office Address First Floor
Office Address2 2 Collingwood Street
Town Newcastle Upon Tyne
Post code NE1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07207875
Date of Incorporation Tue, 30th Mar 2010
Industry Operation of sports facilities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Patrick D.

Position: Director

Appointed: 07 November 2023

Stewart D.

Position: Director

Appointed: 07 October 2010

Gerard O.

Position: Director

Appointed: 07 October 2010

Trevor C.

Position: Director

Appointed: 07 October 2010

Jason M.

Position: Director

Appointed: 30 March 2010

Michael L.

Position: Director

Appointed: 15 March 2011

Resigned: 12 October 2023

Richard H.

Position: Secretary

Appointed: 30 March 2010

Resigned: 06 July 2012

Richard H.

Position: Director

Appointed: 30 March 2010

Resigned: 06 July 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Dane & Co., Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Dane & Co., Limited

First Floor 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth103 161-80 070    
Balance Sheet
Cash Bank On Hand  184 853250 781366 191357 453
Current Assets98 667243 593246 371307 800445 185415 279
Debtors19 644226 94359 42353 76274 66153 824
Net Assets Liabilities  338 130345 662418 472439 988
Other Debtors  56 45352 06364 47839 420
Property Plant Equipment  1 471 8631 438 5701 392 2641 352 582
Total Inventories  2 0953 2574 3334 002
Cash Bank In Hand79 02314 155    
Net Assets Liabilities Including Pension Asset Liability103 161-80 070    
Stocks Inventory 2 495    
Tangible Fixed Assets1 777 8611 737 865    
Reserves/Capital
Called Up Share Capital113113    
Profit Loss Account Reserve-326 893-510 124    
Shareholder Funds103 161-80 070    
Other
Accrued Liabilities   29 08270 89542 680
Accrued Liabilities Deferred Income  11 02329 082  
Accumulated Depreciation Impairment Property Plant Equipment  537 953580 761638 680694 462
Additions Other Than Through Business Combinations Property Plant Equipment   39 08730 93436 960
Average Number Employees During Period  19161515
Creditors  1 380 1041 400 7081 418 9771 327 873
Depreciation Rate Used For Property Plant Equipment   25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 999-6 786-10 175
Disposals Property Plant Equipment   29 572-19 321-20 860
Increase From Depreciation Charge For Year Property Plant Equipment   58 80764 70565 957
Net Current Assets Liabilities-478 133-583 556-1 133 733-1 092 908-973 792-912 594
Nominal Value Allotted Share Capital   510510510
Number Shares Issued Fully Paid  2 00050 95850 95850 958
Other Creditors  1 061 3701 064 3671 040 236980 697
Other Inventories   3 2574 3334 002
Other Remaining Borrowings  280 000280 000  
Other Taxation Social Security Payable  12 5226 746  
Par Value Share 0 000
Prepayments   4 6745 4316 238
Property Plant Equipment Gross Cost  2 009 8162 019 3312 030 9442 047 044
Raw Materials  2 0953 257  
Taxation Social Security Payable   6 7469 94412 297
Total Assets Less Current Liabilities1 299 7281 154 309338 130345 662  
Total Borrowings   280 000280 000280 000
Trade Creditors Trade Payables  15 18920 51317 90212 199
Trade Debtors Trade Receivables  2 9701 6994 7528 166
Accruals Deferred Income125 000234 379    
Creditors Due After One Year1 071 5671 000 000    
Creditors Due Within One Year589 973837 655    
Fixed Assets1 777 8611 737 865    
Number Shares Allotted 2 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 17310 506    
Secured Debts814 0001 000 000    
Share Capital Allotted Called Up Paid2020    
Share Premium Account429 941429 941    
Tangible Fixed Assets Additions 13 056    
Tangible Fixed Assets Cost Or Valuation1 830 7951 843 851    
Tangible Fixed Assets Depreciation52 934105 986    
Tangible Fixed Assets Depreciation Charged In Period 53 052    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 6th, March 2024
Free Download (9 pages)

Company search