Newcastle United Limited


Founded in 1990, Newcastle United, classified under reg no. 02529667 is an active company. Currently registered at St. James' Park NE1 4ST, Newcastle city centre the company has been in the business for 34 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 5 directors, namely Asmaa R., Abdulmajid A. 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 Asmaa R. and Abdulmajid A. have been with the company for the least time - from 23 February 2023. At present 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 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 02529667
Date of Incorporation Fri, 10th Aug 1990
Industry Operation of sports facilities
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Asmaa R.

Position: Director

Appointed: 23 February 2023

Abdulmajid A.

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

John I.

Position: Director

Appointed: 19 June 2013

Resigned: 12 June 2015

Lee C.

Position: Director

Appointed: 02 June 2009

Resigned: 07 October 2021

David W.

Position: Director

Appointed: 11 June 2008

Resigned: 02 June 2009

Derek L.

Position: Director

Appointed: 14 May 2008

Resigned: 19 June 2013

John I.

Position: Secretary

Appointed: 25 September 2007

Resigned: 12 June 2015

Stephen H.

Position: Director

Appointed: 01 August 2007

Resigned: 07 July 2008

Christopher M.

Position: Director

Appointed: 26 June 2007

Resigned: 11 June 2008

Allison A.

Position: Director

Appointed: 03 February 2004

Resigned: 26 June 2007

Timothy R.

Position: Director

Appointed: 24 July 2002

Resigned: 26 June 2007

Bruce S.

Position: Director

Appointed: 24 July 2002

Resigned: 26 June 2007

Russell C.

Position: Secretary

Appointed: 01 June 2000

Resigned: 25 September 2007

David S.

Position: Director

Appointed: 03 April 2000

Resigned: 18 June 2001

Ian W.

Position: Director

Appointed: 13 July 1999

Resigned: 18 July 2000

Ian W.

Position: Secretary

Appointed: 13 July 1999

Resigned: 18 July 2000

Leslie W.

Position: Secretary

Appointed: 29 January 1999

Resigned: 13 July 1999

William S.

Position: Director

Appointed: 07 December 1998

Resigned: 24 July 2007

Douglas H.

Position: Director

Appointed: 07 December 1998

Resigned: 26 June 2007

John J.

Position: Director

Appointed: 15 July 1998

Resigned: 07 December 1998

Leslie W.

Position: Director

Appointed: 27 May 1998

Resigned: 25 April 2000

Thomas F.

Position: Director

Appointed: 01 May 1998

Resigned: 07 December 1998

John F.

Position: Director

Appointed: 01 May 1998

Resigned: 14 May 2002

John M.

Position: Director

Appointed: 27 February 1997

Resigned: 27 May 1998

Terence H.

Position: Director

Appointed: 27 February 1997

Resigned: 27 May 1998

Denis C.

Position: Director

Appointed: 27 February 1997

Resigned: 07 December 1998

Mark C.

Position: Director

Appointed: 01 December 1996

Resigned: 07 July 1997

Alfred F.

Position: Director

Appointed: 01 December 1996

Resigned: 31 July 2000

Andrew P.

Position: Secretary

Appointed: 01 December 1996

Resigned: 29 January 1999

Josephine D.

Position: Director

Appointed: 01 December 1996

Resigned: 01 May 1998

John H.

Position: Director

Appointed: 10 August 1992

Resigned: 24 February 1997

William S.

Position: Director

Appointed: 10 August 1992

Resigned: 23 March 1998

Douglas H.

Position: Director

Appointed: 10 August 1992

Resigned: 23 March 1998

Russell J.

Position: Director

Appointed: 10 August 1992

Resigned: 19 November 2003

Russell C.

Position: Secretary

Appointed: 10 August 1992

Resigned: 01 December 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Pz Newco Limited from London, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is St James Holdings Limited that put Burnham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pz Newco Limited

130 Park Lane, London, W1K 7AE, England

Legal authority England
Legal form Company
Country registered England
Place registered Companies House
Registration number 12388231
Notified on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St James Holdings Limited

Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06254688
Notified on 6 April 2017
Ceased on 7 October 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 21st, January 2024
Free Download (45 pages)

Company search

Advertisements