Company Information for NEWPORT (IW) FOOTBALL CLUB LIMITED
THE INNOVATION CENTRE, MONKS BROOK, NEWPORT, PO30 5WB,
|
Company Registration Number
03454393
Private Limited Company
Active |
Company Name | |
---|---|
NEWPORT (IW) FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
THE INNOVATION CENTRE MONKS BROOK NEWPORT PO30 5WB Other companies in PO30 | |
Company Number | 03454393 | |
---|---|---|
Company ID Number | 03454393 | |
Date formed | 1997-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 12:36:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN APPEL |
||
MICHAEL WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HAYLES |
Director | ||
ROBERT ARTHUR FOAD |
Director | ||
PAUL VICITOR PHELPS |
Director | ||
ALAN ROBERT SPRING |
Director | ||
GLENDA MARY BULL |
Director | ||
ROGER BULL |
Director | ||
IAN BROWN |
Director | ||
PETER LEONARD FRY |
Director | ||
DAVID ROBIN BARTLETT |
Director | ||
JOHN SIVIER |
Director | ||
ALAN RONALD PHILLIPS |
Director | ||
PAUL MALCOLM CHANDLER |
Director | ||
COLIN CHRISTOPHER WOOD |
Director | ||
ROGER CRAVEN |
Company Secretary | ||
ROGER CRAVEN |
Director | ||
BASIL SMITH |
Director | ||
WILLIAM HENRY MANUEL |
Director | ||
DEAN STUART HODGES |
Director | ||
ANTHONY JOHN MOUNT |
Director | ||
STEPHEN MELLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM Saint Georges Park Saint Georges Way Newport Isle of Wight PO30 2QH | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 6341 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAYLES | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 6341 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR FOAD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HAYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VICITOR PHELPS | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 6341 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 6341 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 6341 | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEST / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICITOR PHELPS / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR FOAD / 14/11/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 14/11/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/11/09 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SPRING | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BULL | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENDA BULL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
MISC | RESIGNATION OF AUDITORS | |
288a | DIRECTOR APPOINTED PAUL VICTOR PHELPS | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/10/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288a | NEW DIRECTOR APPOINTED | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT |
Meetings of Creditors | 2004-02-05 |
Meetings of Creditors | 2003-01-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GEMMA GROUP LIMITED |
Bank Borrowings Overdrafts | 2013-03-31 | £ 16,803 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 63,562 |
Trade Creditors Within One Year | 2012-04-01 | £ 46,759 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWPORT (IW) FOOTBALL CLUB LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1,408 |
---|---|---|
Current Assets | 2012-04-01 | £ 3,958 |
Fixed Assets | 2012-04-01 | £ 1,828 |
Shareholder Funds | 2012-04-01 | £ 57,776 |
Stocks Inventory | 2012-04-01 | £ 2,550 |
Tangible Fixed Assets | 2012-04-01 | £ 1,828 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Children's Services Strategic Management |
Isle of Wight Council | |
|
Children's Services Strategic Management |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NEWPORT (IW) FOOTBALL CLUB LIMITED | Event Date | 2004-02-05 |
NEWPORT (IW) FOOTBALL CLUB LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at BDO Stoy Hayward LLP, Park House, 102-108 Above Bar, Southampton, Hampshire SO14 7NH, on 16 February 2004, at 11.00 am, for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers at BDO Stoy Hayward LLP, Park House, 102-108 Above Bar, Southampton, Hampshire SO14 7NH, not later than 12.00 noon on 13 February 2004 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. D B Coakley, Joint Administrative Receiver 28 January 2004.(304) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWPORT (IW) FOOTBALL CLUB LIMITED | Event Date | 2003-01-23 |
NEWPORT (IW) FOOTBALL CLUB LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at Newport (IW) Football Club Limited, St Georges Park, St Georges Way, Isle of Wight, on 3 February 2003, at 10.00 am, for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers at BDO Stoy Hayward, Park House, 102-108 Above Bar, Southampton, Hampshire SO14 7NH, not later than 12.00 noon on 31 January 2003, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. E T Head, Joint Administrative Receiver (253) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |