Background WavePink WaveYellow Wave

NEWCASTLE EAGLES (BASKETBALL) LIMITED (03041174)

NEWCASTLE EAGLES (BASKETBALL) LIMITED (03041174) is an active UK company. incorporated on 3 April 1995. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NEWCASTLE EAGLES (BASKETBALL) LIMITED has been registered for 31 years. Current directors include BLAKE, Paul James.

Company Number
03041174
Status
active
Type
ltd
Incorporated
3 April 1995
Age
31 years
Address
Vertu Motors Arena, Newcastle Upon Tyne, NE4 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLAKE, Paul James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE EAGLES (BASKETBALL) LIMITED

NEWCASTLE EAGLES (BASKETBALL) LIMITED is an active company incorporated on 3 April 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NEWCASTLE EAGLES (BASKETBALL) LIMITED was registered 31 years ago.(SIC: 93120)

Status

active

Active since 31 years ago

Company No

03041174

LTD Company

Age

31 Years

Incorporated 3 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

NEWCASTLE UNITED (BASKETBALL) LIMITED
From: 24 May 1996To: 12 August 1996
OGDEN BASKETBALL (NEWCASTLE) LIMITED
From: 26 May 1995To: 24 May 1996
INHOCO 409 LIMITED
From: 3 April 1995To: 26 May 1995
Contact
Address

Vertu Motors Arena Scotswood Road Newcastle Upon Tyne, NE4 7AF,

Previous Addresses

Eagles Community Area Clumber Street Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7AF
From: 10 January 2019To: 17 November 2025
C/O Northumbria University Ellison Building Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st
From: 4 August 2011To: 10 January 2019
Newcastle Metro Radioarena Arena Way Newcastle upon Tyne NE4 7NA
From: 3 April 1995To: 4 August 2011
Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
May 22
Director Left
Apr 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BLAKE, Samantha Jane

Active
Church Hall, GatesheadNE17 7AD
Secretary
Appointed 04 Jul 2001

BLAKE, Paul James

Active
Church Hall, GatesheadNE17 7AD
Born May 1971
Director
Appointed 10 Aug 1999

CUSHING, Russell

Resigned
136 Picktree Lodge, Chester Le StreetDH3 4DL
Secretary
Appointed 15 May 1996
Resigned 26 Nov 1996

ODDS, Geoffrey

Resigned
29a Victoria Road, SloughSL2 5ND
Secretary
Appointed 18 May 1995
Resigned 15 May 1996

WINSKELL, Ian Michael

Resigned
52 Dean Street, Newcastle Upon TyneNE1 1PG
Secretary
Appointed 26 Nov 1996
Resigned 03 Jul 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 30 May 1995

ELDERKIN, David Charles

Resigned
27 Scardale Way, BelmontDH1 2TX
Born November 1944
Director
Appointed 18 May 1995
Resigned 15 May 1996

HALL, Douglas Stuart

Resigned
Wynyard Hall, BillinghamTS22 5NF
Born July 1958
Director
Appointed 15 May 1996
Resigned 31 Jul 1999

NOTTAGE, Kenneth Bernard

Resigned
Clumber Street, Newcastle Upon TyneNE4 7AF
Born September 1959
Director
Appointed 24 May 2022
Resigned 15 Nov 2023

ODDS, Geoffrey

Resigned
29a Victoria Road, SloughSL2 5ND
Born July 1961
Director
Appointed 08 Mar 1996
Resigned 15 May 1996

PENROSE, Noel Richard

Resigned
Dunvegan House The Street, ReadingRG10 0PR
Born December 1957
Director
Appointed 18 May 1995
Resigned 15 May 1996

REVEL, Colin

Resigned
47 Melrose Avenue, Whitley BayNE25 8BA
Born October 1950
Director
Appointed 10 Jul 1995
Resigned 15 May 1996

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 15 May 1996
Resigned 29 Mar 1999

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Apr 1995
Resigned 18 May 1995

Persons with significant control

3

1 Active
2 Ceased
Scotswood Road, Newcastle Upon TyneNE4 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022

Mr Kenneth Bernard Nottage

Ceased
Clumber Street, Newcastle Upon TyneNE4 7AF
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 29 Jun 2022

Mr Paul James Blake

Ceased
Clumber Street, Newcastle Upon TyneNE4 7AF
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
363b363b
Legacy
22 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Certificate Change Of Name Company
9 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1996
287Change of Registered Office
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
288288
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 May 1996
AUDAUD
Legacy
21 May 1996
287Change of Registered Office
Legacy
14 May 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
287Change of Registered Office
Memorandum Articles
19 April 1996
MEM/ARTSMEM/ARTS
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
224224
Legacy
13 June 1995
287Change of Registered Office
Legacy
13 June 1995
288288
Legacy
13 June 1995
88(2)R88(2)R
Certificate Change Of Name Company
26 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1995
NEWINCIncorporation