Background WavePink WaveYellow Wave

SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED (12291987)

SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED (12291987) is an active UK company. incorporated on 31 October 2019. with registered office in South Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED has been registered for 6 years. Current directors include HOWE, Joanne Carol, MACPHERSON, Paul, PICTON, Lee and 2 others.

Company Number
12291987
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
Mariners Park Shaftesbury Avenue, South Shields, NE32 3UP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWE, Joanne Carol, MACPHERSON, Paul, PICTON, Lee, SILVESTER, Stephen Charles, THOMPSON, Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED

SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED is an active company incorporated on 31 October 2019 with the registered office located in South Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12291987

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Mariners Park Shaftesbury Avenue Jarrow South Shields, NE32 3UP,

Previous Addresses

First Floor 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom
From: 31 October 2019To: 8 March 2024
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Oct 20
Funding Round
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Jun 22
Funding Round
Oct 22
Director Joined
Jan 23
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HOWE, Joanne Carol

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born December 1962
Director
Appointed 01 Nov 2021

MACPHERSON, Paul

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born June 1972
Director
Appointed 01 Nov 2021

PICTON, Lee

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born December 1978
Director
Appointed 04 Jan 2021

SILVESTER, Stephen Charles

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born November 1955
Director
Appointed 10 Jan 2023

THOMPSON, Geoffrey

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born March 1962
Director
Appointed 31 Oct 2019

FINNIGAN, Keith

Resigned
2 Collingwood Street, Newcastle Upon TyneNE1 1JF
Born July 1963
Director
Appointed 04 Jan 2021
Resigned 26 May 2022

Persons with significant control

1

Mr Geoffrey Thompson

Active
Mariners Park, South ShieldsNE32 3UP
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Incorporation Company
31 October 2019
NEWINCIncorporation