Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED
Company Information for

NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED

ST. PETER'S SPORTS HUB, ST. PETER'S ROAD, WALLSEND, TYNE AND WEAR, NE28 7BF,
Company Registration Number
03867559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Northumberland Football Association Ltd
NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED was founded on 1999-10-28 and has its registered office in Wallsend. The organisation's status is listed as "Active". Northumberland Football Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED
 
Legal Registered Office
ST. PETER'S SPORTS HUB
ST. PETER'S ROAD
WALLSEND
TYNE AND WEAR
NE28 7BF
Other companies in NE12
 
Charity Registration
Charity Number 252433
Charity Address NORTHUMBERLAND FOOTBALL ASSOCIATION, WHITLEY PARK, WHITLEY ROAD, BENTON, NEWCASTLE UPON TYNE, NE12 9FA
Charter THE PURPOSE OF THE FUND SHALL BE TO GRANT FINANCIAL OR MEDICAL ASSISTANCE TO REGISTERED PLAYERS, REFEREES AND TO OTHERS WHO HAVE RENDERED SERVICE TO THE ASSOCIATION OR TO THEIR FAMILIES.
Filing Information
Company Number 03867559
Company ID Number 03867559
Date formed 1999-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780017939  
Last Datalog update: 2025-06-05 08:34:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIMON ACKERLEY
Company Secretary 2016-02-16
JOHN SIMON ACKERLEY
Director 2016-01-18
DEREK ALEXANDER BOOTH
Director 2016-07-12
LAURI ANN CHANDLER
Director 2017-10-05
STEPHEN ORD
Director 2015-09-04
FRANK SCANTLEBURY
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD DEVINE
Director 2015-07-30 2018-06-14
ALEXANDER REA SMAILES
Director 2016-07-12 2017-11-07
STEPHEN DREW
Director 2010-06-17 2017-08-22
JAMES DRYSDALE
Director 2013-06-25 2016-11-01
ERIC SYDNEY JOHNSON
Director 1999-11-01 2016-06-15
EDWARD ALAN WRIGHT
Director 1999-11-01 2016-05-19
EDWARD LISLE ILDERTON
Director 2010-06-17 2016-04-29
ROWLAND EDWARD MAUGHAN
Director 1999-11-01 2016-04-13
STEPHEN DREW
Company Secretary 2015-11-19 2016-02-16
CLIVE WILLIAM OLIVER
Company Secretary 2013-09-15 2015-11-08
CLIVE WILLIAM OLIVER
Director 2013-09-15 2015-11-08
ROWLAND EDWARD MAUGHAN
Company Secretary 1999-11-01 2013-09-15
LESLIE TODD
Director 1999-11-01 2013-03-14
WILLIAM JOSEPH DARBY
Director 2004-08-12 2010-06-17
DAVID TIFFIN
Director 2006-07-20 2010-06-17
DAVID TIFFIN
Company Secretary 2006-07-20 2006-08-02
EDWARD LISLE ILDERTON
Director 2003-07-03 2006-07-19
STEWART WILLIAM LEASON
Director 1999-11-01 2003-07-03
CRISPIN FREDERICK PETTIFER
Company Secretary 1999-10-28 1999-11-01
ROBERT EDWARD FOSTER
Director 1999-10-28 1999-11-01
SERENA MAUDE ANGELA HEDLEY DENT
Director 1999-10-28 1999-11-01
CRISPIN FREDERICK PETTIFER
Director 1999-10-28 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON ACKERLEY PITCH PERFECT (NORTHUMBERLAND) LIMITED Director 2017-12-13 CURRENT 2014-06-03 Active - Proposal to Strike off
DEREK ALEXANDER BOOTH NORTHERN FOOTBALL ALLIANCE LIMITED Director 2010-03-31 CURRENT 2000-08-14 Active
LAURI ANN CHANDLER BIRKDALE SOLUTIONS LIMITED Director 2018-01-01 CURRENT 2011-09-09 Active
LAURI ANN CHANDLER ENGLISH VOLLEYBALL ASSOCIATION LIMITED Director 2017-11-10 CURRENT 1986-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-21APPOINTMENT TERMINATED, DIRECTOR LAURI ANN CHANDLER
2025-10-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORD
2025-05-23REGISTRATION OF A CHARGE / CHARGE CODE 038675590001
2025-01-31REGISTERED OFFICE CHANGED ON 31/01/25 FROM Whitley Park Whitley Road Newcastle upon Tyne Tyne and Wear NE12 9FA
2024-12-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-12-24Memorandum articles filed
2024-12-17APPOINTMENT TERMINATED, DIRECTOR GEMMA KNIGHT
2024-12-17CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-10-0730/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-24Memorandum articles filed
2023-01-18Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17DIRECTOR APPOINTED ANDREW ROSE-COOK
2023-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSE-COOK
2023-01-17CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-01-17Change of details for Mr Derek Alexander Booth as a person with significant control on 2020-10-29
2022-01-17Change of details for Stephen Ord as a person with significant control on 2020-10-29
2022-01-17Change of details for Stephen Ord as a person with significant control on 2020-10-29
2022-01-17CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-17PSC04Change of details for Mr Derek Alexander Booth as a person with significant control on 2020-10-29
2021-11-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-07-01RES01ADOPT ARTICLES 01/07/21
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID SWINYARD
2020-12-15AP01DIRECTOR APPOINTED MR STEVEN DAVID SWINYARD
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH LOUISE MCMINN
2020-11-18AP01DIRECTOR APPOINTED MISS JUDITH LOUISE MCMINN
2020-11-17AP03Appointment of Andrew Rose-Cook as company secretary on 2020-08-26
2020-11-17PSC07CESSATION OF FRANK SCANTLEBURY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SCANTLEBURY
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27TM02Termination of appointment of John Simon Ackerley on 2020-02-25
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON ACKERLEY
2019-12-05PSC07CESSATION OF CHRISTOPHER FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLYNN
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FLYNN
2018-11-09AP01DIRECTOR APPOINTED PAUL NESBITT
2018-07-02PSC07CESSATION OF JOHN RICHARD DEVINE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DEVINE
2018-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURI ANN CHANDLER
2018-01-08AP01DIRECTOR APPOINTED MRS LAURI ANN CHANDLER
2018-01-08PSC07CESSATION OF ALEXANDER REA SMAILES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REA SMAILES
2018-01-03PSC07CESSATION OF STEPHEN DREW AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREW
2017-12-08RES01ADOPT ARTICLES 28/11/2017
2017-12-08RES01ADOPT ARTICLES 28/11/2017
2017-10-18CH01Director's details changed for Stephen Ord on 2017-10-18
2017-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMON ACKERLEY / 24/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON ACKERLEY / 24/08/2017
2017-06-19RES01ADOPT ARTICLES 07/06/2017
2017-06-16AA31/03/17 TOTAL EXEMPTION FULL
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRYSDALE
2016-07-13AP01DIRECTOR APPOINTED ALEXANDER REA SMAILES
2016-07-13AP01DIRECTOR APPOINTED FRANK SCANTLEBURY
2016-07-13AP01DIRECTOR APPOINTED MR DEREK ALEXANDER BOOTH
2016-06-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WRIGHT
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHNSON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ILDERTON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND MAUGHAN
2016-02-29AP03SECRETARY APPOINTED JOHN SIMON ACKERLEY
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DREW
2016-02-29AP01DIRECTOR APPOINTED JOHN SIMON ACKERLEY
2015-11-25AR0128/10/15 NO MEMBER LIST
2015-11-25AP03SECRETARY APPOINTED MR STEPHEN DREW
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY CLIVE OLIVER
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE OLIVER
2015-09-09AP01DIRECTOR APPOINTED STEPHEN ORD
2015-08-14AP01DIRECTOR APPOINTED MR JOHN RICHARD DEVINE
2015-06-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-09RES01ADOPT ARTICLES 21/05/2015
2014-10-30AR0128/10/14 NO MEMBER LIST
2014-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-26AR0128/10/13 NO MEMBER LIST
2013-10-03AP01DIRECTOR APPOINTED MR JAMES DRYSDALE
2013-10-02AP01DIRECTOR APPOINTED MR CLIVE WILLIAM OLIVER
2013-10-02AP03SECRETARY APPOINTED MR CLIVE WILLIAM OLIVER
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY ROWLAND MAUGHAN
2013-06-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TODD
2012-10-30AR0128/10/12 NO MEMBER LIST
2012-06-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-31AR0128/10/11 NO MEMBER LIST
2011-06-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-30AR0128/10/10 NO MEMBER LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12AP01DIRECTOR APPOINTED MR STEPHEN DREW
2010-07-12AP01DIRECTOR APPOINTED MR EDWARD LISLE ILDERTON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIFFIN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DARBY
2009-10-29AR0128/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TODD / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN WRIGHT / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIFFIN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND EDWARD MAUGHAN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SYDNEY JOHNSON / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH DARBY / 28/10/2009
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-03363aANNUAL RETURN MADE UP TO 28/10/08
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-10RES01ALTER ARTICLES 29/05/2008
2007-11-01363aANNUAL RETURN MADE UP TO 28/10/07
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-01363aANNUAL RETURN MADE UP TO 28/10/06
2006-08-02288bSECRETARY RESIGNED
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-03363aANNUAL RETURN MADE UP TO 28/10/05
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-11363sANNUAL RETURN MADE UP TO 28/10/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-07363sANNUAL RETURN MADE UP TO 28/10/03
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2002-11-04363sANNUAL RETURN MADE UP TO 28/10/02
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 10 BRENKLEY WAY SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DT
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-03363sANNUAL RETURN MADE UP TO 28/10/01
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-15363sANNUAL RETURN MADE UP TO 28/10/00
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-13225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/03/00
1999-11-19225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED
Trademarks
We have not found any records of NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHUMBERLAND FOOTBALL ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.