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

NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED

RODNEY PARADE, RODNEY ROAD, NEWPORT, NP19 0UU,
Company Registration Number
02395863
Private Limited Company
Active

Company Overview

About Newport Association Football Club Ltd
NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED was founded on 1989-06-16 and has its registered office in Newport. The organisation's status is listed as "Active". Newport Association Football Club Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED
 
Legal Registered Office
RODNEY PARADE
RODNEY ROAD
NEWPORT
NP19 0UU
Other companies in NP19
 
Filing Information
Company Number 02395863
Company ID Number 02395863
Date formed 1989-06-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB535454639  
Last Datalog update: 2024-05-05 07:57:08
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 NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
NIGEL STEPHENSON
Company Secretary 2016-08-01
RYAN ASHLEY COURTNEY
Director 2018-02-09
MARK BRYAN CROOK
Director 2017-08-10
MICHAEL LAWRENCE EVERETT
Director 2016-07-18
COLIN TALBOT FAULKNER
Director 2018-02-09
GAVIN JON FOXALL
Director 2015-08-10
ROBERT GEORGE HERRIN
Director 2018-02-09
SHAUN EDWARD JOHNSON
Director 2015-08-10
PETER LEWIS MADIGAN
Director 2017-08-10
KEVIN DAVID WARD
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STUART COLLIER
Director 2016-07-18 2018-07-27
JONATHAN WILLIAM BOWKETT
Director 2015-08-10 2016-07-27
HOWARD ANTHONY GREENHAF
Director 2010-04-20 2015-08-11
CHRISTOPHER RICHARD BLIGHT
Director 2003-08-12 2012-09-07
JOHN BOWKETT
Director 2010-01-01 2011-09-21
RICHARD JOHN ALLISON
Company Secretary 2006-08-01 2011-03-30
JONATHAN CHARLES COLLINGBOURNE
Director 2003-08-12 2010-07-15
STEPHEN GEORGE BAKER BAKER
Director 2006-03-09 2009-10-01
COLIN PAUL EVERETT
Director 2004-07-16 2008-10-01
STANLEY JAMES BERRY
Director 2003-08-12 2006-03-09
DAVID ALAN TROTT
Company Secretary 2003-08-12 2005-07-10
WALLACE SAMUEL BROWN
Director 1999-06-17 2005-07-10
MARTIN JOHN GREENHAM
Company Secretary 2000-06-16 2003-08-31
MARTIN JOHN GREENHAM
Director 1991-12-29 2003-08-31
TIMOTHY ROBERT FRANK BARNARD
Director 2000-06-16 2003-07-22
MICHAEL LAWRENCE EVERETT
Director 1991-12-29 2003-07-22
PHILIP BURGESS
Director 1999-06-17 2002-11-05
GLENN ANTHONY GROVE
Director 2000-01-12 2001-04-13
ROBERT JOHN WIXEY
Company Secretary 1999-01-04 2000-06-16
MARY THERESA HANDO
Company Secretary 1996-11-22 1999-01-01
JAYNE ANNE GREENHAM
Director 1991-12-29 1999-01-01
DAVID MELVYN HANDO
Director 1991-12-29 1999-01-01
SAMUEL WALLACE BROWN
Director 1991-12-29 1997-12-17
PHILIP BURGESS
Director 1991-12-29 1997-12-17
HYWEL REES
Company Secretary 1991-12-29 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN ASHLEY COURTNEY COURTNEY LETTINGS LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2014-08-05
MARK BRYAN CROOK PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARK BRYAN CROOK PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK HH CASHFLOW FINANCE LIMITED Director 2014-07-18 CURRENT 2014-07-11 Liquidation
MARK BRYAN CROOK PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
MARK BRYAN CROOK PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
MARK BRYAN CROOK ECO-LEASE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
MARK BRYAN CROOK HH LONDON LIMITED Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2015-08-18
MARK BRYAN CROOK PROPEL FINANCE PLC Director 2000-06-15 CURRENT 2000-06-15 Active
MARK BRYAN CROOK H H PROPERTY & FINANCE LIMITED Director 1999-08-02 CURRENT 1999-08-02 Active
KEVIN DAVID WARD NEWPORT BUSINESS AGAINST CRIME LTD Director 2018-04-25 CURRENT 2009-02-20 Active
KEVIN DAVID WARD KALEIDOSCOPE PROJECT Director 2017-06-13 CURRENT 2005-06-14 Active
KEVIN DAVID WARD KEVIN WARD MEDIA LIMITED Director 2016-11-08 CURRENT 2016-11-08 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
2024-08-02APPOINTMENT TERMINATED, DIRECTOR PAUL MARKS
2024-08-02APPOINTMENT TERMINATED, DIRECTOR SHAUN EDWARD JOHNSON
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-05Withdrawal of a person with significant control statement on 2024-04-05
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW MORGAN JENKINS
2024-04-05Notification of Newport County Afc Supporters Society Limited as a person with significant control on 2024-01-24
2024-01-26DIRECTOR APPOINTED MR HUW MORGAN JENKINS
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN CROOK
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE EVERETT
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HERRIN
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS MADIGAN
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JONATHON MARK PRATT
2023-11-24APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRIAN CROCKER
2023-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-3129/09/16 STATEMENT OF CAPITAL GBP 2688470
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-20Termination of appointment of Nigel Stephenson on 2023-02-17
2023-04-18APPOINTMENT TERMINATED, DIRECTOR GAVIN JON FOXALL
2023-03-17APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID WARD
2023-02-22DIRECTOR APPOINTED MR JONATHON MARK PRATT
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TALBOT FAULKNER
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023958630002
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-10CH01Director's details changed for Mr Kevin David Ward on 2022-03-10
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE ANDERSON
2021-07-19AP01DIRECTOR APPOINTED MR JOSEPH BRIAN CROCKER
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ASHLEY COURTNEY
2021-07-19AA01Current accounting period extended from 28/06/22 TO 30/06/22
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Galahad House No1 Langstone Business Park Newport South Wales NP18 2HJ Wales
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MR PAUL MARKS
2019-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Newport Stadium Newport International Sports Village Spytty Boulevard Newport South Wales NP19 4RA Wales
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD SANTWRIS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SADLER
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLLIER
2018-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-14AP01DIRECTOR APPOINTED MR RYAN ASHLEY COURTNEY
2018-02-14AP01DIRECTOR APPOINTED MR ROBERT HOWARD SANTWRIS
2018-02-14AP01DIRECTOR APPOINTED MR KEVIN DAVID WARD
2018-02-14AP01DIRECTOR APPOINTED MR COLIN TALBOT FAULKNER
2018-02-14AP01DIRECTOR APPOINTED MR ROBERT GEORGE HERRIN
2018-02-14AP01DIRECTOR APPOINTED MR MARK CROOK
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-23TM01Termination of appointment of a director
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JON FOXALL / 01/11/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EDWARD JOHNSON / 01/11/2017
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Rodney Parade Newport Gwent NP19 0UU
2017-10-26AP01DIRECTOR APPOINTED MR PETER LEWIS MADIGAN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VIVIAN HOPKINS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART TEMPLE
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2452070
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-09-06AP03Appointment of Mr Nigel Stephenson as company secretary on 2016-08-01
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRING
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWKETT
2016-07-22AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE EVERETT
2016-07-22AP01DIRECTOR APPOINTED MR MALCOLM STUART TEMPLE
2016-07-22AP01DIRECTOR APPOINTED MR NEIL STUART COLLIER
2016-07-15AP01DIRECTOR APPOINTED MR CHARLES VIVIAN HOPKINS
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2452070
2016-01-07AR0112/12/15 FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR SIMON JOHN SADLER
2015-11-24AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM BOWKETT
2015-08-15AP01DIRECTOR APPOINTED MR SHAUN EDWARD JOHNSON
2015-08-15AP01DIRECTOR APPOINTED MR GAVIN JON FOXALL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GREENHAF
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY NEIL PRING
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SCADDING
2015-06-02AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1953370
2015-03-04AR0112/12/14 FULL LIST
2015-03-03AA01PREVSHO FROM 29/06/2014 TO 28/06/2014
2015-02-25SH0101/12/14 STATEMENT OF CAPITAL GBP 1953370
2014-02-14RES1327/01/2014
2014-01-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1130950
2014-01-10AR0112/12/13 FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRING
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-28AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2013-03-01AR0112/12/12 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SCAWING / 12/12/2012
2013-03-01AP01DIRECTOR APPOINTED MR ANTHONY NEIL PRING
2013-03-01AP01DIRECTOR APPOINTED MR DAVID LLOYD ROBERTS
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM NEWPORT STADIUM SPYTTY PARK SPORTS COMPLEX, LANGLAND WAY NEWPORT NP19 0PT
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-09-11AUDAUDITOR'S RESIGNATION
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLIGHT
2012-08-30AP01DIRECTOR APPOINTED MR LESLIE SCAWING
2012-07-03GAZ1FIRST GAZETTE
2012-06-27RP04SECOND FILING WITH MUD 12/12/11 FOR FORM AR01
2012-06-27ANNOTATIONClarification
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCDONALD
2012-03-07AR0112/12/11 FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWKETT
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOUTHALL
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ALLISON
2011-01-27AR0112/12/10 NO CHANGES
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGBOURNE
2010-04-30AP01DIRECTOR APPOINTED JOHN BOWKETT
2010-04-30AP01DIRECTOR APPOINTED MR NICHOLAS MARK DAVID MCDONALD
2010-04-30AP01DIRECTOR APPOINTED HOWARD ANTHONY GREENHAF
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2010-04-30AR0112/12/09 NO CHANGES
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-29363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLIGHT / 12/12/2008
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVERETT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR STEWART WILLIAMS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SANTWRIS
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-21363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-08-22363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 395,959
Creditors Due After One Year 2012-06-30 £ 555,652
Creditors Due Within One Year 2013-06-30 £ 586,326
Creditors Due Within One Year 2012-06-30 £ 328,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 ASSOCIATION FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 957,400
Called Up Share Capital 2012-06-30 £ 465,800
Cash Bank In Hand 2013-06-30 £ 2,540
Current Assets 2013-06-30 £ 234,941
Current Assets 2012-06-30 £ 27,648
Debtors 2013-06-30 £ 212,401
Debtors 2012-06-30 £ 27,611
Fixed Assets 2013-06-30 £ 96,926
Fixed Assets 2012-06-30 £ 60,892
Secured Debts 2013-06-30 £ 16,096
Secured Debts 2012-06-30 £ 3,041
Stocks Inventory 2013-06-30 £ 20,000
Tangible Fixed Assets 2013-06-30 £ 46,413
Tangible Fixed Assets 2012-06-30 £ 60,892

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPORT ASSOCIATION FOOTBALL CLUB 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 (93120 - Activities of sport clubs) as NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWPORT ASSOCIATION FOOTBALL CLUB 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWPORT ASSOCIATION FOOTBALL CLUB LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWPORT ASSOCIATION FOOTBALL CLUB 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 NEWPORT ASSOCIATION FOOTBALL CLUB 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.
    Other companies at postcode NP19 0UU