This company is commonly known as Congleton Rugby Union Football Club Ltd. The company was founded 11 years ago and was given the registration number 08510437. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 85510 - Sports and recreation education.
Name | : | CONGLETON RUGBY UNION FOOTBALL CLUB LTD |
---|---|---|
Company Number | : | 08510437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Market Square, Congleton, Cheshire, CW12 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Hulton Close, Congleton, England, CW12 3TF | Secretary | 01 September 2020 | Active |
19 Bowness Court, Congleton, England, CW12 4JR | Director | 07 January 2023 | Active |
7 Hulton Close, Congleton, England, CW12 3TF | Director | 12 August 2019 | Active |
60, Obelisk Way, Congleton, England, CW12 4FY | Director | 22 April 2020 | Active |
Bank House, Market Square, Congleton, United Kingdom, CW12 1ET | Director | 18 September 2023 | Active |
73 Malhamdale Road, Congleton, England, CW12 2DF | Director | 12 August 2019 | Active |
Bank Cottage, Reades Lane, Congleton, England, CW12 3PJ | Director | 13 September 2021 | Active |
32 Bargery Road, Ashmore Park, Wolverhampton, England, WV11 2LZ | Director | 12 September 2022 | Active |
11 Thames Close, Congleton, England, CW12 3RP | Director | 12 September 2022 | Active |
11 Crosslands, Congleton, England, CW12 3UA | Director | 27 February 2017 | Active |
22 Hertford Close, Congleton, England, CW12 1TB | Director | 12 September 2022 | Active |
10 Booth Street, Congleton, England, CW12 4DG | Director | 10 June 2019 | Active |
7 Blythe Avenue, Congleton, England, CW12 4LQ | Director | 13 September 2021 | Active |
78, Park Street, Congleton, Uk, CW12 1EG | Secretary | 30 April 2013 | Active |
19, Goldfinch Close, Congleton, England, CW12 3FB | Secretary | 06 September 2013 | Active |
12a Moss Road, Congleton, England, CW12 3BN | Director | 18 March 2014 | Active |
78, Park Street, Congleton, Uk, CW12 1EG | Director | 30 April 2013 | Active |
46, Waggs Road, Congleton, England, CW12 4BT | Director | 06 September 2013 | Active |
10 Suffolk Close, Congleton, England, CW12 1SQ | Director | 11 January 2021 | Active |
8 Leamington Road, Congleton, England, CW12 4PF | Director | 05 October 2020 | Active |
154 Biddulph Road, Congleton, England, CW12 3LS | Director | 23 May 2017 | Active |
78, Park Street, Congleton, CW12 1EG | Director | 30 April 2013 | Active |
92 Bollin Drive, Congleton, England, CW12 3SJ | Director | 04 September 2017 | Active |
78, Park Street, Congleton, Uk, CW12 1EG | Director | 30 April 2013 | Active |
116 Bath Vale, Congleton, England, CW12 2HY | Director | 04 September 2017 | Active |
78, Park Street, Congleton, Uk, CW12 1EG | Director | 30 April 2013 | Active |
6, Pirie Road, Congleton, England, CW12 2EE | Director | 19 May 2015 | Active |
55 Harvey Road, Congleton, England, CW12 2DH | Director | 23 May 2017 | Active |
19, Goldfinch Close, Congleton, England, CW12 3FB | Director | 06 September 2013 | Active |
26, Fold Lane, Biddulph, England, ST8 7SG | Director | 06 January 2014 | Active |
118 Waggs Road, Congleton, England, CW12 4BU | Director | 16 May 2016 | Active |
10 Wood Drive, Alsager, England, ST7 2LH | Director | 19 March 2018 | Active |
6, Ascot Close, Congleton, England, CW12 1LL | Director | 19 May 2015 | Active |
56, Blackshaw Close, Congleton, England, CW12 3TB | Director | 06 January 2014 | Active |
23 Somerset Close, Congleton, England, CW12 1SG | Director | 21 May 2018 | Active |
Mr Andrew David Bygrave | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, Market Square, Congleton, United Kingdom, CW12 1ET |
Nature of control | : |
|
Mr James Ainsworth Ball | ||
Notified on | : | 07 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Bowness Court, Congleton, England, CW12 4JR |
Nature of control | : |
|
Mr Wayne Roger Gear | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Bargery Road, Ashmore Park, Wolverhampton, England, WV11 2LZ |
Nature of control | : |
|
Mrs Sharon Helen Hennam-Dale | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Thames Close, Congleton, England, CW12 3RP |
Nature of control | : |
|
Dr Jeremy Simon Lea | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Hertford Close, Congleton, England, CW12 1TB |
Nature of control | : |
|
Mrs Aimee Suzanne Procter-Leese | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Blythe Avenue, Congleton, England, CW12 4LQ |
Nature of control | : |
|
Mr John Gallimore | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Cottage, Reades Lane, Congleton, England, CW12 3PJ |
Nature of control | : |
|
Mr Simon Peter Critchley | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Suffolk Close, Congleton, England, CW12 1SQ |
Nature of control | : |
|
Mr Nigel Thomas Davenport | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Leamington Road, Congleton, England, CW12 4PF |
Nature of control | : |
|
Mr Andrew Jon Simms | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Whittaker Close, Congleton, England, CW12 1LW |
Nature of control | : |
|
Mr Christopher Brady | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Obelisk Way, Congleton, England, CW12 4FY |
Nature of control | : |
|
Mr Michael James Davies | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Malhamdale Road, Congleton, England, CW12 2DF |
Nature of control | : |
|
Mr Paul Vernon Bernardi | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Hulton Close, Congleton, England, CW12 3TF |
Nature of control | : |
|
Miss Carrie Ann Lowe | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Booth Street, Congleton, England, CW12 4DG |
Nature of control | : |
|
Mr Adrian John Gustave Senn | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 23 Somerset Close, Congleton, England, CW12 1SG |
Nature of control | : |
|
Mr Lindsay Purcell | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Wood Drive, Alsager, England, ST7 2LH |
Nature of control | : |
|
Mr Philip Edward John Hewitt Humphrey | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92 Bollin Drive, Congleton, England, CW12 3SJ |
Nature of control | : |
|
Mr Kallan Brian Keenan | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Bath Vale, Congleton, England, CW12 2HY |
Nature of control | : |
|
Mr John Charles Newton | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Harvey Road, Congleton, England, CW12 2DH |
Nature of control | : |
|
Mr Andrew Llewellyn Jones | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Crosslands, Congleton, England, CW12 3UA |
Nature of control | : |
|
Mr Peter Edward Owen | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Goldfinch Close, Congleton, England, CW12 3FB |
Nature of control | : |
|
Mr Matthew Smith | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Croft Close, Congleton, England, CW12 3SL |
Nature of control | : |
|
Mr Michael Thomas Somers | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Malhamdale Road, Congleton, United Kingdom, CW12 2DA |
Nature of control | : |
|
Mr Alun Kenrick Williams | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 44 Hunters Close, Biddulph, England, ST8 6SY |
Nature of control | : |
|
Mr Martin John Wright | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chaplains, Dobford Grange, Congleton, England, CW12 2NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.