UKBizDB.co.uk

CONGLETON RUGBY UNION FOOTBALL CLUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85510 - Sports and recreation education
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, CW12 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hulton Close, Congleton, England, CW12 3TF

Secretary01 September 2020Active
19 Bowness Court, Congleton, England, CW12 4JR

Director07 January 2023Active
7 Hulton Close, Congleton, England, CW12 3TF

Director12 August 2019Active
60, Obelisk Way, Congleton, England, CW12 4FY

Director22 April 2020Active
Bank House, Market Square, Congleton, United Kingdom, CW12 1ET

Director18 September 2023Active
73 Malhamdale Road, Congleton, England, CW12 2DF

Director12 August 2019Active
Bank Cottage, Reades Lane, Congleton, England, CW12 3PJ

Director13 September 2021Active
32 Bargery Road, Ashmore Park, Wolverhampton, England, WV11 2LZ

Director12 September 2022Active
11 Thames Close, Congleton, England, CW12 3RP

Director12 September 2022Active
11 Crosslands, Congleton, England, CW12 3UA

Director27 February 2017Active
22 Hertford Close, Congleton, England, CW12 1TB

Director12 September 2022Active
10 Booth Street, Congleton, England, CW12 4DG

Director10 June 2019Active
7 Blythe Avenue, Congleton, England, CW12 4LQ

Director13 September 2021Active
78, Park Street, Congleton, Uk, CW12 1EG

Secretary30 April 2013Active
19, Goldfinch Close, Congleton, England, CW12 3FB

Secretary06 September 2013Active
12a Moss Road, Congleton, England, CW12 3BN

Director18 March 2014Active
78, Park Street, Congleton, Uk, CW12 1EG

Director30 April 2013Active
46, Waggs Road, Congleton, England, CW12 4BT

Director06 September 2013Active
10 Suffolk Close, Congleton, England, CW12 1SQ

Director11 January 2021Active
8 Leamington Road, Congleton, England, CW12 4PF

Director05 October 2020Active
154 Biddulph Road, Congleton, England, CW12 3LS

Director23 May 2017Active
78, Park Street, Congleton, CW12 1EG

Director30 April 2013Active
92 Bollin Drive, Congleton, England, CW12 3SJ

Director04 September 2017Active
78, Park Street, Congleton, Uk, CW12 1EG

Director30 April 2013Active
116 Bath Vale, Congleton, England, CW12 2HY

Director04 September 2017Active
78, Park Street, Congleton, Uk, CW12 1EG

Director30 April 2013Active
6, Pirie Road, Congleton, England, CW12 2EE

Director19 May 2015Active
55 Harvey Road, Congleton, England, CW12 2DH

Director23 May 2017Active
19, Goldfinch Close, Congleton, England, CW12 3FB

Director06 September 2013Active
26, Fold Lane, Biddulph, England, ST8 7SG

Director06 January 2014Active
118 Waggs Road, Congleton, England, CW12 4BU

Director16 May 2016Active
10 Wood Drive, Alsager, England, ST7 2LH

Director19 March 2018Active
6, Ascot Close, Congleton, England, CW12 1LL

Director19 May 2015Active
56, Blackshaw Close, Congleton, England, CW12 3TB

Director06 January 2014Active
23 Somerset Close, Congleton, England, CW12 1SG

Director21 May 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.