This company is commonly known as Northampton Rugby Football Club Limited. The company was founded 28 years ago and was given the registration number 03139409. The firm's registered office is in NORTHAMPTON. You can find them at Franklins Gardens, Weedon Road, Northampton, Northamptonshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03139409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Franklins Gardens, Weedon Road, Northampton, Northamptonshire, NN5 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Secretary | 04 October 2016 | Active |
Anthony's Yard, Bradden, Towcester, England, NN12 8ED | Director | 12 February 1996 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 05 February 2007 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 06 November 2012 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 03 October 2016 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 01 August 2017 | Active |
Brooklands House, Port Road Duston, Northampton, NN5 6NL | Director | 01 November 2000 | Active |
The Hay Barn Home Farm Court, Holdenby, Northampton, NN6 8EE | Director | 03 September 2001 | Active |
The Manor House, High Street, Harpole, Northampton, England, NN7 4BS | Director | 07 November 2016 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 06 November 2012 | Active |
The Olde Sun 10 Middle Street, Nether Heyford, Northampton, NN7 3LL | Secretary | 19 December 1995 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Secretary | 18 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 1995 | Active |
Boughton Hall, Boughton Park, Boughton, Northampton, NN2 8SQ | Director | 03 August 1999 | Active |
Middlesex House, High Street, Pitsford, NN6 9AD | Director | 12 February 1996 | Active |
School Cottage, London End, Priors Hardwick, Southam, England, CV47 7SL | Director | 07 November 2016 | Active |
17 Maple Close, Brackley, NN13 6EX | Director | 19 January 2006 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 01 January 2014 | Active |
The Old Rectory, Holcot, Northampton, NN6 9SJ | Director | 12 February 1996 | Active |
Franklins Gardens, Weedon Road, Northampton, NN5 5BG | Director | 19 December 1995 | Active |
Church Lane Cottage, Little Billing, Northampton, NN3 9AF | Director | 19 December 1995 | Active |
April Rise Church Lane, Pitsford, Northampton, NN6 9AJ | Director | 12 February 1996 | Active |
51 Forest Road, Piddington, Northampton, NN7 2DA | Director | 12 February 1996 | Active |
11 Bedford Road East, Yardley Hastings, NN7 1HJ | Director | 09 January 2007 | Active |
Herveys Cottage, 56 Church Way Weston Favell, Northampton, NN3 3BX | Director | 01 February 1999 | Active |
The White House, 74 Bell Lane, Little Chalfont, HP6 6PF | Director | 05 August 2002 | Active |
1 Top Farm Lane, Great Doddington, Northampton, NN29 7UU | Director | 05 August 2002 | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 01 November 2000 | Active |
Northampton Saints Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Franklins Gardens, Weedon Road, Northampton, England, NN5 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-08-06 | Change of constitution | Statement of companys objects. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Accounts | Change account reference date company previous extended. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.