UKBizDB.co.uk

SPALDING RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Spalding Rugby Football Club Limited. The company was founded 13 years ago and was given the registration number 07341029. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SPALDING RUGBY FOOTBALL CLUB LIMITED
Company Number:07341029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom, PE11 1TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Oakley Drive, Spalding, England, PE11 2BN

Secretary01 August 2014Active
Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB

Director01 September 2016Active
100 Halmer Gate, Spalding, United Kingdom, PE11 2EL

Director09 August 2020Active
Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB

Director01 September 2016Active
Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB

Director01 September 2016Active
Red House, Farm, Scoldhall Lane Surfleet, Spalding, England, PE11 4BJ

Director01 September 2013Active
Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB

Director10 August 2010Active
C/O Duncan & Toplis, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary08 August 2011Active
10, Oakley Drive, Spalding, England, PE11 2BN

Secretary01 August 2014Active
C/O Duncan & Toplis, Enterprise Way, Spalding, England, PE11 3YR

Director10 August 2010Active
31b, Pinchbeck Road, Spalding, England, PE11 1QD

Director10 August 2010Active
C/O Duncan & Toplis, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director08 August 2011Active
31b, Pinchbeck Road, Spalding, England, PE11 1QD

Director10 August 2010Active
C/O Duncan & Toplis, Enterprise Way, Spalding, England, PE11 3YR

Director10 August 2010Active
31b, Pinchbeck Road, Spalding, England, PE11 1QD

Director10 August 2010Active

People with Significant Control

Mr George William Sly
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:Red House Farm, Scoldhall Lane, Spalding, England, PE11 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Derek Wand
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:31b, Pinchbeck Road, Spalding, England, PE11 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-06Officers

Change person director company with change date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2016-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.