AYLESBURY RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324487

Incorporation date

23/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ostlers Field Brook End, Weston Turville, Aylesbury, Buckinghamshire HP22 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/07/2024
Termination of appointment of Jeffrey Paul Casey as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Paul Stephen Andrews as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Thomas Gerald Leonard Evans as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Laura Jane Isom as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Sarah Stevens as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Ben John Tominey as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Charlotte Williams as a director on 2024-07-17
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/07/2023
Current accounting period shortened from 2023-12-31 to 2023-08-31
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of David Payne as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Ben Tominey as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Jeffrey Paul Casey as a director on 2023-05-18
dot icon22/05/2023
Appointment of Ms Sarah Stevens as a director on 2023-05-18
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/06/2022
Appointment of Ms Charlotte Williams as a director on 2022-05-18
dot icon27/06/2022
Termination of appointment of Claire Umpleby Turner as a director on 2022-05-18
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/07/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon27/07/2021
Termination of appointment of Adam Moore as a director on 2021-07-21
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mrs Claire Umpleby Turner as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mr Richard Lawrance as a director on 2019-08-20
dot icon02/09/2019
Appointment of Mr David Payne as a director on 2019-08-20
dot icon01/09/2019
Termination of appointment of Simon Winman as a director on 2019-08-30
dot icon23/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/09/2018
Termination of appointment of Jeremy Charles Harrison as a director on 2018-09-25
dot icon25/09/2018
Appointment of Mrs Laura Jane Isom as a director on 2018-09-25
dot icon28/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon11/07/2017
Appointment of Mr Adam Moore as a director on 2017-07-01
dot icon11/07/2017
Appointment of Mr Paul Stephen Andrews as a director on 2017-07-01
dot icon11/07/2017
Termination of appointment of Clive Stuart Woodfall as a director on 2017-07-01
dot icon11/07/2017
Termination of appointment of Ronald Allan Blair Macgillvray as a director on 2017-07-01
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/05/2016
Appointment of Mr Simon Winman as a director on 2016-05-19
dot icon25/05/2016
Termination of appointment of John Daniel Gibson as a director on 2016-05-19
dot icon29/07/2015
Annual return made up to 2015-07-23 no member list
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Termination of appointment of Michael Edwards as a director on 2015-05-13
dot icon05/06/2015
Termination of appointment of Malcolm Langford-Pugh as a director on 2015-05-14
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-23 no member list
dot icon25/07/2014
Appointment of Mr John Daniel Gibson as a director on 2014-05-16
dot icon25/07/2014
Appointment of Mr Malcolm Langford-Pugh as a director on 2014-05-16
dot icon24/07/2014
Appointment of Mr Ronald Allan Blair Macgillvray as a director on 2014-05-16
dot icon27/06/2014
Termination of appointment of Judith Woodfall as a director
dot icon27/06/2014
Termination of appointment of Andrew Blake as a director
dot icon27/06/2014
Termination of appointment of Mark Bannister as a director
dot icon27/06/2014
Termination of appointment of Neale Baker as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-23 no member list
dot icon09/06/2013
Director's details changed for Mr Mark Tomothy Bannister on 2013-06-09
dot icon09/06/2013
Appointment of Mr Andrew John Blake as a director
dot icon09/06/2013
Appointment of Mr Mark Tomothy Bannister as a director
dot icon09/06/2013
Appointment of Mr Paul Trevor Milham as a director
dot icon02/06/2013
Termination of appointment of Simon Roberts as a director
dot icon02/06/2013
Termination of appointment of Nicholas Moore as a director
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2013
Termination of appointment of Timothy Armstrong as a director
dot icon04/01/2013
Appointment of Mr Jeremy Charles Harrison as a director
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2012
Termination of appointment of Dean Gray as a director
dot icon14/12/2012
Termination of appointment of Philip Bowden as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Appointment of Nicholas John Moore as a director
dot icon20/08/2012
Appointment of Mr Neale David Baker as a director
dot icon17/08/2012
Appointment of Mr Simon Dean Roberts as a director
dot icon15/08/2012
Appointment of Mrs Judith Elizabeth Woodfall as a director
dot icon13/08/2012
Annual return made up to 2012-07-23 no member list
dot icon13/08/2012
Appointment of Mr Michael Edwards as a director
dot icon13/08/2012
Appointment of Mr Clive Stuart Woodfall as a director
dot icon06/08/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/05/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon21/10/2011
Annual return made up to 2011-07-23 no member list
dot icon23/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-17.92 % *

* during past year

Cash in Bank

£61,694.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
830.19K
-
0.00
75.16K
-
2022
2
882.83K
-
0.00
61.69K
-
2022
2
882.83K
-
0.00
61.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

882.83K £Ascended6.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.69K £Descended-17.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winman, Simon
Director
19/05/2016 - 30/08/2019
7
Gray, Dean
Director
23/07/2010 - 14/12/2012
9
Woodfall, Judith Elizabeth
Director
15/08/2012 - 16/05/2014
1
Woodfall, Clive Stuart
Director
13/08/2012 - 01/07/2017
2
Harrison, Jeremy Charles
Director
04/01/2013 - 25/09/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AYLESBURY RUGBY FOOTBALL CLUB LIMITED

AYLESBURY RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 23/07/2010 with the registered office located at Ostlers Field Brook End, Weston Turville, Aylesbury, Buckinghamshire HP22 5RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY RUGBY FOOTBALL CLUB LIMITED?

toggle

AYLESBURY RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 23/07/2010 .

Where is AYLESBURY RUGBY FOOTBALL CLUB LIMITED located?

toggle

AYLESBURY RUGBY FOOTBALL CLUB LIMITED is registered at Ostlers Field Brook End, Weston Turville, Aylesbury, Buckinghamshire HP22 5RN.

What does AYLESBURY RUGBY FOOTBALL CLUB LIMITED do?

toggle

AYLESBURY RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does AYLESBURY RUGBY FOOTBALL CLUB LIMITED have?

toggle

AYLESBURY RUGBY FOOTBALL CLUB LIMITED had 2 employees in 2022.

What is the latest filing for AYLESBURY RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-23 with updates.