BARROW RUGBY FOOTBALL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BARROW RUGBY FOOTBALL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00246668

Incorporation date

20/03/1930

Size

Unaudited abridged

Contacts

Registered address

Registered address

Craven Park Ground, Barrow In Furness, Cumbria LA14 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1930)
dot icon20/03/2026
Appointment of Ms Anita Brook as a director on 2026-03-18
dot icon05/02/2026
Termination of appointment of Andrew Foster Bache as a director on 2026-01-26
dot icon16/12/2025
Registration of charge 002466680019, created on 2025-12-05
dot icon15/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon24/04/2025
Termination of appointment of Jayne Stewart as a director on 2025-04-23
dot icon09/04/2025
Satisfaction of charge 17 in full
dot icon09/04/2025
Satisfaction of charge 15 in full
dot icon09/04/2025
Satisfaction of charge 13 in full
dot icon09/04/2025
Satisfaction of charge 11 in full
dot icon09/04/2025
Satisfaction of charge 9 in full
dot icon09/04/2025
Satisfaction of charge 7 in full
dot icon09/04/2025
Satisfaction of charge 6 in full
dot icon09/04/2025
Satisfaction of charge 5 in full
dot icon09/04/2025
Satisfaction of charge 3 in full
dot icon09/04/2025
Satisfaction of charge 10 in full
dot icon09/04/2025
Satisfaction of charge 4 in full
dot icon20/02/2025
Termination of appointment of Suzanne Evelyn Garnett as a director on 2025-02-17
dot icon19/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/08/2024
Appointment of Ms Suzanne Evelyn Garnett as a director on 2024-08-14
dot icon16/08/2024
Appointment of Mr John Michael Abbott Hesketh as a director on 2024-08-14
dot icon02/08/2024
Appointment of Mr Keith Jackson as a director on 2024-07-31
dot icon02/08/2024
Appointment of Mr Rupert Owen Pritchard as a director on 2024-07-28
dot icon01/08/2024
Appointment of Mr Andrew Foster Bache as a director on 2024-07-31
dot icon01/07/2024
Termination of appointment of Mary Mcportland as a director on 2024-06-30
dot icon30/06/2024
Termination of appointment of Hazel Margaret Robinson as a director on 2024-06-30
dot icon03/04/2024
Termination of appointment of Denis Peter Fay as a director on 2024-04-02
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon14/12/2023
Appointment of Ms Jayne Stewart as a director on 2023-12-13
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/05/2023
Termination of appointment of Leslie Scott Deakin as a director on 2023-05-03
dot icon20/04/2023
Termination of appointment of Jack Fawcett as a director on 2023-04-20
dot icon22/03/2023
Appointment of Mrs Mary Mcportland as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Craig Boothroyd as a director on 2023-03-03
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon21/12/2022
Termination of appointment of John Coward as a director on 2022-12-21
dot icon21/12/2022
Termination of appointment of Darren Arthur Herbert as a director on 2022-12-20
dot icon21/10/2022
Director's details changed
dot icon18/10/2022
Director's details changed for Mrs Hazel Margaret Robinson on 2022-10-18
dot icon17/10/2022
Director's details changed for Mr Darren Arthur Herbert on 2022-10-17
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon06/04/2022
Termination of appointment of Peter Hornby as a director on 2022-04-06
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/03/2022
Termination of appointment of Peter Murphy as a director on 2022-03-04
dot icon15/12/2021
Registration of charge 002466680018, created on 2021-12-06
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon16/05/2021
Appointment of Mr Leslie Scott Deakin as a director on 2021-05-16
dot icon12/05/2021
Appointment of Mr Craig Boothroyd as a director on 2021-05-01
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon20/11/2020
Termination of appointment of Joseph Alan Slater as a director on 2020-07-07
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon03/06/2020
Appointment of Mrs Hazel Margaret Robinson as a director on 2020-06-01
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon22/01/2020
Termination of appointment of Leslie Scott Deakin as a director on 2020-01-09
dot icon25/09/2019
Amended accounts made up to 2018-11-30
dot icon13/08/2019
Appointment of Mr Jack Fawcett as a director on 2019-07-22
dot icon01/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon30/07/2019
Termination of appointment of Philip Andrew Heighton as a director on 2019-07-18
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon19/03/2019
Appointment of Mr Leslie Scott Deakin as a director on 2019-01-03
dot icon19/11/2018
Appointment of Mr Philip Andrew Heighton as a director on 2018-11-08
dot icon08/11/2018
Appointment of Mr Darren Arthur Herbert as a director on 2018-09-26
dot icon20/09/2018
Appointment of Joseph Alan Slater as a director on 2018-08-22
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon31/07/2018
Appointment of Denis Peter Fay as a director on 2018-07-04
dot icon20/07/2018
Termination of appointment of David Simon Sharpe as a director on 2018-07-03
dot icon20/07/2018
Termination of appointment of Dawn Angela Knowles as a director on 2018-07-03
dot icon19/04/2018
Appointment of Steven Neale as a director on 2018-04-11
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon13/03/2018
Appointment of Dawn Knowles as a director on 2018-02-19
dot icon08/02/2018
Termination of appointment of David John Robinson as a director on 2018-02-01
dot icon08/02/2018
Termination of appointment of Hazel Margaret Robinson as a director on 2018-02-01
dot icon17/01/2018
Appointment of Hazel Margaret Robinson as a director on 2018-01-11
dot icon17/01/2018
Appointment of David John Robinson as a director on 2018-01-11
dot icon17/01/2018
Appointment of Mr John Coward as a director on 2018-01-11
dot icon02/01/2018
Appointment of David Simon Sharpe as a director on 2017-12-01
dot icon15/11/2017
Termination of appointment of Leo Gerard Clarke as a director on 2017-11-08
dot icon15/11/2017
Termination of appointment of Allan Park as a director on 2017-11-07
dot icon02/11/2017
Termination of appointment of Paul Ballantyne as a director on 2017-10-04
dot icon02/11/2017
Termination of appointment of Michael Andrew Sunderland as a director on 2017-10-02
dot icon12/09/2017
Termination of appointment of Peter Nicol Armstrong as a director on 2017-08-31
dot icon14/07/2017
Termination of appointment of Andrew John Gaffney as a director on 2017-06-28
dot icon26/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/04/2017
Appointment of Allan Park as a director on 2017-03-29
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/02/2017
Appointment of Peter Murphy as a director on 2016-11-01
dot icon23/01/2017
Appointment of Leo Gerard Clarke as a director on 2016-11-23
dot icon02/12/2016
Termination of appointment of Philip Andrew Heighton as a director on 2016-11-05
dot icon02/12/2016
Termination of appointment of David Simon Sharpe as a director on 2016-10-02
dot icon30/11/2016
Termination of appointment of Dann Knowles as a director on 2016-10-12
dot icon23/11/2016
Appointment of Peter Nicol Armstrong as a director on 2016-11-11
dot icon26/10/2016
Termination of appointment of Dann Knowles as a director on 2016-10-12
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/04/2016
Annual return made up to 2016-03-30 no member list
dot icon04/09/2015
Accounts for a small company made up to 2014-11-30
dot icon16/04/2015
Annual return made up to 2015-03-30 no member list
dot icon12/04/2015
Appointment of Michael Andrew Sunderland as a director on 2015-02-26
dot icon16/03/2015
Appointment of Dann Knowles as a director on 2014-10-16
dot icon18/02/2015
Termination of appointment of Geoffrey Edward Worrall as a director on 2014-12-17
dot icon21/10/2014
Resolutions
dot icon03/10/2014
Appointment of Paul Ballantyne as a director on 2014-08-07
dot icon05/09/2014
Accounts for a small company made up to 2013-11-30
dot icon16/04/2014
Termination of appointment of Keith Nutter as a director
dot icon08/04/2014
Annual return made up to 2014-03-30 no member list
dot icon05/09/2013
Accounts for a small company made up to 2012-11-30
dot icon02/08/2013
Termination of appointment of Keith Holt as a director
dot icon05/04/2013
Annual return made up to 2013-03-30 no member list
dot icon27/02/2013
Termination of appointment of Eric Wood as a director
dot icon27/02/2013
Termination of appointment of James Tongue as a director
dot icon27/02/2013
Termination of appointment of David Salt as a director
dot icon27/02/2013
Termination of appointment of Allan Park as a director
dot icon05/09/2012
Accounts for a small company made up to 2011-11-30
dot icon16/08/2012
Termination of appointment of Michael Sunderland as a director
dot icon05/04/2012
Annual return made up to 2012-03-30 no member list
dot icon01/03/2012
Accounts for a small company made up to 2010-11-30
dot icon03/01/2012
Appointment of Andrew John Gaffney as a director
dot icon28/12/2011
Appointment of Geoffrey Edward Worrall as a director
dot icon28/12/2011
Appointment of Mr David Simon Sharpe as a director
dot icon28/12/2011
Appointment of David Alan Salt as a director
dot icon28/12/2011
Appointment of Allan Park as a director
dot icon28/12/2011
Termination of appointment of Neil Martin as a director
dot icon09/12/2011
Appointment of Philip Andrew Heighton as a director
dot icon09/12/2011
Appointment of Keith Raymond Nutter as a director
dot icon09/12/2011
Appointment of Keith Holt as a director
dot icon08/12/2011
Termination of appointment of Desmond Johnston as a director
dot icon15/11/2011
Appointment of Eric James Wood as a director
dot icon09/11/2011
Appointment of James Anthony Tongue as a director
dot icon01/11/2011
Appointment of Mr Peter Hornby as a director
dot icon18/10/2011
Appointment of Michael Andrew Sunderland as a director
dot icon18/10/2011
Termination of appointment of Jonathon Livesey as a director
dot icon18/10/2011
Termination of appointment of Peter Durkin as a director
dot icon18/10/2011
Appointment of Neil Martin as a director
dot icon24/06/2011
Termination of appointment of David Nixon as a director
dot icon14/04/2011
Annual return made up to 2011-03-30 no member list
dot icon10/11/2010
Current accounting period shortened from 2010-12-31 to 2010-11-30
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Director's details changed for Desmond Johnston on 2010-03-30
dot icon15/04/2010
Annual return made up to 2010-03-30 no member list
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director david sear
dot icon15/04/2009
Annual return made up to 30/03/09
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated director william watkinson
dot icon15/09/2008
Appointment terminated director tony colyer
dot icon25/06/2008
Annual return made up to 30/03/08
dot icon18/03/2008
Director appointed peter durkin
dot icon04/02/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon13/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon18/04/2007
Annual return made up to 30/03/07
dot icon14/02/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon05/05/2006
Accounts for a small company made up to 2004-12-31
dot icon10/04/2006
Annual return made up to 30/03/06
dot icon27/02/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon31/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Annual return made up to 30/03/05
dot icon04/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon15/04/2004
Annual return made up to 30/03/04
dot icon26/11/2003
New director appointed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon12/07/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon26/03/2003
Annual return made up to 30/03/03
dot icon05/12/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
Particulars of mortgage/charge
dot icon12/04/2002
Annual return made up to 30/03/02
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon22/10/2001
Director resigned
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon18/04/2001
Annual return made up to 30/03/01
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Annual return made up to 30/03/00
dot icon03/04/2000
Director resigned
dot icon28/03/2000
Particulars of mortgage/charge
dot icon10/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon29/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Annual return made up to 30/03/99
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon31/01/1999
Director resigned
dot icon26/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Director resigned
dot icon11/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon30/03/1998
Annual return made up to 30/03/98
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon29/12/1997
Director resigned
dot icon04/04/1997
Annual return made up to 30/03/97
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon16/10/1996
New director appointed
dot icon30/09/1996
Director resigned
dot icon22/06/1996
Annual return made up to 30/03/96
dot icon22/06/1996
New director appointed
dot icon22/06/1996
New director appointed
dot icon22/06/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon31/12/1995
Registration of charge for debentures
dot icon27/12/1995
New director appointed
dot icon22/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon29/06/1995
Particulars of mortgage/charge
dot icon22/06/1995
Resolutions
dot icon18/05/1995
Director resigned
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Director resigned
dot icon21/04/1995
New secretary appointed
dot icon21/04/1995
Secretary resigned;director resigned
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon27/03/1995
Annual return made up to 30/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
New director appointed
dot icon05/04/1994
Full accounts made up to 1993-05-31
dot icon05/04/1994
Full accounts made up to 1992-05-31
dot icon05/04/1994
Annual return made up to 30/03/94
dot icon10/05/1993
New director appointed
dot icon30/04/1993
Annual return made up to 30/03/93
dot icon28/04/1993
New secretary appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New director appointed
dot icon01/04/1993
Full accounts made up to 1991-05-31
dot icon26/03/1993
Director resigned
dot icon26/11/1992
Secretary resigned;director resigned
dot icon09/10/1992
New secretary appointed
dot icon07/10/1992
Particulars of mortgage/charge
dot icon10/08/1992
Director resigned
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Secretary resigned
dot icon04/07/1992
Full accounts made up to 1990-05-31
dot icon04/07/1992
Secretary resigned;new secretary appointed
dot icon04/07/1992
Annual return made up to 30/03/91
dot icon04/07/1992
Annual return made up to 30/03/92
dot icon04/07/1992
Registered office changed on 04/07/92
dot icon07/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/05/1991
Annual return made up to 30/03/90
dot icon01/02/1991
Particulars of mortgage/charge
dot icon11/04/1990
Full accounts made up to 1989-05-31
dot icon14/04/1989
Annual return made up to 30/03/89
dot icon14/04/1989
Director resigned;new director appointed
dot icon14/04/1989
Full accounts made up to 1988-05-31
dot icon17/03/1988
Full accounts made up to 1987-05-31
dot icon17/03/1988
Director resigned
dot icon17/03/1988
Annual return made up to 03/03/88
dot icon12/08/1987
Annual return made up to 15/07/87
dot icon16/07/1987
Full accounts made up to 1986-05-31
dot icon16/07/1987
Director resigned;new director appointed
dot icon22/08/1986
Particulars of mortgage/charge
dot icon23/07/1986
Full accounts made up to 1985-05-31
dot icon23/07/1986
Full accounts made up to 1984-05-31
dot icon20/06/1986
Annual return made up to 08/05/86
dot icon20/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1930
Miscellaneous
dot icon20/03/1930
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

53
2022
change arrow icon-80.36 % *

* during past year

Cash in Bank

£18,312.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
284.04K
-
0.00
93.26K
-
2022
53
998.06K
-
0.00
18.31K
-
2022
53
998.06K
-
0.00
18.31K
-

Employees

2022

Employees

53 Descended-15 % *

Net Assets(GBP)

998.06K £Ascended251.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.31K £Descended-80.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anita Brook
Director
18/03/2026 - Present
43
Hesketh, John Michael Abbott
Director
14/08/2024 - Present
7
Johnston, Desmond
Director
05/07/2006 - 30/11/2011
12
Sharpe, David Simon
Director
01/12/2011 - 02/10/2016
6
Sharpe, David Simon
Director
01/12/2017 - 03/07/2018
6

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BARROW RUGBY FOOTBALL CLUB LIMITED(THE)

BARROW RUGBY FOOTBALL CLUB LIMITED(THE) is an(a) Active company incorporated on 20/03/1930 with the registered office located at Craven Park Ground, Barrow In Furness, Cumbria LA14 1XP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW RUGBY FOOTBALL CLUB LIMITED(THE)?

toggle

BARROW RUGBY FOOTBALL CLUB LIMITED(THE) is currently Active. It was registered on 20/03/1930 .

Where is BARROW RUGBY FOOTBALL CLUB LIMITED(THE) located?

toggle

BARROW RUGBY FOOTBALL CLUB LIMITED(THE) is registered at Craven Park Ground, Barrow In Furness, Cumbria LA14 1XP.

What does BARROW RUGBY FOOTBALL CLUB LIMITED(THE) do?

toggle

BARROW RUGBY FOOTBALL CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BARROW RUGBY FOOTBALL CLUB LIMITED(THE) have?

toggle

BARROW RUGBY FOOTBALL CLUB LIMITED(THE) had 53 employees in 2022.

What is the latest filing for BARROW RUGBY FOOTBALL CLUB LIMITED(THE)?

toggle

The latest filing was on 20/03/2026: Appointment of Ms Anita Brook as a director on 2026-03-18.