BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844121

Incorporation date

11/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire DE13 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon20/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
Micro company accounts made up to 2024-07-31
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2025
Termination of appointment of Andrew Mark Lloyd-Jones as a director on 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon04/08/2024
Termination of appointment of Gareth Lloyd Roberts as a director on 2024-07-31
dot icon23/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-07-31
dot icon06/01/2024
Appointment of Mr William Thomas Brian Peach as a director on 2023-12-28
dot icon09/10/2023
Termination of appointment of Michael Keith Barton as a director on 2023-09-30
dot icon09/10/2023
Termination of appointment of Michael Keith Barton as a secretary on 2023-09-30
dot icon24/06/2023
Termination of appointment of David Rowe as a director on 2023-06-15
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-07-31
dot icon13/12/2022
Termination of appointment of Nick Rigby as a director on 2022-12-05
dot icon03/07/2022
Appointment of Mr David Viles as a director on 2022-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-07-31
dot icon24/05/2021
Termination of appointment of Dick Ian Titley as a director on 2021-05-24
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon12/03/2021
Termination of appointment of Peter Mark Elsigood as a director on 2020-08-01
dot icon12/03/2021
Appointment of Mr Michael Keith Barton as a director on 2020-08-01
dot icon12/03/2021
Notification of Jonathan Frank Leason as a person with significant control on 2020-06-18
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon05/03/2021
Cessation of Gareth Lloyd Roberts as a person with significant control on 2021-03-01
dot icon25/06/2020
Appointment of Mr Jonathan Frank Leason as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of Dale Hutchison as a director on 2020-06-25
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-07-31
dot icon15/02/2020
Appointment of Mr Andrew Mark Lloyd-Jones as a director on 2020-02-12
dot icon15/02/2020
Appointment of Mr Peter Mark Elsigood as a director on 2020-02-12
dot icon17/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-07-31
dot icon18/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon03/03/2018
Termination of appointment of Gareth Lloyd Roberts as a secretary on 2018-02-27
dot icon06/02/2018
Appointment of Mr Michael Keith Barton as a secretary on 2018-02-05
dot icon05/02/2018
Micro company accounts made up to 2017-07-31
dot icon31/01/2018
Appointment of Mr Dale Hutchison as a director on 2018-01-24
dot icon17/11/2017
Termination of appointment of Glyn Michael Bennett as a director on 2017-11-17
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/03/2017
Micro company accounts made up to 2016-07-31
dot icon27/03/2016
Micro company accounts made up to 2015-07-31
dot icon27/03/2016
Annual return made up to 2016-03-11 no member list
dot icon03/11/2015
Termination of appointment of Thomas Bryan Cowgill as a director on 2015-08-07
dot icon26/03/2015
Annual return made up to 2015-03-11 no member list
dot icon26/03/2015
Director's details changed for Mr Gareth Lloyd Roberts on 2015-03-01
dot icon26/03/2015
Secretary's details changed for Mr Gareth Lloyd Roberts on 2015-03-01
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/03/2014
Annual return made up to 2014-03-11 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/09/2013
Appointment of Mr Thomas Bryan Cowgill as a director
dot icon29/09/2013
Appointment of Mr Dick Ian Titley as a director
dot icon22/09/2013
Termination of appointment of Steve Tolley as a director
dot icon18/03/2013
Annual return made up to 2013-03-11 no member list
dot icon17/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2012
Annual return made up to 2012-03-11 no member list
dot icon21/03/2012
Director's details changed for Steve Tolley on 2011-12-31
dot icon21/03/2012
Termination of appointment of Amy Spurrier as a director
dot icon21/03/2012
Director's details changed for Gary Steen on 2011-12-31
dot icon21/03/2012
Director's details changed for David Rowe on 2011-12-31
dot icon21/03/2012
Director's details changed for Nick Rigby on 2011-12-31
dot icon04/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2011
Annual return made up to 2011-03-11
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon13/12/2010
Appointment of Amy Victoria Spurrier as a director
dot icon13/12/2010
Appointment of Darrell John Young as a director
dot icon12/07/2010
Annual return made up to 2010-03-11
dot icon12/07/2010
Register inspection address has been changed
dot icon28/06/2010
Annual return made up to 2009-07-31
dot icon28/06/2010
Appointment of Glyn Michael Bennett as a director
dot icon11/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.14K
-
0.00
-
-
2022
0
16.13K
-
77.30K
-
-
2023
0
18.26K
-
0.00
-
-
2023
0
18.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.26K £Ascended13.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, David
Director
11/03/2009 - 15/06/2023
3
Roberts, Gareth Lloyd
Director
11/03/2009 - 31/07/2024
28
Cowgill, Thomas Bryan
Director
27/08/2013 - 07/08/2015
8
Elsigood, Peter Mark
Director
12/02/2020 - 01/08/2020
8
Leason, Jonathan Frank
Director
25/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire DE13 8ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED?

toggle

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 11/03/2009 .

Where is BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED located?

toggle

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED is registered at Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire DE13 8ET.

What does BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.