BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)

Register to unlock more data on OkredoRegister

BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09612222

Incorporation date

28/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Silver Leys, Hadham Road, Bishop's Stortford, Herts CM23 2QECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon10/04/2026
Termination of appointment of Charlotte Fuller as a director on 2026-04-10
dot icon06/09/2025
Appointment of Mr James Andrews as a director on 2025-09-01
dot icon06/09/2025
Appointment of Mr Jamie Baker as a director on 2025-09-01
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Memorandum and Articles of Association
dot icon28/07/2025
Appointment of Charlotte Fuller as a director on 2025-07-16
dot icon28/07/2025
Appointment of Florence Fudge as a director on 2025-07-16
dot icon28/07/2025
Appointment of Simon Wilson as a director on 2025-07-16
dot icon27/07/2025
Termination of appointment of Richard Brock Norden as a director on 2025-07-16
dot icon27/07/2025
Termination of appointment of John Malcolm Allanson as a director on 2025-07-16
dot icon27/07/2025
Termination of appointment of Stephen Mark Marriott as a director on 2025-07-16
dot icon27/07/2025
Termination of appointment of Leonard Charles Lindop as a director on 2025-07-16
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/11/2023
Director's details changed for Mr John Malcolm Allanson on 2023-08-05
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-04-30
dot icon28/09/2022
Appointment of Mr Stephen Mark Marriott as a director on 2022-07-27
dot icon27/09/2022
Appointment of Mr Richard Paul Westlake Smith as a director on 2022-07-27
dot icon27/09/2022
Appointment of Mr Stephen Dunkley as a director on 2022-07-27
dot icon27/09/2022
Termination of appointment of Peter John David Scarlett as a director on 2022-07-27
dot icon27/09/2022
Termination of appointment of Laurence Perry Oliver as a director on 2022-07-27
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/05/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon16/08/2017
Accounts for a small company made up to 2017-04-30
dot icon05/08/2017
Previous accounting period shortened from 2017-05-31 to 2017-04-30
dot icon28/07/2017
Termination of appointment of Charles Reginald Dunsford as a director on 2017-07-05
dot icon28/07/2017
Appointment of Mr Michael Simon Coleman as a director on 2017-07-05
dot icon06/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon03/02/2017
Appointment of Mr John Malcolm Allanson as a director on 2016-02-01
dot icon27/01/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-28 no member list
dot icon03/06/2015
Director's details changed for Mr Charles Reginald Dowsford on 2015-05-28
dot icon28/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
359.42K
-
0.00
-
-
2022
0
432.86K
-
0.00
-
-
2022
0
432.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

432.86K £Ascended20.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Laurence Perry
Director
28/05/2015 - 27/07/2022
2
Scarlett, Peter John David
Director
28/05/2015 - 27/07/2022
2
Dunkley, Stephen
Director
27/07/2022 - Present
2
Smith, Richard Paul Westlake
Director
27/07/2022 - Present
-
Wilson, Simon
Director
16/07/2025 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)

BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) is an(a) Active company incorporated on 28/05/2015 with the registered office located at Silver Leys, Hadham Road, Bishop's Stortford, Herts CM23 2QE. There are currently 8 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 BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)?

toggle

BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) is currently Active. It was registered on 28/05/2015 .

Where is BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) located?

toggle

BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) is registered at Silver Leys, Hadham Road, Bishop's Stortford, Herts CM23 2QE.

What does BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) do?

toggle

BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BISHOP'S STORTFORD RUGBY FOOTBALL CLUB (2015)?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Charlotte Fuller as a director on 2026-04-10.