BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06895526

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon01/04/2022
Appointment of Mrs Deborah Clements as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mrs Deborah Clements as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Lesley Ann Ashford as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Michael Carter as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Timothy James Carter as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Richard Martin Neale as a director on 2022-03-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon28/08/2019
Appointment of Mr Mark Anthony Ashton as a director on 2019-08-08
dot icon28/08/2019
Appointment of Mr Robert Fletcher Cutting as a director on 2019-08-08
dot icon23/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/08/2019
Director's details changed for Mr Michael Carter on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Gary Cummings on 2019-08-07
dot icon07/08/2019
Secretary's details changed for Mrs Lesley Ann Ashford on 2019-08-07
dot icon07/08/2019
Appointment of Mr David Carson Reynolds as a director on 2019-06-19
dot icon07/08/2019
Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB to 15 High Street Brackley NN13 7DH on 2019-08-07
dot icon23/07/2019
Termination of appointment of Roger Stephen Ashton as a director on 2019-07-09
dot icon23/07/2019
Termination of appointment of John Anthony Pedder as a director on 2019-07-09
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon09/10/2018
Appointment of Mr Richard Martin Neale as a director on 2018-09-28
dot icon09/10/2018
Appointment of Mr Roger Stephen Ashton as a director on 2018-09-28
dot icon09/08/2018
Appointment of Mr Gary Cummings as a director on 2018-07-30
dot icon09/08/2018
Appointment of Mr Michael Carter as a director on 2018-07-31
dot icon06/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Termination of appointment of Ian David Reid as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Graham Stuart Thorley as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of John Neale Hutchinson as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Michael Andrew Clark as a director on 2018-06-28
dot icon23/06/2018
Termination of appointment of John Neale Hutchinson as a secretary on 2018-06-23
dot icon23/06/2018
Appointment of Mrs Lesley Ann Ashford as a secretary on 2018-06-23
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Appointment of Mr Michael Andrew Clark as a director on 2017-06-20
dot icon21/06/2017
Appointment of Mr Graham Stuart Thorley as a director on 2017-06-20
dot icon21/06/2017
Appointment of Mrs Lesley Ann Ashford as a director on 2017-06-20
dot icon21/06/2017
Termination of appointment of Mark Nyali as a director on 2017-06-20
dot icon21/06/2017
Termination of appointment of William Henry Cooper as a director on 2017-06-20
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/12/2016
Termination of appointment of Richard Gee as a director on 2016-11-30
dot icon07/07/2016
Appointment of Mr William Mount as a director on 2016-06-27
dot icon07/07/2016
Appointment of Mr William Henry Cooper as a director on 2016-06-27
dot icon24/06/2016
Termination of appointment of David Alexander Ramsay as a director on 2016-06-21
dot icon24/06/2016
Termination of appointment of Roger Stephen Ashton as a director on 2016-06-21
dot icon24/06/2016
Termination of appointment of Andrew Jones as a director on 2016-06-21
dot icon24/06/2016
Termination of appointment of Roger Stephen Ashton as a director on 2016-06-21
dot icon10/05/2016
Annual return made up to 2016-05-05 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Appointment of Mr Timothy James Carter as a director on 2015-06-23
dot icon09/05/2015
Annual return made up to 2015-05-05 no member list
dot icon09/05/2015
Director's details changed for Mr John Neale Hutchinson on 2015-05-08
dot icon09/05/2015
Director's details changed for Richard Gee on 2015-05-08
dot icon19/03/2015
Registration of charge 068955260001, created on 2015-03-18
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Appointment of Mr Ian David Reid as a director
dot icon25/06/2014
Termination of appointment of Nicholas Low as a director
dot icon19/05/2014
Annual return made up to 2014-05-05 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/09/2013
Termination of appointment of Graeme Cartmell as a director
dot icon25/06/2013
Annual return made up to 2013-05-05 no member list
dot icon19/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Appointment of Mr John Anthony Pedder as a director
dot icon03/07/2012
Secretary's details changed for Mr John Neale Hutchinson on 2012-07-02
dot icon02/07/2012
Appointment of Mr Andrew Jones as a director
dot icon02/07/2012
Termination of appointment of Stephen Harvey as a director
dot icon02/07/2012
Termination of appointment of Gareth James as a director
dot icon02/07/2012
Termination of appointment of Nigel Boot-Handford as a director
dot icon09/05/2012
Annual return made up to 2012-05-05 no member list
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/08/2011
Appointment of Mr Nicholas Alexander Low as a director
dot icon11/08/2011
Appointment of Mr Gareth Michael James as a director
dot icon10/08/2011
Appointment of Dr David Alexander Ramsay as a director
dot icon10/08/2011
Termination of appointment of Rodney Tustain as a director
dot icon10/08/2011
Termination of appointment of Christopher Rodgers as a director
dot icon10/08/2011
Termination of appointment of Simon Andrews as a director
dot icon10/05/2011
Annual return made up to 2011-05-05 no member list
dot icon10/05/2011
Director's details changed for Mr Christopher Rogers on 2011-05-05
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Appointment of Mr Christopher Rogers as a director
dot icon20/07/2010
Appointment of Mr Graeme Iain Cartmell as a director
dot icon20/07/2010
Appointment of Mr Roger Stephen Ashton as a director
dot icon20/07/2010
Appointment of Mr Mark Nyali as a director
dot icon20/07/2010
Appointment of Mr Stephen James Harvey as a director
dot icon19/07/2010
Termination of appointment of Roger Pane as a director
dot icon19/07/2010
Termination of appointment of Christopher Page as a director
dot icon19/07/2010
Termination of appointment of Michael Harper as a director
dot icon24/06/2010
Termination of appointment of Robert Cutting as a director
dot icon04/06/2010
Annual return made up to 2010-05-05 no member list
dot icon04/06/2010
Director's details changed for Nigel David Boot-Handford on 2010-05-05
dot icon04/06/2010
Director's details changed for Rodney James Tustain on 2010-05-05
dot icon04/06/2010
Director's details changed for Robert Fletcher Cutting on 2010-05-05
dot icon04/06/2010
Director's details changed for Richard Gee on 2010-05-05
dot icon04/06/2010
Director's details changed for Simon Peter Andrews on 2010-05-05
dot icon04/06/2010
Director's details changed for Michael J0Hn Harper on 2010-05-05
dot icon04/06/2010
Director's details changed for Roger Dawson Pane on 2010-05-05
dot icon04/06/2010
Director's details changed for Mr John Neale Hutchinson on 2010-05-05
dot icon04/06/2010
Director's details changed for Christopher John Page on 2010-05-05
dot icon14/05/2010
Registered office address changed from 15 High Street Brackley Northants NN13 7DH on 2010-05-14
dot icon02/09/2009
Director appointed michael J0HN harper
dot icon25/08/2009
Director appointed roger dawson pane
dot icon25/08/2009
Director appointed christopher john page
dot icon25/08/2009
Director appointed richard gee
dot icon25/08/2009
Director appointed robert fletcher cutting
dot icon25/08/2009
Director appointed nigel david boot-handford
dot icon25/08/2009
Director appointed simon peter andrews
dot icon05/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
331.52K
-
0.00
32.41K
-
2022
3
318.28K
-
0.00
16.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashford, Lesley Ann
Director
20/06/2017 - Present
2
Cummings, Gary
Director
30/07/2018 - Present
2
Ashton, Mark Anthony
Director
08/08/2019 - Present
-
Clements, Deborah
Director
31/03/2022 - Present
-
Mount, William
Director
27/06/2016 - Present
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED

BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at 15 High Street, Brackley NN13 7DH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED?

toggle

BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED is currently Active. It was registered on 05/05/2009 .

Where is BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED located?

toggle

BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED is registered at 15 High Street, Brackley NN13 7DH.

What does BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED do?

toggle

BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRACKLEY RUGBY UNION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.