BRIDGNORTH RUGBY CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIDGNORTH RUGBY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777636

Incorporation date

19/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridgnorth Rugby Club The Club House, Bandon Lane, Bridgnorth, Shropshire WV15 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/09/2025
Director's details changed for Mr Scott Johnston Rutherford on 2024-06-04
dot icon26/09/2025
Director's details changed for Miss Karen Elizabeth Sawbridge on 2025-06-16
dot icon26/09/2025
Director's details changed for Mr Scott Johnston Rutherford on 2024-06-04
dot icon20/06/2025
Appointment of Miss Karen Elizabeth Sawbridge as a director on 2025-06-16
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon03/12/2024
Director's details changed for Mr James Robert Graham on 2024-12-03
dot icon21/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon25/09/2024
Termination of appointment of Sally Victoria Themans as a director on 2024-07-25
dot icon26/07/2024
Director's details changed for Mr Scott Johnstone Rutherford on 2024-07-26
dot icon02/07/2024
Secretary's details changed for Mr Jonathan Dyson Ritson on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr James Robert Graham on 2024-07-01
dot icon02/07/2024
Director's details changed for Lord Gavin Goulburn Hamilton on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Stephen Charles Roper on 2024-07-01
dot icon01/07/2024
Appointment of Mr Jonathan Dyson Ritson as a director on 2024-07-01
dot icon04/06/2024
Registered office address changed from The Bull Bridge Street Bridgnorth Shropshire WV15 5AA to Bridgnorth Rugby Club the Club House Bandon Lane Bridgnorth Shropshire WV15 5AD on 2024-06-04
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Memorandum and Articles of Association
dot icon17/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-05-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon31/08/2021
Resolutions
dot icon31/08/2021
Statement of company's objects
dot icon31/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Director's details changed for Mrs Sally Victoria Themans on 2021-08-11
dot icon11/08/2021
Director's details changed for Mr Scott Johnstone Rutherford on 2021-08-11
dot icon11/08/2021
Director's details changed for Mr Stephen Charles Roper on 2021-08-11
dot icon11/08/2021
Secretary's details changed for Mr Jonathan Dyson Ritson on 2021-08-11
dot icon11/08/2021
Director's details changed for Lord Gavin Goulburn Hamilton on 2021-08-11
dot icon11/08/2021
Director's details changed for Mr James Robert Graham on 2021-08-11
dot icon30/11/2020
Micro company accounts made up to 2020-05-31
dot icon30/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-05-31
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/06/2020
Previous accounting period extended from 2019-09-30 to 2019-11-30
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-09-30
dot icon21/11/2018
Appointment of Mr Stephen Charles Roper as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mr Jonathan Dyson Ritson as a secretary on 2018-11-19
dot icon19/11/2018
Appointment of Mrs Sally Victoria Themans as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mr Scott Johnstone Rutherford as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mr James Robert Graham as a director on 2018-11-19
dot icon19/11/2018
Appointment of Lord Gavin Goulburn Hamilton as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of John Thomas as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of Alun Stoll as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of Richard Pennington as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of William Martin as a director on 2018-11-19
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/09/2017
Director's details changed for Mr Alan Stoll on 2017-09-21
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-19 no member list
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-19 no member list
dot icon26/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-19 no member list
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-09-19 no member list
dot icon23/05/2012
Termination of appointment of Robert Turner as a director
dot icon12/10/2011
Resolutions
dot icon05/10/2011
Termination of appointment of Midlands Secretarial Management Limited as a secretary
dot icon19/09/2011
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
31/05/2025
dot iconNext confirmation date
19/09/2026
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
0
203.17K
-
0.00
-
-
2022
0
405.82K
-
69.65K
107.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, Stephen Charles
Director
19/11/2018 - Present
2
Graham, James Robert
Director
19/11/2018 - Present
7
Sawbridge, Karen Elizabeth
Director
16/06/2025 - Present
9
Hamilton, Gavin Goulburn, Lord
Director
19/11/2018 - Present
1
Ritson, Jonathan Dyson
Director
01/07/2024 - Present
5

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+
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 BRIDGNORTH RUGBY CLUB LIMITED

BRIDGNORTH RUGBY CLUB LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at Bridgnorth Rugby Club The Club House, Bandon Lane, Bridgnorth, Shropshire WV15 5AD. 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 BRIDGNORTH RUGBY CLUB LIMITED?

toggle

BRIDGNORTH RUGBY CLUB LIMITED is currently Active. It was registered on 19/09/2011 .

Where is BRIDGNORTH RUGBY CLUB LIMITED located?

toggle

BRIDGNORTH RUGBY CLUB LIMITED is registered at Bridgnorth Rugby Club The Club House, Bandon Lane, Bridgnorth, Shropshire WV15 5AD.

What does BRIDGNORTH RUGBY CLUB LIMITED do?

toggle

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

What is the latest filing for BRIDGNORTH RUGBY CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.