BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421576

Incorporation date

12/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon11/02/2026
Termination of appointment of David Christopher Jackson as a director on 2025-08-30
dot icon22/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/05/2025
Cancellation of shares. Statement of capital on 2025-05-06
dot icon09/05/2025
Termination of appointment of Marc Chapman as a director on 2025-05-06
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon01/04/2025
Appointment of Mark James Proctor as a director on 2025-03-20
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-01-27
dot icon05/02/2024
Appointment of Mr Mark Andrew Beckett as a director on 2024-01-27
dot icon05/02/2024
Appointment of Mr Grant Matthew Walkington as a director on 2024-01-27
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-11-30
dot icon01/12/2023
Termination of appointment of Neil Frank Arton as a director on 2023-11-30
dot icon12/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon15/12/2022
Termination of appointment of Martin James Robinson as a director on 2022-12-13
dot icon15/12/2022
Appointment of Mr Alistair Sutton as a director on 2022-12-13
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-05-01
dot icon12/08/2022
Appointment of Mr David Christopher Jackson as a director on 2022-08-12
dot icon27/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon03/05/2022
Termination of appointment of Philip Todd as a director on 2022-05-01
dot icon03/05/2022
Termination of appointment of Jonathan Richard Rowbottom as a director on 2022-05-01
dot icon24/09/2021
Appointment of Mr Martin James Robinson as a director on 2021-09-23
dot icon11/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Appointment of Mr Dean Frederick Emmanuel Thompson as a director on 2020-07-15
dot icon16/07/2020
Appointment of Mr Philip Todd as a director on 2020-07-15
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon22/04/2020
Confirmation statement made on 2019-06-05 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon09/07/2018
Appointment of Marc Chapman as a director on 2018-06-15
dot icon09/07/2018
Termination of appointment of David Christopher Jackson as a director on 2018-06-15
dot icon27/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/06/2018
Cancellation of shares. Statement of capital on 2018-06-20
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon11/01/2018
Termination of appointment of Bruce Heblethwayte Raper as a director on 2017-07-24
dot icon20/09/2017
Termination of appointment of Bruce Heblethwayte Raper as a secretary on 2017-07-24
dot icon20/09/2017
Appointment of Richard Medforth as a secretary on 2017-07-24
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Memorandum and Articles of Association
dot icon24/06/2016
Resolutions
dot icon08/06/2016
Resolutions
dot icon20/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/03/2016
Memorandum and Articles of Association
dot icon21/03/2016
Resolutions
dot icon03/02/2016
Appointment of Mr Paul Richard Chapman as a director on 2016-01-15
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon23/10/2015
Memorandum and Articles of Association
dot icon23/10/2015
Resolutions
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Neil Frank Arton as a director on 2015-05-28
dot icon28/05/2015
Appointment of Mr Wyndham Richard Watts as a director on 2015-03-13
dot icon27/03/2015
Termination of appointment of Gordon William Morrice as a director on 2015-03-13
dot icon27/03/2015
Termination of appointment of Richard Dunk as a director on 2015-03-13
dot icon27/03/2015
Termination of appointment of Neil Frank Arton as a director on 2015-03-13
dot icon20/02/2015
Appointment of Richard Medforth as a director on 2015-01-02
dot icon20/02/2015
Termination of appointment of Alan Warrington as a director on 2015-01-02
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Bruce Heblethwayte Raper as a secretary on 2014-02-10
dot icon12/02/2014
Termination of appointment of John Richard Chambers as a secretary on 2014-02-10
dot icon12/02/2014
Termination of appointment of John Richard Chambers as a director on 2014-02-10
dot icon19/12/2013
Appointment of Mr Jonathan Richard Rowbottom as a director on 2013-11-25
dot icon19/12/2013
Appointment of Mr Neil Frank Arton as a director on 2013-11-25
dot icon09/07/2013
Registration of charge 054215760003, created on 2013-07-05
dot icon26/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Registration of charge 054215760002, created on 2013-06-18
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/07/2012
Appointment of Gordon William Morrice as a director on 2012-07-18
dot icon01/06/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for John Richard Chambers on 2011-04-12
dot icon01/06/2012
Director's details changed for Mr David Christopher Jackson on 2012-04-12
dot icon01/06/2012
Director's details changed for John Richard Chambers on 2012-04-12
dot icon01/06/2012
Director's details changed for Richard Dunk on 2012-04-12
dot icon01/06/2012
Director's details changed for Mr David Robert Allison on 2012-04-12
dot icon01/06/2012
Director's details changed for Mr Alan Warrington on 2012-04-12
dot icon01/06/2012
Director's details changed for Mr Bruce Heblethwayte Raper on 2012-04-12
dot icon01/06/2012
Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 2012-06-01
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon14/04/2011
Director's details changed for John Richard Chambers on 2011-04-12
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Termination of appointment of Gordon Morrice as a director
dot icon12/07/2010
Capitals not rolled up
dot icon26/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/04/2010
Director's details changed for Alan Warrington on 2010-04-12
dot icon05/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Director appointed david robert allison
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2009
Director appointed david christopher jackson
dot icon14/07/2009
Director appointed gordon william morrice
dot icon08/07/2009
Ad 26/06/09\gbp si 3@1=3\gbp ic 4/7\
dot icon01/07/2009
Resolutions
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 12/04/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 12/04/06; full list of members
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned
dot icon01/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
New director appointed
dot icon08/09/2005
Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4
dot icon08/09/2005
Registered office changed on 08/09/05 from: 16 churchill way cardiff CF10 2DX
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon06/09/2005
Memorandum and Articles of Association
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Memorandum and Articles of Association
dot icon20/06/2005
Memorandum and Articles of Association
dot icon17/06/2005
Resolutions
dot icon16/05/2005
Memorandum and Articles of Association
dot icon05/05/2005
Certificate of change of name
dot icon12/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon+10.70 % *

* during past year

Cash in Bank

£21,420.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
56.28K
-
0.00
44.65K
-
2022
16
13.50K
-
0.00
19.35K
-
2023
18
23.59K
-
0.00
21.42K
-
2023
18
23.59K
-
0.00
21.42K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

23.59K £Ascended74.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.42K £Ascended10.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David Christopher
Director
12/08/2022 - 30/08/2025
32
Medforth, Richard
Director
02/01/2015 - Present
3
Allison, David Robert
Director
26/06/2009 - Present
21
Chapman, Paul Richard
Director
15/01/2016 - Present
2
Arton, Neil Frank
Director
28/05/2015 - 30/11/2023
10

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 12/04/2005 with the registered office located at Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

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

toggle

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED is currently Active. It was registered on 12/04/2005 .

Where is BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED located?

toggle

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED is registered at Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ.

What does BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED do?

toggle

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED have?

toggle

BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED had 18 employees in 2023.

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

toggle

The latest filing was on 11/02/2026: Termination of appointment of David Christopher Jackson as a director on 2025-08-30.