CAMBORNE RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08623241

Incorporation date

24/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 Weeth Lane, Camborne, Cornwall TR14 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon07/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/06/2025
Termination of appointment of Andrew John Gill as a director on 2025-06-20
dot icon24/06/2025
Termination of appointment of William John Hussey as a director on 2025-06-20
dot icon24/06/2025
Appointment of Mr Ian Matthews as a director on 2025-06-20
dot icon24/06/2025
Appointment of Mr Terry Williams as a director on 2025-06-20
dot icon24/06/2025
Appointment of Mr Martin John Symons as a director on 2025-06-20
dot icon23/06/2025
Appointment of Mr Matthew Tagg as a director on 2025-06-20
dot icon21/06/2025
Termination of appointment of Roger Cock as a director on 2025-06-20
dot icon19/06/2025
Director's details changed for Mr Richard Charles Simeons on 2025-06-19
dot icon18/06/2025
Appointment of Mr Richard Charles Simeons as a director on 2025-06-18
dot icon24/12/2024
Director's details changed for Mr Roger Cock on 2024-11-21
dot icon24/12/2024
Director's details changed for Mr Adrian Trewhella on 2024-11-21
dot icon24/12/2024
Director's details changed for Mr Sean Coumbe on 2024-11-21
dot icon24/12/2024
Director's details changed for Mr William John Hussey on 2024-11-21
dot icon24/12/2024
Registered office address changed from 13-15 Commercial Road Hayle Cornwall TR27 4DE to Suite 8 Weeth Lane Camborne Cornwall TR14 7DB on 2024-12-24
dot icon24/12/2024
Director's details changed for Mr Andrew John Gill on 2024-11-21
dot icon21/11/2024
Secretary's details changed for Mr Richard Charles Simeons on 2024-11-21
dot icon20/08/2024
Termination of appointment of Nigel Leonard Pidwell as a director on 2024-07-24
dot icon20/08/2024
Appointment of Mr Roger Cock as a director on 2024-07-24
dot icon20/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-04-30
dot icon25/06/2024
Registration of charge 086232410001, created on 2024-06-19
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon22/06/2023
Micro company accounts made up to 2023-04-30
dot icon21/04/2023
Notification of a person with significant control statement
dot icon14/04/2023
Cessation of Terry Williams as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Roger Allen Worden as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Malcolm John Tonkin as a person with significant control on 2023-04-14
dot icon14/04/2023
Change of details for Mr Richard Charles Simeon as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Richard Charles Simeons as a person with significant control on 2023-04-14
dot icon26/07/2022
Micro company accounts made up to 2022-04-30
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon06/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Memorandum and Articles of Association
dot icon26/11/2021
Resolutions
dot icon10/11/2021
Resolutions
dot icon03/11/2021
Resolutions
dot icon26/08/2021
Appointment of Mr Sean Coumbe as a director on 2021-07-23
dot icon03/08/2021
Micro company accounts made up to 2021-04-30
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon03/08/2021
Cessation of Colin Alexander Stevenson as a person with significant control on 2021-07-23
dot icon03/08/2021
Cessation of Kevin Oates as a person with significant control on 2021-07-23
dot icon23/03/2021
Cessation of William John Hussey as a person with significant control on 2021-03-09
dot icon23/03/2021
Cessation of Andrew John Gill as a person with significant control on 2021-03-09
dot icon23/03/2021
Cessation of Sean Coumbe as a person with significant control on 2021-03-09
dot icon05/03/2021
Micro company accounts made up to 2020-04-30
dot icon17/02/2021
Cessation of James Peter Floyd as a person with significant control on 2020-12-09
dot icon17/02/2021
Appointment of Mr Nigel Leonard Pidwell as a director on 2021-02-09
dot icon17/02/2021
Termination of appointment of James Peter Floyd as a director on 2020-12-09
dot icon17/02/2021
Appointment of Mr Adrian Trewhella as a director on 2020-12-09
dot icon17/02/2021
Termination of appointment of Terry Williams as a director on 2020-12-09
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-04-30
dot icon25/07/2019
Notification of Richard Charles Simeon as a person with significant control on 2019-07-15
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon25/07/2019
Appointment of Mr Richard Charles Simeons as a secretary on 2019-07-15
dot icon25/07/2019
Termination of appointment of Malcolm John Tonkin as a secretary on 2019-07-15
dot icon30/11/2018
Memorandum and Articles of Association
dot icon30/11/2018
Resolutions
dot icon07/08/2018
Micro company accounts made up to 2018-04-30
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon07/08/2018
Cessation of David Rogers as a person with significant control on 2018-08-03
dot icon07/08/2018
Cessation of David James Mcdonald as a person with significant control on 2018-08-03
dot icon07/08/2018
Cessation of Brian Trevor Harris as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Sean Coumbe as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Terry Williams as a person with significant control on 2018-08-03
dot icon07/08/2018
Appointment of Mr Malcolm John Tonkin as a secretary on 2018-08-03
dot icon07/08/2018
Appointment of Mr Terry Williams as a director on 2018-08-03
dot icon15/08/2017
Appointment of Mr Andrew John Gill as a director on 2017-08-14
dot icon15/08/2017
Appointment of Mr James Peter Floyd as a director on 2017-08-14
dot icon15/08/2017
Appointment of Mr William John Hussey as a director on 2017-08-14
dot icon15/08/2017
Termination of appointment of Terry Williams as a secretary on 2017-08-14
dot icon15/08/2017
Termination of appointment of Alan John Truscott as a director on 2017-08-14
dot icon15/08/2017
Notification of Malcolm John Tonkin as a person with significant control on 2017-08-14
dot icon14/08/2017
Notification of Brian Trevor Harris as a person with significant control on 2017-08-14
dot icon14/08/2017
Notification of Andrew John Gill as a person with significant control on 2017-08-14
dot icon14/08/2017
Notification of James Peter Floyd as a person with significant control on 2017-08-14
dot icon14/08/2017
Notification of William John Hussey as a person with significant control on 2017-08-14
dot icon14/08/2017
Cessation of Terry Williams as a person with significant control on 2017-08-14
dot icon14/08/2017
Cessation of Alan John Truscott as a person with significant control on 2017-08-14
dot icon14/08/2017
Cessation of Ian Paul Morgan as a person with significant control on 2017-08-14
dot icon26/07/2017
Micro company accounts made up to 2017-04-30
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon26/07/2017
Cessation of Jason Terrence Mitchell as a person with significant control on 2017-06-09
dot icon17/07/2017
Termination of appointment of Jason Terrence Mitchell as a director on 2017-06-09
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon01/09/2016
Appointment of Mr Alan John Truscott as a director on 2016-07-01
dot icon01/09/2016
Termination of appointment of William John Charles Dunstan as a director on 2016-06-30
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/07/2015
Annual return made up to 2015-07-24 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-24 no member list
dot icon20/08/2014
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon09/05/2014
Registered office address changed from 13 Chapel Street Camborne Cornwall TR14 8EJ on 2014-05-09
dot icon24/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/07/2026
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)
2022
10
332.81K
-
0.00
-
-
2023
10
329.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Terrence Mitchell
Director
24/07/2013 - 09/06/2017
20
Williams, Terry
Director
03/08/2018 - 09/12/2020
1
Williams, Terry
Director
20/06/2025 - Present
1
Mr Sean Coumbe
Director
23/07/2021 - Present
-
Mr James Peter Floyd
Director
14/08/2017 - 09/12/2020
-

Persons with Significant Control

20
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 CAMBORNE RUGBY FOOTBALL CLUB LIMITED

CAMBORNE RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 24/07/2013 with the registered office located at Suite 8 Weeth Lane, Camborne, Cornwall TR14 7DB. There are currently 8 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 CAMBORNE RUGBY FOOTBALL CLUB LIMITED?

toggle

CAMBORNE RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 24/07/2013 .

Where is CAMBORNE RUGBY FOOTBALL CLUB LIMITED located?

toggle

CAMBORNE RUGBY FOOTBALL CLUB LIMITED is registered at Suite 8 Weeth Lane, Camborne, Cornwall TR14 7DB.

What does CAMBORNE RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for CAMBORNE RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2025-04-30.