CARLISLE RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CARLISLE RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07236947

Incorporation date

27/04/2010

Size

Small

Contacts

Registered address

Registered address

Warwick Road, Carlisle, Cumbria CA1 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2010)
dot icon06/10/2025
Appointment of Mrs Susan Glendinning as a director on 2025-10-01
dot icon29/09/2025
Accounts for a small company made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/01/2025
Accounts for a small company made up to 2024-04-30
dot icon24/12/2024
Director's details changed for Mr Mark Lewis Antony Barron on 2024-12-18
dot icon23/12/2024
Termination of appointment of James Goode as a director on 2023-09-20
dot icon23/12/2024
Notification of Mark Lewis Antony Barron as a person with significant control on 2024-11-18
dot icon19/12/2024
Director's details changed
dot icon06/12/2024
Appointment of Mark Lewis Antony Barron as a director on 2024-11-18
dot icon15/10/2024
Cessation of Christopher Auld as a person with significant control on 2024-08-14
dot icon15/10/2024
Cessation of Susan Glendinning as a person with significant control on 2024-08-14
dot icon15/10/2024
Cessation of Alfred Harrington as a person with significant control on 2024-08-14
dot icon15/10/2024
Cessation of Matthew John Little as a person with significant control on 2024-08-14
dot icon15/10/2024
Cessation of Dennis Malcolm Smith as a person with significant control on 2024-08-14
dot icon01/10/2024
Termination of appointment of Matthew John Little as a director on 2024-08-14
dot icon01/10/2024
Termination of appointment of Alfred Harrington as a director on 2024-08-14
dot icon01/10/2024
Termination of appointment of Dennis Malcolm Smith as a director on 2024-08-14
dot icon01/10/2024
Termination of appointment of Susan Glendinning as a director on 2024-08-14
dot icon01/10/2024
Termination of appointment of Christopher Auld as a director on 2024-08-14
dot icon16/05/2024
Notification of Neal Mark Gisborne as a person with significant control on 2023-09-20
dot icon16/05/2024
Notification of Martin John Plummer as a person with significant control on 2023-09-20
dot icon16/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/05/2024
Cessation of Barry Jonathan Earl as a person with significant control on 2023-09-20
dot icon14/05/2024
Cessation of James Goode as a person with significant control on 2023-09-20
dot icon14/05/2024
Cessation of David Edward Stout as a person with significant control on 2023-09-20
dot icon16/11/2023
Accounts for a small company made up to 2023-04-30
dot icon02/11/2023
Appointment of Mr Martin John Plummer as a director on 2023-09-20
dot icon30/10/2023
Appointment of Neal Mark Gisborne as a director on 2023-09-20
dot icon28/10/2023
Termination of appointment of Barry Jonathan Earl as a director on 2023-09-20
dot icon27/10/2023
Termination of appointment of David Edward Stout as a director on 2023-09-20
dot icon27/10/2023
Termination of appointment of a director
dot icon14/06/2023
Notification of Matthew John Little as a person with significant control on 2022-07-13
dot icon14/06/2023
Notification of Sheena Margaret Bleasdale as a person with significant control on 2022-07-13
dot icon14/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon03/05/2023
Cessation of Martin John Plummer as a person with significant control on 2021-07-21
dot icon03/05/2023
Cessation of William John Glendinning as a person with significant control on 2022-07-13
dot icon03/05/2023
Cessation of Philip Healy as a person with significant control on 2022-07-13
dot icon03/05/2023
Cessation of David Longworth as a person with significant control on 2022-07-13
dot icon03/05/2023
Notification of Christopher Auld as a person with significant control on 2021-07-21
dot icon03/05/2023
Notification of Dennis Malcolm Smith as a person with significant control on 2021-07-21
dot icon03/05/2023
Notification of Barry Jonathan Earl as a person with significant control on 2021-11-15
dot icon03/05/2023
Notification of Susan Glendinning as a person with significant control on 2022-07-13
dot icon03/05/2023
Notification of James Goode as a person with significant control on 2022-09-30
dot icon03/05/2023
Cessation of Gillian Shields as a person with significant control on 2022-07-13
dot icon02/05/2023
Cessation of Thomas Isaac Graham as a person with significant control on 2021-07-21
dot icon27/01/2023
Appointment of Mr James Goode as a director on 2022-09-30
dot icon01/09/2022
Appointment of Susan Glendinning as a director on 2022-07-13
dot icon18/08/2022
Appointment of Matthew John Little as a director on 2022-07-13
dot icon18/08/2022
Appointment of Sheena Margaret Bleasdale as a director on 2022-07-13
dot icon04/08/2022
Accounts for a small company made up to 2022-04-30
dot icon27/07/2022
Termination of appointment of William John Glendinning as a director on 2022-07-13
dot icon27/07/2022
Termination of appointment of Philip Healy as a director on 2022-07-13
dot icon27/07/2022
Termination of appointment of David Longworth as a director on 2022-07-13
dot icon27/07/2022
Termination of appointment of Gillian Lindsay Shields as a director on 2022-07-13
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/04/2022
Appointment of Barry Jonathan Earl as a director on 2021-11-15
dot icon12/09/2021
Appointment of Christopher Auld as a director on 2021-07-21
dot icon25/08/2021
Appointment of Mr Dennis Malcolm Smith as a director on 2021-07-21
dot icon21/08/2021
Termination of appointment of Thomas Isaac Graham as a director on 2021-07-21
dot icon21/08/2021
Termination of appointment of Martin John Plummer as a director on 2021-07-21
dot icon08/08/2021
Accounts for a small company made up to 2021-04-30
dot icon12/07/2021
Notification of Gillian Shields as a person with significant control on 2019-08-19
dot icon12/07/2021
Notification of William John Glendinning as a person with significant control on 2020-09-02
dot icon12/07/2021
Notification of Martin John Plummer as a person with significant control on 2020-09-02
dot icon12/07/2021
Notification of David Longworth as a person with significant control on 2019-07-17
dot icon12/07/2021
Notification of Duncan Alexander Harty as a person with significant control on 2018-09-17
dot icon12/07/2021
Cessation of James Goode as a person with significant control on 2019-04-09
dot icon12/07/2021
Cessation of Barry Jonathan Earl as a person with significant control on 2020-09-02
dot icon08/07/2021
Cessation of Barry Paul Israel as a person with significant control on 2020-01-30
dot icon08/07/2021
Cessation of John Andrew Hope as a person with significant control on 2019-07-17
dot icon08/07/2021
Cessation of Martin Edward Patrick Burnett as a person with significant control on 2018-07-18
dot icon08/07/2021
Cessation of David Ward as a person with significant control on 2018-07-18
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/12/2020
Appointment of Mr Martin John Plummer as a director on 2020-09-02
dot icon03/11/2020
Termination of appointment of Barry Jonathan Earl as a director on 2020-09-02
dot icon03/11/2020
Appointment of Mr William John Glendinning as a director on 2020-09-02
dot icon03/11/2020
Accounts for a small company made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon25/02/2020
Appointment of Mr David Longworth as a director on 2019-07-17
dot icon25/02/2020
Termination of appointment of Barry Paul Israel as a director on 2020-01-30
dot icon05/09/2019
Appointment of Mrs Gillian Shields as a director on 2019-08-19
dot icon05/09/2019
Termination of appointment of John Andrew Hope as a director on 2019-07-17
dot icon09/08/2019
Accounts for a small company made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon18/04/2019
Termination of appointment of James Goode as a director on 2019-04-09
dot icon10/10/2018
Appointment of Mr Duncan Alexander Harty as a director on 2018-09-17
dot icon10/10/2018
Accounts for a small company made up to 2018-04-30
dot icon17/08/2018
Termination of appointment of Martin Edward Patrick Burnett as a director on 2018-07-18
dot icon15/08/2018
Termination of appointment of David Ward as a director on 2018-07-18
dot icon27/04/2018
Notification of David Edward Stout as a person with significant control on 2017-07-19
dot icon27/04/2018
Notification of John Andrew Hope as a person with significant control on 2017-07-19
dot icon27/04/2018
Cessation of Barbara Jayne Gower as a person with significant control on 2017-12-11
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon03/01/2018
Termination of appointment of Barbara Jayne Gower as a director on 2017-12-11
dot icon18/09/2017
Appointment of Mr David Edward Stout as a director on 2017-07-19
dot icon01/09/2017
Accounts for a small company made up to 2017-04-30
dot icon31/08/2017
Appointment of John Andrew Hope as a director on 2017-07-19
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/04/2017
Appointment of Barry Paul Israel as a director on 2017-02-20
dot icon12/04/2017
Termination of appointment of Joshua Bill Holmes as a director on 2017-03-20
dot icon26/01/2017
Full accounts made up to 2016-04-30
dot icon25/01/2017
Termination of appointment of Paul Halliday as a director on 2016-11-14
dot icon27/09/2016
Appointment of Mr David Ward as a director on 2016-07-13
dot icon01/08/2016
Termination of appointment of Kevin Michael Percival as a director on 2016-07-13
dot icon01/08/2016
Termination of appointment of Geoffrey Jackson as a director on 2016-07-13
dot icon01/08/2016
Termination of appointment of Keith Hall as a director on 2016-07-13
dot icon11/05/2016
Termination of appointment of Martin John Plummer as a director on 2015-07-08
dot icon04/05/2016
Annual return made up to 2016-04-27 no member list
dot icon08/03/2016
Appointment of Mrs Barbara Jayne Gower as a director on 2015-07-08
dot icon08/03/2016
Appointment of James Goode as a director on 2015-10-12
dot icon19/02/2016
Appointment of Mr Alfred Harrington as a director on 2015-12-28
dot icon19/02/2016
Appointment of Barry Jonathan Earl as a director on 2015-07-08
dot icon19/02/2016
Appointment of Thomas Isaac Graham as a director on 2015-07-08
dot icon19/02/2016
Appointment of Joshua Bill Holmes as a director on 2015-07-08
dot icon19/02/2016
Appointment of Keith Hall as a director on 2015-10-12
dot icon17/02/2016
Termination of appointment of Martin John Plummer as a director on 2015-07-08
dot icon01/02/2016
Full accounts made up to 2015-04-30
dot icon22/01/2016
Termination of appointment of David Rawling as a director on 2015-07-08
dot icon22/01/2016
Termination of appointment of Anoushka Jane Hope as a director on 2015-07-08
dot icon22/01/2016
Termination of appointment of Susan Glendinning as a director on 2015-10-19
dot icon07/05/2015
Annual return made up to 2015-04-27 no member list
dot icon01/04/2015
Appointment of Martin John Plummer as a director on 2015-01-19
dot icon19/02/2015
Termination of appointment of Benjamin Blain as a director on 2014-12-11
dot icon03/02/2015
Full accounts made up to 2014-04-30
dot icon11/08/2014
Appointment of Susan Glendinning as a director on 2014-07-09
dot icon05/08/2014
Termination of appointment of Keith Hall as a director on 2014-07-09
dot icon04/06/2014
Annual return made up to 2014-04-27 no member list
dot icon05/03/2014
Appointment of Anoushka Jane Hope as a director
dot icon27/02/2014
Termination of appointment of Stewart Rawes as a director
dot icon10/12/2013
Full accounts made up to 2013-04-30
dot icon29/08/2013
Appointment of Keith Hall as a director
dot icon22/08/2013
Termination of appointment of Robert Sherlock as a director
dot icon17/06/2013
Annual return made up to 2013-04-27 no member list
dot icon17/06/2013
Appointment of Mr Robert Sherlock as a director
dot icon22/03/2013
Full accounts made up to 2012-04-30
dot icon28/11/2012
Termination of appointment of Suzanne Kidd as a director
dot icon28/11/2012
Termination of appointment of Susan Glendinning as a director
dot icon28/11/2012
Termination of appointment of Barry Israel as a director
dot icon28/11/2012
Termination of appointment of Mark Barron as a director
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2012
Appointment of Stewart Rawes as a director
dot icon07/11/2012
Appointment of Mr Philip Healy as a director
dot icon07/11/2012
Appointment of Mrs Samantha Meakin as a director
dot icon07/11/2012
Appointment of Mr Paul Halliday as a director
dot icon30/05/2012
Annual return made up to 2012-04-27 no member list
dot icon30/05/2012
Director's details changed for Geoffrey Jackson on 2012-03-12
dot icon30/05/2012
Director's details changed for Martin Edward Patrick Burnett on 2011-07-13
dot icon29/05/2012
Termination of appointment of David Atkinson as a director
dot icon04/05/2012
Appointment of Mr Kevin Michael Percival as a director
dot icon24/04/2012
Appointment of Geoffrey Jackson as a director
dot icon24/04/2012
Termination of appointment of Jessica Barnes as a director
dot icon21/10/2011
Termination of appointment of David Burnett as a director
dot icon19/09/2011
Appointment of Jessica Barnes as a director
dot icon26/08/2011
Termination of appointment of George Hargreaves as a director
dot icon26/08/2011
Termination of appointment of Ian Scott as a director
dot icon26/08/2011
Termination of appointment of Alan Hodgson as a director
dot icon26/08/2011
Appointment of Martin Edward Patrick Burnett as a director
dot icon04/08/2011
Full accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-04-27 no member list
dot icon25/09/2010
Appointment of Mark Lewis Anthony Barron as a director
dot icon09/09/2010
Appointment of Suzanne Kidd as a director
dot icon09/09/2010
Appointment of Susan Glendinning as a director
dot icon09/09/2010
Appointment of Benjamin Blain as a director
dot icon27/08/2010
Termination of appointment of Steven Stamper as a director
dot icon27/08/2010
Termination of appointment of William Swarbrick as a director
dot icon27/08/2010
Termination of appointment of Paul Grealish as a director
dot icon27/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Andrew Hope
Director
19/07/2017 - 17/07/2019
2
Miss Sheena Margaret Bleasdale
Director
13/07/2022 - Present
-
Matthew John Little
Director
13/07/2022 - 14/08/2024
-
Glendinning, Susan
Director
01/10/2025 - Present
-
Glendinning, Susan
Director
09/07/2014 - 19/10/2015
-

Persons with Significant Control

43
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 CARLISLE RUGBY FOOTBALL CLUB LIMITED

CARLISLE RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 27/04/2010 with the registered office located at Warwick Road, Carlisle, Cumbria CA1 1LW. There are currently 9 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 CARLISLE RUGBY FOOTBALL CLUB LIMITED?

toggle

CARLISLE RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 27/04/2010 .

Where is CARLISLE RUGBY FOOTBALL CLUB LIMITED located?

toggle

CARLISLE RUGBY FOOTBALL CLUB LIMITED is registered at Warwick Road, Carlisle, Cumbria CA1 1LW.

What does CARLISLE RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/10/2025: Appointment of Mrs Susan Glendinning as a director on 2025-10-01.