CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022047

Incorporation date

27/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 Walton Hill, Castle Donington, Derby DE74 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon01/04/2026
Termination of appointment of Annette Leavesley as a secretary on 2026-03-25
dot icon01/04/2026
Termination of appointment of Les Law as a director on 2026-03-25
dot icon10/07/2025
Micro company accounts made up to 2025-05-30
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon27/07/2024
Registered office address changed from 35 Peckerdale Gardens Spondon Derby DE21 7SX England to 15 Walton Hill Castle Donington Derby DE74 2XG on 2024-07-27
dot icon27/07/2024
Termination of appointment of Craig Culshaw as a director on 2024-07-20
dot icon27/07/2024
Appointment of Mr Kallan Kellan as a director on 2024-07-20
dot icon13/07/2024
Micro company accounts made up to 2024-05-30
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/07/2023
Appointment of Mr Les Law as a director on 2023-07-10
dot icon29/06/2023
Registered office address changed from 103 Borrowfield Road Spondon Derby Derbyshire DE21 7HG England to 35 Peckerdale Gardens Spondon Derby DE21 7SX on 2023-06-29
dot icon29/06/2023
Termination of appointment of Darren Edward Summers as a director on 2023-06-25
dot icon29/06/2023
Director's details changed for Mr Craig Culshaw on 2023-06-25
dot icon29/06/2023
Director's details changed for Mrs Annette Susan Leavesley on 2023-06-25
dot icon29/06/2023
Micro company accounts made up to 2023-05-30
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-30
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon11/01/2022
Registered office address changed from 538 Nottingham Road Chaddesen Derby DE21 6QL England to 103 Borrowfield Road Spondon Derby Derbyshire DE21 7HG on 2022-01-11
dot icon02/01/2022
Registered office address changed from 14a Campion Hill Campion Hill Castle Donington Derby DE74 2XH England to 538 Nottingham Road Chaddesen Derby DE21 6QL on 2022-01-02
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon10/06/2021
Micro company accounts made up to 2021-05-30
dot icon29/03/2021
Termination of appointment of Leslie Law as a director on 2021-03-25
dot icon26/03/2021
Appointment of Mrs Annette Susan Leavesley as a director on 2021-03-10
dot icon26/03/2021
Termination of appointment of Annette Susan Leavesley as a director on 2021-03-10
dot icon11/09/2020
Appointment of Mr Craig Culshaw as a director on 2020-01-01
dot icon11/09/2020
Appointment of Mrs Annette Leavesley as a secretary on 2020-01-01
dot icon21/08/2020
Micro company accounts made up to 2020-05-30
dot icon21/08/2020
Termination of appointment of Annette Leavesley as a secretary on 2020-08-19
dot icon14/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-05-30
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-30
dot icon11/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/09/2017
Appointment of Mr Darren Summer as a director on 2017-09-14
dot icon22/09/2017
Appointment of Mrs Annette Susan Leavesley as a director on 2017-09-14
dot icon22/09/2017
Termination of appointment of Lee Taylor as a director on 2017-09-14
dot icon22/09/2017
Micro company accounts made up to 2017-05-30
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon01/11/2016
Micro company accounts made up to 2016-05-30
dot icon22/06/2016
Annual return made up to 2016-06-18 no member list
dot icon22/06/2016
Secretary's details changed for Annette Leavesley on 2016-06-10
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-30
dot icon21/08/2015
Registered office address changed from Stud Farm 4a Cross Street Breedon-on-the-Hill Derby DE73 8AX to 14a Campion Hill Campion Hill Castle Donington Derby DE74 2XH on 2015-08-21
dot icon14/07/2015
Termination of appointment of Richard Adams as a director on 2015-07-07
dot icon07/07/2015
Annual return made up to 2015-06-18 no member list
dot icon07/07/2015
Appointment of Mr Lee Taylor as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Richard Adams as a director on 2015-07-07
dot icon25/01/2015
Total exemption small company accounts made up to 2014-05-30
dot icon26/06/2014
Annual return made up to 2014-06-18 no member list
dot icon22/11/2013
Resolutions
dot icon28/06/2013
Annual return made up to 2013-06-18 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2013-05-30
dot icon28/06/2013
Registered office address changed from C/O Richard Adams the Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB England on 2013-06-28
dot icon13/05/2013
Current accounting period extended from 2013-04-30 to 2013-05-30
dot icon12/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Appointment of Annette Leavesley as a secretary
dot icon01/10/2012
Appointment of Mr Leslie Law as a director
dot icon01/10/2012
Termination of appointment of Neville Karai as a director
dot icon25/06/2012
Annual return made up to 2012-06-18 no member list
dot icon25/06/2012
Termination of appointment of Stephen Bradley as a secretary
dot icon21/01/2012
Registered office address changed from Stud Farm, 4a Cross Street Breedon on the Hill Derbyshire DE73 8AX on 2012-01-21
dot icon21/01/2012
Termination of appointment of Christopher Hazard as a director
dot icon06/01/2012
Appointment of Mr Richard Adams as a director
dot icon06/01/2012
Appointment of Mr Neville Karai as a director
dot icon06/01/2012
Termination of appointment of Annette Leavesley as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Annual return made up to 2011-06-18 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-06-18 no member list
dot icon14/07/2010
Director's details changed for Miss Annette Susan Leavesley on 2010-06-18
dot icon14/07/2010
Director's details changed for Mr Christopher Hazard on 2010-06-18
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/07/2009
Annual return made up to 18/06/09
dot icon15/07/2009
Secretary appointed mr stephen bradley
dot icon15/07/2009
Appointment terminated secretary adrian hackett
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon10/10/2008
Director appointed mr christopher hazard
dot icon10/10/2008
Appointment terminated director daniel keeling
dot icon09/07/2008
Annual return made up to 18/06/08
dot icon08/07/2008
Director's change of particulars / annette leavesley / 07/07/2008
dot icon10/07/2007
Annual return made up to 18/06/07
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
Secretary's particulars changed
dot icon10/07/2007
Registered office changed on 10/07/07 from: stud farm, 4A cross street breedon on the hill derbyshire DE73 1AX
dot icon10/07/2007
Location of debenture register
dot icon10/07/2007
Location of register of members
dot icon26/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon13/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/07/2006
Annual return made up to 18/06/06
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director resigned
dot icon19/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon23/07/2005
Annual return made up to 18/06/05
dot icon07/04/2005
Registered office changed on 07/04/05 from: stud farm, 4A cross street breedon on the hill derbyshire DE73 1AX
dot icon05/04/2005
Registered office changed on 05/04/05 from: stud farm, 4A cross street breedon on the hill derbyshire DE73 1AX
dot icon05/04/2005
Registered office changed on 05/04/05 from: stud farm, 4A cross street breedon on the hill derbyshire DE73 1AX
dot icon05/04/2005
Registered office changed on 05/04/05 from: 2 bentley road castle donington derbyshire DE74 2UL
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon24/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/07/2004
Annual return made up to 18/06/04
dot icon19/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/06/2003
Annual return made up to 18/06/03
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/07/2002
Annual return made up to 18/06/02
dot icon11/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/06/2001
Annual return made up to 18/06/01
dot icon03/05/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon22/11/2000
Certificate of change of name
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned;director resigned
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon27/06/2000
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
30/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
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)
2022
0
10.89K
-
0.00
-
-
2023
0
10.89K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Susan Leavesley
Director
10/03/2021 - Present
8
Summers, Darren Edward
Director
14/09/2017 - 25/06/2023
1
Leavesley, Annette
Secretary
01/01/2020 - 25/03/2026
-
Culshaw, Craig
Director
01/01/2020 - 20/07/2024
-
Law, Les
Director
10/07/2023 - 25/03/2026
-

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+
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 CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED

CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at 15 Walton Hill, Castle Donington, Derby DE74 2XG. There are currently 2 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 CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED?

toggle

CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED is currently Active. It was registered on 27/06/2000 .

Where is CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED located?

toggle

CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED is registered at 15 Walton Hill, Castle Donington, Derby DE74 2XG.

What does CASTLE DONINGTON RUGBY UNION FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/04/2026: Termination of appointment of Annette Leavesley as a secretary on 2026-03-25.