CHELMSFORD RUGBY FOOTBALL CLUB

Register to unlock more data on OkredoRegister

CHELMSFORD RUGBY FOOTBALL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06964485

Incorporation date

16/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chelmsford Rfc, Coronation Park, Timsons Lane, Chelmsford, Essex CM2 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2009)
dot icon13/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/07/2023
Appointment of Mr Darryl Marcus Ashbourne as a director on 2023-07-12
dot icon11/07/2023
Appointment of Mr Tom Charles Rowe as a director on 2023-07-11
dot icon09/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/05/2023
Termination of appointment of Paul Christian Redford as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Gerard Vincent Ball as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Robert Evans as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Mark Andrew Boulter as a director on 2023-05-16
dot icon15/05/2023
Appointment of Mrs Gabriella Joanne Rowe as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Matthew James Richard Burley as a director on 2023-05-15
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/01/2022
Director's details changed for Mr Paul Christian Redford on 2022-01-24
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/05/2021
Termination of appointment of Elliot Reuben Zagger as a director on 2021-05-01
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2021
Appointment of Mr Paul Christian Redford as a director on 2021-04-30
dot icon18/05/2021
Appointment of Mr Gerard Vincent Ball as a director on 2021-04-30
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/07/2018
Appointment of Mr Elliot Reuben Zagger as a director on 2018-07-13
dot icon13/07/2018
Termination of appointment of Richard James Payne as a director on 2018-07-13
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/05/2016
Termination of appointment of Kulvinder Cheema as a director on 2016-05-04
dot icon27/05/2016
Appointment of Mr Richard James Payne as a director on 2016-05-04
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-07-16 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-07-16 no member list
dot icon15/06/2014
Appointment of Mr Mark Andrew Boulter as a director
dot icon12/06/2014
Termination of appointment of Peter Tyrie as a director
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Appointment of Mr Kulvinder Cheema as a director
dot icon10/09/2013
Appointment of Mr Peter Thomas Tyrie as a director
dot icon16/07/2013
Annual return made up to 2013-07-16 no member list
dot icon16/07/2013
Termination of appointment of Malcolm Davies as a director
dot icon16/07/2013
Termination of appointment of Andrew Moss as a director
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-16 no member list
dot icon24/07/2012
Director's details changed for Mr Robert Evans on 2012-07-24
dot icon24/07/2012
Director's details changed for Mr Andrew Moss on 2012-07-24
dot icon24/07/2012
Director's details changed for Mr Malcolm Kenneth Davies on 2012-07-24
dot icon04/06/2012
Termination of appointment of Peter Tyrie as a director
dot icon04/06/2012
Appointment of Mr Andrew Moss as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-16 no member list
dot icon16/05/2011
Appointment of Mr Robert Evans as a director
dot icon16/05/2011
Termination of appointment of Lawrence Crispin as a director
dot icon14/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-16 no member list
dot icon22/07/2010
Director's details changed for Mr Malcolm Kenneth Davies on 2010-07-16
dot icon22/07/2010
Current accounting period extended from 2010-07-31 to 2010-08-31
dot icon13/05/2010
Termination of appointment of Ian Stuart as a director
dot icon13/05/2010
Appointment of Mr Peter Thomas Tyrie as a director
dot icon28/09/2009
Director appointed mr malcolm kenneth davies
dot icon20/08/2009
Appointment terminated director malcolm davies
dot icon17/07/2009
Director appointed lawrence john crispin
dot icon16/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
590.77K
-
0.00
121.15K
-
2022
6
561.25K
-
0.00
137.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashbourne, Darryl Marcus
Director
12/07/2023 - Present
6
Ball, Gerard Vincent
Director
30/04/2021 - 16/05/2023
2
Crispin, Lawrence John
Director
16/07/2009 - 04/05/2011
6
Boulter, Mark Andrew
Director
07/05/2014 - 16/05/2023
15
Tyrie, Peter Thomas
Director
01/05/2013 - 07/05/2014
-

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 CHELMSFORD RUGBY FOOTBALL CLUB

CHELMSFORD RUGBY FOOTBALL CLUB is an(a) Active company incorporated on 16/07/2009 with the registered office located at Chelmsford Rfc, Coronation Park, Timsons Lane, Chelmsford, Essex CM2 6AG. There are currently 4 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 CHELMSFORD RUGBY FOOTBALL CLUB?

toggle

CHELMSFORD RUGBY FOOTBALL CLUB is currently Active. It was registered on 16/07/2009 .

Where is CHELMSFORD RUGBY FOOTBALL CLUB located?

toggle

CHELMSFORD RUGBY FOOTBALL CLUB is registered at Chelmsford Rfc, Coronation Park, Timsons Lane, Chelmsford, Essex CM2 6AG.

What does CHELMSFORD RUGBY FOOTBALL CLUB do?

toggle

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

What is the latest filing for CHELMSFORD RUGBY FOOTBALL CLUB?

toggle

The latest filing was on 13/07/2025: Confirmation statement made on 2025-06-30 with no updates.