CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06954497

Incorporation date

07/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon24/02/2026
Satisfaction of charge 1 in full
dot icon25/09/2025
Termination of appointment of Bruce Anthony Finnamore as a director on 2025-09-24
dot icon25/09/2025
Appointment of Mr Ryan Oliver Surry as a director on 2025-09-24
dot icon07/09/2025
Termination of appointment of Ceri Huw Morris as a director on 2025-08-27
dot icon07/09/2025
Appointment of Mr Neal Craig as a director on 2025-08-27
dot icon25/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon14/11/2024
Appointment of Mr Gary Robert Christian Squires as a director on 2024-11-14
dot icon27/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/08/2024
Termination of appointment of Nicholas Tilley as a director on 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon26/04/2024
Appointment of Mr Ian Robert Lyons as a director on 2024-04-24
dot icon25/04/2024
Termination of appointment of Jonathan Philip Carter as a director on 2024-04-24
dot icon04/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/09/2023
Appointment of Mr Ceri Huw Morris as a director on 2023-09-20
dot icon20/07/2023
Termination of appointment of Ian Trevor Banister as a director on 2023-07-18
dot icon20/07/2023
Appointment of Mr Kenny Brown as a director on 2023-04-18
dot icon20/07/2023
Appointment of Mr Nicholas Tilley as a director on 2023-07-18
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon02/02/2023
Termination of appointment of Ceri Morris as a director on 2023-01-25
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/08/2022
Appointment of Mr Charles Newman as a director on 2022-08-04
dot icon04/08/2022
Termination of appointment of Rupert Crockett as a director on 2022-08-04
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon17/03/2022
Appointment of Mr Robert John Alford as a director on 2021-07-20
dot icon27/08/2021
Termination of appointment of Philip James Read as a director on 2021-07-20
dot icon27/08/2021
Termination of appointment of James Harding as a director on 2021-07-20
dot icon27/08/2021
Appointment of Mr Stephen John Whitehead as a director on 2021-07-20
dot icon27/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon15/02/2019
Director's details changed for Mr Rupert Crockett on 2019-02-15
dot icon23/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/06/2018
Termination of appointment of Ian Jonathon Beswick as a director on 2018-06-21
dot icon22/06/2018
Appointment of Mr Ceri Morris as a director on 2018-06-21
dot icon27/10/2017
Director's details changed for Mr Philip James Read on 2017-10-27
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon10/07/2017
Director's details changed for John Stuart Murrow on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Philip James Read on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr James Harding on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Rupert Crockett on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Bruce Anthony Finnamore on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Ian Jonathon Beswick on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Jonathan Philip Carter on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Ian Trevor Banister on 2017-07-10
dot icon05/07/2017
Termination of appointment of Keith Rodwell Collins as a director on 2017-06-21
dot icon04/07/2017
Appointment of Mr Ian Trevor Banister as a director on 2017-06-21
dot icon03/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Registered office address changed from 65 st. Mary St Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-17
dot icon21/11/2016
Appointment of Mr Jonathan Philip Carter as a director on 2016-08-04
dot icon06/09/2016
Termination of appointment of Darren David Mcmillan as a director on 2016-06-08
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Termination of appointment of Michael Kevin Mohan as a director on 2016-01-21
dot icon18/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/06/2016
Appointment of Mr James Harding as a director on 2016-06-08
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Annual return made up to 2015-07-07 no member list
dot icon21/08/2015
Appointment of Mr Philip James Read as a director on 2015-08-18
dot icon21/08/2015
Termination of appointment of Rodney Alvis Turvey as a director on 2015-08-18
dot icon19/08/2015
Appointment of Mr Rupert Crockett as a director on 2014-09-01
dot icon19/08/2015
Appointment of Mr Michael Kevin Mohan as a director on 2014-06-27
dot icon14/08/2015
Appointment of Mr Bruce Anthony Finnamore as a director on 2014-09-01
dot icon12/08/2015
Termination of appointment of Alick Mark Parry as a director on 2014-06-27
dot icon12/08/2015
Termination of appointment of Ian Robert Lyons as a director on 2014-06-27
dot icon12/08/2015
Termination of appointment of Stephen Joseph Regan as a director on 2014-06-27
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-07-07 no member list
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Appointment of Mr Ian Jonathon Beswick as a director
dot icon10/07/2013
Annual return made up to 2013-07-07 no member list
dot icon11/02/2013
Appointment of John Stuart Murrow as a director
dot icon11/02/2013
Appointment of Keith Rodwell Collins as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2013
Termination of appointment of Robert Spiers as a director
dot icon29/01/2013
Termination of appointment of John Wilding as a director
dot icon29/01/2013
Termination of appointment of Arnold Blood as a director
dot icon09/07/2012
Annual return made up to 2012-07-07 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/07/2011
Annual return made up to 2011-07-07 no member list
dot icon27/04/2011
Current accounting period shortened from 2011-07-31 to 2011-04-30
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-07 no member list
dot icon18/06/2010
Appointment of Mr Robert Spiers as a director
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Appointment of Mr Arnold Blood as a director
dot icon16/12/2009
Appointment of John Edward Thomas Wilding as a director
dot icon16/12/2009
Appointment of Ian Robert Lyons as a director
dot icon21/10/2009
Appointment of Mr Alick Parry as a director
dot icon21/10/2009
Appointment of Mr Stephen Joseph Regan as a director
dot icon21/10/2009
Appointment of Mr Darren David Mcmillan as a director
dot icon21/10/2009
Appointment of Mr Rodney Alvis Turvey as a director
dot icon06/08/2009
Resolutions
dot icon17/07/2009
Appointment terminated director clifford wing
dot icon17/07/2009
Appointment terminated secretary rm registrars LIMITED
dot icon07/07/2009
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-40.69 % *

* during past year

Cash in Bank

£88,479.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
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)
2021
14
1.29M
-
0.00
249.89K
-
2022
16
1.28M
-
0.00
149.19K
-
2023
18
1.25M
-
0.00
88.48K
-
2023
18
1.25M
-
0.00
88.48K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

1.25M £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.48K £Descended-40.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Charles
Director
04/08/2022 - Present
-
Mr Nicholas John Tilley
Director
18/07/2023 - 31/07/2024
1
Alford, Robert John
Director
20/07/2021 - Present
2
Mr Bruce Anthony Finnamore
Director
01/09/2014 - 24/09/2025
24
Lyons, Ian Robert
Director
24/04/2024 - Present
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 07/07/2009 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. 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 CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED?

toggle

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 07/07/2009 .

Where is CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED located?

toggle

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED have?

toggle

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED had 18 employees in 2023.

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

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 1 in full.