CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897257

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Wilton Fields C/O Lucalrly's, Wilton Road Industrial Estate, Wilton Road, Humberston, North East Lincolnshire DN36 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon11/03/2026
Appointment of Mr Colin James Thornton as a director on 2026-03-02
dot icon19/02/2026
Appointment of Mr Mark Spencer as a director on 2026-02-11
dot icon19/02/2026
Termination of appointment of Robert Beeken as a director on 2026-02-11
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of Richard Leslie Hyde as a director on 2025-06-14
dot icon26/06/2025
Termination of appointment of Philip John Cass as a secretary on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon09/09/2024
Termination of appointment of Jody Anne Cass as a director on 2024-08-12
dot icon09/09/2024
Appointment of Mr Robert Beeken as a director on 2024-08-12
dot icon09/09/2024
Appointment of Mr Nathan Mark Phillips as a director on 2024-08-12
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon12/08/2022
Appointment of Richard Leslie Hyde as a director on 2022-08-01
dot icon12/08/2022
Termination of appointment of Philip Darren Stark as a director on 2022-08-01
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/12/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon06/12/2021
Micro company accounts made up to 2021-04-30
dot icon22/06/2021
Director's details changed for Mr Kevin Mark Davidson on 2021-06-22
dot icon22/06/2021
Appointment of Mr Philip John Cass as a director on 2021-06-22
dot icon22/06/2021
Secretary's details changed for Philip John Cass on 2021-06-22
dot icon22/06/2021
Director's details changed for Mrs Jody Anne Cass on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Kevin Mark Davidson on 2021-06-22
dot icon22/06/2021
Appointment of Mr Philip Darren Stark as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Nathan Mark Phillips as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of John Grey as a director on 2021-06-22
dot icon22/06/2021
Registered office address changed from C/O C/O Lucarlys Wilton Road Industrial Estate Wilton Road Humberston N E Lincs DN36 4AW to Wilton Fields C/O Lucalrly's Wilton Road Industrial Estate, Wilton Road Humberston North East Lincolnshire DN36 4AW on 2021-06-22
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon19/05/2020
Appointment of Mr Nathan Mark Phillips as a director on 2019-07-27
dot icon28/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon23/04/2019
Secretary's details changed for John Cass on 2019-04-23
dot icon23/04/2019
Termination of appointment of David Searle as a director on 2018-07-13
dot icon08/04/2019
Appointment of Mr John Grey as a director on 2018-07-14
dot icon08/04/2019
Appointment of John Cass as a secretary on 2018-07-14
dot icon08/04/2019
Appointment of Mrs Jody Anne Cass as a director on 2018-07-14
dot icon08/04/2019
Termination of appointment of Jonathan Trevor Burgess as a secretary on 2018-06-08
dot icon08/04/2019
Termination of appointment of Jonathan Trevor Burgess as a director on 2018-06-08
dot icon20/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon18/05/2018
Termination of appointment of Laura Michelle Hunt as a director on 2017-08-31
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon15/05/2017
Appointment of Mrs Laura Michelle Hunt as a director on 2017-05-15
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-05-06 no member list
dot icon09/06/2016
Termination of appointment of Stuart Anthony Catmull as a director on 2016-05-05
dot icon07/06/2016
Appointment of Jonathan Trevor Burgess as a secretary on 2016-05-05
dot icon07/06/2016
Appointment of Mr Jonathan Trevor Burgess as a director on 2016-05-05
dot icon07/06/2016
Termination of appointment of Stuart Anthony Catmull as a secretary on 2016-05-05
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-06 no member list
dot icon26/05/2015
Registered office address changed from 23 Hurst Lea Drive Humberston Grimsby Noth East Lincolnshire DN36 4XG to C/O C/O Lucarlys Wilton Road Industrial Estate Wilton Road Humberston N E Lincs DN36 4AW on 2015-05-26
dot icon26/05/2015
Termination of appointment of Robert Beeken as a director on 2015-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-05-06 no member list
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2014
Appointment of Mr Kevin Mark Davidson as a director
dot icon20/01/2014
Termination of appointment of John Grey as a director
dot icon25/05/2013
Annual return made up to 2013-05-06 no member list
dot icon04/02/2013
Termination of appointment of Paul Fairbrass as a director
dot icon04/02/2013
Appointment of Mr Robert Beeken as a director
dot icon01/02/2013
Termination of appointment of Paul Fairbrass as a director
dot icon01/02/2013
Termination of appointment of Rob Beeken as a director
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/08/2012
Appointment of Mr Stuart Anthony Catmull as a secretary
dot icon17/08/2012
Termination of appointment of Robert Beeken as a secretary
dot icon15/08/2012
Appointment of Mr Robert Beeken as a secretary
dot icon15/08/2012
Appointment of Mr Paul Fairbrass as a director
dot icon15/08/2012
Appointment of Mr Stuart Anthony Catmull as a director
dot icon15/08/2012
Appointment of Mr David Searle as a director
dot icon15/08/2012
Registered office address changed from 9 Bracken Park Grimsby Ne Lincs DN33 3LT United Kingdom on 2012-08-15
dot icon06/07/2012
Termination of appointment of Kevin Davidson as a director
dot icon06/07/2012
Termination of appointment of Andrew Wood as a director
dot icon22/06/2012
Annual return made up to 2012-05-06 no member list
dot icon08/05/2012
Appointment of Rob Beeken as a director
dot icon08/05/2012
Termination of appointment of David Hewitt as a director
dot icon08/05/2012
Termination of appointment of David Hewitt as a secretary
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-05-06 no member list
dot icon18/04/2011
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon08/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-06 no member list
dot icon13/05/2010
Director's details changed for John Grey on 2010-05-05
dot icon13/05/2010
Director's details changed for David Hewitt on 2010-05-05
dot icon13/05/2010
Termination of appointment of Tony Appleyard as a director
dot icon15/02/2010
Appointment of Mr Andrew Wood as a director
dot icon30/11/2009
Appointment of Mr Tony Mark Appleyard as a director
dot icon17/11/2009
Appointment of a director
dot icon17/11/2009
Appointment of Mr David Hewitt as a secretary
dot icon17/11/2009
Registered office address changed from 29 Victoria Court Victoria Street Grimsby South Humberside DN31 1PT on 2009-11-17
dot icon15/09/2009
Appointment terminated secretary philip cass
dot icon15/09/2009
Appointment terminated director philip cass
dot icon15/09/2009
Appointment terminated director ian davey
dot icon26/08/2009
Appointment terminated director deakon bradley
dot icon11/08/2009
Director appointed david hewitt
dot icon11/08/2009
Director appointed john edward grey
dot icon11/08/2009
Director appointed kevin mark davidson
dot icon06/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.23K
-
0.00
-
-
2022
0
34.13K
-
0.00
-
-
2023
0
33.86K
-
0.00
-
-
2023
0
33.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.86K £Descended-0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Richard Leslie
Director
01/08/2022 - 14/06/2025
1
Spencer, Mark
Director
11/02/2026 - Present
3
Hewitt, David
Director
14/06/2009 - 08/05/2012
5
Davey, Ian Harding
Director
06/05/2009 - 13/09/2009
14
Davidson, Kevin Mark
Director
06/07/2013 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at Wilton Fields C/O Lucalrly's, Wilton Road Industrial Estate, Wilton Road, Humberston, North East Lincolnshire DN36 4AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED?

toggle

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED is currently Active. It was registered on 06/05/2009 .

Where is CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED located?

toggle

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED is registered at Wilton Fields C/O Lucalrly's, Wilton Road Industrial Estate, Wilton Road, Humberston, North East Lincolnshire DN36 4AW.

What does CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/03/2026: Appointment of Mr Colin James Thornton as a director on 2026-03-02.