CONGLETON RUGBY UNION FOOTBALL CLUB LTD

Register to unlock more data on OkredoRegister

CONGLETON RUGBY UNION FOOTBALL CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08510437

Incorporation date

30/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2013)
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2025
Director's details changed for Mr James Percival Beckenham on 2025-12-02
dot icon02/12/2025
Change of details for Mr James Percival Beckenham as a person with significant control on 2025-12-02
dot icon31/10/2025
Notification of Greg Neil Wood as a person with significant control on 2025-09-15
dot icon31/10/2025
Appointment of Mr Greg Neil Wood as a director on 2025-09-15
dot icon31/10/2025
Appointment of Mr James Percival Beckenham as a director on 2025-09-15
dot icon31/10/2025
Notification of James Percival Beckenham as a person with significant control on 2025-09-15
dot icon29/10/2025
Cessation of Sharon Helen Hennam-Dale as a person with significant control on 2025-09-15
dot icon29/10/2025
Termination of appointment of Wayne Roger Gear as a director on 2025-09-15
dot icon29/10/2025
Cessation of Wayne Roger Gear as a person with significant control on 2025-09-15
dot icon29/10/2025
Termination of appointment of Sharon Helen Hennam-Dale as a director on 2025-09-15
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/11/2024
Appointment of Mr Kevin Darren Gear as a director on 2024-09-16
dot icon22/11/2024
Cessation of Christopher Brady as a person with significant control on 2024-09-16
dot icon22/11/2024
Termination of appointment of Christopher Brady as a director on 2024-09-16
dot icon22/11/2024
Notification of Kevin Darren Gear as a person with significant control on 2024-09-16
dot icon03/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Appointment of Mr Andrew David Bygrave as a director on 2023-09-18
dot icon30/10/2023
Notification of Andrew David Bygrave as a person with significant control on 2023-09-18
dot icon20/10/2023
Appointment of Mr James Ainsworth Ball as a director on 2023-01-07
dot icon20/10/2023
Notification of James Ainsworth Ball as a person with significant control on 2023-01-07
dot icon18/10/2023
Cessation of Nigel Thomas Davenport as a person with significant control on 2023-09-18
dot icon18/10/2023
Termination of appointment of Nigel Thomas Davenport as a director on 2023-09-18
dot icon18/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/02/2023
Appointment of Dr Jeremy Simon Lea as a director on 2022-09-12
dot icon05/02/2023
Appointment of Mr Wayne Roger Gear as a director on 2022-09-12
dot icon05/02/2023
Notification of Jeremy Simon Lea as a person with significant control on 2022-09-12
dot icon05/02/2023
Notification of Wayne Roger Gear as a person with significant control on 2022-09-12
dot icon09/01/2023
Appointment of Mrs Sharon Helen Dale-Hennan as a director on 2022-09-12
dot icon09/01/2023
Notification of Sharon Helen Dale-Hennan as a person with significant control on 2022-09-12
dot icon09/01/2023
Director's details changed for Mrs Sharon Helen Dale-Hennan on 2022-09-12
dot icon09/01/2023
Change of details for Mrs Sharon Helen Dale-Hennan as a person with significant control on 2022-09-12
dot icon04/01/2023
Termination of appointment of Matthew Smith as a director on 2022-09-12
dot icon04/01/2023
Termination of appointment of Peter Edward Owen as a director on 2022-09-12
dot icon04/01/2023
Termination of appointment of Michael Thomas Somers as a director on 2022-09-12
dot icon04/01/2023
Cessation of Matthew Smith as a person with significant control on 2022-09-12
dot icon04/01/2023
Cessation of Peter Edward Owen as a person with significant control on 2022-09-12
dot icon04/01/2023
Cessation of Michael Thomas Somers as a person with significant control on 2022-09-12
dot icon04/01/2023
Director's details changed for Mr Christopher Brady on 2022-09-12
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/04/2022
Cessation of Simon Peter Critchley as a person with significant control on 2022-03-31
dot icon12/04/2022
Termination of appointment of Simon Peter Critchley as a director on 2022-03-31
dot icon06/10/2021
Notification of Aimee Suzanne Procter-Leese as a person with significant control on 2021-09-13
dot icon06/10/2021
Appointment of Mrs Aimee Suzanne Procter-Leese as a director on 2021-09-13
dot icon27/09/2021
Notification of John Gallimore as a person with significant control on 2021-09-13
dot icon27/09/2021
Appointment of Mr John Gallimore as a director on 2021-09-13
dot icon15/09/2021
Cessation of Lindsay Purcell as a person with significant control on 2021-09-13
dot icon15/09/2021
Termination of appointment of Lindsay Purcell as a director on 2021-09-13
dot icon15/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/09/2021
Cessation of Andrew Jon Simms as a person with significant control on 2021-07-26
dot icon10/09/2021
Termination of appointment of Andrew Jon Simms as a director on 2021-07-26
dot icon25/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/05/2021
Director's details changed for Mr Matthew Smith on 2021-04-29
dot icon04/05/2021
Notification of Simon Peter Critchley as a person with significant control on 2021-01-11
dot icon04/05/2021
Appointment of Mr Simon Peter Critchley as a director on 2021-01-11
dot icon04/05/2021
Notification of Nigel Thomas Davenport as a person with significant control on 2020-10-05
dot icon04/05/2021
Cessation of Alun Kenrick Williams as a person with significant control on 2020-10-05
dot icon04/05/2021
Appointment of Mr Nigel Thomas Davenport as a director on 2020-10-05
dot icon04/05/2021
Termination of appointment of Alun Kenrick Williams as a director on 2020-10-05
dot icon05/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/09/2020
Appointment of Mr Paul Vernon Bernardi as a secretary on 2020-09-01
dot icon04/09/2020
Termination of appointment of Peter Edward Owen as a secretary on 2020-09-01
dot icon28/08/2020
Notification of Christopher Brady as a person with significant control on 2020-04-22
dot icon28/08/2020
Appointment of Mr Christopher Brady as a director on 2020-04-22
dot icon18/08/2020
Cessation of Philip Edward John Hewitt Humphrey as a person with significant control on 2020-08-17
dot icon18/08/2020
Termination of appointment of Philip Edward John Hewitt Humphrey as a director on 2020-08-17
dot icon20/05/2020
Notification of Andrew Jon Simms as a person with significant control on 2020-05-20
dot icon20/05/2020
Appointment of Mr Andrew Jon Simms as a director on 2019-10-21
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/05/2020
Cessation of Adrian John Gustave Senn as a person with significant control on 2020-01-29
dot icon19/05/2020
Termination of appointment of Adrian John Gustave Senn as a director on 2020-01-29
dot icon21/04/2020
Current accounting period extended from 2019-12-31 to 2020-05-31
dot icon29/10/2019
Notification of Paul Vernon Bernardi as a person with significant control on 2019-08-12
dot icon29/10/2019
Notification of Michael James Davies as a person with significant control on 2019-08-12
dot icon29/10/2019
Appointment of Mr Paul Vernon Bernardi as a director on 2019-08-12
dot icon29/10/2019
Appointment of Mr Michael James Davies as a director on 2019-08-12
dot icon29/10/2019
Notification of Carrie Ann Lowe as a person with significant control on 2019-06-10
dot icon21/10/2019
Appointment of Miss Carrie Ann Lowe as a director on 2019-06-10
dot icon28/09/2019
Termination of appointment of John Charles Newton as a director on 2019-08-12
dot icon28/09/2019
Termination of appointment of Martin John Wright as a director on 2019-08-12
dot icon28/09/2019
Cessation of Martin John Wright as a person with significant control on 2019-08-12
dot icon28/09/2019
Cessation of John Charles Newton as a person with significant control on 2019-08-12
dot icon28/09/2019
Termination of appointment of Kallan Brian Keenan as a director on 2019-07-11
dot icon28/09/2019
Cessation of Kallan Brian Keenan as a person with significant control on 2019-07-11
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/06/2018
Notification of Adrian John Gustave Senn as a person with significant control on 2018-05-21
dot icon15/06/2018
Appointment of Mr Adrian John Gustave Senn as a director on 2018-05-21
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/05/2018
Notification of John Charles Newton as a person with significant control on 2017-05-23
dot icon11/05/2018
Notification of Lindsay Purcell as a person with significant control on 2018-03-19
dot icon11/05/2018
Cessation of John Pickin as a person with significant control on 2018-04-26
dot icon11/05/2018
Termination of appointment of Steve Fowler as a director on 2018-04-26
dot icon11/05/2018
Appointment of Mr Lindsay Purcell as a director on 2018-03-19
dot icon11/05/2018
Termination of appointment of John Pickin as a director on 2018-04-26
dot icon11/12/2017
Notification of Philip Edward John Hewitt Humphrey as a person with significant control on 2017-09-04
dot icon11/12/2017
Appointment of Mr Philip Edward John Hewitt Humphrey as a director on 2017-09-04
dot icon12/09/2017
Cessation of Benjamin Thomas Somers as a person with significant control on 2017-08-31
dot icon12/09/2017
Termination of appointment of Benjamin Thomas Somers as a director on 2017-08-31
dot icon11/09/2017
Notification of Kallan Brian Keenan as a person with significant control on 2017-09-04
dot icon11/09/2017
Cessation of Mark Stuart Partridge as a person with significant control on 2017-05-23
dot icon11/09/2017
Appointment of Mr Kallan Brian Keenan as a director on 2017-09-04
dot icon20/07/2017
Appointment of Mr John Charles Newton as a director on 2017-05-23
dot icon20/07/2017
Appointment of Mr Steve Fowler as a director on 2017-05-23
dot icon19/07/2017
Termination of appointment of Mark Stuart Partridge as a director on 2017-05-23
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/04/2017
Appointment of Mr Andrew Llewellyn Jones as a director on 2017-02-27
dot icon04/10/2016
Termination of appointment of Francoise Suzanne Noelle Vignon as a director on 2016-06-09
dot icon20/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/05/2016
Memorandum and Articles of Association
dot icon25/05/2016
Resolutions
dot icon19/05/2016
Termination of appointment of Paul Frederick Carter as a director on 2016-05-16
dot icon19/05/2016
Appointment of Mr John Pickin as a director on 2016-05-16
dot icon19/05/2016
Termination of appointment of David Leonard Mccaddon as a director on 2016-05-16
dot icon04/05/2016
Annual return made up to 2016-04-30 no member list
dot icon26/04/2016
Termination of appointment of Larry Dennis Barker as a director on 2015-09-22
dot icon17/03/2016
Termination of appointment of Anthony Donald Raynor as a director on 2016-03-16
dot icon16/09/2015
Appointment of Mr Anthony Donald Raynor as a director on 2015-05-19
dot icon16/09/2015
Termination of appointment of Gordon Jamieson Rhind as a director on 2015-05-19
dot icon16/09/2015
Appointment of Mr David Leonard Mccaddon as a director on 2015-05-19
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-30 no member list
dot icon30/10/2014
Director's details changed for Mrs Françoise Suzanne Noelle Vignon on 2014-10-30
dot icon18/09/2014
Appointment of Mr Michael Thomas Somers as a director on 2014-08-04
dot icon11/09/2014
Termination of appointment of Russell Garner Williams as a director on 2014-07-03
dot icon03/07/2014
Termination of appointment of Michael Broadbent as a director
dot icon03/07/2014
Appointment of Mr Benjamin Thomas Somers as a director
dot icon03/07/2014
Appointment of Mr Martin John Wright as a director
dot icon04/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/06/2014
Annual return made up to 2014-04-30 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Mr Larry Dennis Barker as a director
dot icon12/05/2014
Appointment of Mr Alun Kenrick Williams as a director
dot icon17/01/2014
Resolutions
dot icon07/01/2014
Director's details changed for Mrs Franþoise Suzanne Noelle Vignon on 2014-01-06
dot icon06/01/2014
Appointment of Mr Gordon Jamieson Rhind as a director
dot icon06/01/2014
Appointment of Mr Mark Stuart Partridge as a director
dot icon06/01/2014
Appointment of Mrs Franþoise Suzanne Noelle Vignon as a director
dot icon18/11/2013
Termination of appointment of Mark Greaves as a director
dot icon22/10/2013
Termination of appointment of Robert Lewis as a director
dot icon19/09/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon09/09/2013
Appointment of Mr Peter Edward Owen as a secretary
dot icon06/09/2013
Registered office address changed from 78 Park Street Congleton Cheshire CW12 1EG on 2013-09-06
dot icon06/09/2013
Appointment of Mr Paul Frederick Carter as a director
dot icon06/09/2013
Appointment of Mr Peter Edward Owen as a director
dot icon21/08/2013
Termination of appointment of Robert Jacob as a secretary
dot icon21/08/2013
Termination of appointment of Robert Jacob as a director
dot icon30/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-29.87 % *

* during past year

Cash in Bank

£251,960.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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)
2021
1
525.11K
-
108.41K
359.28K
-
2022
2
436.75K
-
69.16K
251.96K
-
2022
2
436.75K
-
69.16K
251.96K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

436.75K £Descended-16.83 % *

Total Assets(GBP)

-

Turnover(GBP)

69.16K £Descended-36.20 % *

Cash in Bank(GBP)

251.96K £Descended-29.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallimore, John
Director
13/09/2021 - Present
-
Mr Matthew Smith
Director
30/04/2013 - 12/09/2022
-
Mr Christopher Brady
Director
22/04/2020 - 16/09/2024
6
Davenport, Nigel Thomas
Director
05/10/2020 - 18/09/2023
2
Jones, Andrew Llewellyn
Director
27/02/2017 - Present
-

Persons with Significant Control

36
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONGLETON RUGBY UNION FOOTBALL CLUB LTD

CONGLETON RUGBY UNION FOOTBALL CLUB LTD is an(a) Active company incorporated on 30/04/2013 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There are currently 12 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONGLETON RUGBY UNION FOOTBALL CLUB LTD?

toggle

CONGLETON RUGBY UNION FOOTBALL CLUB LTD is currently Active. It was registered on 30/04/2013 .

Where is CONGLETON RUGBY UNION FOOTBALL CLUB LTD located?

toggle

CONGLETON RUGBY UNION FOOTBALL CLUB LTD is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does CONGLETON RUGBY UNION FOOTBALL CLUB LTD do?

toggle

CONGLETON RUGBY UNION FOOTBALL CLUB LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

How many employees does CONGLETON RUGBY UNION FOOTBALL CLUB LTD have?

toggle

CONGLETON RUGBY UNION FOOTBALL CLUB LTD had 2 employees in 2022.

What is the latest filing for CONGLETON RUGBY UNION FOOTBALL CLUB LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-05-31.