DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647674

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Northern Echo Darlington Arena, Neasham Road, Darlington, Durham DL2 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/11/2025
Appointment of Ms Christine Dorothy Bayes as a director on 2025-11-26
dot icon24/10/2025
Appointment of Mr Paul Peter Alsop as a director on 2025-10-23
dot icon02/10/2025
Appointment of Mr Ian Anthony Lane as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Neil Morris as a director on 2025-10-01
dot icon11/08/2025
Appointment of Mr Neil Morris as a director on 2025-08-11
dot icon08/08/2025
Appointment of Mr Simon David Rees as a director on 2025-08-08
dot icon11/06/2025
Termination of appointment of Andrew John Westgarth as a director on 2025-06-11
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Appointment of Mr John Lawrence Ritchie as a director on 2024-05-29
dot icon03/05/2024
Termination of appointment of Gerald Peter Quinn as a director on 2024-05-03
dot icon25/04/2024
Termination of appointment of Andrew Paul Craggs as a director on 2024-04-11
dot icon19/04/2024
Termination of appointment of Daniel Stuart Hunter as a director on 2024-04-12
dot icon06/03/2024
Termination of appointment of Michael Birch as a director on 2024-03-06
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Termination of appointment of Paul Anthony Mackings as a director on 2023-10-23
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/11/2020
Termination of appointment of Anthony Hugh Copsey as a director on 2020-11-05
dot icon02/11/2020
Termination of appointment of Lee Trevor Rust as a director on 2020-10-31
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/10/2019
Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/10/2018
Appointment of Mr Gerald Peter Quinn as a director on 2018-08-29
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/02/2018
Appointment of Mr Paul Anthony Mackings as a director on 2018-01-23
dot icon27/04/2017
Appointment of Mr Michael Birch as a director on 2016-07-27
dot icon12/04/2017
Appointment of Mr Andrew Paul Craggs as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Michael John Keeligan as a director on 2017-04-12
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/10/2016
Appointment of Mr Andrew John Westgarth as a director on 2016-07-27
dot icon25/10/2016
Appointment of Mr Piers Mitchell as a director on 2016-07-27
dot icon25/10/2016
Appointment of Mr Daniel Stuart Hunter as a director on 2016-07-27
dot icon21/10/2016
Termination of appointment of Derek Outhwaite as a director on 2016-07-27
dot icon21/10/2016
Termination of appointment of John Lawrence Ritchie as a director on 2016-07-27
dot icon21/10/2016
Termination of appointment of Andrew Craggs as a director on 2016-07-27
dot icon21/10/2016
Appointment of Mr Michael John Keeligan as a director on 2016-07-27
dot icon21/10/2016
Appointment of Mr Anthony Hugh Copsey as a director on 2016-07-27
dot icon21/10/2016
Appointment of Mr Lee Trevor Rust as a director on 2016-07-27
dot icon03/08/2016
Resolutions
dot icon28/06/2016
Register inspection address has been changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ
dot icon28/06/2016
Register(s) moved to registered inspection location 22 Yiewsley Drive Darlington County Durham DL3 9XS
dot icon11/03/2016
Annual return made up to 2016-02-29 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Satisfaction of charge 2 in full
dot icon11/12/2015
Satisfaction of charge 1 in full
dot icon11/12/2015
Satisfaction of charge 3 in full
dot icon08/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon03/07/2015
Annual return made up to 2015-02-28 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Current accounting period shortened from 2014-11-30 to 2014-05-31
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/02/2014
Annual return made up to 2014-02-28 no member list
dot icon28/02/2014
Termination of appointment of a director
dot icon28/02/2014
Termination of appointment of John Widdall as a director
dot icon06/11/2013
Change of accounting reference date
dot icon06/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/02/2013
Registered office address changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS on 2013-02-12
dot icon11/02/2013
Termination of appointment of Anthony Keeligan as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2012
Annual return made up to 2012-12-07 no member list
dot icon07/12/2012
Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England
dot icon07/12/2012
Register(s) moved to registered office address
dot icon27/09/2012
Termination of appointment of Graham Sykes as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Annual return made up to 2011-12-07 no member list
dot icon01/07/2011
Termination of appointment of Robert Wilson as a director
dot icon25/05/2011
Termination of appointment of David Liddle as a director
dot icon01/04/2011
Termination of appointment of John Wilson as a director
dot icon01/04/2011
Termination of appointment of John Wilson as a secretary
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/12/2010
Annual return made up to 2010-12-07 no member list
dot icon11/03/2010
Current accounting period extended from 2010-04-30 to 2010-05-31
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-12-07 no member list
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Graham Philip Sykes on 2009-12-10
dot icon10/12/2009
Director's details changed for Anthony Keeligan on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr John Richard Wilson on 2009-12-10
dot icon10/12/2009
Director's details changed for David Liddle on 2009-12-10
dot icon10/12/2009
Director's details changed for John Lawrence Ritchie on 2009-12-10
dot icon10/12/2009
Director's details changed for Derek Outhwaite on 2009-12-10
dot icon10/12/2009
Director's details changed for Andrew Craggs on 2009-12-10
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2009
Director appointed john lawrence ritchie
dot icon04/06/2009
Director appointed anthony keeligan
dot icon06/03/2009
Director appointed david liddle
dot icon06/03/2009
Director appointed john francis widdall
dot icon04/03/2009
Director appointed robert william wilson
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/12/2008
Appointment terminated director glen worrall
dot icon28/12/2008
Appointment terminated director eric parkinson
dot icon28/12/2008
Appointment terminated director david parfitt
dot icon09/12/2008
Annual return made up to 07/12/08
dot icon14/12/2007
Annual return made up to 07/12/07
dot icon09/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/09/2007
Director's particulars changed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon12/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Resolutions
dot icon18/12/2006
Annual return made up to 07/12/06
dot icon27/04/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon13/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon07/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+773.69 % *

* during past year

Cash in Bank

£18,994.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
9
1.51M
-
0.00
2.17K
-
2022
9
1.48M
-
0.00
18.99K
-
2022
9
1.48M
-
0.00
18.99K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.48M £Descended-2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.99K £Ascended773.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Neil
Director
11/08/2025 - 01/10/2025
2
Bayes, Christine Dorothy
Director
26/11/2025 - Present
8
Quinn, Gerald Peter
Director
29/08/2018 - 03/05/2024
19
Mackings, Paul Anthony
Director
23/01/2018 - 23/10/2023
55
Copsey, Anthony Hugh
Director
27/07/2016 - 05/11/2020
33

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 DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Northern Echo Darlington Arena, Neasham Road, Darlington, Durham DL2 1DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED?

toggle

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 07/12/2005 .

Where is DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED located?

toggle

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED is registered at Northern Echo Darlington Arena, Neasham Road, Darlington, Durham DL2 1DL.

What does DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED do?

toggle

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED have?

toggle

DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED had 9 employees in 2022.

What is the latest filing for DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.