MANCHESTER SALE RUGBY CLUB LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SALE RUGBY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333690

Incorporation date

14/03/1997

Size

Full

Contacts

Registered address

Registered address

31 Carrington Lane, Carrington, Manchester M31 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon28/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon17/12/2025
Full accounts made up to 2025-06-30
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon18/12/2024
Full accounts made up to 2024-06-30
dot icon05/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon14/12/2023
Full accounts made up to 2023-06-30
dot icon30/08/2023
Appointment of Mr Paul Leslie Smith as a director on 2023-08-30
dot icon21/07/2023
Termination of appointment of Sid Mark John Sutton as a director on 2023-07-21
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/01/2023
Full accounts made up to 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/02/2022
Satisfaction of charge 033336900005 in full
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon19/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon01/04/2021
Registration of charge 033336900009, created on 2021-03-30
dot icon31/03/2021
Registration of charge 033336900007, created on 2021-03-30
dot icon31/03/2021
Registration of charge 033336900008, created on 2021-03-30
dot icon26/03/2021
Appointment of Mrs Karin Michelle Orange as a director on 2021-03-26
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Memorandum and Articles of Association
dot icon12/01/2021
Termination of appointment of Stephen Diamond as a director on 2020-12-10
dot icon15/07/2020
Registered office address changed from Sale Sharks High Performance Centre Carrington Lane Sale M31 4AE to 31 Carrington Lane Carrington Manchester M31 4AB on 2020-07-15
dot icon30/06/2020
Full accounts made up to 2019-06-30
dot icon06/04/2020
Termination of appointment of Jonathan Paul Dorsett as a director on 2020-04-03
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/12/2019
Appointment of Mr Sid Mark John Sutton as a director on 2019-12-17
dot icon15/05/2019
Resolutions
dot icon14/05/2019
Change of share class name or designation
dot icon23/04/2019
Registration of charge 033336900006, created on 2019-04-04
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/03/2019
Cessation of Simon Sebastian Orange as a person with significant control on 2019-03-20
dot icon20/03/2019
Notification of Sharks Holdings Limited as a person with significant control on 2016-04-27
dot icon05/07/2018
Full accounts made up to 2017-06-30
dot icon05/07/2018
Court order
dot icon09/04/2018
Rectified Accounts were removed from the public register on 05/07/2018 pursuant to order of court.
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/04/2017
Full accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/07/2016
Appointment of Mr Gerard Anthony Mason as a director on 2016-07-14
dot icon20/07/2016
Appointment of Mr Stephen Diamond as a director on 2016-07-14
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Resolutions
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-08
dot icon22/06/2016
Appointment of Mr Jonathan Paul Dorsett as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Stephen James Scott as a director on 2016-06-22
dot icon20/06/2016
Auditor's resignation
dot icon20/06/2016
Registration of charge 033336900005, created on 2016-06-08
dot icon17/06/2016
Amended full accounts made up to 2015-06-30
dot icon10/06/2016
Termination of appointment of Adrian Christopher Kirk as a director on 2016-06-08
dot icon10/06/2016
Termination of appointment of Ian Peter Blackhurst as a director on 2016-06-08
dot icon10/06/2016
Appointment of Mr Simon Sebastian Orange as a director on 2016-06-08
dot icon10/06/2016
Appointment of Mr Stephen James Scott as a director on 2016-06-08
dot icon10/06/2016
Termination of appointment of James Scott Jennings as a director on 2016-06-08
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon04/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon19/10/2015
Satisfaction of charge 4 in full
dot icon05/10/2015
Termination of appointment of David John Challinor as a director on 2015-09-30
dot icon25/06/2015
Termination of appointment of Steven Cornwall as a director on 2015-03-01
dot icon25/06/2015
Termination of appointment of Steven Cornwall as a secretary on 2015-03-01
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon01/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Steven Diamond as a director
dot icon25/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon13/11/2012
Termination of appointment of Blair Glen as a director
dot icon24/10/2012
Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 2012-10-24
dot icon06/06/2012
Full accounts made up to 2011-06-30
dot icon17/04/2012
Appointment of Steven Diamond as a director
dot icon17/04/2012
Appointment of Mr Steven Cornwall as a secretary
dot icon30/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Gary Tasker as a director
dot icon30/03/2012
Termination of appointment of Niels De Vos as a director
dot icon12/01/2012
Appointment of Mr Adrian Christopher Kirk as a director
dot icon12/01/2012
Appointment of Mr David John Challinor as a director
dot icon12/12/2011
Miscellaneous
dot icon17/11/2011
Termination of appointment of Neil Hilton as a director
dot icon17/11/2011
Appointment of Mr Steven Cornwall as a director
dot icon17/11/2011
Termination of appointment of Neil Hilton as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Appointment of Gary Anthony Tasker as a director
dot icon20/09/2010
Termination of appointment of Quentin Smith as a director
dot icon15/06/2010
Termination of appointment of Edward Smethurst as a director
dot icon19/04/2010
Full accounts made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Niels De Vos on 2010-03-01
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2009
Appointment of Mr Blair Glen as a director
dot icon25/11/2009
Director's details changed for Ian Peter Blackhurst on 2009-11-25
dot icon27/10/2009
Full accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon06/08/2008
Auditor's resignation
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon04/03/2008
Director appointed mr edward gerald smethurst
dot icon27/10/2007
New director appointed
dot icon12/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
New director appointed
dot icon01/04/2007
Accounts for a small company made up to 2006-06-30
dot icon01/04/2007
Return made up to 09/03/07; full list of members
dot icon03/01/2007
Director resigned
dot icon08/06/2006
Director's particulars changed
dot icon21/04/2006
Return made up to 09/03/06; full list of members
dot icon17/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned;director resigned
dot icon08/11/2005
Return made up to 09/03/05; full list of members
dot icon22/03/2005
Accounts for a small company made up to 2004-06-30
dot icon09/12/2004
Full accounts made up to 2003-06-30
dot icon28/04/2004
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon26/03/2004
Return made up to 09/03/04; full list of members
dot icon04/12/2003
Full accounts made up to 2002-10-31
dot icon10/09/2003
Director's particulars changed
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon31/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Return made up to 09/03/03; full list of members
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
New director appointed
dot icon13/08/2002
Resolutions
dot icon24/07/2002
Registered office changed on 24/07/02 from: heywood road sale manchester M33
dot icon01/06/2002
Return made up to 09/03/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-10-31
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-10-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
New secretary appointed;new director appointed
dot icon03/05/2001
Return made up to 09/03/01; full list of members
dot icon27/02/2001
Secretary resigned;director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon20/06/2000
Accounting reference date extended from 31/05/00 to 31/10/00
dot icon20/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon09/06/2000
Registered office changed on 09/06/00 from: heywood road sale cheshire M33 3WB
dot icon06/06/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon27/03/2000
Return made up to 09/03/00; full list of members
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon28/09/1999
Full accounts made up to 1998-05-31
dot icon26/05/1999
Director resigned
dot icon05/05/1999
Secretary's particulars changed
dot icon20/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon08/04/1999
Return made up to 09/03/99; full list of members
dot icon13/01/1999
Director resigned
dot icon15/10/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon01/07/1998
Return made up to 14/03/98; full list of members
dot icon24/06/1998
Director resigned
dot icon19/06/1998
Registered office changed on 19/06/98 from: bdo stoy hayward peter house st peters square manchester M1 5BH
dot icon04/06/1998
Director resigned
dot icon14/01/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New secretary appointed
dot icon31/10/1997
Ad 14/08/97--------- £ si 1@1=1 £ ic 2/3
dot icon31/10/1997
Conve 30/06/97
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon15/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Certificate of change of name
dot icon22/09/1997
New director appointed
dot icon22/08/1997
New secretary appointed
dot icon05/08/1997
New director appointed
dot icon31/07/1997
Registered office changed on 31/07/97 from: 12/13 accommodation road golders green london NW11 8ED
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon14/05/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon27/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon14/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
124
1.91M
-
0.00
6.39M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Gerard Anthony
Director
14/07/2016 - Present
110
Brian George Kennedy
Director
02/05/2000 - 08/12/2006
193
Orange, Simon Sebastian
Director
08/06/2016 - Present
129
Orange, Karin Michelle
Director
26/03/2021 - Present
9
Sutton, Sid Mark John
Director
17/12/2019 - 21/07/2023
26

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 MANCHESTER SALE RUGBY CLUB LIMITED

MANCHESTER SALE RUGBY CLUB LIMITED is an(a) Active company incorporated on 14/03/1997 with the registered office located at 31 Carrington Lane, Carrington, Manchester M31 4AB. 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 MANCHESTER SALE RUGBY CLUB LIMITED?

toggle

MANCHESTER SALE RUGBY CLUB LIMITED is currently Active. It was registered on 14/03/1997 .

Where is MANCHESTER SALE RUGBY CLUB LIMITED located?

toggle

MANCHESTER SALE RUGBY CLUB LIMITED is registered at 31 Carrington Lane, Carrington, Manchester M31 4AB.

What does MANCHESTER SALE RUGBY CLUB LIMITED do?

toggle

MANCHESTER SALE RUGBY CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for MANCHESTER SALE RUGBY CLUB LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-09 with no updates.