Background WavePink WaveYellow Wave

RUSHDEN SPORTS LIMITED (00168301)

RUSHDEN SPORTS LIMITED (00168301) is an active UK company. incorporated on 15 June 1920. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUSHDEN SPORTS LIMITED has been registered for 105 years. Current directors include COE, Michael John, KNIGHT, Peter Albert, LAYRAM, Christopher Paul and 3 others.

Company Number
00168301
Status
active
Type
ltd
Incorporated
15 June 1920
Age
105 years
Address
155 Wellingborough Road, Northamptonshire, NN10 9TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COE, Michael John, KNIGHT, Peter Albert, LAYRAM, Christopher Paul, NEWELL, Trevor Lewis, OSBORNE, William, POPE, Douglas Albert Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHDEN SPORTS LIMITED

RUSHDEN SPORTS LIMITED is an active company incorporated on 15 June 1920 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUSHDEN SPORTS LIMITED was registered 105 years ago.(SIC: 68209)

Status

active

Active since 105 years ago

Company No

00168301

LTD Company

Age

105 Years

Incorporated 15 June 1920

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

155 Wellingborough Road Rushden Northamptonshire, NN10 9TB,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
May 14
Director Left
May 14
Director Left
Jan 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Aug 16
Loan Cleared
May 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

KNIGHT, Peter Albert

Active
RushdenNN10 9TB
Secretary
Appointed 24 Nov 1994

COE, Michael John

Active
Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1956
Director
Appointed 26 Jun 2025

KNIGHT, Peter Albert

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1953
Director
Appointed 22 Feb 2000

LAYRAM, Christopher Paul

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born September 1959
Director
Appointed 20 Feb 2006

NEWELL, Trevor Lewis

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born March 1952
Director
Appointed 20 Apr 1995

OSBORNE, William

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born November 1961
Director
Appointed 25 May 2016

POPE, Douglas Albert Leslie

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born October 1941
Director
Appointed N/A

LAKE, Bernard Francis

Resigned
30 Balham Close, RushdenNN10 9JL
Secretary
Appointed N/A
Resigned 24 Nov 1994

ELLAM, George Victor

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1935
Director
Appointed 20 Apr 1995
Resigned 01 Oct 2009

FREEMAN, Cryil

Resigned
109 Wellingborough Road, RushdenNN10 9YL
Born July 1910
Director
Appointed N/A
Resigned 09 Mar 1993

FREEMAN, Leslie Herbert

Resigned
20 Harvey Road, RushdenNN10 9JY
Born September 1926
Director
Appointed N/A
Resigned 10 Aug 2006

KEARNS, James Christopher

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born November 1952
Director
Appointed 20 Feb 2007
Resigned 30 Nov 2017

LAKE, Bernard Francis

Resigned
30 Balham Close, RushdenNN10 9JL
Born November 1946
Director
Appointed N/A
Resigned 11 Sept 1995

LOCKHART, Ian Leonard

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1965
Director
Appointed 01 May 2009
Resigned 30 Apr 2012

NEAL, Garry

Resigned
11 Rockingham Court, RushdenNN10 9HQ
Born July 1948
Director
Appointed N/A
Resigned 22 Feb 2008

NICHOLSON, Donald William

Resigned
13 Percy Road, Boscombe
Born November 1921
Director
Appointed N/A
Resigned 22 Jan 2002

NICHOLSON, Robert Ewart

Resigned
100 Addington Road, WellingboroughNN9 5UP
Born January 1914
Director
Appointed N/A
Resigned 31 Dec 1999

OSBORNE, Jack Edward

Resigned
6 St Marks Close, RushdenNN10 9QS
Born February 1922
Director
Appointed N/A
Resigned 22 Jan 2002

OSBORNE, James Joseph Atkins

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1931
Director
Appointed N/A
Resigned 31 Jul 2015

PALMER, Philip

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born June 1954
Director
Appointed 23 Apr 2014
Resigned 30 Nov 2015

PARKER, Clifford Osmond

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 2014

PERRY, William Ronald

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born January 1964
Director
Appointed 14 Apr 2012
Resigned 23 Apr 2014

SPAVINS, John Chamberlain

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1941
Director
Appointed 01 Mar 2000
Resigned 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
123Notice of Increase in Nominal Capital
Legacy
15 December 1998
122122
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Memorandum Articles
10 February 1998
MEM/ARTSMEM/ARTS
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
122122
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
28 April 1995
288288
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
287Change of Registered Office
Legacy
24 February 1995
288288
Legacy
27 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
6 April 1994
363x363x
Legacy
28 April 1993
288288
Legacy
29 March 1993
363x363x
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
5 March 1991
288288
Legacy
16 February 1991
287Change of Registered Office
Legacy
28 March 1990
288288
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
3 May 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts