Background WavePink WaveYellow Wave

TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE) (00214966)

TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE) (00214966) is an active UK company. incorporated on 10 July 1926. with registered office in Saddleworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE) has been registered for 99 years. Current directors include BROAD, Andrew, DONLON, Paul, ECKERSLEY, Fred and 3 others.

Company Number
00214966
Status
active
Type
ltd
Incorporated
10 July 1926
Age
99 years
Address
Mulholland & Co The Old Bakery 3a King Street, Saddleworth, OL3 5DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROAD, Andrew, DONLON, Paul, ECKERSLEY, Fred, HUGHES, Howard, JONES, Geoffrey, PHILLIPS, David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE)

TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE) is an active company incorporated on 10 July 1926 with the registered office located in Saddleworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE) was registered 99 years ago.(SIC: 93110)

Status

active

Active since 99 years ago

Company No

00214966

LTD Company

Age

99 Years

Incorporated 10 July 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth, OL3 5DL,

Previous Addresses

C/O Mulholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL
From: 10 July 1926To: 17 July 2020
Timeline

18 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BROAD, Susan

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Secretary
Appointed 31 Dec 2009

BROAD, Andrew

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born March 1961
Director
Appointed 01 Aug 2011

DONLON, Paul

Active
Seathwaite Close, ManchesterM29 7QE
Born March 1957
Director
Appointed 26 Mar 2013

ECKERSLEY, Fred

Active
Withington Drive, ManchesterM29 7NW
Born June 1951
Director
Appointed 31 Dec 2009

HUGHES, Howard

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born February 1967
Director
Appointed 21 Mar 2018

JONES, Geoffrey

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born October 1950
Director
Appointed 24 Feb 2017

PHILLIPS, David

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born October 1959
Director
Appointed 21 Mar 2018

BOOKER, William

Resigned
12 Wenlock Road, LeighWN7 3LN
Secretary
Appointed 14 Oct 1985
Resigned 04 Oct 1986

ECKERSLEY, Fred

Resigned
48 Hough Lane, ManchesterM29 8NW
Secretary
Appointed 31 Aug 2002
Resigned 31 Dec 2009

MULHOLLAND, Daniel

Resigned
45 Hillside Avenue, OldhamOL2 8TW
Secretary
Appointed 01 Jul 2000
Resigned 31 Aug 2002

TAYLOR, Simon Alexander Philip

Resigned
137 Junction Road, BoltonBL3 4NQ
Secretary
Appointed 04 Oct 1986
Resigned 01 Jul 2000

ALEXANDER, Terence William

Resigned
3 Rodmell Close, BoltonBL7 9DT
Born November 1931
Director
Appointed 18 Oct 1986
Resigned 21 Mar 2018

BIRMINGHAM, Terence

Resigned
47 Cumberland Road, ManchesterM46 9LR
Born February 1933
Director
Appointed 04 Oct 1986
Resigned 01 Jan 2006

BOOKER, William

Resigned
12 Wenlock Road, LeighWN7 3LN
Born July 1916
Director
Appointed 14 Oct 1985
Resigned 17 Feb 1990

DAVENPORT, George Albert

Resigned
Ackefield 6 Wiswell Lane, ClitheroeBB7 9AF
Born December 1930
Director
Appointed 18 Oct 1986
Resigned 31 Dec 2009

DONLAN, Paul Graham

Resigned
Seathwaite Close, ManchesterM29 7QE
Born March 1957
Director
Appointed 31 Dec 2009
Resigned 19 Mar 2013

GREEN, William

Resigned
Milnrow Road, OldhamOL2 8AL
Born October 1944
Director
Appointed 24 Feb 2017
Resigned 31 Jul 2017

GRIFFITHS, Edward Cyril

Resigned
30 Harcroft Avenue, DouglasIM2 1PD
Born December 1947
Director
Appointed 30 Mar 2006
Resigned 31 Dec 2009

LEWIS, James

Resigned
37 Upper George Street, ManchesterM29 8HQ
Born December 1924
Director
Appointed 18 Oct 1986
Resigned 30 Jun 2009

TAYLOR, Eric

Resigned
Alder Cottage Chaddock Lane, ManchesterM28 1DN
Born September 1916
Director
Appointed 18 Oct 1986
Resigned 30 Mar 2006

TAYLOR, Simon Alexander Philip

Resigned
137 Junction Road, BoltonBL3 4NQ
Born March 1951
Director
Appointed 04 Oct 1986
Resigned 26 Mar 2013

WHITING, Tom

Resigned
115 Chatsworth Road, ManchesterM28 2WR
Born April 1943
Director
Appointed 30 Mar 2006
Resigned 19 Mar 2013

YATES, Alfred

Resigned
6 Parkfield Close, ManchesterM29 7GH
Born April 1940
Director
Appointed 17 Feb 1990
Resigned 31 Dec 2010

Persons with significant control

5

4 Active
1 Ceased

Daniel Mulholland

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born February 1973

Nature of Control

Significant influence or control
Notified 21 Mar 2018

Mr William Green

Ceased
Milnrow Road, OldhamOL2 8AL
Born October 1944

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Ceased 31 Jul 2017

Mr Geoffrey Jones

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born October 1950

Nature of Control

Significant influence or control
Notified 21 Mar 2017

Mr Andrew Broad

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born March 1961

Nature of Control

Significant influence or control
Notified 21 Mar 2017

Mr Fred Eckersley

Active
The Old Bakery 3a King Street, SaddleworthOL3 5DL
Born June 1957

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
18 April 2003
287Change of Registered Office
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
20 August 2001
287Change of Registered Office
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
24 July 2000
287Change of Registered Office
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288cChange of Particulars
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Restoration Order Of Court
7 July 2000
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
19 December 1989
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
23 June 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288