Background WavePink WaveYellow Wave

FYLDE RUGBY UNION FOOTBALL CLUB LIMITED (00402890)

FYLDE RUGBY UNION FOOTBALL CLUB LIMITED (00402890) is an active UK company. incorporated on 9 January 1946. with registered office in Ansdell. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FYLDE RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 80 years. Current directors include GRINDROD, Michael John, HILES, Andrew Martin, MADEN-WILKINSON, Mark and 2 others.

Company Number
00402890
Status
active
Type
ltd
Incorporated
9 January 1946
Age
80 years
Address
Woodlands Memorial Ground,, Ansdell, FY8 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GRINDROD, Michael John, HILES, Andrew Martin, MADEN-WILKINSON, Mark, POLLARD, Nigel Edward, PORTER, Kevin Charles, Major
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYLDE RUGBY UNION FOOTBALL CLUB LIMITED

FYLDE RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 9 January 1946 with the registered office located in Ansdell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FYLDE RUGBY UNION FOOTBALL CLUB LIMITED was registered 80 years ago.(SIC: 93120)

Status

active

Active since 80 years ago

Company No

00402890

LTD Company

Age

80 Years

Incorporated 9 January 1946

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Woodlands Memorial Ground, Blackpool Rd. Ansdell, FY8 4EL,

Timeline

18 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jan 46
Director Left
Dec 09
Director Joined
Jun 11
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HORNBY, Michael Edward

Active
Woodlands Memorial Ground,, AnsdellFY8 4EL
Secretary
Appointed 25 May 2018

GRINDROD, Michael John

Active
Ballam Road, PrestonPR4 3PN
Born September 1958
Director
Appointed 25 Oct 2024

HILES, Andrew Martin

Active
Woodlands Memorial Ground,, AnsdellFY8 4EL
Born October 1960
Director
Appointed 01 Jun 2017

MADEN-WILKINSON, Mark

Active
St. Clements Avenue, BlackpoolFY3 8LT
Born March 1961
Director
Appointed 25 Oct 2024

POLLARD, Nigel Edward

Active
24 Broadlands Place, Lytham St AnnesFY8 4PX
Born July 1950
Director
Appointed 01 Feb 2008

PORTER, Kevin Charles, Major

Active
Main Drive, Lytham St. AnnesFY8 3FF
Born November 1962
Director
Appointed 25 Oct 2024

BEADLE, Brian Robert

Resigned
Flat 3g 3 Central Beach, Lytham St AnnesFY8 5LB
Secretary
Appointed 17 May 1999
Resigned 20 Jan 2006

BELL, Arthur

Resigned
117 South Hey, Lytham St AnnesFY8 4BE
Secretary
Appointed N/A
Resigned 17 May 1999

WALSH, David William

Resigned
33 Kingsway, Lytham St AnnesFY8 1AB
Secretary
Appointed 20 Jan 2006
Resigned 25 May 2018

ABBOTSON, William

Resigned
4 Twickenham Place, LythamFY8 4QY
Born December 1927
Director
Appointed 14 Apr 2005
Resigned 12 Mar 2009

BARCLAY, Robert

Resigned
Princes Rd, LythamFY8 1AE
Born November 1944
Director
Appointed 19 Apr 2011
Resigned 09 Jan 2017

BELL, Arthur

Resigned
117 South Hey, Lytham St AnnesFY8 4BE
Born August 1911
Director
Appointed N/A
Resigned 17 May 1999

BLACKLEDGE, Rex Slater

Resigned
Bath Street Chambers, Lytham St. AnnesFY8 5ES
Born November 1932
Director
Appointed N/A
Resigned 10 May 2002

HENDERSON, James Donald

Resigned
Southfold Place, Lytham
Born March 1915
Director
Appointed N/A
Resigned 17 Feb 1999

HORNBY, Michael Edward

Resigned
Woodlands Memorial Ground,, AnsdellFY8 4EL
Born July 1955
Director
Appointed 01 Jun 2017
Resigned 25 May 2018

JONES, Malcolm William

Resigned
Dibbs Cottage Brades Lane, PrestonPR4 1HG
Born April 1939
Director
Appointed 14 Apr 2005
Resigned 30 Jan 2015

KING, Ronald Frederick

Resigned
27 Evesham Road, Lytham St. AnnesFY8 1HE
Born February 1928
Director
Appointed 17 May 1999
Resigned 15 Apr 2005

PHILLIPS, Malcolm Stanley

Resigned
Woodlands Memorial Ground,, AnsdellFY8 4EL
Born March 1936
Director
Appointed 01 Jun 2017
Resigned 26 Sept 2023

PHILLIPS, Malcolm Stanley

Resigned
Hastings Place, Lytham St. AnnesFY8 5LZ
Born March 1935
Director
Appointed 01 Feb 2017
Resigned 01 Jan 2018

TOWNSEND, Allan

Resigned
57 Preston Road, Lytham St AnnesFY8 5BN
Born June 1934
Director
Appointed 14 Apr 2005
Resigned 16 Jan 2025

WHITTLE, Harold Melvyn

Resigned
43 Thorntrees Avenue, PrestonPR2 1PJ
Born January 1940
Director
Appointed 31 Jul 2002
Resigned 28 Feb 2006

Persons with significant control

1

Blackpool Road, Lytham St. AnnesFY8 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Legacy
17 January 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 July 2013
AUDAUD
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
19 July 1995
403aParticulars of Charge Subject to s859A
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
20 April 1994
363aAnnual Return
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
13 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
9 May 1988
363363
Legacy
30 January 1987
288288
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
9 January 1946
NEWINCIncorporation