Background WavePink WaveYellow Wave

WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE) (00483249)

WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE) (00483249) is an active UK company. incorporated on 12 June 1950. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE) has been registered for 75 years. Current directors include COOPER, Christopher, HOLMAN, Mark, HOWELLS, Matthew Paul and 2 others.

Company Number
00483249
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1950
Age
75 years
Address
The Club House, Castlecroft Road, Wolverhampton, WV3 8NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COOPER, Christopher, HOLMAN, Mark, HOWELLS, Matthew Paul, MCINTOSH, Jennifer Ruth, SMALLMAN, Craig Steven
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE)

WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE) is an active company incorporated on 12 June 1950 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WOLVERHAMPTON RUGBY UNION FOOTBALL CLUB LIMITED (THE) was registered 75 years ago.(SIC: 93199)

Status

active

Active since 75 years ago

Company No

00483249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 12 June 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Club House, Castlecroft Road Lower Penn Wolverhampton, WV3 8NA,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

SMALLMAN, Craig Steven

Active
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Secretary
Appointed 19 Jun 2023

COOPER, Christopher

Active
28/ 30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962
Director
Appointed 03 Jun 2015

HOLMAN, Mark

Active
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born February 1970
Director
Appointed 16 Jul 2025

HOWELLS, Matthew Paul

Active
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born May 1972
Director
Appointed 15 Jul 2024

MCINTOSH, Jennifer Ruth

Active
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born September 1979
Director
Appointed 19 Jun 2023

SMALLMAN, Craig Steven

Active
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born August 1980
Director
Appointed 19 Jun 2023

COOPER, Nat

Resigned
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Secretary
Appointed 04 Jul 2012
Resigned 01 Aug 2017

FOXALL, Nigel Richard

Resigned
45 Manston Drive, WolverhamptonWV6 7LX
Secretary
Appointed N/A
Resigned 23 Jun 1993

HORTON, Christopher John

Resigned
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Secretary
Appointed 01 Aug 2017
Resigned 19 Jun 2023

KENDRICK, Ian Michael

Resigned
58 Sandy Lane, WolverhamptonWV8 1EN
Secretary
Appointed 25 Jun 2008
Resigned 04 Jul 2012

RUTHERFORD, Duncan

Resigned
3 Woodland Cottages, WolverhamptonWV4 4DG
Secretary
Appointed 23 Jun 1993
Resigned 25 Jun 2008

BUTTERFIELD, Paul Matthew

Resigned
26 Princes Gardens, WolverhamptonWV8 2DH
Born February 1958
Director
Appointed 24 Jun 1992
Resigned 28 Jun 1995

CHEETHAM, Robert

Resigned
5 Pine Walk, WolverhamptonWV6 8LS
Born November 1938
Director
Appointed N/A
Resigned 20 Aug 1992

COOPER, Nathaniel

Resigned
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born February 1967
Director
Appointed 04 Jul 2012
Resigned 21 Jun 2017

DAWSON, Michael Armstrong Curry

Resigned
Castlecroft Road, WolverhamptonWV3 8NA
Born July 1962
Director
Appointed 21 Jun 2017
Resigned 15 Jul 2024

FOXALL, Nigel Richard

Resigned
45 Manston Drive, WolverhamptonWV6 7LX
Born March 1954
Director
Appointed N/A
Resigned 23 Jun 1993

FRASER, Stewart James

Resigned
31 Catholic Lane, DudleyDY3 3UF
Born July 1947
Director
Appointed 22 Jun 1994
Resigned 28 Jun 2000

HAWKINS, Martin

Resigned
The Club House, Castlecroft Road, WolverhamptonWV3 8NA
Born February 1964
Director
Appointed 07 Jul 2010
Resigned 04 Feb 2012

HORTON, Christopher John

Resigned
Castlecroft Road, WolverhamptonWV3 8NA
Born May 1962
Director
Appointed 21 Jun 2017
Resigned 19 Jun 2023

JONES, Neil Christopher

Resigned
Oaktree House, CodsallWV8 1DP
Born September 1960
Director
Appointed 20 Jun 2018
Resigned 19 Jun 2023

KENDRICK, Ian Michael

Resigned
58 Sandy Lane, WolverhamptonWV8 1EN
Born February 1967
Director
Appointed 25 Jun 2008
Resigned 21 Jun 2017

MACLACHLAN, Angus Rob

Resigned
The Old Rectory, ShifnalTF11 9LH
Born June 1946
Director
Appointed 28 Jun 1995
Resigned 28 Jun 2000

NEEDHAM, James John

Resigned
32 Lytton Avenue, WolverhamptonWV4 4HL
Born June 1962
Director
Appointed 28 Jun 2006
Resigned 07 Jul 2010

PHELPS, John, Treasurer

Resigned
92 Woodthorne Road South, WolverhamptonWV6 8SW
Born July 1937
Director
Appointed 28 Jun 2000
Resigned 22 Jun 2005

POWER, Leslie Ernest

Resigned
18 Redhouse Road, WolverhamptonWV6 8ST
Born September 1953
Director
Appointed 25 Jun 2003
Resigned 28 Jun 2006

RUSSELL, Geoffrey Thomas

Resigned
247 Castlecroft Road, WolverhamptonWV3 8NA
Born November 1948
Director
Appointed 22 Jun 2005
Resigned 03 Jun 2015

RUTHERFORD, Duncan

Resigned
3 Woodland Cottages, WolverhamptonWV4 4DG
Born June 1942
Director
Appointed 23 Jun 1993
Resigned 16 Feb 2024

SINCLAIR, Hugh Mcdowell

Resigned
11a Grove Lane, WolverhamptonWV6 8NJ
Born April 1944
Director
Appointed 28 Jun 2000
Resigned 26 Jun 2002

SINGLETON, Glen

Resigned
16 Vicarage Road, StaffordST19 9HA
Born October 1956
Director
Appointed 06 Oct 1992
Resigned 22 Jun 1994
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Memorandum Articles
29 May 2019
MAMA
Resolution
8 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Legacy
11 October 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
190190
Legacy
21 August 2006
353353
Legacy
21 August 2006
287Change of Registered Office
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
4 November 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
18 September 1991
288288
Legacy
2 August 1991
363b363b
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Resolution
27 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts