Background WavePink WaveYellow Wave

EFFINGHAM RFC (TRADING) LIMITED (02192245)

EFFINGHAM RFC (TRADING) LIMITED (02192245) is an active UK company. incorporated on 11 November 1987. with registered office in Browns Lane, Effingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. EFFINGHAM RFC (TRADING) LIMITED has been registered for 38 years. Current directors include BRADSHAW, Lee Anthony.

Company Number
02192245
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
King George V Hall, Browns Lane, Effingham, KT24 5ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BRADSHAW, Lee Anthony
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFINGHAM RFC (TRADING) LIMITED

EFFINGHAM RFC (TRADING) LIMITED is an active company incorporated on 11 November 1987 with the registered office located in Browns Lane, Effingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. EFFINGHAM RFC (TRADING) LIMITED was registered 38 years ago.(SIC: 56301)

Status

active

Active since 38 years ago

Company No

02192245

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MOSTEASY LIMITED
From: 11 November 1987To: 16 December 1987
Contact
Address

King George V Hall King George V Playing Fields Browns Lane, Effingham, KT24 5ND,

Timeline

10 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BRADSHAW, Lee Anthony

Active
The Green, LeatherheadKT22 9XE
Born September 1973
Director
Appointed 19 Jan 2022

FORD, David John

Resigned
King George V Hall, Browns Lane, EffinghamKT24 5ND
Secretary
Appointed 07 Nov 2016
Resigned 10 Jan 2020

PAGE, Robin Alan

Resigned
20 Southfields Road, LondonSW18 1QN
Secretary
Appointed 01 Apr 2006
Resigned 31 Mar 2013

SOKELL, Trevor

Resigned
Rickleden, LeatherheadKT23 3BS
Secretary
Appointed N/A
Resigned 01 Apr 2006

WHITTAKER, Roger Graham

Resigned
King George V Hall, Browns Lane, EffinghamKT24 5ND
Secretary
Appointed 31 Mar 2013
Resigned 07 Nov 2016

COMPSON, Stephen Edwin John

Resigned
King George V Hall, Browns Lane, EffinghamKT24 5ND
Born April 1954
Director
Appointed 17 Nov 2019
Resigned 19 Jan 2022

FORD, David John

Resigned
King George V Hall, Browns Lane, EffinghamKT24 5ND
Born April 1968
Director
Appointed 01 Oct 2016
Resigned 10 Jan 2020

PAGE, Robin Alan

Resigned
Southfields Road, LondonSW18 1QN
Born July 1954
Director
Appointed 09 Jan 2013
Resigned 31 Mar 2013

PINK, David Nicholas

Resigned
22 Guildford Road, LeatherheadKT23 4JH
Born July 1950
Director
Appointed N/A
Resigned 01 Apr 2006

SOKELL, Trevor

Resigned
Rickleden, LeatherheadKT23 3BS
Born September 1940
Director
Appointed N/A
Resigned 09 Jan 2013

WHITTAKER, Roger Graham

Resigned
Long Chalks 15 Spicers Field, OxshottKT22 0UT
Born January 1943
Director
Appointed 01 Sept 2006
Resigned 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Sail Address Company With Old Address
13 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Sail Address Company With Old Address
14 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Move Registers To Sail Company
30 April 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
29 April 2012
CH03Change of Secretary Details
Change Sail Address Company
29 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2011
AR01AR01
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
10 September 1990
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
15 July 1988
PUC 5PUC 5
Memorandum Articles
18 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
287Change of Registered Office
Incorporation Company
11 November 1987
NEWINCIncorporation