Background WavePink WaveYellow Wave

TOTAL RUGBY LIMITED (02575982)

TOTAL RUGBY LIMITED (02575982) is an active UK company. incorporated on 23 January 1991. with registered office in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOTAL RUGBY LIMITED has been registered for 35 years. Current directors include CANN, Stephen James.

Company Number
02575982
Status
active
Type
ltd
Incorporated
23 January 1991
Age
35 years
Address
Bailey Court, Green Street, Cheshire, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL RUGBY LIMITED

TOTAL RUGBY LIMITED is an active company incorporated on 23 January 1991 with the registered office located in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOTAL RUGBY LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02575982

LTD Company

Age

35 Years

Incorporated 23 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

OUTDOOR & SPORTS COMPANY LIMITED
From: 6 May 1998To: 20 May 1998
TOTAL RUGBY LIMITED
From: 23 July 1992To: 6 May 1998
ABC DIRECTION LIMITED
From: 11 March 1991To: 23 July 1992
FEENAK LIMITED
From: 23 January 1991To: 11 March 1991
Contact
Address

Bailey Court, Green Street Macclesfield Cheshire, SK10 1JQ,

Timeline

4 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Secretary
Appointed 24 Jan 2007

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Born January 1965
Director
Appointed 16 May 2003

KHAKHAR, Alpesh

Resigned
14 Sandown Road, Wigston FieldsLE18 1LD
Secretary
Appointed 16 May 2003
Resigned 24 Jan 2007

LYMN, Brian William James

Resigned
The Paddock, NorthamptonNN6 9AR
Secretary
Appointed 15 Feb 1991
Resigned 19 Feb 1992

PEACOCK, Michael William

Resigned
1 Arundel House, Tunbridge WellsTN1 1HG
Secretary
Appointed 19 Feb 1992
Resigned 01 Feb 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Secretary
Appointed 31 Jan 1994
Resigned 16 May 2003

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee secretary
Appointed 23 Jan 1991
Resigned 15 Feb 1991

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 16 May 2003
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, Green Street, CheshireSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

DAVIES, Alan

Resigned
248 Breedon Street, NottinghamNG10 4FD
Born August 1944
Director
Appointed 15 Feb 1991
Resigned 09 Jul 1992

DENTON, Andrew Charles Gunn

Resigned
3 Roecross Farm, HydeSK14 6LW
Born June 1963
Director
Appointed 13 Jan 1998
Resigned 16 May 2003

LYMN, Brian William James

Resigned
The Paddock, NorthamptonNN6 9AR
Born September 1941
Director
Appointed 15 Feb 1991
Resigned 19 Feb 1992

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 19 Feb 1992
Resigned 13 Jan 1998

PEACOCK, Michael William

Resigned
1 Arundel House, Tunbridge WellsTN1 1HG
Born June 1958
Director
Appointed 19 Feb 1992
Resigned 31 Jan 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed 31 Jan 1994
Resigned 16 May 2003

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 23 Jan 1991
Resigned 15 Feb 1991

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 23 Jan 1991
Resigned 15 Feb 1991

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Legacy
10 May 2004
363sAnnual Return (shuttle)
Miscellaneous
11 June 2003
MISCMISC
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 March 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
1 October 1992
287Change of Registered Office
Certificate Change Of Name Company
22 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
5 March 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
25 March 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
11 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1991
287Change of Registered Office
Legacy
8 March 1991
224224
Incorporation Company
23 January 1991
NEWINCIncorporation