Background WavePink WaveYellow Wave

R.B.F.C. LIMITED (02856934)

R.B.F.C. LIMITED (02856934) is an active UK company. incorporated on 24 September 1993. with registered office in Radcliffe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. R.B.F.C. LIMITED has been registered for 32 years. Current directors include MANNING, Bernard Francis, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys.

Company Number
02856934
Status
active
Type
ltd
Incorporated
24 September 1993
Age
32 years
Address
Stainton Park, Radcliffe, M26 3PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MANNING, Bernard Francis, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B.F.C. LIMITED

R.B.F.C. LIMITED is an active company incorporated on 24 September 1993 with the registered office located in Radcliffe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. R.B.F.C. LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02856934

LTD Company

Age

32 Years

Incorporated 24 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Stainton Park Pilkington Road Radcliffe, M26 3PE,

Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jun 14
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Funding Round
Sept 16
Loan Cleared
Sept 17
Loan Cleared
Jan 18
Director Joined
May 20
Share Issue
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Jun 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MANNING, Bernard Francis

Active
Stainton Park, RadcliffeM26 3PE
Born November 1960
Director
Appointed 29 Apr 2016

MCCABE, Marcus Anthony

Active
Stainton Park, RadcliffeM26 3PE
Born May 1972
Director
Appointed 01 Jun 2024

QUARMBY, Billy Rhys

Active
Stainton Park, RadcliffeM26 3PE
Born July 1993
Director
Appointed 22 Oct 2024

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Secretary
Appointed 07 Jun 1994
Resigned 31 May 2014

WOOD, Ian Thomas

Resigned
538 Manchester Road, BuryBL9 9PA
Secretary
Appointed 24 Sept 1993
Resigned 20 Sept 1995

CHALMERS, David Arthur

Resigned
Stainton Park, RadcliffeM26 3PE
Born December 1944
Director
Appointed 01 Sept 2010
Resigned 20 Sept 2015

CHALMERS, David Arthur

Resigned
Grange Avenue, ManchesterM19 2FZ
Born December 1944
Director
Appointed 01 Sept 2010
Resigned 29 Apr 2016

DARLINGTON, Martin

Resigned
1 Wheatfield, StalybridgeSK15 2TZ
Born October 1951
Director
Appointed 07 Jan 1999
Resigned 15 Aug 2007

DOYLE, Ronald

Resigned
28 Withins Lane, ManchesterM26 2RU
Born July 1945
Director
Appointed 07 Jun 1994
Resigned 23 Jul 1999

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Born March 1946
Director
Appointed 07 Jun 1994
Resigned 31 May 2014

FREER, Keith

Resigned
63 Market Street, BoltonBL5 3AG
Born April 1957
Director
Appointed 24 Sept 1993
Resigned 05 Apr 1996

GLENDON, Kevin William

Resigned
42 Outwood Drive, CheadleSK8 3QQ
Born June 1961
Director
Appointed 05 Apr 1996
Resigned 03 Jan 2006

HAMPSON, George Bernard

Resigned
5 Bamford Mews, RochdaleOL11 5NX
Born October 1951
Director
Appointed 07 Jan 1999
Resigned 15 Aug 2007

HILTON, Simon Paul

Resigned
Stainton Park, RadcliffeM26 3PE
Born February 1981
Director
Appointed 14 Jun 2016
Resigned 21 Sept 2024

MANNING, Bernard Francis

Resigned
14 Rossmere Avenue, RochdaleOL11 4BT
Born November 1960
Director
Appointed 05 Apr 1996
Resigned 31 Oct 2007

MANNING, Bernard Francis

Resigned
14 Rossmere Avenue, RochdaleOL11 4BT
Born November 1960
Director
Appointed 24 Sept 1993
Resigned 07 Jun 1994

MCCABE, Kaden

Resigned
Stainton Park, RadcliffeM26 3PE
Born October 1997
Director
Appointed 01 May 2020
Resigned 01 Jun 2024

MURGATROYD, David

Resigned
Leyland Lane, South RibblePR26 8HA
Born September 1949
Director
Appointed 14 Jan 2002
Resigned 01 Sept 2010

MURGATROYD, David

Resigned
62 Croston Road, South RibblePR5 5LA
Born September 1949
Director
Appointed 05 Apr 1996
Resigned 31 Jan 1998

RICHARDSON, Peter

Resigned
Top O The Moor Farm, BuryBL8 4NR
Born October 1952
Director
Appointed 07 Jan 1999
Resigned 23 Jul 2001

RYAN, John

Resigned
8 Chendre Road, ManchesterM9 7FF
Born February 1962
Director
Appointed 07 Jan 1999
Resigned 17 Jun 2002

WOOD, Ian Thomas

Resigned
538 Manchester Road, BuryBL9 9PA
Born January 1948
Director
Appointed 24 Sept 1993
Resigned 20 Sept 1995

Persons with significant control

2

71-73 Hyde Road, ManchesterM12 6BH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 May 2022

Mr Bernard Francis Manning

Active
Stainton Park, RadcliffeM26 3PE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
14 June 2016
AAMDAAMD
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
9 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
23 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
123Notice of Increase in Nominal Capital
Resolution
16 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288cChange of Particulars
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
122122
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
88(2)R88(2)R
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Legacy
26 October 2000
288cChange of Particulars
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Legacy
12 June 1997
88(2)R88(2)R
Legacy
12 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
19 October 1995
225(1)225(1)
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
287Change of Registered Office
Legacy
8 August 1995
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 May 1995
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 April 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
12 August 1994
288288
Legacy
12 December 1993
88(2)R88(2)R
Incorporation Company
24 September 1993
NEWINCIncorporation