Background WavePink WaveYellow Wave

DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED (02936958)

DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED (02936958) is an active UK company. incorporated on 8 June 1994. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED has been registered for 31 years. Current directors include BURDASS, Charles William, MEDHURST, Benjamin Neil, NAYLOR, Angus William.

Company Number
02936958
Status
active
Type
ltd
Incorporated
8 June 1994
Age
31 years
Address
Highfield Farm, Driffield, YO25 3DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURDASS, Charles William, MEDHURST, Benjamin Neil, NAYLOR, Angus William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED

DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED is an active company incorporated on 8 June 1994 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRIFFIELD RUGBY UNION FOOTBALL CLUB (1994) LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02936958

LTD Company

Age

31 Years

Incorporated 8 June 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

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

Highfield Farm Thwing Driffield, YO25 3DT,

Previous Addresses

16 Main Street Garton on the Wolds Driffield YO25 3ET
From: 8 June 1994To: 19 September 2011
Timeline

15 key events • 1994 - 2015

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
May 15
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BURDASS, Charles William

Active
Thwing, DriffieldYO25 3DT
Secretary
Appointed 19 Sept 2011

BURDASS, Charles William

Active
Thwing, DriffieldYO25 3DT
Born May 1962
Director
Appointed 19 Sept 2011

MEDHURST, Benjamin Neil

Active
Thwing, DriffieldYO25 3DT
Born October 1966
Director
Appointed 19 Sept 2011

NAYLOR, Angus William

Active
Thwing, DriffieldYO25 3DT
Born June 1963
Director
Appointed 19 Sept 2011

WILSON, Clifford Maurice

Resigned
16 Main Street, DriffieldYO25 3ET
Secretary
Appointed 08 Jun 1994
Resigned 27 Jul 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Jun 1994
Resigned 08 Jun 1994

ATKINSON, Christopher

Resigned
The Hayloft, DriffieldYO25 6TT
Born January 1921
Director
Appointed 08 Jun 1994
Resigned 27 Jul 2011

NAYLOR, Thomas Anthony

Resigned
Sylvan, DriffieldYO25 5AX
Born November 1928
Director
Appointed 08 Jun 1994
Resigned 27 Jul 2011

WILSON, Clifford Maurice

Resigned
16 Main Street, DriffieldYO25 3ET
Born April 1938
Director
Appointed 08 Jun 1994
Resigned 27 Jul 2011

ANGUS WILLIAM NAYLOR

Resigned
Main Street, DriffieldYO25 9HR
Corporate director
Appointed 27 Jul 2011
Resigned 14 Sept 2011

BENJAMIN NEIL MEDHURST

Resigned
St. Johns Road, DriffieldYO25 6RS
Corporate director
Appointed 27 Jul 2011
Resigned 14 Sept 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Jun 1994
Resigned 08 Jun 1994

MR CHARLES WILLIAM BURDASS

Resigned
Thwing, DriffieldYO25 3DT
Corporate director
Appointed 27 Jul 2011
Resigned 19 Sept 2011

Persons with significant control

3

Mr Benjamin Neil Medhurst

Active
Thwing, DriffieldYO25 3DT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Angus William Naylor

Active
Thwing, DriffieldYO25 3DT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Charles William Burdass

Active
Thwing, DriffieldYO25 3DT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Corporate Director Company With Change Date
29 July 2011
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
28 July 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
28 July 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
28 July 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
287Change of Registered Office
Incorporation Company
8 June 1994
NEWINCIncorporation