Background WavePink WaveYellow Wave

SAINTS RUGBY LIMITED (03084849)

SAINTS RUGBY LIMITED (03084849) is an active UK company. incorporated on 27 July 1995. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAINTS RUGBY LIMITED has been registered for 30 years. Current directors include BEVAN, Ella Ruth.

Company Number
03084849
Status
active
Type
ltd
Incorporated
27 July 1995
Age
30 years
Address
Franklins Gardens, Northampton, NN5 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVAN, Ella Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINTS RUGBY LIMITED

SAINTS RUGBY LIMITED is an active company incorporated on 27 July 1995 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAINTS RUGBY LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03084849

LTD Company

Age

30 Years

Incorporated 27 July 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

NORTHAMPTON SAINTS LIMITED
From: 27 July 1995To: 4 September 2000
Contact
Address

Franklins Gardens Weedon Road Northampton, NN5 5BG,

Previous Addresses

Bradden House Bradden Towcester Northamptonshire NN12 8ED
From: 22 August 2015To: 26 September 2016
Franklins Gardens Weedon Road Northampton Northamptonshire NN5 5BG
From: 27 July 1995To: 22 August 2015
Timeline

3 key events • 1995 - 2013

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Aug 13
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THORP, William Chester

Active
Weedon Road, NorthamptonNN5 5BG
Secretary
Appointed 01 Aug 2025

BEVAN, Ella Ruth

Active
Weedon Road, NorthamptonNN5 5BG
Born April 1972
Director
Appointed 14 Jun 2013

ALLEN, Geoffrey Robert

Resigned
The Olde Sun 10 Middle Street, NorthamptonNN7 3LL
Secretary
Appointed 03 Sept 1997
Resigned 15 Nov 2000

CHAPMAN, Julia Anne

Resigned
Weedon Road, NorthamptonNN5 5BG
Secretary
Appointed 04 Oct 2016
Resigned 01 Aug 2025

COZZOLINO, Andrew Thomas

Resigned
Weedon Road, NorthamptonNN5 5BG
Secretary
Appointed 15 Nov 2000
Resigned 04 Oct 2016

DOVE, Jack Richard

Resigned
29 Abington Park Crescent, NorthamptonNN3 3AD
Secretary
Appointed 27 Jul 1995
Resigned 03 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 1995
Resigned 27 Jul 1995

BARWELL, Leon Keith Lyford

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Born September 1967
Director
Appointed 31 Oct 2000
Resigned 14 Jun 2013

DOVE, Jack Richard

Resigned
29 Abington Park Crescent, NorthamptonNN3 3AD
Born June 1934
Director
Appointed 27 Jul 1995
Resigned 31 Oct 2000

HOLMES, Murray Alexander Lillie

Resigned
Fremeaux House Green End, NorthamptonNN2 6RD
Born May 1940
Director
Appointed 27 Jul 1995
Resigned 31 Oct 2000

Persons with significant control

1

Weedon Road, NorthamptonNN5 5BG

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
287Change of Registered Office
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1996
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
29 August 1995
88(2)R88(2)R
Legacy
29 August 1995
224224
Legacy
2 August 1995
288288
Incorporation Company
27 July 1995
NEWINCIncorporation