Background WavePink WaveYellow Wave

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED (03139409)

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED (03139409) is an active UK company. incorporated on 19 December 1995. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED has been registered for 30 years. Current directors include BEAL, Nicholas David, BEVAN, Ella Ruth, BRAID, Mark Robin Nyle and 7 others.

Company Number
03139409
Status
active
Type
ltd
Incorporated
19 December 1995
Age
30 years
Address
Franklins Gardens, Northampton, NN5 5BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEAL, Nicholas David, BEVAN, Ella Ruth, BRAID, Mark Robin Nyle, CHAPMAN, Julia Anne, DARBON, Mark, DROWN, Jonathan James William, POVEY, Colin, SMITH, Matthew George, THORP, William Chester, ZANDER, Christopher Steven
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 19 December 1995 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03139409

LTD Company

Age

30 Years

Incorporated 19 December 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Franklins Gardens Weedon Road Northampton, NN5 5BG,

Timeline

29 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jan 14
Loan Secured
Jan 14
Funding Round
May 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jun 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Dec 21
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Mar 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

THORP, William Chester

Active
Franklins Gardens, NorthamptonNN5 5BG
Secretary
Appointed 01 Aug 2025

BEAL, Nicholas David

Active
Franklins Gardens, NorthamptonNN5 5BG
Born December 1970
Director
Appointed 05 Feb 2007

BEVAN, Ella Ruth

Active
Franklins Gardens, NorthamptonNN5 5BG
Born April 1972
Director
Appointed 06 Nov 2012

BRAID, Mark Robin Nyle

Active
Franklins Gardens, NorthamptonNN5 5BG
Born September 1975
Director
Appointed 01 Oct 2024

CHAPMAN, Julia Anne

Active
Franklins Gardens, NorthamptonNN5 5BG
Born May 1972
Director
Appointed 03 Oct 2016

DARBON, Mark

Active
Franklins Gardens, NorthamptonNN5 5BG
Born March 1979
Director
Appointed 01 Aug 2017

DROWN, Jonathan James William

Active
Brooklands House, NorthamptonNN5 6NL
Born June 1965
Director
Appointed 01 Nov 2000

POVEY, Colin

Active
The Hay Barn Home Farm Court, NorthamptonNN6 8EE
Born December 1960
Director
Appointed 03 Sept 2001

SMITH, Matthew George

Active
High Street, NorthamptonNN7 4BS
Born May 1971
Director
Appointed 07 Nov 2016

THORP, William Chester

Active
Franklins Gardens, NorthamptonNN5 5BG
Born January 1991
Director
Appointed 01 Aug 2025

ZANDER, Christopher Steven

Active
St. James's Market, LondonSW1Y 4AH
Born September 1967
Director
Appointed 23 Feb 2026

ALLEN, Geoffrey Robert

Resigned
The Olde Sun 10 Middle Street, NorthamptonNN7 3LL
Secretary
Appointed 19 Dec 1995
Resigned 18 Jan 1999

CHAPMAN, Julia Anne

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Secretary
Appointed 04 Oct 2016
Resigned 01 Aug 2025

COZZOLINO, Andrew Thomas

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Secretary
Appointed 18 Jan 1999
Resigned 04 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 1995
Resigned 19 Dec 1995

BARWELL, Keith Leslie

Resigned
Bradden, TowcesterNN12 8ED
Born January 1944
Director
Appointed 12 Feb 1996
Resigned 05 Dec 2025

BARWELL, Leon Keith Lyford

Resigned
Boughton Park, NorthamptonNN2 8SQ
Born September 1967
Director
Appointed 03 Aug 1999
Resigned 14 Jun 2013

BERNAU, Stuart David Murray

Resigned
Middlesex House, PitsfordNN6 9AD
Born August 1951
Director
Appointed 12 Feb 1996
Resigned 01 Feb 1999

CUNNINGHAM, Simon Laurence

Resigned
London End, SouthamCV47 7SL
Born January 1963
Director
Appointed 07 Nov 2016
Resigned 18 Jun 2018

DEANE, Richard Adam

Resigned
17 Maple Close, BrackleyNN13 6EX
Born November 1951
Director
Appointed 19 Jan 2006
Resigned 03 Oct 2016

FACER, Brian William Ernest

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Born March 1970
Director
Appointed 01 Jan 2014
Resigned 07 Sept 2017

HEWITT, Anthony Clive

Resigned
The Old Rectory, NorthamptonNN6 9SJ
Born February 1949
Director
Appointed 12 Feb 1996
Resigned 30 Jun 2023

HOLMES, Murray Alexander Lillie

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Born May 1940
Director
Appointed 19 Dec 1995
Resigned 31 Aug 2016

HORWOOD, Roger

Resigned
Church Lane Cottage, NorthamptonNN3 9AF
Born May 1939
Director
Appointed 19 Dec 1995
Resigned 31 May 2000

MCGEECHAN, Ian Robert

Resigned
April Rise Church Lane, NorthamptonNN6 9AJ
Born October 1946
Director
Appointed 12 Feb 1996
Resigned 03 Aug 1999

OWEN, Michael Charles

Resigned
51 Forest Road, NorthamptonNN7 2DA
Born April 1954
Director
Appointed 12 Feb 1996
Resigned 21 Oct 1999

PASK, Philip

Resigned
11 Bedford Road East, Yardley HastingsNN7 1HJ
Born March 1960
Director
Appointed 09 Jan 2007
Resigned 17 Sept 2012

RAPHAEL, Jonathan Alexander Geoffrey David, Dr

Resigned
Herveys Cottage, NorthamptonNN3 3BX
Born June 1952
Director
Appointed 01 Feb 1999
Resigned 31 Aug 2016

ROBSON, Allan

Resigned
The White House, Little ChalfontHP6 6PF
Born November 1954
Director
Appointed 05 Aug 2002
Resigned 31 May 2017

STEELE, John David

Resigned
1 Top Farm Lane, NorthamptonNN29 7UU
Born August 1964
Director
Appointed 05 Aug 2002
Resigned 11 Jul 2005

TRAVIS, Ernest Raymond Anthony

Resigned
86 Drayton Gardens, LondonSW10 9SB
Born May 1943
Director
Appointed 01 Nov 2000
Resigned 19 Jan 2006

WHITE, John

Resigned
Franklins Gardens, NorthamptonNN5 5BG
Born March 1951
Director
Appointed 06 Nov 2012
Resigned 01 Jul 2025

Persons with significant control

1

Weedon Road, NorthamptonNN5 5BG

Nature of Control

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

Filing History

193

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
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
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Memorandum Articles
4 October 2021
MAMA
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Statement Of Companys Objects
6 August 2021
CC04CC04
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Change Person Secretary Company With Change Date
29 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
363aAnnual Return
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
363sAnnual Return (shuttle)
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 October 2000
AAAnnual Accounts
Legacy
19 October 2000
287Change of Registered Office
Accounts With Accounts Type Medium
11 April 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 June 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Legacy
11 April 1998
123Notice of Increase in Nominal Capital
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 1997
AAAnnual Accounts
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
225Change of Accounting Reference Date
Legacy
25 September 1996
287Change of Registered Office
Statement Of Affairs
21 April 1996
SASA
Legacy
21 April 1996
88(2)O88(2)O
Legacy
27 March 1996
88(2)P88(2)P
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
224224
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
288288
Incorporation Company
19 December 1995
NEWINCIncorporation