Background WavePink WaveYellow Wave

THORNE RUGBY CLUB LIMITED (03193179)

THORNE RUGBY CLUB LIMITED (03193179) is an active UK company. incorporated on 1 May 1996. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THORNE RUGBY CLUB LIMITED has been registered for 29 years. Current directors include GARBUTT, Stephen, GOULDING, Stephen, ROOTH, Richard.

Company Number
03193179
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1996
Age
29 years
Address
33/35 Thorne Road, Doncaster, DN1 2HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GARBUTT, Stephen, GOULDING, Stephen, ROOTH, Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNE RUGBY CLUB LIMITED

THORNE RUGBY CLUB LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THORNE RUGBY CLUB LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03193179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

THORNENSIANS RUFC LIMITED
From: 1 May 1996To: 20 December 2004
Contact
Address

33/35 Thorne Road Doncaster, DN1 2HD,

Previous Addresses

Law Chambers 8 South Parade Doncaster DN1 2ED
From: 1 May 1996To: 17 May 2016
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GARBUTT, Stephen

Active
Thorne Road, DoncasterDN1 2HD
Born May 1958
Director
Appointed 17 Jun 1999

GOULDING, Stephen

Active
Thorne Road, DoncasterDN1 2HD
Born January 1953
Director
Appointed 01 Feb 2019

ROOTH, Richard

Active
Thorne Road, DoncasterDN1 2HD
Born October 1972
Director
Appointed 20 Jun 2023

CARLIN, Michael James

Resigned
Thorne Road, DoncasterDN1 2HD
Secretary
Appointed 29 Jun 2006
Resigned 28 Jan 2019

PLATT, John Byron

Resigned
18 Middlebrook Lane, DoncasterDN8 5LB
Secretary
Appointed 17 Jun 1999
Resigned 27 Jun 2002

ROBSON, James Ian

Resigned
Windyridge Cottage Fieldside, DoncasterDN8 4BD
Secretary
Appointed 01 May 1996
Resigned 17 Jun 1999

WILLIAMS, Maria Anne

Resigned
17 Grampian Way, ThorneDN8 5YR
Secretary
Appointed 29 Jun 2002
Resigned 26 Jun 2003

WILLIS, Brian

Resigned
18a High Street, DoncasterDN7 6RY
Secretary
Appointed 26 Jun 2003
Resigned 29 Jun 2006

BLAIR, Thomas

Resigned
19 St Marys Road, DoncasterDN7 4DQ
Born May 1958
Director
Appointed 26 Jun 1997
Resigned 11 Jun 1998

CARR, William

Resigned
12 Pine Hall Road, DoncasterDN3 1LG
Born August 1943
Director
Appointed 27 Jun 1996
Resigned 27 Jun 2002

CHRIMES, David Stephen

Resigned
Law Chambers, DoncasterDN1 2ED
Born December 1959
Director
Appointed 25 Jun 2009
Resigned 25 Jun 2015

COLWILL, Robert Benjamin

Resigned
Rosedene Upperthorpe Road, DoncasterDN9 2AQ
Born May 1955
Director
Appointed 26 Jun 1997
Resigned 11 Jun 1998

DRANSFIELD, Stuart

Resigned
Gardener Ground House, GooleDN14 8RW
Born June 1947
Director
Appointed 17 Jun 1999
Resigned 27 Jun 2002

FREEBORN, Garvin Douglas

Resigned
35 Walnut Road, DoncasterDN8 4HN
Born April 1951
Director
Appointed 27 Jun 1996
Resigned 26 Jun 1997

HALL, Stephen

Resigned
Swanlands Cottage Burger Common, DoncasterDN8 5QP
Born April 1946
Director
Appointed 27 Jun 1996
Resigned 26 Jun 1997

HARRIS, David Keith

Resigned
Green Hill House, DoncasterDN9 2JU
Born January 1945
Director
Appointed 01 May 1996
Resigned 26 Jun 2000

HENDERSON, Eileen

Resigned
8 Church Balk, DoncasterDN8 5BU
Born April 1947
Director
Appointed 27 Jun 1996
Resigned 07 Oct 1996

HEPWORTH, John Michael

Resigned
Thorne Road, DoncasterDN1 2HD
Born August 1954
Director
Appointed 25 Jun 2009
Resigned 28 Jan 2019

HUTCHINSON, Geraldine Sylvia

Resigned
Shangri-La Bellwood Crescent, DoncasterDN8 4BA
Born November 1940
Director
Appointed 27 Jun 1996
Resigned 11 Jun 1998

JONES, Kevin

Resigned
Thorne Road, DoncasterDN1 2HD
Born March 1949
Director
Appointed 25 Jun 2009
Resigned 28 Jan 2019

LIST, Grahame Richard

Resigned
25 Bellwood Crescent, DoncasterDN8 4BA
Born October 1947
Director
Appointed 27 Jun 1996
Resigned 26 Jun 1997

MASON, David

Resigned
Thorne Road, DoncasterDN1 2HD
Born January 1944
Director
Appointed 01 May 1996
Resigned 11 Dec 2018

MCARTHUR, William Stewart

Resigned
Council Farm, DoncasterDN9 1BQ
Born October 1955
Director
Appointed 07 Oct 1996
Resigned 01 Apr 1997

MOFFATT, Martyn

Resigned
2 Polton Close, DoncasterDN7 5HX
Born December 1953
Director
Appointed 17 Jun 1999
Resigned 26 Jun 2000

PLATT, John Byron

Resigned
18 Middlebrook Lane, DoncasterDN8 5LB
Born July 1943
Director
Appointed 12 Aug 1997
Resigned 26 Jun 2000

RIDGILL, William Ivor

Resigned
98 Union Road, DoncasterDN8 5EL
Born May 1948
Director
Appointed 26 Jun 1997
Resigned 17 Jun 1999

ROBSON, James Ian

Resigned
Windyridge Cottage Fieldside, DoncasterDN8 4BD
Born September 1950
Director
Appointed 27 Jun 1996
Resigned 17 Jun 1999

STOKES, Mervin

Resigned
32 Bullivant Road, DoncasterDN7 6QH
Born December 1938
Director
Appointed 26 Jun 2003
Resigned 26 Jun 2007

WALKER, Clifton

Resigned
Law Chambers, DoncasterDN1 2ED
Born December 1961
Director
Appointed 17 Jun 1999
Resigned 25 Jun 2015

WIGHAM, Ian Frederick

Resigned
Law Chambers, DoncasterDN1 2ED
Born December 1987
Director
Appointed 26 Jun 2003
Resigned 25 Jun 2015

WILLIS, Brian

Resigned
Thorne Road, DoncasterDN1 2HD
Born March 1948
Director
Appointed 25 Jun 2009
Resigned 01 Feb 2019

WILSON, Howard James

Resigned
64 King Edward Road, DoncasterDN8 4BS
Born September 1958
Director
Appointed 27 Jun 1996
Resigned 26 Jun 1997

Persons with significant control

1

Mr Stephen Garbutt

Active
Thorne Road, DoncasterDN1 2HD
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Resolution
30 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
287Change of Registered Office
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
225Change of Accounting Reference Date
Legacy
23 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Incorporation Company
1 May 1996
NEWINCIncorporation