Background WavePink WaveYellow Wave

SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED (03420768)

SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED (03420768) is an active UK company. incorporated on 18 August 1997. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 28 years. Current directors include BULCOCK, David Charles, WARD, Stephen John.

Company Number
03420768
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 1997
Age
28 years
Address
The Clubhouse Park Lane, Manchester, M45 7DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BULCOCK, David Charles, WARD, Stephen John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED

SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 18 August 1997 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SEDGLEY PARK RUGBY UNION FOOTBALL CLUB LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03420768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 18 August 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SEDGLEY PARK RUGBY CLUB MANAGEMENT LIMITED
From: 18 August 1997To: 30 March 2010
Contact
Address

The Clubhouse Park Lane Whitefield Manchester, M45 7DZ,

Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BULCOCK, David Charles

Active
The Clubhouse Park Lane, ManchesterM45 7DZ
Secretary
Appointed 26 Sept 2020

BULCOCK, David Charles

Active
The Clubhouse Park Lane, ManchesterM45 7DZ
Born March 1953
Director
Appointed 26 Sept 2020

WARD, Stephen John

Active
The Clubhouse Park Lane, ManchesterM45 7DZ
Born September 1959
Director
Appointed 12 May 2016

MOLD, Mark Geofrey

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Secretary
Appointed 19 Jul 2012
Resigned 13 Feb 2018

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Secretary
Appointed 18 Aug 1997
Resigned 19 Jul 2012

WILKINSON, Christopher David

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Secretary
Appointed 13 Feb 2018
Resigned 26 Sept 2020

AUSTIN, Raymond

Resigned
12 Glebelands Road, ManchesterM25 1NE
Born November 1953
Director
Appointed 10 Mar 2006
Resigned 19 Jul 2012

BOWERS, Bernard Gerard

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Born January 1962
Director
Appointed 20 Jun 2013
Resigned 31 Aug 2014

FENN, Mark Edward

Resigned
Mill Barn House Horrobin Fold, BoltonBL7 0HL
Born November 1952
Director
Appointed 27 Aug 1999
Resigned 26 Sept 2000

HARRISON, Stephen Raymond

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Born July 1952
Director
Appointed 19 Jul 2012
Resigned 15 Dec 2025

HUGHES, Leighton

Resigned
46 Woodhall Avenue, ManchesterM45 7QF
Born August 1946
Director
Appointed 01 Jun 1998
Resigned 01 Jun 1998

MOLD, Mark Geofrey

Resigned
Vicarage Avenue, CheadleSK8 7JW
Born August 1953
Director
Appointed 02 May 2011
Resigned 13 Feb 2018

NEELY, Hubert Ernest

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Born March 1935
Director
Appointed 19 Jul 2012
Resigned 13 Nov 2014

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Born March 1949
Director
Appointed 18 Aug 1997
Resigned 19 Jul 2012

ROBERTS, Geoffrey Eric

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Born November 1945
Director
Appointed 02 May 2011
Resigned 15 Dec 2025

SMITH, Carole

Resigned
Allenby Road, ManchesterM27 0ES
Born November 1949
Director
Appointed 02 May 2011
Resigned 31 Aug 2014

SMITH, David Harold

Resigned
Bury Old Road, ManchesterM45 7AY
Born January 1951
Director
Appointed 02 May 2011
Resigned 30 Jun 2023

TAYLOR SMITH, Fiona

Resigned
Bury Old Road, ManchesterM45 7AY
Born April 1954
Director
Appointed 02 May 2011
Resigned 20 Jun 2013

URMSTON, Richard

Resigned
Malham Drive, ManchesterM45 8SD
Born September 1962
Director
Appointed 02 May 2011
Resigned 13 Nov 2014

WARD, Stephen John

Resigned
57 Ashbourne Grove, ManchesterM45 7NL
Born September 1959
Director
Appointed 27 Aug 1999
Resigned 16 Oct 2002

WIDDUP, John Woodley

Resigned
Shakerley Lane, ManchesterM46 9TZ
Born January 1940
Director
Appointed 18 Aug 1997
Resigned 13 Nov 2014

WILKINSON, Christopher David

Resigned
The Clubhouse Park Lane, ManchesterM45 7DZ
Born May 1983
Director
Appointed 13 Feb 2018
Resigned 26 Sept 2020
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Gazette Filings Brought Up To Date
13 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Legacy
15 December 2011
MG04MG04
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Resolution
29 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2011
CC04CC04
Memorandum Articles
26 May 2011
MEM/ARTSMEM/ARTS
Legacy
4 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
4 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Incorporation Company
18 August 1997
NEWINCIncorporation