Background WavePink WaveYellow Wave

NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED (03494417)

NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED (03494417) is an active UK company. incorporated on 19 January 1998. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED has been registered for 28 years. Current directors include BEATHAM, Simon Mark, BOW, Alistair Thomas, DENMAN, Matthew and 6 others.

Company Number
03494417
Status
active
Type
ltd
Incorporated
19 January 1998
Age
28 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEATHAM, Simon Mark, BOW, Alistair Thomas, DENMAN, Matthew, JACKAMAN, Andrew Martin, JONES, Robert John, MAWHOOD, Thomas Edward Barber, ORSON, Diane Elzabeth, SIMON, Christopher Neil, THOMASON, Roger Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED

NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED is an active company incorporated on 19 January 1998 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03494417

LTD Company

Age

28 Years

Incorporated 19 January 1998

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 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED
From: 19 March 1998To: 2 April 1998
FLYING BY LIMITED
From: 19 January 1998To: 19 March 1998
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

Meadow Lane Stadium Meadow Lane Nottingham NG2 3HJ England
From: 7 February 2011To: 8 January 2014
Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ
From: 19 January 1998To: 7 February 2011
Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Funding Round
Feb 14
Loan Secured
Mar 14
Owner Exit
Jan 18
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Joined
Jul 21
Director Joined
May 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BEATHAM, Simon Mark

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1973
Director
Appointed 04 Aug 2009

BOW, Alistair Thomas

Active
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966
Director
Appointed 15 Dec 2008

DENMAN, Matthew

Active
8 Stanford Street, NottinghamNG1 7BQ
Born December 1972
Director
Appointed 16 Mar 2021

JACKAMAN, Andrew Martin

Active
8 Stanford Street, NottinghamNG1 7BQ
Born January 1985
Director
Appointed 13 Jul 2021

JONES, Robert John

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1968
Director
Appointed 16 Mar 2021

MAWHOOD, Thomas Edward Barber

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1964
Director
Appointed 16 Mar 2021

ORSON, Diane Elzabeth

Active
8 Stanford Street, NottinghamNG1 7BQ
Born July 1955
Director
Appointed 16 Mar 2021

SIMON, Christopher Neil

Active
8 Stanford Street, NottinghamNG1 7BQ
Born November 1971
Director
Appointed 16 Mar 2021

THOMASON, Roger Simon

Active
8 Stanford Street, NottinghamNG1 7BQ
Born October 1963
Director
Appointed 10 May 2022

DOLEMAN, Mark

Resigned
Newton Hill, Newton SolneyDE15 0RY
Secretary
Appointed 01 Mar 2007
Resigned 19 Aug 2009

GILL, Audrey Elizabeth

Resigned
Barn End Hill Road, NottinghamNG13 9ND
Secretary
Appointed 29 Jun 1998
Resigned 06 Dec 1999

MITCHELL, Gerald Keith

Resigned
24 Lens Road, DerbyDE22 2NB
Secretary
Appointed 01 Jan 2000
Resigned 28 Aug 2002

NASH, Christine

Resigned
31 Ashwell Street, NottinghamNG4 2FQ
Secretary
Appointed 11 Mar 1998
Resigned 29 Jun 1998

WATTS, David Roswell

Resigned
9 Saunton Close, NottinghamNG12 4FE
Secretary
Appointed 28 Aug 2002
Resigned 11 Dec 2006

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 12 Feb 2007
Resigned 01 Mar 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jan 1998
Resigned 11 Mar 1998

BEATHAM, Simon Mark

Resigned
27 Highfield Road, NottinghamNG2 6DR
Born June 1973
Director
Appointed 01 Jan 2004
Resigned 15 Dec 2005

BEATHAM, Simon Mark

Resigned
12 Mill Green, DerbyDE72 2WE
Born June 1973
Director
Appointed 05 Jun 2000
Resigned 09 Jun 2003

BETTINSON-EATCH, Nigel, Commodore

Resigned
Mansfield Road, WoodthorpeNG5 3GH
Born July 1954
Director
Appointed 15 Dec 2008
Resigned 19 Apr 2010

BETTISON EATCH, Nigel

Resigned
762 Mansfield Road, WoodthorpeNG5 3FH
Born July 1954
Director
Appointed 22 Jan 2002
Resigned 16 Jun 2006

BOWDEN, David Gareth

Resigned
21 Wood Lane, NottinghamNG4 4AD
Born August 1961
Director
Appointed 04 Aug 2009
Resigned 19 Apr 2010

BOWDEN, David Gareth

Resigned
21 Wood Lane, NottinghamNG4 4AD
Born August 1961
Director
Appointed 20 Oct 2004
Resigned 16 Jun 2006

BUTCHER, Anthony Edward

Resigned
78 Derby Road, DerbyDE72 3SU
Born November 1940
Director
Appointed 29 Jun 1998
Resigned 06 Jan 1999

COSSLETT, John Neville

Resigned
17 Grange Farm Close, NottinghamNG9 6EB
Born October 1938
Director
Appointed 29 Jun 1998
Resigned 24 Aug 2000

DAINTON, John William

Resigned
33 Suthers Road, DerbyDE74 2DE
Born October 1957
Director
Appointed 03 Feb 2004
Resigned 16 Jun 2006

DELANEY, Glenn Nelson

Resigned
9 Smythe Close, Market HarboroughLE16 7NS
Born November 1973
Director
Appointed 16 Dec 2005
Resigned 15 Dec 2008

FORD, Arthur Bryan

Resigned
Deer Leap, NottinghamNG25 0RJ
Born October 1932
Director
Appointed 29 Jun 1998
Resigned 05 Dec 2005

GARLAND, Richard

Resigned
32 Brookfield Close, Radcliffe On TrentNG12 2LP
Born September 1934
Director
Appointed 30 Aug 2000
Resigned 28 Aug 2002

GARRETT, Anthony Roy

Resigned
10 Fernwood Drive, NottinghamNG12 1AA
Born December 1956
Director
Appointed 10 Oct 1998
Resigned 16 Jun 2006

GROGAN, Andrew Thomas

Resigned
15 Park Terrace, NottinghamNG1 5DN
Born December 1954
Director
Appointed 20 Oct 2004
Resigned 16 Jun 2006

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Born March 1944
Director
Appointed 05 Dec 2005
Resigned 15 Dec 2008

HAWKSWORTH, Alan Henry

Resigned
105 Grangewood Road, NottinghamNG8 2SX
Born October 1935
Director
Appointed 29 Jun 1998
Resigned 15 Jan 1999

HODGKINSON, Alan

Resigned
Inglewood Reeves Lane, OakhamLE15 8SD
Born February 1935
Director
Appointed 29 Jun 1998
Resigned 25 Aug 1999

HUCKSTEP, Geoffrey Robert

Resigned
32 Church Drive, NottinghamNG15 9FF
Born May 1950
Director
Appointed 15 Dec 2008
Resigned 17 Dec 2009

HUGHES, John Richard Hal

Resigned
Ivy Lodge, EdwaltonNG12 4AA
Born October 1964
Director
Appointed 29 Jun 1998
Resigned 11 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Thomas Bow

Ceased
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
8 Stanford Street, NottinghamNG1 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
25 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
3 November 2007
288bResignation of Director or Secretary
Memorandum Articles
20 June 2007
MEM/ARTSMEM/ARTS
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
123Notice of Increase in Nominal Capital
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
88(2)R88(2)R
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Auditors Resignation Company
15 May 2001
AUDAUD
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
88(2)R88(2)R
Legacy
15 July 1999
88(2)R88(2)R
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
PROSPPROSP
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
6 July 1998
MEM/ARTSMEM/ARTS
Legacy
6 July 1998
122122
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Incorporation Company
19 January 1998
NEWINCIncorporation