Background WavePink WaveYellow Wave

NORTHAMPTON SAINTS PLC (04064363)

NORTHAMPTON SAINTS PLC (04064363) is an active UK company. incorporated on 4 September 2000. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTHAMPTON SAINTS PLC has been registered for 25 years. Current directors include BEAL, Nicholas David, BEVAN, Ella Ruth, BRAID, Mark Robin Nyle and 7 others.

Company Number
04064363
Status
active
Type
plc
Incorporated
4 September 2000
Age
25 years
Address
Franklins Gardens, Northampton, NN5 5BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
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
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON SAINTS PLC

NORTHAMPTON SAINTS PLC is an active company incorporated on 4 September 2000 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTHAMPTON SAINTS PLC was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04064363

PLC Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Franklins Gardens Weedon Road Northampton, NN5 5BG,

Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jun 18
Loan Secured
Mar 21
Director Left
Jul 23
Funding Round
Aug 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Mar 26
Funding Round
Mar 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

THORP, William Chester

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

BEAL, Nicholas David

Active
Golf Lane, NorthamptonNN6 8AY
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 05 Oct 2000

POVEY, Colin

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

SMITH, Matthew George

Active
47 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

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Secretary
Appointed 04 Sept 2000
Resigned 21 Sept 2000

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 21 Sept 2000
Resigned 04 Oct 2016

BARWELL, Keith Leslie

Resigned
Bradden, TowcesterNN12 8ED
Born January 1944
Director
Appointed 05 Oct 2000
Resigned 05 Dec 2025

BARWELL, Leon Keith Lyford

Resigned
Boughton Park, NorthamptonNN2 8SQ
Born September 1967
Director
Appointed 05 Oct 2000
Resigned 14 Jun 2013

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 04 Sept 2000
Resigned 21 Sept 2000

BYRNE, Matthew

Resigned
1 Larwood Grove, NottinghamNG5 3JD
Born September 1974
Director
Appointed 04 Sept 2000
Resigned 21 Sept 2000

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 05 Oct 2000
Resigned 30 Jun 2023

HOLMES, Murray Alexander Lillie

Resigned
Moulton Road, NorthamptonNN6 9AU
Born May 1940
Director
Appointed 05 Oct 2000
Resigned 31 Aug 2016

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 05 Oct 2000
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 Ray Anthony

Resigned
81 Drayton Gardens, London
Born May 1943
Director
Appointed 05 Oct 2000
Resigned 19 Jan 2006

WHITE, John

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

Filing History

140

Resolution
14 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2024
RP04SH01RP04SH01
Memorandum Articles
21 August 2024
MAMA
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 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
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
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
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
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 Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
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 Bulk List Shareholders
20 September 2012
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 September 2010
AR01AR01
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
353a353a
Legacy
28 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Resolution
8 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
353353
Memorandum Articles
19 September 2001
MEM/ARTSMEM/ARTS
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
88(2)R88(2)R
Legacy
5 June 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
20 November 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
14 November 2000
CERT8CERT8
Application To Commence Business
14 November 2000
117117
Legacy
14 November 2000
88(2)R88(2)R
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Legacy
14 November 2000
PROSPPROSP
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
225Change of Accounting Reference Date
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Incorporation Company
4 September 2000
NEWINCIncorporation