Background WavePink WaveYellow Wave

FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED (04208044)

FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED (04208044) is an active UK company. incorporated on 30 April 2001. with registered office in Lytham St Annes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED has been registered for 24 years. Current directors include POLLARD, Nigel Edward, TOWNSEND, Sean Wilby.

Company Number
04208044
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
Woodlands Memorial Ground, Lytham St Annes, FY8 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
POLLARD, Nigel Edward, TOWNSEND, Sean Wilby
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED

FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Lytham St Annes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FYLDE RUGBY UNION FOOTBALL CLUB HOLDINGS LIMITED was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04208044

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HALLCO 599 LIMITED
From: 30 April 2001To: 20 June 2001
Contact
Address

Woodlands Memorial Ground Blackpool Road Ansdell Lytham St Annes, FY8 4EL,

Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HORNBY, Michael Edward

Active
Woodlands Memorial Ground, Lytham St AnnesFY8 4EL
Secretary
Appointed 25 May 2018

POLLARD, Nigel Edward

Active
Woodlands Memorial Ground, Lytham St AnnesFY8 4EL
Born July 1950
Director
Appointed 01 Jun 2017

TOWNSEND, Sean Wilby

Active
Badgers Walk East, Lytham St. AnnesFY8 4BS
Born September 1964
Director
Appointed 25 Oct 2024

BEADLE, Brian Robert

Resigned
Flat 3g 3 Central Beach, Lytham St AnnesFY8 5LB
Secretary
Appointed 11 Jun 2001
Resigned 20 Jan 2006

WALSH, David William

Resigned
33 Kingsway, Lytham St AnnesFY8 1AB
Secretary
Appointed 20 Jan 2006
Resigned 25 May 2018

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 11 Jun 2001

BARCLAY, Robert

Resigned
Princes Rd, LythamFY8 1AE
Born November 1944
Director
Appointed 19 Apr 2011
Resigned 10 Jan 2017

BLACKLEDGE, Rex Slater

Resigned
Bath Street Chambers, Lytham St. AnnesFY8 5ES
Born November 1932
Director
Appointed 11 Jun 2001
Resigned 10 May 2002

KING, Ronald Frederick

Resigned
27 Evesham Road, Lytham St. AnnesFY8 1HE
Born February 1928
Director
Appointed 01 Jun 2001
Resigned 21 Sept 2009

PHILLIPS, Malcolm Stanley

Resigned
Woodlands Memorial Ground, Lytham St AnnesFY8 4EL
Born March 1936
Director
Appointed 01 Jun 2017
Resigned 15 Jan 2024

TOWNSEND, Allan

Resigned
Preston Rd., Lytham St. AnnesFY8 5BN
Born June 1934
Director
Appointed 22 Oct 2009
Resigned 15 Jan 2025

WALSH, David William

Resigned
Kingsway, LythamFY8 1AB
Born September 1942
Director
Appointed 19 Apr 2011
Resigned 01 Jun 2017

WHITTLE, Harold Melvyn

Resigned
43 Thorntrees Avenue, PrestonPR2 1PJ
Born January 1940
Director
Appointed 31 Jul 2002
Resigned 28 Feb 2006

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 30 Apr 2001
Resigned 11 Jun 2001

Persons with significant control

1

Blackpool Road, Lytham St. AnnesFY8 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 July 2013
AUDAUD
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
225Change of Accounting Reference Date
Memorandum Articles
29 June 2001
MEM/ARTSMEM/ARTS
Legacy
25 June 2001
123Notice of Increase in Nominal Capital
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2001
NEWINCIncorporation