Background WavePink WaveYellow Wave

KENDAL RUGBY UNION FOOTBALL CLUB LIMITED (04740154)

KENDAL RUGBY UNION FOOTBALL CLUB LIMITED (04740154) is an active UK company. incorporated on 22 April 2003. with registered office in Kendal. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KENDAL RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 22 years. Current directors include AIREY, Danny, BLENKHARN, Andrew, BURROW, Roger James and 8 others.

Company Number
04740154
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2003
Age
22 years
Address
Mint Bridge, Kendal, LA9 6NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AIREY, Danny, BLENKHARN, Andrew, BURROW, Roger James, COXON, William, HAYTON, Christopher, NICHOLSON, Jonathan, PARK, Claire Gwenda, PERIE, Arthur, RIGG, Joanne Louise, STANTON, Fleur Margaret, WHEATMAN, Christopher Ian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDAL RUGBY UNION FOOTBALL CLUB LIMITED

KENDAL RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Kendal. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KENDAL RUGBY UNION FOOTBALL CLUB LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

04740154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 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

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Mint Bridge Shap Road Kendal, LA9 6NY,

Previous Addresses

Mint Bridge Shap Road Kendal Cumbria LA9 6DL
From: 22 April 2003To: 30 September 2017
Timeline

57 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
May 11
Director Left
Aug 11
Director Joined
Jan 13
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOLMES, Jackie

Active
Shap Road, KendalLA9 6NY
Secretary
Appointed 20 Dec 2024

AIREY, Danny

Active
Esthwaite Green, KendalLA9 7RZ
Born December 1971
Director
Appointed 30 Sept 2020

BLENKHARN, Andrew

Active
Shap Road, KendalLA9 6NY
Born August 1965
Director
Appointed 01 Nov 2023

BURROW, Roger James

Active
Shap Road, KendalLA9 6NY
Born March 1952
Director
Appointed 01 Nov 2023

COXON, William

Active
Shap Road, KendalLA9 6NY
Born July 1975
Director
Appointed 01 Aug 2019

HAYTON, Christopher

Active
Shap Road, KendalLA9 6NY
Born March 1950
Director
Appointed 13 Oct 2022

NICHOLSON, Jonathan

Active
Archers Meadow, KendalLA9 7DY
Born February 1967
Director
Appointed 01 Oct 2017

PARK, Claire Gwenda

Active
Shap Road, KendalLA9 6NY
Born July 1978
Director
Appointed 13 Oct 2022

PERIE, Arthur

Active
Rinkfield, KendalLA9 7LN
Born January 1977
Director
Appointed 01 Oct 2017

RIGG, Joanne Louise

Active
Shap Road, KendalLA9 6NY
Born December 1971
Director
Appointed 01 Nov 2023

STANTON, Fleur Margaret

Active
Shap Road, KendalLA9 6NY
Born June 1990
Director
Appointed 01 Nov 2023

WHEATMAN, Christopher Ian

Active
Wilton Close, LancasterLA1 2TL
Born June 1961
Director
Appointed 01 Oct 2017

BARR, Michael Jonathan Walker

Resigned
Mint Bridge, KendalLA9 6NY
Secretary
Appointed 05 Dec 2018
Resigned 20 Apr 2024

RAE, Fraser Elliott

Resigned
Hartside Road, KendalLA9 5HS
Secretary
Appointed 22 Apr 2003
Resigned 25 Jul 2013

ROBINSON, Karen Anne

Resigned
Brigsteer, KendalLA8 8AJ
Secretary
Appointed 25 Jul 2013
Resigned 31 Jan 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

ALEXANDER, James Robin

Resigned
The Lodge, KendalLA9 6RG
Born November 1949
Director
Appointed 22 Apr 2003
Resigned 07 Jan 2004

BAKER, Colin

Resigned
Helme View, KendalLA8 0LH
Born June 1937
Director
Appointed 22 Apr 2003
Resigned 27 Jul 2006

BERRIE, Richard David

Resigned
Firbank, KendalLA9 6EG
Born November 1948
Director
Appointed 20 Apr 2011
Resigned 01 Sept 2013

BERRIE, Richard David

Resigned
Firbank, KendalLA9 6EG
Born November 1948
Director
Appointed 12 Aug 2009
Resigned 27 May 2010

BOARDLEY, Bertram Dennis

Resigned
Four Lane Ends, SedberghLA10 5ES
Born December 1956
Director
Appointed 15 Sept 2004
Resigned 25 Jul 2013

BOWERBANK, Michael

Resigned
Pine Close, KendalLA9 7SQ
Born November 1960
Director
Appointed 30 Sept 2020
Resigned 01 Nov 2023

BURROW, Roger James

Resigned
Kendal Green, KendalLA9 5PP
Born March 1952
Director
Appointed 27 Jul 2016
Resigned 13 Oct 2022

CAPSTICK, Steve

Resigned
Low House, KendalLA8 0NH
Born November 1949
Director
Appointed 22 Apr 2003
Resigned 27 Jul 2006

COXON, William

Resigned
Burneside, KendalLA9 5SB
Born July 1975
Director
Appointed 13 Jul 2015
Resigned 15 Feb 2017

GREEN, Stephen, Doctor

Resigned
Underwood, KendalLA9 4PH
Born February 1951
Director
Appointed 21 Jul 2005
Resigned 12 Nov 2025

HAYTON, Christopher

Resigned
Burneside Road, KendalLA9 4RT
Born March 1950
Director
Appointed 01 Oct 2017
Resigned 11 May 2018

HAYTON, Christopher

Resigned
106 Burneside Road, KendalLA9 4RT
Born March 1950
Director
Appointed 12 Apr 2006
Resigned 29 Jul 2010

HINE, Craig Andrew

Resigned
46 Natland Road, KendalLA9 7LT
Born December 1977
Director
Appointed 27 Jul 2006
Resigned 23 Jul 2009

HULME, Stirling Gary

Resigned
Hale, MilnthorpeLA7 7BW
Born June 1961
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2020

HULME, Stirling Gary

Resigned
Fell End Farm, MilnthorpeLA7 7BW
Born June 1961
Director
Appointed 30 Oct 2003
Resigned 21 Jul 2005

KEAST, Sarah

Resigned
School Hill, Grange-Over-SandsLA11 6LE
Born July 1968
Director
Appointed 24 Jul 2014
Resigned 30 Sept 2020

LONG, Christopher Cyril

Resigned
Fusethwaite Heath, WindermereLA23 1NY
Born January 1952
Director
Appointed 21 Jul 2005
Resigned 18 Jan 2006

MILLER, Michael

Resigned
Bellingham Road, KendalLA9 5JU
Born November 1946
Director
Appointed 01 Oct 2017
Resigned 18 Apr 2018

MILLER, Michael

Resigned
9 Ash Meadow, KendalLA9 6DX
Born November 1946
Director
Appointed 24 Jul 2008
Resigned 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
9 May 2019
AAMDAAMD
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Memorandum Articles
23 September 2014
MAMA
Statement Of Companys Objects
19 August 2014
CC04CC04
Memorandum Articles
19 August 2014
MAMA
Resolution
19 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Small
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
20 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation