Background WavePink WaveYellow Wave

ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED (04997948)

ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED (04997948) is an active UK company. incorporated on 17 December 2003. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 22 years. Current directors include CUTTS, Neil Martyn, DANBY, Craig, DOBB, Brian and 5 others.

Company Number
04997948
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2003
Age
22 years
Address
120 Greenacres, Nottingham, NG17 7GF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CUTTS, Neil Martyn, DANBY, Craig, DOBB, Brian, REES, Mark Andrew, RILEY, Lois, TAYLOR, Amanda, TURNBULL, Mathew, WOOD, Desmond
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED

ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04997948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

120 Greenacres Kirkby-In-Ashfield Nottingham, NG17 7GF,

Previous Addresses

120 Greenacres 120 Greenacres Kirkby-in-Ashfield Nottingham NG17 7GF England
From: 10 January 2018To: 11 January 2018
120 Greenacres Kirkby in Ashfield Nottinghamshire NG17 7GF England
From: 8 November 2017To: 10 January 2018
Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LJ
From: 17 December 2003To: 8 November 2017
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Director Joined
Mar 16
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Apr 19
Loan Secured
Jul 19
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

CUTTS, Neil Martyn

Active
Greenacres, Kirkby In AshfieldNG17 7GF
Secretary
Appointed 29 Aug 2017

CUTTS, Neil Martyn

Active
120 Greenacres, Kirkby In AshfieldNG17 7GF
Born December 1957
Director
Appointed 08 Mar 2006

DANBY, Craig

Active
Greenacres, NottinghamNG17 7GF
Born March 1984
Director
Appointed 08 Apr 2025

DOBB, Brian

Active
Greenacres, NottinghamNG17 7GF
Born February 1960
Director
Appointed 30 Jul 2024

REES, Mark Andrew

Active
Derby Road, AlfretonDE55 1BH
Born October 1961
Director
Appointed 14 Mar 2016

RILEY, Lois

Active
Vere Avenue, Sutton In AshfieldNG17 2DS
Born April 1988
Director
Appointed 25 Jul 2023

TAYLOR, Amanda

Active
Paling Crescent, Sutton-In-AshfieldNG17 2BN
Born April 1977
Director
Appointed 22 May 2022

TURNBULL, Mathew

Active
Greenacres, NottinghamNG17 7GF
Born May 1995
Director
Appointed 02 Jun 2024

WOOD, Desmond

Active
The Orchards Maylodge Drive, NewarkNG22 9DE
Born June 1962
Director
Appointed 10 Dec 2004

KILLICK, Trevor James

Resigned
Spring Cottage, NewarkNG22 8AG
Secretary
Appointed 10 Dec 2004
Resigned 29 Aug 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

BACON, James Ian

Resigned
24a Sherwood Rise, MansfieldNG19 7NP
Born March 1965
Director
Appointed 08 Mar 2006
Resigned 31 May 2008

CHILDS, Thomas Mark

Resigned
Mill Farm Drive, AlfretonDE55 5QQ
Born January 1993
Director
Appointed 25 Jul 2023
Resigned 08 Jun 2025

DOBB, Brian

Resigned
Kedleston Close, Sutton In AshfieldNG17 2SE
Born February 1960
Director
Appointed 08 Mar 2006
Resigned 25 Jul 2023

FOSTER, Christian

Resigned
All Saints Court, Sutton-In-AshfieldNG17 2SP
Born November 1971
Director
Appointed 22 May 2022
Resigned 12 Sept 2022

GREASLEY, Thomas

Resigned
Rufford Avenue, MansfieldNG21 0LF
Born July 1990
Director
Appointed 25 Jul 2023
Resigned 21 Nov 2025

GRONBACH, Wayne Alan

Resigned
42 Sycamore Close, AlfretonDE55 6GQ
Born February 1969
Director
Appointed 08 Mar 2006
Resigned 30 May 2007

HANNAH, John Charles

Resigned
Greenacres, NottinghamNG17 7GF
Born September 1961
Director
Appointed 14 Aug 2017
Resigned 10 Apr 2019

HEALD, Joshua Luke

Resigned
Wilson Road, NottinghamNG16 3NF
Born October 1993
Director
Appointed 22 May 2022
Resigned 25 Jul 2023

OWEN, David Richard

Resigned
18 Foxhill Close, Sutton In AshfieldNG17 2HQ
Born July 1970
Director
Appointed 08 Mar 2006
Resigned 29 May 2023

POULTER, Danielle

Resigned
Titchfield Avenue, MansfieldNG19 9DD
Born April 1982
Director
Appointed 22 May 2022
Resigned 20 May 2024

REEVES, Leanne

Resigned
Greenacres, NottinghamNG17 7GF
Born March 1984
Director
Appointed 02 Jun 2024
Resigned 07 Apr 2025

TRUSWELL, Edwin Henry

Resigned
41 Milton Street, NottinghamNG17 7JD
Born April 1964
Director
Appointed 08 Mar 2006
Resigned 22 May 2022

WARD, Andrew Peter

Resigned
Webb Ellis Road, NottinghamNG17 8SU
Born March 1978
Director
Appointed 25 Jul 2023
Resigned 11 Jan 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Desmond Wood

Ceased
Orchard House, NottinghamshireNG18 4LJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 December 2024
AAMDAAMD
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation