Background WavePink WaveYellow Wave

HASLEMERE COMMUNITY RUGBY CLUB LTD (05553736)

HASLEMERE COMMUNITY RUGBY CLUB LTD (05553736) is an active UK company. incorporated on 5 September 2005. with registered office in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HASLEMERE COMMUNITY RUGBY CLUB LTD has been registered for 20 years. Current directors include BEESLEY, Alan Ross, BOWERBANK, Graeme Neil, CROSBY, Christopher Edmund and 3 others.

Company Number
05553736
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2005
Age
20 years
Address
The Pavilion, Haslemere, GU27 1QA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEESLEY, Alan Ross, BOWERBANK, Graeme Neil, CROSBY, Christopher Edmund, GEORGE, Richard William, LEEDS, Danny Andrew, WETHERALL, Clifford Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLEMERE COMMUNITY RUGBY CLUB LTD

HASLEMERE COMMUNITY RUGBY CLUB LTD is an active company incorporated on 5 September 2005 with the registered office located in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HASLEMERE COMMUNITY RUGBY CLUB LTD was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05553736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Pavilion Woolmer Hill Road Haslemere, GU27 1QA,

Previous Addresses

48 Scotland Lane Haslemere Surrey GU27 3AL
From: 22 July 2015To: 17 January 2024
12 Hazelbank Close Liphook Hampshire GU30 7BY
From: 2 October 2014To: 22 July 2015
12 Hazelbank Close Liphook Hampshire GU30 7BY England
From: 2 October 2014To: 2 October 2014
Bark Hart Tilford Road Hindhead Surrey GU26 6RQ United Kingdom
From: 5 September 2005To: 2 October 2014
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GEORGE, Richard William

Active
Woolmer Hill Road, HaslemereGU27 1QA
Secretary
Appointed 17 Jan 2024

BEESLEY, Alan Ross

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born November 1970
Director
Appointed 06 Dec 2015

BOWERBANK, Graeme Neil

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born July 1978
Director
Appointed 01 Jul 2019

CROSBY, Christopher Edmund

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born November 1960
Director
Appointed 06 Dec 2015

GEORGE, Richard William

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born November 1963
Director
Appointed 01 Jan 2014

LEEDS, Danny Andrew

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born February 1996
Director
Appointed 01 Jul 2023

WETHERALL, Clifford Charles

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born May 1965
Director
Appointed 24 Dec 2017

CAIRD, Malcolm

Resigned
Pear Tree Cottage The Green, LurgashallGU28 9ET
Secretary
Appointed 05 Sept 2005
Resigned 15 Nov 2005

COAKLEY, Martin

Resigned
12 Hazelbank Close, LiphookGU30 7BY
Secretary
Appointed 24 Jun 2014
Resigned 08 Jul 2015

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 09 Oct 2007
Resigned 24 Jun 2014

SEARLE, Ian Richard

Resigned
Woolmer Hill Road, HaslemereGU27 1QA
Secretary
Appointed 08 Jul 2015
Resigned 17 Jan 2024

SHORTHOSE, Sally Jane

Resigned
Beech House, HaslemereGU27 1HE
Secretary
Appointed 15 Nov 2005
Resigned 09 Oct 2007

BROWN, Martin Philip Lawrence

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1967
Director
Appointed 05 Oct 2006
Resigned 26 Jun 2015

CAIRD, Malcolm

Resigned
Pear Tree Cottage The Green, LurgashallGU28 9ET
Born May 1951
Director
Appointed 05 Sept 2005
Resigned 12 May 2014

HALL, Gerrard

Resigned
Scotland Lane, HaslemereGU27 3AL
Born November 1970
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2023

KING, Russell

Resigned
Tilford Road, HindheadGU26 6RQ
Born February 1963
Director
Appointed 02 Nov 2010
Resigned 22 Sept 2013

MCQUILLAN, Andrew

Resigned
The Roundhouse, HaslemereGU27 2JU
Born October 1948
Director
Appointed 05 Sept 2005
Resigned 05 Oct 2006

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 09 Oct 2007
Resigned 02 Nov 2010

SCOTT, Nathan Neale

Resigned
Scotland Lane, HaslemereGU27 3AL
Born November 1968
Director
Appointed 06 Dec 2015
Resigned 01 Jul 2019

SHORTHOSE, Sally Jane

Resigned
Beech House, HaslemereGU27 1HE
Born March 1963
Director
Appointed 15 Nov 2005
Resigned 09 Oct 2007

SWANSTON, Mark

Resigned
Scotland Lane, HaslemereGU27 3AL
Born August 1955
Director
Appointed 01 Jan 2014
Resigned 04 Dec 2016

TIPPETT, Jonathan Charles Morley

Resigned
80 Kingswood Firs, HindheadGU26 6EX
Born January 1956
Director
Appointed 05 Sept 2005
Resigned 05 Oct 2006

WHITEHEAD, John Robert

Resigned
Hazelbank Close, LiphookGU30 7BY
Born August 1955
Director
Appointed 01 Jan 2014
Resigned 12 Nov 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Matthew Philip Bowcock

Ceased
Scotland Lane, HaslemereGU27 3AL
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2021

Mr Martin Richard Saunders

Ceased
Scotland Lane, HaslemereGU27 3AL
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2021

Mr Peter Thomas Stafford

Ceased
Scotland Lane, HaslemereGU27 3AL
Born October 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company
3 October 2014
TM01Termination of Director
Termination Director Company
3 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
353353
Legacy
1 October 2008
190190
Legacy
1 October 2008
287Change of Registered Office
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
288cChange of Particulars
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
5 September 2005
NEWINCIncorporation