Background WavePink WaveYellow Wave

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED (05708418)

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED (05708418) is an active UK company. incorporated on 14 February 2006. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED has been registered for 20 years. Current directors include LOVERIDGE, Timothy, SIMON, Christopher.

Company Number
05708418
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVERIDGE, Timothy, SIMON, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05708418

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 November 2024 (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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

NOTTINGHAM RUGBY LIMITED
From: 14 February 2006To: 17 August 2007
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

The Croft Butts Road Ashover Chesterfield S45 0AZ England
From: 10 February 2024To: 26 February 2025
36 Leake Road Gotham Nottingham NG11 0JL England
From: 1 September 2021To: 10 February 2024
Pennine House 8 Stanford Street Nottingham NG1 7BQ
From: 8 January 2014To: 1 September 2021
Meadow Lane Stadium Meadow Lane Nottingham NG2 3HJ England
From: 7 February 2011To: 8 January 2014
Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 5BQ
From: 14 February 2006To: 7 February 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 10
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Funding Round
Jan 15
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 24
Share Issue
Oct 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LOVERIDGE, Timothy

Active
Station Street, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 09 Mar 2022

SIMON, Christopher

Active
Ella Road, NottinghamNG2 5GZ
Born November 1971
Director
Appointed 09 Mar 2022

SKYLARK SECRETARIES LIMITED

Resigned
87 Talbot Street, NottinghamNG1 5GN
Corporate secretary
Appointed 14 Feb 2006
Resigned 20 Jun 2006

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 20 Jun 2006
Resigned 13 Mar 2009

BARLTROP, Philip Roy

Resigned
Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 30 Jun 2014
Resigned 08 Nov 2024

BEATHAM, Simon Mark

Resigned
Kirkstone Drive, NottinghamNG2 6NT
Born June 1973
Director
Appointed 10 Sept 2013
Resigned 25 Jul 2014

BOW, Alistair Thomas

Resigned
Bramcote Lane, NottinghamNG8 2ND
Born July 1966
Director
Appointed 10 Sept 2013
Resigned 25 Jul 2014

BURTON, Russell Lee

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born June 1963
Director
Appointed 18 Mar 2010
Resigned 10 Sept 2013

DELANEY, Glenn Nelson

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born November 1973
Director
Appointed 20 Jun 2006
Resigned 10 Sept 2013

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Born March 1944
Director
Appointed 20 Jun 2006
Resigned 13 Mar 2009

HENDRY, John Douglas

Resigned
Leake Road, GothamNG11 0JL
Born March 1943
Director
Appointed 30 Jun 2014
Resigned 31 Jan 2024

HUGHES, John Richard Hal

Resigned
Ivy Lodge, EdwaltonNG12 4AA
Born October 1964
Director
Appointed 20 Jun 2006
Resigned 22 Dec 2006

MAWHOOD, Thomas Edward Barber

Resigned
The Manor House, NottinghamNG13 9JP
Born June 1964
Director
Appointed 20 Jun 2006
Resigned 31 Oct 2006

RHODES, David John

Resigned
Butts Road, ChesterfieldS45 0AZ
Born May 1951
Director
Appointed 29 Aug 2014
Resigned 04 Nov 2024

SKYLARK NOMINEES LIMITED

Resigned
18 The Ropewalk, NottinghamNG1 5DT
Corporate director
Appointed 14 Feb 2006
Resigned 20 Jun 2006

Persons with significant control

1

1 Holme Road, NottinghamNG2 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Memorandum Articles
11 September 2014
MAMA
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
25 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Miscellaneous
19 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
363aAnnual Return
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation