Background WavePink WaveYellow Wave

WITNEY RUGBY FOOTBALL CLUB LIMITED (05835964)

WITNEY RUGBY FOOTBALL CLUB LIMITED (05835964) is an active UK company. incorporated on 2 June 2006. with registered office in Witney. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WITNEY RUGBY FOOTBALL CLUB LIMITED has been registered for 19 years. Current directors include CRUMP, Daniel John Rees, MERRIMAN, Andrew Steven, MOSS, Andrew John.

Company Number
05835964
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2006
Age
19 years
Address
Witney Rugby Football Club, Witney, OX29 9UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CRUMP, Daniel John Rees, MERRIMAN, Andrew Steven, MOSS, Andrew John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNEY RUGBY FOOTBALL CLUB LIMITED

WITNEY RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Witney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WITNEY RUGBY FOOTBALL CLUB LIMITED was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

05835964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 June 2006

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Witney Rugby Football Club Hailey Witney, OX29 9UH,

Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CRUMP, Daniel John Rees

Active
16 Gardiner Close, AbingdonOX14 3YA
Born January 1945
Director
Appointed 28 Dec 2007

MERRIMAN, Andrew Steven

Active
Witney Rugby Football Club, WitneyOX29 9UH
Born February 1970
Director
Appointed 30 Apr 2025

MOSS, Andrew John

Active
Witney Rugby Football Club, WitneyOX29 9UH
Born March 1965
Director
Appointed 30 Apr 2025

HOLT, Roy James

Resigned
5 Quarry Road, WitneyOX28 1JS
Secretary
Appointed 02 Jun 2006
Resigned 18 Jul 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 02 Jun 2006

ALDRIDGE, Stephen

Resigned
86 Eastfield Road, OxfordshireOX28 1HW
Born November 1965
Director
Appointed 20 Feb 2008
Resigned 22 May 2012

BINNIAN, Ian Hamlyn, Dr

Resigned
Witney Rugby Football Club, WitneyOX29 9UH
Born February 1966
Director
Appointed 21 Jun 2012
Resigned 10 Oct 2022

BIRKS, Christopher Paul

Resigned
Bryony Gardens, CartertonOX18 1JN
Born January 1962
Director
Appointed 17 Jun 2009
Resigned 24 Jun 2015

COPPERWHEAT, Marc

Resigned
East End, WitneyOX29 6PZ
Born March 1988
Director
Appointed 19 May 2013
Resigned 31 Dec 2014

COPPERWHEAT, Paul Francis

Resigned
Sunny Haven East End, WitneyOX29 6PZ
Born November 1954
Director
Appointed 28 Dec 2007
Resigned 10 Oct 2022

DEE, Steven

Resigned
Broadway Close, WitneyOX28 5GG
Born August 1973
Director
Appointed 31 May 2016
Resigned 10 Oct 2022

DELANEY, Christopher James

Resigned
Wood Lane, WitneyOX29 9XB
Born January 1948
Director
Appointed 20 Feb 2008
Resigned 20 Aug 2025

DORE, Rikki John

Resigned
Milestone Road, CartertonOX18 3RG
Born February 1983
Director
Appointed 31 May 2016
Resigned 20 Aug 2025

FISK, Robert David

Resigned
Witney Rugby Football Club, WitneyOX29 9UH
Born October 1960
Director
Appointed 06 Jun 2019
Resigned 20 Aug 2025

FORTEATH, Catherine

Resigned
The Springs, WitneyOX28 4AJ
Born January 1964
Director
Appointed 20 Aug 2008
Resigned 28 Apr 2009

GODFREY, Teresa

Resigned
The Crofts, WitneyOX28 4AF
Born May 1963
Director
Appointed 17 Jun 2009
Resigned 05 Jun 2011

GRANT, Francis Paul

Resigned
Burford Road, WitneyOX28 6DP
Born July 1966
Director
Appointed 19 May 2013
Resigned 20 Aug 2025

GRANT, Francis William

Resigned
Burford Road, WitneyOX28 6DP
Born July 1928
Director
Appointed 20 Aug 2008
Resigned 19 May 2013

HALL, Patrick

Resigned
2 Cornfield Close, WitneyOX28 5BU
Born February 1941
Director
Appointed 28 Dec 2007
Resigned 31 Mar 2017

HOLT, Roy James

Resigned
5 Quarry Road, WitneyOX28 1JS
Born August 1945
Director
Appointed 28 Dec 2007
Resigned 18 Jul 2008

KERR, Richard

Resigned
Witney Rugby Football Club, WitneyOX29 9UH
Born December 1980
Director
Appointed 21 Jul 2010
Resigned 01 Apr 2014

MILLS, Robert

Resigned
Witney Rugby Football Club, WitneyOX29 9UH
Born April 1980
Director
Appointed 21 Jul 2010
Resigned 24 Jun 2015

MULLER, Timothy James

Resigned
Botley Road, OxfordOX2 0HD
Born February 1980
Director
Appointed 20 Aug 2008
Resigned 05 Jun 2011

MURDOCH, Rob

Resigned
Woodlands Road, WitneyOX28 2DP
Born January 1949
Director
Appointed 18 Sept 2010
Resigned 01 Apr 2013

MURTON, Trevor

Resigned
Glyme Way, WitneyOX29 8JT
Born July 1960
Director
Appointed 20 Feb 2008
Resigned 31 Mar 2011

ROUTLEDGE, Michael John

Resigned
Witney Rugby Football Club, WitneyOX29 9UH
Born May 1966
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2017

SWIFT, Ruth Elizabeth

Resigned
58 Valence Crescent, WitneyOX28 5FT
Born March 1969
Director
Appointed 26 Feb 2008
Resigned 01 Jul 2010

TACON, Andrew

Resigned
Wood Green, StonesfieldOX29 8PS
Born September 1956
Director
Appointed 02 Jun 2006
Resigned 30 Apr 2025

THOMAS, Andrea Sarah

Resigned
Stow Avenue, WitneyOX28 5GR
Born October 1970
Director
Appointed 20 Feb 2008
Resigned 28 Apr 2009

TRIPP, John Casey

Resigned
Lew, BamptonOX18 2AU
Born January 1962
Director
Appointed 17 Jun 2009
Resigned 31 Mar 2011

WICKS, David

Resigned
Dark Lane, WitneyOX28 6LX
Born January 1956
Director
Appointed 20 Feb 2008
Resigned 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Appoint Person Director Company With Name
23 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
10 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
288bResignation of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation