Background WavePink WaveYellow Wave

NOTTINGHAM RUGBY LIMITED (06298984)

NOTTINGHAM RUGBY LIMITED (06298984) is an active UK company. incorporated on 2 July 2007. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NOTTINGHAM RUGBY LIMITED has been registered for 18 years. Current directors include BEATHAM, Simon Mark, BOW, Alistair Thomas, DENMAN, Matthew and 6 others.

Company Number
06298984
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEATHAM, Simon Mark, BOW, Alistair Thomas, DENMAN, Matthew, JACKAMAN, Andrew Martin, JONES, Robert John, MAWHOOD, Thomas Edward Barber, ORSON, Diane Elzabeth, SIMON, Christopher Neil, THOMASON, Roger Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM RUGBY LIMITED

NOTTINGHAM RUGBY LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NOTTINGHAM RUGBY LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06298984

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED
From: 2 July 2007To: 17 August 2007
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

, Meadow Lane Stadium Meadow Lane, Nottingham, NG2 3HJ, England
From: 12 January 2011To: 7 January 2014
, Pennine House, 8 Stanford Street, Nottingham, Notinghamshire, NG1 7BQ
From: 2 July 2007To: 12 January 2011
Timeline

67 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
May 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Jul 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jan 20
Funding Round
Apr 20
Funding Round
Dec 20
Director Joined
Jul 21
Director Joined
May 22
Funding Round
May 22
Funding Round
Oct 23
Funding Round
Apr 25
38
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BEATHAM, Simon Mark

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1973
Director
Appointed 04 Aug 2009

BOW, Alistair Thomas

Active
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966
Director
Appointed 05 Feb 2008

DENMAN, Matthew

Active
Patrick Road, NottinghamNG2 7JY
Born December 1972
Director
Appointed 17 Oct 2017

JACKAMAN, Andrew Martin

Active
8 Stanford Street, NottinghamNG1 7BQ
Born January 1985
Director
Appointed 13 Jul 2021

JONES, Robert John

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1968
Director
Appointed 06 Mar 2014

MAWHOOD, Thomas Edward Barber

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1964
Director
Appointed 14 Jan 2020

ORSON, Diane Elzabeth

Active
8 Stanford Street, NottinghamNG1 7BQ
Born July 1955
Director
Appointed 24 Dec 2013

SIMON, Christopher Neil

Active
Ella Road, NottinghamNG2 5GZ
Born November 1971
Director
Appointed 07 Jan 2014

THOMASON, Roger Simon

Active
8 Stanford Street, NottinghamNG1 7BQ
Born October 1963
Director
Appointed 10 May 2022

DOLEMAN, Mark

Resigned
Newton Hill, Newton SolneyDE15 0RY
Secretary
Appointed 02 Jul 2007
Resigned 19 Aug 2009

BARLTROP, Philip Roy

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born October 1955
Director
Appointed 24 Dec 2013
Resigned 30 Jun 2014

BETTINSON-EATCH, Nigel, Commodore

Resigned
Mansfield Road, WoodthorpeNG5 3GH
Born July 1954
Director
Appointed 18 Aug 2008
Resigned 18 Mar 2010

BOWDEN, David Gareth

Resigned
21 Wood Lane, NottinghamNG4 4AD
Born August 1961
Director
Appointed 04 Aug 2009
Resigned 18 Mar 2010

BREWER, Jason Marcus

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born January 1972
Director
Appointed 23 Dec 2010
Resigned 24 Dec 2013

BURTON, Russell Lee

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born June 1963
Director
Appointed 05 Feb 2008
Resigned 10 Sept 2013

CLAY, Richard Aston

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born December 1964
Director
Appointed 18 Mar 2010
Resigned 12 Nov 2010

DELANEY, Glenn Nelson

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born November 1973
Director
Appointed 18 Mar 2010
Resigned 29 Jun 2012

DELANEY, Glenn Nelson

Resigned
9 Smythe Close, Market HarboroughLE16 7NS
Born November 1973
Director
Appointed 02 Jul 2007
Resigned 05 Feb 2008

GRUNDY, Kenneth

Resigned
The Town House, NottinghamNG1 5DW
Born March 1944
Director
Appointed 02 Jul 2007
Resigned 15 Dec 2008

HUCKSTEP, Geoffrey Robert

Resigned
32 Church Drive, NottinghamNG15 9FF
Born May 1950
Director
Appointed 05 Feb 2008
Resigned 17 Dec 2009

JONES, Luke

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born June 1977
Director
Appointed 23 Dec 2010
Resigned 24 Dec 2013

MANTLE, David

Resigned
The Stables, LambleyNG4 4QA
Born November 1960
Director
Appointed 05 Feb 2008
Resigned 22 Dec 2011

RHODES, David John

Resigned
Meadow Lane, NottinghamNG2 3HJ
Born May 1951
Director
Appointed 04 Aug 2009
Resigned 18 Dec 2013

NOTTINGHAM RUGBY LIMITED

Resigned
Rufford Hills, OllertonNG22 9DQ
Corporate director
Appointed 04 Aug 2009
Resigned 04 Aug 2009

Persons with significant control

1

Mr Alistair Thomas Bow

Active
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966

Nature of Control

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

Filing History

155

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Resolution
30 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 August 2014
RP04RP04
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Gazette Filings Brought Up To Date
21 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Memorandum Articles
19 February 2010
MEM/ARTSMEM/ARTS
Resolution
19 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 February 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
3 August 2009
363aAnnual Return
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
88(2)R88(2)R
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2007
225Change of Accounting Reference Date
Incorporation Company
2 July 2007
NEWINCIncorporation