Background WavePink WaveYellow Wave

EASTBOURNE RUGBY FOOTBALL CLUB LIMITED (06363847)

EASTBOURNE RUGBY FOOTBALL CLUB LIMITED (06363847) is an active UK company. incorporated on 7 September 2007. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EASTBOURNE RUGBY FOOTBALL CLUB LIMITED has been registered for 18 years. Current directors include CHAMBERS, Nicholas Jeffrey, EVANS, Gareth James, HAWES, Bruce and 4 others.

Company Number
06363847
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2007
Age
18 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHAMBERS, Nicholas Jeffrey, EVANS, Gareth James, HAWES, Bruce, HAWES, Sarra Imogen Ilona, LONG, Andrew, POSNETT, James Philip Henry, STEVENSON, James Christopher Hickey
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE RUGBY FOOTBALL CLUB LIMITED

EASTBOURNE RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EASTBOURNE RUGBY FOOTBALL CLUB LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06363847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

EASTBOURNE RUGBY CLUB LIMITED
From: 7 September 2007To: 14 November 2007
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

the Courtyard, River Way Uckfield East Sussex TN22 1SL
From: 7 September 2007To: 29 October 2013
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

EVANS, Gareth James

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 29 Jun 2024

CHAMBERS, Nicholas Jeffrey

Active
South Road, BrightonBN1 6SB
Born December 1970
Director
Appointed 30 Jun 2023

EVANS, Gareth James

Active
South Road, BrightonBN1 6SB
Born July 1983
Director
Appointed 28 Jun 2024

HAWES, Bruce

Active
South Road, BrightonBN1 6SB
Born October 1965
Director
Appointed 28 Jun 2024

HAWES, Sarra Imogen Ilona

Active
South Road, BrightonBN1 6SB
Born July 1969
Director
Appointed 28 Jun 2024

LONG, Andrew

Active
South Road, BrightonBN1 6SB
Born March 1982
Director
Appointed 14 Jul 2025

POSNETT, James Philip Henry

Active
South Road, BrightonBN1 6SB
Born June 1982
Director
Appointed 28 Jun 2024

STEVENSON, James Christopher Hickey

Active
South Road, BrightonBN1 6SB
Born April 1980
Director
Appointed 30 Jun 2023

GRAHAM, Hugh Thomas

Resigned
17a Pashley Road, EastbourneBN20 8DU
Secretary
Appointed 07 Sept 2007
Resigned 30 Jun 2017

KING, Nicholas Matthew

Resigned
South Road, BrightonBN1 6SB
Secretary
Appointed 30 Jun 2017
Resigned 28 Jun 2024

BAILEY, Peter John, Mr.

Resigned
Laurel Cottage, HeathfieldTN21 8TS
Born June 1952
Director
Appointed 07 Sept 2007
Resigned 25 Jun 2010

BROOKS, Fraser John

Resigned
Park Avenue, EastbourneBN22 9QN
Born October 1971
Director
Appointed 25 Jun 2010
Resigned 28 Jun 2024

FEIST, Paul Richard

Resigned
28 Le Brun Road, EastbourneBN21 2HY
Born February 1961
Director
Appointed 07 Sept 2007
Resigned 28 Jun 2024

GRAHAM, Hugh Thomas

Resigned
17a Pashley Road, EastbourneBN20 8DU
Born December 1948
Director
Appointed 07 Sept 2007
Resigned 30 Jun 2017

JENKINS, David John

Resigned
12 Addingham Road, EastbourneBN22 7DP
Born June 1962
Director
Appointed 07 Sept 2007
Resigned 25 Jun 2010

KING, Nicholas Matthew

Resigned
South Road, BrightonBN1 6SB
Born December 1981
Director
Appointed 30 Jun 2017
Resigned 28 Jun 2024

SNELL, Stephen Michael

Resigned
Park Avenue, EastbourneBN22 9QN
Born November 1967
Director
Appointed 25 Jun 2010
Resigned 28 Jun 2024

TOBIN, Andrew William

Resigned
Hawks Road, HailshamBN27 1NG
Born July 1959
Director
Appointed 10 Sept 2011
Resigned 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Sail Address Company
25 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
363aAnnual Return
Resolution
23 January 2008
RESOLUTIONSResolutions
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2007
NEWINCIncorporation