Background WavePink WaveYellow Wave

DORKING RUGBY FOOTBALL CLUB LIMITED (06811339)

DORKING RUGBY FOOTBALL CLUB LIMITED (06811339) is an active UK company. incorporated on 5 February 2009. with registered office in Betchworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DORKING RUGBY FOOTBALL CLUB LIMITED has been registered for 17 years. Current directors include AARVOLD, John Merriman, BELL, Mark Edward, EVANS, James Angus and 4 others.

Company Number
06811339
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2009
Age
17 years
Address
The Pavilion The Big Field Kiln Lane, Betchworth, RH3 7LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AARVOLD, John Merriman, BELL, Mark Edward, EVANS, James Angus, HAMMOND, Shaun, HEMMINGS, David John, NOBLE, Matthew George, SHERAZEE, Tarek
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORKING RUGBY FOOTBALL CLUB LIMITED

DORKING RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 5 February 2009 with the registered office located in Betchworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DORKING RUGBY FOOTBALL CLUB LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06811339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Pavilion The Big Field Kiln Lane Brockham Betchworth, RH3 7LZ,

Previous Addresses

the Pavilion the Big Field Brockham Surry RH3 7LZ
From: 5 February 2009To: 10 April 2013
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
May 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Nov 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Oct 20
Director Joined
Feb 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BEAL, Kevin John

Active
The Big Field, Kiln Lane, BetchworthRH3 7LZ
Secretary
Appointed 01 Aug 2010

AARVOLD, John Merriman

Active
Chichester Road, DorkingRH4 1LR
Born September 1947
Director
Appointed 20 Feb 2011

BELL, Mark Edward

Active
Kiln Lane, BetchworthRH3 7LZ
Born April 1974
Director
Appointed 01 Jan 2024

EVANS, James Angus

Active
Kiln Lane, BetchworthRH3 7LZ
Born April 1964
Director
Appointed 20 Feb 2011

HAMMOND, Shaun

Active
Kiln Lane, BetchworthRH3 7LZ
Born April 1961
Director
Appointed 26 Nov 2016

HEMMINGS, David John

Active
Kiln Lane, BetchworthRH3 7LZ
Born May 1974
Director
Appointed 26 Nov 2022

NOBLE, Matthew George

Active
Kiln Lane, BetchworthRH3 7LZ
Born July 1987
Director
Appointed 01 Dec 2020

SHERAZEE, Tarek

Active
Kiln Lane, BetchworthRH3 7LZ
Born May 1967
Director
Appointed 01 Feb 2025

THORNBERRY, Mark Joseph

Resigned
Pavilion Terrace, LeatherheadKT22 7JB
Secretary
Appointed 05 Feb 2009
Resigned 17 May 2010

BEAL, Kevin John

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born December 1960
Director
Appointed 01 Aug 2010
Resigned 21 Nov 2015

CHING, Julian Michael

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born June 1970
Director
Appointed 30 Nov 2013
Resigned 21 Nov 2015

DOUGLAS, John Edward

Resigned
Tower Hill, DorkingRH4 2AT
Born January 1946
Director
Appointed 20 Feb 2011
Resigned 01 Aug 2016

GRADY, Shaun Francis

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born March 1961
Director
Appointed 05 Feb 2009
Resigned 24 Nov 2018

HIGGINS, Matt

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born January 1982
Director
Appointed 24 Nov 2018
Resigned 15 Nov 2022

INSTONE, Paul Robert

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born April 1960
Director
Appointed 30 Nov 2013
Resigned 01 Feb 2025

IVENS, Edmund Charles Stanford

Resigned
Buckland Cop Old Road, BetchworthRH3 7DY
Born March 1939
Director
Appointed 05 Feb 2009
Resigned 31 Dec 2023

MERRETT, Jamie Scott

Resigned
Longfield Road, DorkingRH4 3DF
Born February 1966
Director
Appointed 08 Dec 2012
Resigned 21 Nov 2015

MOSLEY, Paul Lawrence

Resigned
Kiln Lane, BetchworthRH3 7LZ
Born December 1960
Director
Appointed 30 Nov 2013
Resigned 21 Nov 2015

PARKIN, Roger Stephen

Resigned
Southlands Drive, LondonSW19 5QL
Born March 1956
Director
Appointed 20 Feb 2011
Resigned 24 Nov 2018

PEARCE, Dermot Richard

Resigned
Rashleigh Place, NewdigateRH5 5DX
Born May 1951
Director
Appointed 05 Feb 2009
Resigned 31 Jul 2013

PICKARD, Michael, Sir

Resigned
Tot Hill, HeadleyKT18 6PU
Born July 1932
Director
Appointed 05 Feb 2009
Resigned 03 Dec 2011

THORNBERRY, Mark Joseph

Resigned
Pavilion Terrace, LeatherheadKT22 7JB
Born May 1960
Director
Appointed 05 Feb 2009
Resigned 17 May 2010

TROUGHTON, Colin David Alexander

Resigned
Stane Street, DorkingRH5 5ST
Born October 1957
Director
Appointed 03 Dec 2011
Resigned 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Incorporation Company
5 February 2009
NEWINCIncorporation