Background WavePink WaveYellow Wave

LONG EATON RFC C.I.C. (06843364)

LONG EATON RFC C.I.C. (06843364) is an active UK company. incorporated on 11 March 2009. with registered office in Ashby-De-La-Zouch. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LONG EATON RFC C.I.C. has been registered for 17 years. Current directors include BROOKES, Christopher Mark, COWLEY, James Richard, MASON, Adrian Leslie.

Company Number
06843364
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2009
Age
17 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROOKES, Christopher Mark, COWLEY, James Richard, MASON, Adrian Leslie
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG EATON RFC C.I.C.

LONG EATON RFC C.I.C. is an active company incorporated on 11 March 2009 with the registered office located in Ashby-De-La-Zouch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LONG EATON RFC C.I.C. was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06843364

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 March 2009

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 27 December 2025 (4 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LONG EATON RFC LIMITED
From: 11 March 2009To: 24 August 2016
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB England
From: 10 February 2025To: 9 September 2025
C/O Tony Jacques Accountants 140 Nottingham Road Long Eaton Nottingham NG10 2EN
From: 21 April 2015To: 10 February 2025
52 Whysall Road Long Eaton Nottingham Nottinghamshire NG10 3QZ
From: 1 July 2011To: 21 April 2015
C/O Chris Page 333 Tamworth Road Long Eaton Nottingham NG10 3LU England
From: 7 April 2010To: 1 July 2011
Arbodee 6 Holland Meadow Long Eaton Nottingham NG10 1HL
From: 11 March 2009To: 7 April 2010
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Apr 17
Director Left
Feb 19
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MASON, Adrian Leslie

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 01 Sept 2025

BROOKES, Christopher Mark

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1966
Director
Appointed 01 May 2014

COWLEY, James Richard

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1968
Director
Appointed 01 Sept 2025

MASON, Adrian Leslie

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1970
Director
Appointed 01 Sept 2025

CHAPMAN, Des, Major Retd

Resigned
6 Holland Meadow, Long EatonNG10 1HL
Secretary
Appointed 11 Mar 2009
Resigned 02 May 2009

MUMBY, Kevin David

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 01 May 2014
Resigned 01 Sept 2025

RAMSAY, Joseph Jay

Resigned
Loughborough Road, LoughboroughLE12 5JB
Secretary
Appointed 01 Apr 2010
Resigned 01 May 2014

GRANT, Michael, Councillor

Resigned
Lodge Road, Long EatonNG10 1AP
Born July 1952
Director
Appointed 11 Mar 2009
Resigned 01 Jan 2010

HOCKLEY, Graham

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1968
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2026

MACKINTOSH, Don

Resigned
Sovereign Grove, NottsNG10 3QL
Born December 1934
Director
Appointed 11 Mar 2009
Resigned 02 May 2009

MOORE, Phil

Resigned
Olive Avenue, Long EatonNG10 1NN
Born March 1963
Director
Appointed 11 Mar 2009
Resigned 07 Feb 2019

MUMBY, Kevin David

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1966
Director
Appointed 01 May 2014
Resigned 01 Jan 2026

PAGE, Chris

Resigned
Tamworth Road, Long EatonNG10 3LU
Born December 1951
Director
Appointed 11 Mar 2009
Resigned 30 Apr 2011

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Mark Brookes

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr Kevin David Mumby

Ceased
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Change Of Name Community Interest Company
24 August 2016
CICCONCICCON
Resolution
24 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
287Change of Registered Office
Incorporation Company
11 March 2009
NEWINCIncorporation