Background WavePink WaveYellow Wave

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED (06844121)

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED (06844121) is an active UK company. incorporated on 11 March 2009. with registered office in Barton Under Needwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED has been registered for 17 years. Current directors include LEASON, Jonathan Frank, PEACH, William Thomas Brian, STEEN, Gary and 2 others.

Company Number
06844121
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2009
Age
17 years
Address
Holland Park Sports Club, Barton Under Needwood, DE13 8ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEASON, Jonathan Frank, PEACH, William Thomas Brian, STEEN, Gary, VILES, David, YOUNG, Darrell John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED

BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Barton Under Needwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06844121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Holland Park Sports Club Efflinch Lane Barton Under Needwood, DE13 8ET,

Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Jun 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LEASON, Jonathan Frank

Active
Mill Lane, Burton-On-TrentDE13 8HE
Born October 1980
Director
Appointed 25 Jun 2020

PEACH, William Thomas Brian

Active
Efflinch Lane, Barton Under NeedwoodDE13 8ET
Born November 1988
Director
Appointed 28 Dec 2023

STEEN, Gary

Active
Gawain Grove, BurtonDE13 0GN
Born June 1954
Director
Appointed 11 Mar 2009

VILES, David

Active
Eddies Lane, TamworthB79 9BW
Born September 1980
Director
Appointed 30 Jun 2022

YOUNG, Darrell John

Active
Maple Way, Burton-On-TrentDE14 3NQ
Born September 1969
Director
Appointed 09 Sept 2010

BARTON, Michael Keith

Resigned
Short Lane, Burton-On-TrentDE13 8LB
Secretary
Appointed 05 Feb 2018
Resigned 30 Sept 2023

ROBERTS, Gareth Lloyd

Resigned
Cotton Close, Burton-On-TrentDE13 7BF
Secretary
Appointed 11 Mar 2009
Resigned 27 Feb 2018

BARTON, Michael Keith

Resigned
Efflinch Lane, Barton Under NeedwoodDE13 8ET
Born July 1958
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2023

BENNETT, Glyn Michael, Mr.

Resigned
Arden Road, Burton-On-TrentDE13 8LF
Born July 1960
Director
Appointed 14 Jul 2009
Resigned 17 Nov 2017

COWGILL, Thomas Bryan

Resigned
Efflinch Lane, Barton Under NeedwoodDE13 8ET
Born July 1969
Director
Appointed 27 Aug 2013
Resigned 07 Aug 2015

ELSIGOOD, Peter Mark

Resigned
Thornhill Close, Burton-On-TrentDE13 8DJ
Born March 1978
Director
Appointed 12 Feb 2020
Resigned 01 Aug 2020

HUTCHISON, Dale

Resigned
Holland Park, Burton-On-TrentDE13 8DU
Born April 1969
Director
Appointed 24 Jan 2018
Resigned 25 Jun 2020

LLOYD-JONES, Andrew Mark

Resigned
Dunstall Road, Burton-On-TrentDE13 8AX
Born September 1961
Director
Appointed 12 Feb 2020
Resigned 30 Jun 2025

RIGBY, Nick

Resigned
Barton Under Needwood, BurtonDE13 8BP
Born February 1955
Director
Appointed 11 Mar 2009
Resigned 05 Dec 2022

ROBERTS, Gareth Lloyd

Resigned
Cotton Close, Burton-On-TrentDE13 7BF
Born March 1962
Director
Appointed 11 Mar 2009
Resigned 31 Jul 2024

ROWE, David

Resigned
Ashtree Road, Burton-On-TrentDE13 8LJ
Born March 1976
Director
Appointed 11 Mar 2009
Resigned 15 Jun 2023

SPURRIER, Amy Victoria

Resigned
Main Street, Burton-On-TrentDE13 8AA
Born March 1979
Director
Appointed 09 Sept 2010
Resigned 31 Dec 2011

TITLEY, Dick Ian

Resigned
Hints Road, TamworthB78 3PQ
Born October 1962
Director
Appointed 27 Aug 2013
Resigned 24 May 2021

TOLLEY, Steve

Resigned
Beech Road, Burton-On-TrentDE13 8LG
Born September 1957
Director
Appointed 11 Mar 2009
Resigned 27 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Frank Leason

Active
Efflinch Lane, Barton Under NeedwoodDE13 8ET
Born October 1980

Nature of Control

Significant influence or control
Notified 18 Jun 2020

Mr Gareth Lloyd Roberts

Ceased
Efflinch Lane, Barton Under NeedwoodDE13 8ET
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
12 July 2010
AR01AR01
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
11 March 2009
NEWINCIncorporation