Background WavePink WaveYellow Wave

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED (06954497)

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED (06954497) is an active UK company. incorporated on 7 July 2009. with registered office in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED has been registered for 16 years. Current directors include ALFORD, Robert John, BROWN, Kenny, CRAIG, Neal and 6 others.

Company Number
06954497
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2009
Age
16 years
Address
The Old Post Office, Chippenham, SN15 3HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALFORD, Robert John, BROWN, Kenny, CRAIG, Neal, LYONS, Ian Robert, MURROW, John Stuart, NEWMAN, Charles, SQUIRES, Gary Robert Christian, SURRY, Ryan Oliver, WHITEHEAD, Stephen John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 7 July 2009 with the registered office located in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06954497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 July 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 25 July 2025 (9 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Old Post Office 41-43 Market Place Chippenham, SN15 3HR,

Previous Addresses

65 st. Mary St Chippenham Wilts SN15 3JF
From: 7 July 2009To: 17 May 2017
Timeline

51 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ALFORD, Robert John

Active
41-43 Market Place, ChippenhamSN15 3HR
Born July 1955
Director
Appointed 20 Jul 2021

BROWN, Kenny

Active
St. Josephs Drive, ChippenhamSN15 2AZ
Born April 1962
Director
Appointed 18 Apr 2023

CRAIG, Neal

Active
Plough Lane, ChippenhamSN15 5PW
Born February 1977
Director
Appointed 27 Aug 2025

LYONS, Ian Robert

Active
Lansdown, BathBA1 9DB
Born August 1960
Director
Appointed 24 Apr 2024

MURROW, John Stuart

Active
41-43 Market Place, ChippenhamSN15 3HR
Born February 1951
Director
Appointed 29 Jan 2013

NEWMAN, Charles

Active
High Street, ChippenhamSN14 7BG
Born December 1982
Director
Appointed 04 Aug 2022

SQUIRES, Gary Robert Christian

Active
Longmead Terrace, BathBA2 3WH
Born December 1970
Director
Appointed 14 Nov 2024

SURRY, Ryan Oliver

Active
Derriads Lane, ChippenhamSN14 0QL
Born September 1985
Director
Appointed 24 Sept 2025

WHITEHEAD, Stephen John

Active
Garth Close, ChippenhamSN14 6XF
Born April 1955
Director
Appointed 20 Jul 2021

RM REGISTRARS LIMITED

Resigned
Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 07 Jul 2009
Resigned 07 Jul 2009

BANISTER, Ian Trevor

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born January 1965
Director
Appointed 21 Jun 2017
Resigned 18 Jul 2023

BESWICK, Ian Jonathon

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born May 1963
Director
Appointed 10 Jun 2013
Resigned 21 Jun 2018

BLOOD, Arnold

Resigned
Bowden Hill, ChippenhamSN15 2PP
Born May 1941
Director
Appointed 07 Dec 2009
Resigned 27 Dec 2012

CARTER, Jonathan Philip

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born November 1965
Director
Appointed 04 Aug 2016
Resigned 24 Apr 2024

COLLINS, Keith Rodwell

Resigned
The Parklands, ChippenhamSN14 6DL
Born February 1946
Director
Appointed 29 Jan 2013
Resigned 21 Jun 2017

CROCKETT, Rupert Charles

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born August 1979
Director
Appointed 01 Sept 2014
Resigned 04 Aug 2022

FINNAMORE, Bruce Anthony

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born December 1957
Director
Appointed 01 Sept 2014
Resigned 24 Sept 2025

HARDING, James

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born January 1982
Director
Appointed 08 Jun 2016
Resigned 20 Jul 2021

LYONS, Ian Robert

Resigned
Lansdown, BathBA1 9DB
Born August 1960
Director
Appointed 07 Dec 2009
Resigned 27 Jun 2014

MCMILLAN, Darren David

Resigned
Middle Leaze, ChippenhamSN14 6GX
Born April 1976
Director
Appointed 21 Oct 2009
Resigned 08 Jun 2016

MOHAN, Michael Kevin

Resigned
ChippenhamSN14 0NL
Born April 1960
Director
Appointed 27 Jun 2014
Resigned 21 Jan 2016

MORRIS, Ceri Huw

Resigned
Ivy Road, ChippenhamSN15 1HG
Born September 1970
Director
Appointed 20 Sept 2023
Resigned 27 Aug 2025

MORRIS, Ceri

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born September 1970
Director
Appointed 21 Jun 2018
Resigned 25 Jan 2023

PARRY, Alick Mark

Resigned
Celandine Way, ChippenhamSN15 6XQ
Born December 1963
Director
Appointed 21 Oct 2009
Resigned 27 Jun 2014

READ, Philip James

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born May 1961
Director
Appointed 18 Aug 2015
Resigned 20 Jul 2021

REGAN, Stephen Joseph

Resigned
Tugela Road, ChippenhamSN15 1JF
Born August 1967
Director
Appointed 20 Oct 2009
Resigned 27 Jun 2014

SPIERS, Robert

Resigned
Willowbank, ChippenhamSN14 6QG
Born September 1959
Director
Appointed 14 Jun 2010
Resigned 19 Jul 2012

TILLEY, Nicholas

Resigned
Market Place, ChippenhamSN15 3HR
Born December 1967
Director
Appointed 18 Jul 2023
Resigned 31 Jul 2024

TURVEY, Rodney Alvis

Resigned
High Street, ChippenhamSN15 4RQ
Born July 1946
Director
Appointed 21 Oct 2009
Resigned 18 Aug 2015

WILDING, John Edward Thomas

Resigned
Foscote, ChippenhamSN14 6AQ
Born June 1941
Director
Appointed 07 Dec 2009
Resigned 19 Jul 2012

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 07 Jul 2009
Resigned 07 Jul 2009
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Legacy
27 March 2010
MG01MG01
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Incorporation Company
7 July 2009
NEWINCIncorporation