Background WavePink WaveYellow Wave

NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED (07237763)

NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED (07237763) is an active UK company. incorporated on 28 April 2010. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED has been registered for 15 years. Current directors include CLARK, Alistair Gordon, HASSALL, David John, HIGHFIELD, Neil and 1 others.

Company Number
07237763
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2010
Age
15 years
Address
18 The Ropewalk, Nottingham, NG1 5DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CLARK, Alistair Gordon, HASSALL, David John, HIGHFIELD, Neil, PASCOE, Richard James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED

NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 28 April 2010 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NOTTINGHAM MODERNS RUGBY FOOTBALL CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07237763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

18 The Ropewalk Nottingham, NG1 5DT,

Previous Addresses

C/O Lincolnchapman Limited 18 the Ropewalk Nottingham NG1 5DT
From: 26 July 2013To: 16 June 2022
Nottingham Moderns Rugby Club Main Road Wilford Village Nottingham Nottinghamshire NG11 7AA
From: 28 April 2010To: 26 July 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Joined
Jul 13
Loan Secured
Dec 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LISLEY, Edward

Active
The Ropewalk, NottinghamNG1 5DT
Secretary
Appointed 22 Sept 2020

CLARK, Alistair Gordon

Active
The Ropewalk, NottinghamNG1 5DT
Born July 1952
Director
Appointed 28 Apr 2010

HASSALL, David John

Active
The Ropewalk, NottinghamNG1 5DT
Born October 1961
Director
Appointed 17 May 2016

HIGHFIELD, Neil

Active
The Ropewalk, NottinghamNG1 5DT
Born August 1945
Director
Appointed 11 May 2010

PASCOE, Richard James

Active
The Ropewalk, NottinghamNG1 5DT
Born June 1970
Director
Appointed 01 Jul 2024

NEWMAN, Stewart

Resigned
The Ropewalk, NottinghamNG1 5DT
Secretary
Appointed 28 Apr 2010
Resigned 22 Sept 2020

BYROM, Stephen John

Resigned
The Ropewalk, NottinghamNG1 5DT
Born August 1957
Director
Appointed 28 Apr 2010
Resigned 22 Sept 2020

DAVEY, Alison Jayne

Resigned
The Ropewalk, NottinghamNG1 5DT
Born April 1965
Director
Appointed 08 Jul 2013
Resigned 17 May 2016

FOX, Shaun Lee

Resigned
The Ropewalk, NottinghamNG1 5DT
Born March 1970
Director
Appointed 28 Apr 2010
Resigned 22 Sept 2020

GRAMTHAM, Stuart Antony

Resigned
The Ropewalk, NottinghamNG1 5DT
Born May 1972
Director
Appointed 17 May 2016
Resigned 25 May 2023

MAPP, Jeffrey Baden Roy

Resigned
The Ropewalk, NottinghamNG1 5DT
Born May 1949
Director
Appointed 28 Apr 2010
Resigned 24 Jul 2024

MCGUIRE, Timothy Andrew

Resigned
The Ropewalk, NottinghamNG1 5DT
Born August 1967
Director
Appointed 17 May 2016
Resigned 06 Apr 2017

NEWMAN, Stewart

Resigned
The Ropewalk, NottinghamNG1 5DT
Born July 1971
Director
Appointed 28 Apr 2010
Resigned 25 May 2023

PETERULE, Andrew James

Resigned
The Ropewalk, NottinghamNG1 5DT
Born December 1984
Director
Appointed 17 May 2016
Resigned 06 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Edward Lisley

Active
The Ropewalk, NottinghamNG1 5DT
Born June 1992

Nature of Control

Significant influence or control
Notified 22 Sept 2020

Stewart Newman

Ceased
The Ropewalk, NottinghamNG1 5DT
Born July 1971

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Incorporation Company
28 April 2010
NEWINCIncorporation