Background WavePink WaveYellow Wave

AYLESBURY RUGBY FOOTBALL CLUB LIMITED (07324487)

AYLESBURY RUGBY FOOTBALL CLUB LIMITED (07324487) is an active UK company. incorporated on 23 July 2010. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. AYLESBURY RUGBY FOOTBALL CLUB LIMITED has been registered for 15 years. Current directors include LAWRANCE, Richard, MILHAM, Paul Trevor, SPENCE, Derek Murray.

Company Number
07324487
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2010
Age
15 years
Address
Ostlers Field Brook End, Aylesbury, HP22 5RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LAWRANCE, Richard, MILHAM, Paul Trevor, SPENCE, Derek Murray
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESBURY RUGBY FOOTBALL CLUB LIMITED

AYLESBURY RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 23 July 2010 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. AYLESBURY RUGBY FOOTBALL CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07324487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Ostlers Field Brook End Weston Turville Aylesbury, HP22 5RN,

Timeline

51 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SPENCE, Derek Murray

Active
Brook End, AylesburyHP22 5RN
Secretary
Appointed 23 Jul 2010

LAWRANCE, Richard

Active
Brook End, AylesburyHP22 5RN
Born January 1961
Director
Appointed 20 Aug 2019

MILHAM, Paul Trevor

Active
Brook End, AylesburyHP22 5RN
Born June 1973
Director
Appointed 10 May 2013

SPENCE, Derek Murray

Active
Brook End, AylesburyHP22 5RN
Born March 1957
Director
Appointed 23 Jul 2010

ANDREWS, Paul Stephen

Resigned
Brook End, AylesburyHP22 5RN
Born April 1962
Director
Appointed 01 Jul 2017
Resigned 17 Jul 2024

ARMSTRONG, Timothy George

Resigned
Brook End, AylesburyHP22 5RN
Born April 1950
Director
Appointed 23 Jul 2010
Resigned 04 Jan 2013

BAKER, Neale David

Resigned
Brook End, AylesburyHP22 5RN
Born June 1960
Director
Appointed 20 Aug 2012
Resigned 16 May 2014

BANNISTER, Mark Timothy

Resigned
Brook End, AylesburyHP22 5RN
Born June 1955
Director
Appointed 10 May 2013
Resigned 16 May 2014

BLAKE, Andrew John

Resigned
Brook End, AylesburyHP22 5RN
Born September 1965
Director
Appointed 10 May 2013
Resigned 16 May 2014

BOWDEN, Philip Julian

Resigned
Brook End, AylesburyHP22 5RN
Born June 1952
Director
Appointed 23 Jul 2010
Resigned 14 Dec 2012

CASEY, Jeffrey Paul

Resigned
Brook End, AylesburyHP22 5RN
Born February 1960
Director
Appointed 18 May 2023
Resigned 17 Jul 2024

EDWARDS, Michael

Resigned
Brook End, AylesburyHP22 5RN
Born December 1953
Director
Appointed 13 Aug 2012
Resigned 13 May 2015

EVANS, Thomas Gerald Leonard

Resigned
Brook End, AylesburyHP22 5RN
Born July 1957
Director
Appointed 23 Jul 2010
Resigned 17 Jul 2024

GIBSON, John Daniel

Resigned
Brook End, AylesburyHP22 5RN
Born April 1963
Director
Appointed 16 May 2014
Resigned 19 May 2016

GRAY, Dean

Resigned
Brook End, AylesburyHP22 5RN
Born July 1970
Director
Appointed 23 Jul 2010
Resigned 14 Dec 2012

HARRISON, Jeremy Charles

Resigned
Brook End, AylesburyHP22 5RN
Born January 1966
Director
Appointed 04 Jan 2013
Resigned 25 Sept 2018

ISOM, Laura Jane

Resigned
Brook End, AylesburyHP22 5RN
Born February 1967
Director
Appointed 25 Sept 2018
Resigned 17 Jul 2024

LANGFORD-PUGH, Malcolm

Resigned
Brook End, AylesburyHP22 5RN
Born July 1959
Director
Appointed 16 May 2014
Resigned 14 May 2015

MACGILLVRAY, Ronald Allan Blair

Resigned
Brook End, AylesburyHP22 5RN
Born May 1962
Director
Appointed 16 May 2014
Resigned 01 Jul 2017

MOORE, Adam

Resigned
Brook End, AylesburyHP22 5RN
Born August 1987
Director
Appointed 01 Jul 2017
Resigned 21 Jul 2021

MOORE, Nicholas John

Resigned
Brook End, AylesburyHP22 5RN
Born March 1961
Director
Appointed 30 Aug 2012
Resigned 10 May 2013

PAYNE, David

Resigned
Brook End, AylesburyHP22 5RN
Born August 1985
Director
Appointed 20 Aug 2019
Resigned 18 May 2023

ROBERTS, Simon Dean

Resigned
Brook End, AylesburyHP22 5RN
Born June 1966
Director
Appointed 17 Aug 2012
Resigned 10 May 2013

STEVENS, Sarah

Resigned
Brook End, AylesburyHP22 5RN
Born November 1979
Director
Appointed 18 May 2023
Resigned 17 Jul 2024

TOMINEY, Ben John

Resigned
Brook End, AylesburyHP22 5RN
Born November 1974
Director
Appointed 18 May 2023
Resigned 17 Jul 2024

UMPLEBY TURNER, Claire

Resigned
Brook End, AylesburyHP22 5RN
Born July 1976
Director
Appointed 01 Sept 2019
Resigned 18 May 2022

WILLIAMS, Charlotte

Resigned
Brook End, AylesburyHP22 5RN
Born March 1991
Director
Appointed 18 May 2022
Resigned 17 Jul 2024

WINMAN, Simon

Resigned
Brook End, AylesburyHP22 5RN
Born December 1962
Director
Appointed 19 May 2016
Resigned 30 Aug 2019

WOODFALL, Clive Stuart

Resigned
Brook End, AylesburyHP22 5RN
Born August 1962
Director
Appointed 13 Aug 2012
Resigned 01 Jul 2017

WOODFALL, Judith Elizabeth

Resigned
Brook End, AylesburyHP22 5RN
Born November 1960
Director
Appointed 15 Aug 2012
Resigned 16 May 2014
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Change Person Director Company With Change Date
9 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Termination Director Company With Name
2 June 2013
TM01Termination of Director
Termination Director Company With Name
2 June 2013
TM01Termination of Director
Legacy
31 January 2013
MG01MG01
Legacy
30 January 2013
MG02MG02
Legacy
8 January 2013
MG01MG01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
19 December 2012
MG01MG01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 August 2012
AA01Change of Accounting Reference Date
Legacy
2 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Incorporation Company
23 July 2010
NEWINCIncorporation