Background WavePink WaveYellow Wave

FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED (07415491)

FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED (07415491) is an active UK company. incorporated on 21 October 2010. with registered office in Falmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED has been registered for 15 years. Current directors include ADKINS, Jade, BAGLOW, Jon, BECCONSALL, Darren John and 6 others.

Company Number
07415491
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2010
Age
15 years
Address
79-81 Boslowick Road, Falmouth, TR11 4QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADKINS, Jade, BAGLOW, Jon, BECCONSALL, Darren John, BULLOCK, John Barry, INSTANCE, James Charles Stuart, JOHNSON, Ross Anthony, SPILLER, Thomas, STEPHENS, Paul Timothy, TREGIDGO, Michael John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED

FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Falmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FALMOUTH RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07415491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

79-81 Boslowick Road Falmouth, TR11 4QD,

Previous Addresses

Mia Casa North Pool Road Redruth TR15 3JQ England
From: 21 February 2023To: 1 November 2024
59 Church Way Falmouth TR11 4SG England
From: 8 June 2017To: 21 February 2023
The Old Workshop Riverside Perranarworthal Truro Cornwall TR3 7NY
From: 13 June 2012To: 8 June 2017
8-14 Berkeley Vale Falmouth Cornwall TR11 3PA
From: 21 October 2010To: 13 June 2012
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

LOWRY, John William

Active
Berkeley Vale, FalmouthTR11 3PA
Secretary
Appointed 21 Oct 2010

ADKINS, Jade

Active
Dracaena Avenue, FalmouthTR11 2FB
Born June 1972
Director
Appointed 16 Aug 2016

BAGLOW, Jon

Active
Dracaena Avenue, FalmouthTR11 2FB
Born May 1990
Director
Appointed 12 Sept 2024

BECCONSALL, Darren John

Active
Dracaena Avenue, FalmouthTR11 2FB
Born April 1971
Director
Appointed 01 Feb 2015

BULLOCK, John Barry

Active
Dracaena Avenue, FalmouthTR11 2FB
Born October 1962
Director
Appointed 16 Aug 2016

INSTANCE, James Charles Stuart

Active
Dracaena Avenue, FalmouthTR11 2FB
Born August 1970
Director
Appointed 16 Aug 2016

JOHNSON, Ross Anthony

Active
Dracaena Avenue, FalmouthTR11 2FB
Born November 1989
Director
Appointed 15 Jan 2020

SPILLER, Thomas

Active
Dracaena Avenue, FalmouthTR11 2FB
Born September 1986
Director
Appointed 12 Sept 2024

STEPHENS, Paul Timothy

Active
Dracaena Avenue, FalmouthTR11 2FB
Born November 1958
Director
Appointed 21 Oct 2010

TREGIDGO, Michael John

Active
Dracaena Avenue, FalmouthTR11 2FB
Born June 1956
Director
Appointed 16 Aug 2016

ALLBURY, Richard William

Resigned
Pendarvis Road, FalmouthTR11 2TP
Born April 1964
Director
Appointed 21 Oct 2010
Resigned 21 Mar 2019

BOYLING, Matthew John

Resigned
Messack Close, FalmouthTR11 4SH
Born January 1962
Director
Appointed 16 Aug 2016
Resigned 28 Jul 2017

BOYLING, Matthew John

Resigned
Messack Close, FalmouthTR11 4SH
Born January 1962
Director
Appointed 01 Aug 2016
Resigned 13 Dec 2017

CONCHIE, William Kim

Resigned
Fenwick Road, FalmouthTR11 4DR
Born March 1956
Director
Appointed 21 Oct 2010
Resigned 04 Mar 2014

CURNOW, Neville Robin

Resigned
Green Lane, PenrynTR10 8QN
Born June 1969
Director
Appointed 21 Oct 2010
Resigned 15 Aug 2016

DUNCAN, Danyel Robert

Resigned
Passage Hill, FalmouthTR11 5SN
Born June 1969
Director
Appointed 21 Oct 2010
Resigned 31 Mar 2021

LAITY, Adam Lloyd

Resigned
Kimberley Park Road, FalmouthTR11 2PQ
Born August 1966
Director
Appointed 21 Oct 2010
Resigned 31 Mar 2021

LOWER, Paul Desmond

Resigned
Gyllyngvase Road, FalmouthTR11 4GH
Born March 1957
Director
Appointed 16 Aug 2016
Resigned 13 Jan 2018

MORRIS, Michael

Resigned
Dracaena Avenue, FalmouthTR11 3EU
Born May 1941
Director
Appointed 21 Oct 2010
Resigned 01 Nov 2014

MURTON, Francis Hugh

Resigned
Wellington Place, TruroTR3 6LF
Born October 1945
Director
Appointed 01 Aug 2017
Resigned 08 Aug 2018

OLIVER, Alan

Resigned
Castle Close, FalmouthTR11 4PE
Born July 1955
Director
Appointed 24 Jul 2015
Resigned 01 Aug 2016

RADMORE, Paul

Resigned
Western Terrace, FalmouthTR11 4QL
Born September 1955
Director
Appointed 21 Oct 2010
Resigned 01 Aug 2017

WATTS, Colin

Resigned
Bosloggas Mews, FalmouthTR11 3XL
Born June 1957
Director
Appointed 21 Oct 2010
Resigned 01 Jan 2015

WILLIAMS, Arthur Charles

Resigned
Prislow Lane, FalmouthTR11 4PZ
Born March 1947
Director
Appointed 16 Aug 2016
Resigned 13 Dec 2017

WILLIAMS, Charles Arthur

Resigned
Prislow Lane, FalmouthTR11 4PZ
Born March 1947
Director
Appointed 21 Oct 2010
Resigned 01 Aug 2017

WINN, Lewis Ivan

Resigned
Gwealdues, HelstonTR13 8LB
Born July 1938
Director
Appointed 01 Aug 2017
Resigned 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

81

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