Background WavePink WaveYellow Wave

FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED (07561327)

FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED (07561327) is an active UK company. incorporated on 11 March 2011. with registered office in Felixstowe. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 15 years. Current directors include ALLEN, Shaun Joseph, BARNES, Daniel Thomas, BOWDEN, Michael Alexander Thomas and 1 others.

Company Number
07561327
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2011
Age
15 years
Address
Coronation Park, Felixstowe, IP11 2LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLEN, Shaun Joseph, BARNES, Daniel Thomas, BOWDEN, Michael Alexander Thomas, BREWSTER, Robert Alan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED

FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Felixstowe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FELIXSTOWE RUGBY UNION FOOTBALL CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07561327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Coronation Park Mill Lane Felixstowe, IP11 2LN,

Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLEN, Shaun Joseph

Active
Mill Lane, FelixstoweIP11 2LN
Born November 1965
Director
Appointed 01 Sept 2025

BARNES, Daniel Thomas

Active
Mill Lane, FelixstoweIP11 2LN
Born September 1991
Director
Appointed 01 Nov 2022

BOWDEN, Michael Alexander Thomas

Active
Mill Lane, FelixstoweIP11 2LN
Born March 1969
Director
Appointed 01 Sept 2025

BREWSTER, Robert Alan

Active
Mill Lane, FelixstoweIP11 2LN
Born February 1975
Director
Appointed 21 Aug 2025

BRITCHFIELD, Karen Emily

Resigned
Mill Lane, FelixstoweIP11 2LN
Secretary
Appointed 01 Jun 2012
Resigned 10 Jul 2013

COLLINS, Ben

Resigned
Cobbold Road, FelixstoweIP11 7JF
Secretary
Appointed 10 Jul 2013
Resigned 04 Nov 2019

GALE, Lacey Ruth

Resigned
Mill Lane, FelixstoweIP11 2LN
Secretary
Appointed 11 Mar 2011
Resigned 31 May 2012

BUCKINGHAM, Robert David

Resigned
Ferry Road, FelixstoweIP11 9RT
Born October 1954
Director
Appointed 23 Jul 2016
Resigned 03 Oct 2022

GALE, Lacey Ruth

Resigned
Mill Lane, FelixstoweIP11 2LN
Born October 1984
Director
Appointed 11 Mar 2011
Resigned 31 May 2011

KING, Christopher Brian

Resigned
Grimston Lane, FelixstoweIP11 0SA
Born November 1956
Director
Appointed 23 Jul 2016
Resigned 13 Jan 2025

PAGE, Robert Clive

Resigned
Mill Lane, FelixstoweIP11 2LN
Born December 1953
Director
Appointed 04 Nov 2019
Resigned 21 Aug 2025

READ, Christopher Robert

Resigned
Mill Lane, FelixstoweIP11 2LN
Born September 1950
Director
Appointed 11 Mar 2011
Resigned 23 Jul 2016

STALKER, Alistair James

Resigned
Mill Lane, FelixstoweIP11 2LN
Born May 1963
Director
Appointed 01 Jun 2011
Resigned 04 Nov 2019

STENNETT, Mark Richard

Resigned
Mill Lane, FelixstoweIP11 2LN
Born March 1964
Director
Appointed 11 Mar 2011
Resigned 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Incorporation Company
11 March 2011
NEWINCIncorporation