Background WavePink WaveYellow Wave

NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED (07739092)

NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED (07739092) is an active UK company. incorporated on 12 August 2011. with registered office in Consett. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED has been registered for 14 years. Current directors include APPLEBY, Richard Saxton, COULSON, James, FAIRBAIRN, Kenneth James and 2 others.

Company Number
07739092
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2011
Age
14 years
Address
Shotley Cottage, 28 Snows Green Road, Consett 28 Snows Green Road, Consett, DH8 0HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
APPLEBY, Richard Saxton, COULSON, James, FAIRBAIRN, Kenneth James, HAMILTON, Douglas Frank, O'NEILL, Terence Carey
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED

NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Consett. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07739092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Shotley Cottage, 28 Snows Green Road, Consett 28 Snows Green Road Shotley Bridge Consett, DH8 0HA,

Previous Addresses

Unit 1 Suite 8 Meadowfield Court Ponteland Northumberland NE20 9SD England
From: 21 October 2020To: 26 September 2024
County Office Druid Park Woolsington Newcastle upon Tyne NE13 8DF
From: 12 August 2011To: 21 October 2020
Timeline

56 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COULSON, James

Active
28 Snows Green Road, ConsettDH8 0HA
Secretary
Appointed 05 Jul 2023

APPLEBY, Richard Saxton

Active
28 Snows Green Road, ConsettDH8 0HA
Born January 1941
Director
Appointed 05 Jul 2023

COULSON, James

Active
28 Snows Green Road, ConsettDH8 0HA
Born August 1945
Director
Appointed 05 Jul 2023

FAIRBAIRN, Kenneth James

Active
28 Snows Green Road, ConsettDH8 0HA
Born October 1951
Director
Appointed 05 Jul 2023

HAMILTON, Douglas Frank

Active
28 Snows Green Road, ConsettDH8 0HA
Born March 1938
Director
Appointed 05 Jul 2023

O'NEILL, Terence Carey

Active
York Close, CramlingtonNE23 1TN
Born August 1951
Director
Appointed 30 Sept 2023

CAVE, Henry Graham

Resigned
Suite 8, PontelandNE20 9SD
Secretary
Appointed 31 Aug 2021
Resigned 05 Jul 2023

COULSON, James, Dr

Resigned
Druid Park, Newcastle Upon TyneNE13 8DF
Secretary
Appointed 01 Sept 2017
Resigned 31 Aug 2021

JARVIE, Malcolm

Resigned
Holderness Road, HeatonNE6 5RH
Secretary
Appointed 12 Aug 2011
Resigned 31 Aug 2017

ARMSTRONG, Lucy Victoria Winwood

Resigned
Suite 8, PontelandNE20 9SD
Born July 1968
Director
Appointed 31 Aug 2021
Resigned 05 Jul 2023

BAINBRIDGE, Stuart William

Resigned
Eddleston Avenue, GosforthNE3 4SJ
Born June 1943
Director
Appointed 12 Aug 2011
Resigned 11 Sept 2013

CAVE, Henry Graham

Resigned
Suite 8, PontelandNE20 9SD
Born April 1966
Director
Appointed 31 Aug 2021
Resigned 05 Jul 2023

COULSON, James

Resigned
28 Snows Green Road, ConsettDH8 0HA
Born August 1945
Director
Appointed 12 Aug 2011
Resigned 26 Oct 2022

DAVY, Christopher

Resigned
Callerton Lane, Newcastle Upon TyneNE13 8DF
Born April 1948
Director
Appointed 09 Aug 2018
Resigned 28 Jul 2021

DUHRIN, George Albert Malcolm

Resigned
Druid Park, Newcastle Upon TyneNE13 8DF
Born July 1951
Director
Appointed 01 Sept 2017
Resigned 09 Aug 2018

FERGIE, Brian James

Resigned
Suite 8, PontelandNE20 9SD
Born May 1956
Director
Appointed 28 Jul 2021
Resigned 05 Jul 2023

FLETCHER, Lawrence Desmond

Resigned
Callerton Lane, Newcastle Upon TyneNE13 8DF
Born April 1963
Director
Appointed 09 Aug 2018
Resigned 28 Jul 2021

FRASER, Kenneth Uisdean

Resigned
Stockton Road, MiddlesbroughTS5 4AG
Born June 1951
Director
Appointed 09 Jun 2015
Resigned 31 Aug 2017

GRAY, Dean Stewart

Resigned
Suite 8, PontelandNE20 9SD
Born July 1959
Director
Appointed 31 Aug 2021
Resigned 05 Jul 2023

HODGSON, Thomas Daniel

Resigned
Bilton, AlnwickNE66 2SU
Born June 1943
Director
Appointed 12 Aug 2011
Resigned 09 Aug 2018

JARVIE, Malcolm

Resigned
Holderness Road, HeatonNE6 5RH
Born October 1951
Director
Appointed 12 Aug 2011
Resigned 09 Aug 2018

JONES, Peter

Resigned
Younghall Close, RytonNE40 4QG
Born October 1950
Director
Appointed 11 Sept 2013
Resigned 25 Feb 2016

LEASK, Magnus

Resigned
Suite 8, PontelandNE20 9SD
Born February 1973
Director
Appointed 31 Aug 2021
Resigned 05 Jul 2023

LENDERYOU, Anthony Simon

Resigned
Suite 8, PontelandNE20 9SD
Born August 1964
Director
Appointed 01 Jul 2019
Resigned 28 Jul 2021

MORALEE, Ian

Resigned
Callerton Lane, Newcastle Upon TyneNE13 8DF
Born October 1963
Director
Appointed 09 Aug 2018
Resigned 30 Jun 2020

MORRISON, Trevor

Resigned
Oakhurst Drive, GosforthNE3 4JS
Born November 1951
Director
Appointed 09 Jun 2015
Resigned 09 Aug 2018

O'BRIEN, Peter Francis

Resigned
Suite 8, PontelandNE20 9SD
Born January 1957
Director
Appointed 01 Jul 2019
Resigned 28 Jul 2021

O'BRIEN, Peter Francis

Resigned
Irthing Ellington, MorpethNE61 5LP
Born January 1957
Director
Appointed 12 Aug 2011
Resigned 11 Sept 2013

O'NEILL, Terence Carey

Resigned
York Close Westwood Grange, CramlingtonNE23 9TN
Born August 1951
Director
Appointed 12 Aug 2011
Resigned 31 Aug 2021

PRINGLE, David

Resigned
West End, MorpethNE65 8UX
Born March 1943
Director
Appointed 09 Jun 2015
Resigned 31 Aug 2017

PRINGLE, David

Resigned
West End, MorpethNE65 8UX
Born March 1943
Director
Appointed 12 Aug 2011
Resigned 11 Sept 2013

REID, John Denoon

Resigned
Rothbury Road, MorpethNE65 8HX
Born September 1946
Director
Appointed 30 Sept 2023
Resigned 16 Sept 2025

REID, John Denoon

Resigned
Longframlington, MorpethNE65 8HZ
Born September 1946
Director
Appointed 12 Aug 2011
Resigned 01 Jun 2019

RICHARD, Mark Graham Vaughan

Resigned
Callerton Lane, Newcastle Upon TyneNE13 8DF
Born April 1957
Director
Appointed 09 Aug 2018
Resigned 19 Jun 2019

RICHARDS, Thomas Ashley

Resigned
Faslstone, HexhamNE48 1AR
Born April 1945
Director
Appointed 12 Aug 2011
Resigned 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
10 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2011
NEWINCIncorporation