Background WavePink WaveYellow Wave

BRIDGNORTH RUGBY CLUB LIMITED (07777636)

BRIDGNORTH RUGBY CLUB LIMITED (07777636) is an active UK company. incorporated on 19 September 2011. with registered office in Bridgnorth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRIDGNORTH RUGBY CLUB LIMITED has been registered for 14 years. Current directors include GRAHAM, James Robert, HAMILTON, Gavin Goulburn, Lord, RITSON, Jonathan Dyson and 3 others.

Company Number
07777636
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2011
Age
14 years
Address
Bridgnorth Rugby Club The Club House, Bridgnorth, WV15 5AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GRAHAM, James Robert, HAMILTON, Gavin Goulburn, Lord, RITSON, Jonathan Dyson, ROPER, Stephen Charles, RUTHERFORD, Scott Johnston, SAWBRIDGE, Karen Elizabeth
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGNORTH RUGBY CLUB LIMITED

BRIDGNORTH RUGBY CLUB LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Bridgnorth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRIDGNORTH RUGBY CLUB LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07777636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Bridgnorth Rugby Club The Club House Bandon Lane Bridgnorth, WV15 5AD,

Previous Addresses

The Bull Bridge Street Bridgnorth Shropshire WV15 5AA
From: 19 September 2011To: 4 June 2024
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 12
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

RITSON, Jonathan Dyson

Active
The Club House, BridgnorthWV15 5AD
Secretary
Appointed 19 Nov 2018

GRAHAM, James Robert

Active
The Club House, BridgnorthWV15 5AD
Born August 1955
Director
Appointed 19 Nov 2018

HAMILTON, Gavin Goulburn, Lord

Active
The Club House, BridgnorthWV15 5AD
Born October 1968
Director
Appointed 19 Nov 2018

RITSON, Jonathan Dyson

Active
Bandon Lane, BridgnorthWV15 5AD
Born May 1970
Director
Appointed 01 Jul 2024

ROPER, Stephen Charles

Active
The Club House, BridgnorthWV15 5AD
Born December 1950
Director
Appointed 19 Nov 2018

RUTHERFORD, Scott Johnston

Active
The Club House, BridgnorthWV15 5AD
Born June 1967
Director
Appointed 19 Nov 2018

SAWBRIDGE, Karen Elizabeth

Active
The Club House, BridgnorthWV15 5AD
Born October 1965
Director
Appointed 16 Jun 2025

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Spring Road Ettingshall, WolverhamptonWV6 7DP
Corporate secretary
Appointed 19 Sept 2011
Resigned 19 Sept 2011

MARTIN, William

Resigned
Farm, BridgnorthWV16 4SW
Born July 1938
Director
Appointed 19 Sept 2011
Resigned 19 Nov 2018

PENNINGTON, Richard

Resigned
Bridgnorth, ShropshireWV15 5LZ
Born August 1939
Director
Appointed 19 Sept 2011
Resigned 19 Nov 2018

STOLL, Alun

Resigned
Maudlins Close, BridgnorthWV16 5PB
Born October 1946
Director
Appointed 19 Sept 2011
Resigned 19 Nov 2018

THEMANS, Sally Victoria

Resigned
Bridge Street, BridgnorthWV15 5AA
Born June 1967
Director
Appointed 19 Nov 2018
Resigned 25 Jul 2024

THOMAS, John

Resigned
Highlands Road, BridgnorthWV16 5BY
Born September 1943
Director
Appointed 19 Sept 2011
Resigned 19 Nov 2018

TURNER, Robert Clive

Resigned
Swancote, BridhnorthWV15 5HA
Born July 1935
Director
Appointed 19 Sept 2011
Resigned 18 May 2012
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2021
CC04CC04
Memorandum Articles
31 August 2021
MAMA
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Resolution
12 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Incorporation Company
19 September 2011
NEWINCIncorporation