Background WavePink WaveYellow Wave

CREDITON RUGBY FOOTBALL CLUB LIMITED (08354020)

CREDITON RUGBY FOOTBALL CLUB LIMITED (08354020) is an active UK company. incorporated on 9 January 2013. with registered office in Crediton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CREDITON RUGBY FOOTBALL CLUB LIMITED has been registered for 13 years. Current directors include COUPE, Paul, FOAN, Jacqueline Ann, GOODMAN, Elizabeth Margaret and 10 others.

Company Number
08354020
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2013
Age
13 years
Address
1a Parliament Square, Crediton, EX17 2AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COUPE, Paul, FOAN, Jacqueline Ann, GOODMAN, Elizabeth Margaret, GULLEY, Mark James, HARRIS, Jay Paul, KEAST, Suzanne Louise, KNOX, Andrew John, NEWSTEAD, Toby Victor Stephen, PARK, David John, SANDERS, Trevor Gareth, TEARLE, Paul, TRICK, Edward William, YEANDLE, Edward John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITON RUGBY FOOTBALL CLUB LIMITED

CREDITON RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Crediton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CREDITON RUGBY FOOTBALL CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08354020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1a Parliament Square Parliament Street Crediton, EX17 2AW,

Previous Addresses

4 Market Street Crediton Devon EX17 2AJ England
From: 24 February 2016To: 17 August 2017
Ground and Clubhouse the Blagdon Ground Exhibition Road Crediton Devon EX17 1EP
From: 9 January 2013To: 24 February 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

14 Active
10 Resigned

FOAN, Jacqueline Ann

Active
The Blagdon Ground, CreditonEX17 1EP
Secretary
Appointed 09 Jan 2013

COUPE, Paul

Active
Parliament Square, CreditonEX17 2AW
Born February 1961
Director
Appointed 21 Jul 2022

FOAN, Jacqueline Ann

Active
The Blagdon Ground, CreditonEX17 1EP
Born March 1955
Director
Appointed 09 Jan 2013

GOODMAN, Elizabeth Margaret

Active
Parliament Square, CreditonEX17 2AW
Born March 1967
Director
Appointed 01 Aug 2019

GULLEY, Mark James

Active
Parliament Square, CreditonEX17 2AW
Born July 1976
Director
Appointed 27 Jul 2017

HARRIS, Jay Paul

Active
Parliament Square, CreditonEX17 2AW
Born November 1974
Director
Appointed 29 Mar 2021

KEAST, Suzanne Louise

Active
Parliament Square, CreditonEX17 2AW
Born June 1976
Director
Appointed 21 Jul 2022

KNOX, Andrew John

Active
Parliament Square, CreditonEX17 2AW
Born June 1975
Director
Appointed 12 Sept 2022

NEWSTEAD, Toby Victor Stephen

Active
Parliament Square, CreditonEX17 2AW
Born August 1971
Director
Appointed 10 Dec 2017

PARK, David John

Active
Parliament Square, CreditonEX17 2AW
Born November 1969
Director
Appointed 27 Jul 2017

SANDERS, Trevor Gareth

Active
Parliament Square, CreditonEX17 2AW
Born December 1959
Director
Appointed 13 Oct 2025

TEARLE, Paul

Active
Parliament Square, CreditonEX17 2AW
Born November 1980
Director
Appointed 10 Jul 2023

TRICK, Edward William

Active
Parliament Square, CreditonEX17 2AW
Born August 1956
Director
Appointed 24 Jul 2015

YEANDLE, Edward John

Active
Parliament Square, CreditonEX17 2AW
Born July 1976
Director
Appointed 21 Jul 2022

BLATCHFORD, Bernard John

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born April 1952
Director
Appointed 09 Jan 2013
Resigned 27 Jul 2017

COUPE, Paul

Resigned
Exhibition Road, CreditonEX17 1BY
Born February 1961
Director
Appointed 24 Jul 2015
Resigned 01 Aug 2019

GOODMAN, Mark William

Resigned
Exhibition Road, CreditonEX17 1BY
Born August 1961
Director
Appointed 24 Jul 2015
Resigned 26 Jul 2018

GRIGG, Raymond John Charles

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born May 1941
Director
Appointed 09 Jan 2013
Resigned 01 Aug 2019

HARRIS, Paul Reginald

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born September 1949
Director
Appointed 09 Jan 2013
Resigned 26 Jul 2018

HOLLOWAY, Roger

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born December 1949
Director
Appointed 09 Jan 2013
Resigned 31 Jul 2025

MACKENZIE, Colin

Resigned
Parliament Square, CreditonEX17 2AW
Born June 1954
Director
Appointed 24 Jul 2015
Resigned 27 Jul 2023

MATTHEWS, Tracy Ann

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born July 1980
Director
Appointed 09 Jan 2013
Resigned 27 Jul 2017

PENNY, Ian Douglas

Resigned
Market Street, CreditonEX17 2AL
Born September 1950
Director
Appointed 08 Jun 2017
Resigned 21 Jul 2022

RODD, Eric George

Resigned
The Blagdon Ground, CreditonEX17 1EP
Born August 1940
Director
Appointed 09 Jan 2013
Resigned 10 Nov 2013
Fundings
Financials
Latest Activities

Filing History

67

Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Memorandum Articles
21 December 2025
MAMA
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
30 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
9 January 2013
NEWINCIncorporation