Background WavePink WaveYellow Wave

CAMBORNE RUGBY FOOTBALL CLUB LIMITED (08623241)

CAMBORNE RUGBY FOOTBALL CLUB LIMITED (08623241) is an active UK company. incorporated on 24 July 2013. with registered office in Camborne. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CAMBORNE RUGBY FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include COUMBE, Sean, MATTHEWS, Ian, SIMEONS, Richard Charles and 4 others.

Company Number
08623241
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2013
Age
12 years
Address
Suite 8 Weeth Lane, Camborne, TR14 7DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COUMBE, Sean, MATTHEWS, Ian, SIMEONS, Richard Charles, SYMONS, Martin John, TAGG, Matthew, TREWHELLA, Adrian, WILLIAMS, Terry
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBORNE RUGBY FOOTBALL CLUB LIMITED

CAMBORNE RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Camborne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CAMBORNE RUGBY FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08623241

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 July 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 7 August 2025 (8 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Suite 8 Weeth Lane Camborne, TR14 7DB,

Previous Addresses

13-15 Commercial Road Hayle Cornwall TR27 4DE
From: 9 May 2014To: 24 December 2024
13 Chapel Street Camborne Cornwall TR14 8EJ
From: 24 July 2013To: 9 May 2014
Timeline

50 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Jul 19
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SIMEONS, Richard Charles

Active
Weeth Lane, CamborneTR14 7DB
Secretary
Appointed 15 Jul 2019

COUMBE, Sean

Active
Weeth Lane, CamborneTR14 7DB
Born July 1968
Director
Appointed 23 Jul 2021

MATTHEWS, Ian

Active
Weeth Lane, CamborneTR14 7DB
Born September 1950
Director
Appointed 20 Jun 2025

SIMEONS, Richard Charles

Active
Weeth Lane, CamborneTR14 7DB
Born May 1949
Director
Appointed 18 Jun 2025

SYMONS, Martin John

Active
Weeth Lane, CamborneTR14 7DB
Born February 1967
Director
Appointed 20 Jun 2025

TAGG, Matthew

Active
Weeth Lane, CamborneTR14 7DB
Born January 1979
Director
Appointed 20 Jun 2025

TREWHELLA, Adrian

Active
Weeth Lane, CamborneTR14 7DB
Born February 1970
Director
Appointed 09 Dec 2020

WILLIAMS, Terry

Active
Weeth Lane, CamborneTR14 7DB
Born May 1949
Director
Appointed 20 Jun 2025

TONKIN, Malcolm John

Resigned
Commercial Road, HayleTR27 4DE
Secretary
Appointed 03 Aug 2018
Resigned 15 Jul 2019

WILLIAMS, Terry

Resigned
Commercial Road, HayleTR27 4DE
Secretary
Appointed 24 Jul 2013
Resigned 14 Aug 2017

COCK, Roger

Resigned
Weeth Lane, CamborneTR14 7DB
Born June 1952
Director
Appointed 24 Jul 2024
Resigned 20 Jun 2025

DUNSTAN, William John Charles

Resigned
Commercial Road, HayleTR27 4DE
Born September 1947
Director
Appointed 24 Jul 2013
Resigned 30 Jun 2016

FLOYD, James Peter

Resigned
Commercial Road, HayleTR27 4DE
Born February 1943
Director
Appointed 14 Aug 2017
Resigned 09 Dec 2020

GILL, Andrew John

Resigned
Weeth Lane, CamborneTR14 7DB
Born October 1961
Director
Appointed 14 Aug 2017
Resigned 20 Jun 2025

HUSSEY, William John

Resigned
Weeth Lane, CamborneTR14 7DB
Born November 1947
Director
Appointed 14 Aug 2017
Resigned 20 Jun 2025

MITCHELL, Jason Terrence

Resigned
Commercial Road, HayleTR27 4DE
Born March 1972
Director
Appointed 24 Jul 2013
Resigned 09 Jun 2017

PIDWELL, Nigel Leonard

Resigned
Commercial Road, HayleTR27 4DE
Born November 1963
Director
Appointed 09 Feb 2021
Resigned 24 Jul 2024

TRUSCOTT, Alan John

Resigned
Commercial Road, HayleTR27 4DE
Born August 1946
Director
Appointed 01 Jul 2016
Resigned 14 Aug 2017

WILLIAMS, Terry

Resigned
Commercial Road, HayleTR27 4DE
Born May 1949
Director
Appointed 03 Aug 2018
Resigned 09 Dec 2020

Persons with significant control

17

0 Active
17 Ceased

Mr Richard Charles Simeons

Ceased
Commercial Road, HayleTR27 4DE
Born May 1949

Nature of Control

Significant influence or control
Notified 15 Jul 2019
Ceased 14 Apr 2023

Mr Terry Williams

Ceased
Commercial Road, HayleTR27 4DE
Born May 1949

Nature of Control

Significant influence or control
Notified 03 Aug 2018
Ceased 14 Apr 2023

Mr Sean Coumbe

Ceased
Commercial Road, HayleTR27 4DE
Born July 1968

Nature of Control

Significant influence or control
Notified 03 Aug 2018
Ceased 09 Mar 2021

Mr Malcolm John Tonkin

Ceased
Commercial Road, HayleTR27 4DE
Born May 1952

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 14 Apr 2023

Mr William John Hussey

Ceased
Commercial Road, HayleTR27 4DE
Born November 1947

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 09 Mar 2021

Mr Andrew John Gill

Ceased
Commercial Road, HayleTR27 4DE
Born October 1961

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 09 Mar 2021

Mr James Peter Floyd

Ceased
Commercial Road, HayleTR27 4DE
Born February 1943

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 09 Dec 2020

Mr Brian Trevor Harris

Ceased
Commercial Road, HayleTR27 4DE
Born September 1960

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 03 Aug 2018

Mr Roger Allen Worden

Ceased
Commercial Road, HayleTR27 4DE
Born July 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Apr 2023

Mr Kevin Oates

Ceased
Commercial Road, HayleTR27 4DE
Born July 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Jul 2021

Mr Colin Alexander Stevenson

Ceased
Commercial Road, HayleTR27 4DE
Born June 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Jul 2021

Mr David Rogers

Ceased
Commercial Road, HayleTR27 4DE
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 03 Aug 2018

Mr David James Mcdonald

Ceased
Commercial Road, HayleTR27 4DE
Born January 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 03 Aug 2018

Mr Ian Paul Morgan

Ceased
Commercial Road, HayleTR27 4DE
Born May 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Aug 2017

Mr Alan John Truscott

Ceased
Commercial Road, HayleTR27 4DE
Born August 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Aug 2017

Mr Terry Williams

Ceased
Commercial Road, HayleTR27 4DE
Born May 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Aug 2017

Mr Jason Terrence Mitchell

Ceased
Commercial Road, HayleTR27 4DE
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Memorandum Articles
6 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Memorandum Articles
30 June 2022
MAMA
Resolution
26 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
3 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Memorandum Articles
30 November 2018
MAMA
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment 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
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Incorporation Company
24 July 2013
NEWINCIncorporation