Background WavePink WaveYellow Wave

BURGESS HILL RUGBY FOOTBALL CLUB LTD (08684284)

BURGESS HILL RUGBY FOOTBALL CLUB LTD (08684284) is an active UK company. incorporated on 10 September 2013. with registered office in Burgess Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BURGESS HILL RUGBY FOOTBALL CLUB LTD has been registered for 12 years. Current directors include HASIB, Paul, SHILLAKER, Adrian James Kingaby.

Company Number
08684284
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2013
Age
12 years
Address
27 Park Road, Burgess Hill, RH15 8EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HASIB, Paul, SHILLAKER, Adrian James Kingaby
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS HILL RUGBY FOOTBALL CLUB LTD

BURGESS HILL RUGBY FOOTBALL CLUB LTD is an active company incorporated on 10 September 2013 with the registered office located in Burgess Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BURGESS HILL RUGBY FOOTBALL CLUB LTD was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08684284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

27 Park Road Burgess Hill, RH15 8EU,

Previous Addresses

23 the Oaks the Oaks Burgess Hill RH15 9XP England
From: 23 May 2022To: 25 November 2024
6 Aphrodite Way Burgess Hill West Sussex RH15 0XQ United Kingdom
From: 9 October 2018To: 23 May 2022
6 6 Aphrodite Way Burgess Hill West Sussex RH15 0XQ England
From: 9 October 2018To: 9 October 2018
8 Blackstone Way Burgess Hill West Sussex RH15 8SF
From: 15 November 2016To: 9 October 2018
2 Cyprus Row 27a Cyprus Road Burgess Hill West Sussex RH15 8DX
From: 10 September 2013To: 15 November 2016
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HASIB, Paul

Active
The Oaks, Burgess HillRH15 9XP
Born November 1971
Director
Appointed 01 Jun 2023

SHILLAKER, Adrian James Kingaby

Active
Burgess HillRH15 8DR
Born October 1971
Director
Appointed 04 Jan 2021

SKELHORN, Louise Clare

Resigned
27a Cyprus Road, Burgess HillRH15 8DX
Secretary
Appointed 10 Sept 2013
Resigned 23 Dec 2020

LASHLEY, Simon Terence

Resigned
Leylands Road, Burgess HillRH15 8AF
Born May 1972
Director
Appointed 12 May 2016
Resigned 07 Jan 2021

ROBERTS, Robin Hayden

Resigned
Aphrodite Way, Burgess HillRH15 0XQ
Born January 1965
Director
Appointed 10 Sept 2013
Resigned 16 Oct 2019

SKELHORN, Louise Clare

Resigned
Aphrodite Way, Burgess HillRH15 0XQ
Born February 1983
Director
Appointed 10 Sept 2013
Resigned 23 Dec 2020

UPTON, Neil Dennis

Resigned
27a Cyprus Road, Burgess HillRH15 8DX
Born January 1971
Director
Appointed 10 Sept 2013
Resigned 12 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
15 December 2022
EW04EW04
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Memorandum Articles
17 December 2016
MAMA
Resolution
17 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2016
PSC08Cessation of Other Registrable Person PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
20 October 2016
EH04EH04
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2015
AR01AR01
Accounts With Made Up Date
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation