Background WavePink WaveYellow Wave

CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED (09012805)

CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED (09012805) is an active UK company. incorporated on 25 April 2014. with registered office in Chew Stoke. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED has been registered for 11 years. Current directors include BROWN, Eloise, CAMERON, Shane, COWARD, James and 8 others.

Company Number
09012805
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2014
Age
11 years
Address
Lobbingtons, Chew Stoke, BS40 8UE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Eloise, CAMERON, Shane, COWARD, James, EVES, Jonathan William, MILLER, Adrian, MILLER, Christopher James, MORGAN, Jonathan Rhodri, SAGE, Stephen James, WALSH, Rob, WRING, Dean Stuart, YOUNG, David John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED

CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 25 April 2014 with the registered office located in Chew Stoke. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09012805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 25 April 2014

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 15 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Lobbingtons Chew Lane Chew Stoke, BS40 8UE,

Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

BROWN, Eloise

Active
Chew Lane, BristolBS40 8UE
Born October 1993
Director
Appointed 10 May 2024

CAMERON, Shane

Active
Church Lane, BristolBS39 5XA
Born September 1960
Director
Appointed 19 Oct 2017

COWARD, James

Active
Chew Lane, Chew StokeBS40 8UE
Born July 1977
Director
Appointed 25 Apr 2014

EVES, Jonathan William

Active
Chew Lane, Chew StokeBS40 8UE
Born October 1981
Director
Appointed 10 May 2024

MILLER, Adrian

Active
Stanton Drew, BristolBS39 4EQ
Born September 1940
Director
Appointed 26 Mar 2025

MILLER, Christopher James

Active
Chew Lane, BristolBS40 8UE
Born September 1973
Director
Appointed 25 Apr 2014

MORGAN, Jonathan Rhodri

Active
Chew Lane, Chew StokeBS40 8UE
Born July 1975
Director
Appointed 10 May 2024

SAGE, Stephen James

Active
Chew Lane, Chew StokeBS40 8UE
Born November 1966
Director
Appointed 10 May 2024

WALSH, Rob

Active
Chew Lane, Chew StokeBS40 8UE
Born January 1965
Director
Appointed 10 May 2024

WRING, Dean Stuart

Active
Chew Lane, BristolBS40 8UE
Born March 1970
Director
Appointed 25 Apr 2014

YOUNG, David John

Active
Chew Lane, Chew StokeBS40 8UE
Born August 1949
Director
Appointed 10 May 2024

BALNNIN, Royston David

Resigned
Chew Lane, BristolBS40 8UE
Born August 1940
Director
Appointed 25 Apr 2014
Resigned 19 Oct 2017

BESSELL, Georgina Joanne

Resigned
Chew Lane, Chew StokeBS40 8UE
Born February 1989
Director
Appointed 10 May 2024
Resigned 22 Sept 2025

BURKE, Matthew James

Resigned
Chew Lane, BristolBS40 8UE
Born November 1972
Director
Appointed 25 Apr 2014
Resigned 26 Mar 2025

CURTIS, Andrew Steven

Resigned
Chew Lane, BristolBS40 8UE
Born June 1956
Director
Appointed 25 Apr 2014
Resigned 19 Oct 2017

GODFREY, Anthony

Resigned
Chew Lane, BristolBS40 8UE
Born June 1965
Director
Appointed 25 Apr 2014
Resigned 02 Oct 2021

LIGHT, Christopher

Resigned
Chew Lane, BristolBS40 8UE
Born February 1961
Director
Appointed 25 Apr 2014
Resigned 13 Jan 2021

MACKAY-HOPE, Vivienne

Resigned
Currells Lane, BristolBS40 9XF
Born April 1970
Director
Appointed 26 Aug 2015
Resigned 13 Jan 2021

MILLER, Adrian Blake

Resigned
Chew Lane, Chew StokeBS40 8UE
Born September 1940
Director
Appointed 26 Aug 2015
Resigned 10 May 2024

MOORHOUSE, Jerry

Resigned
Chew Lane, BristolBS40 8UE
Born August 1964
Director
Appointed 25 Apr 2014
Resigned 02 Oct 2021

PENFOLD, Fiona

Resigned
Chew Lane, BristolBS40 8UE
Born November 1980
Director
Appointed 02 Oct 2021
Resigned 09 Jan 2024

TANNER, Andrew Christopher

Resigned
Chew Lane, Nr BristolBS40 8UE
Born December 1954
Director
Appointed 25 Apr 2014
Resigned 24 Jul 2024

WALSH, Rob

Resigned
Chew Lane, BristolBS40 8UE
Born January 1965
Director
Appointed 02 Oct 2021
Resigned 10 May 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Incorporation Company
25 April 2014
NEWINCIncorporation