Background WavePink WaveYellow Wave

WRINGTON REDHILL FOOTBALL CLUB LIMITED (09131666)

WRINGTON REDHILL FOOTBALL CLUB LIMITED (09131666) is an active UK company. incorporated on 15 July 2014. with registered office in Weston-Super-Mare. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WRINGTON REDHILL FOOTBALL CLUB LIMITED has been registered for 11 years. Current directors include BULL, Patricia Jane, BULL, Simon William, BUSH, Timothy and 7 others.

Company Number
09131666
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2014
Age
11 years
Address
79 Becket Road Worle, Weston-Super-Mare, BS22 7TY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BULL, Patricia Jane, BULL, Simon William, BUSH, Timothy, CLEMENTS, John David, FINCH, Nicholas, LOVATT, Shane William, MAJOR, Richard William, PORTER, Isabel Joan, PORTER, Stephen George, TAPLIN, Nicholas James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRINGTON REDHILL FOOTBALL CLUB LIMITED

WRINGTON REDHILL FOOTBALL CLUB LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Weston-Super-Mare. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WRINGTON REDHILL FOOTBALL CLUB LIMITED was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09131666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 June 2025 (9 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

79 Becket Road Worle Weston-Super-Mare, BS22 7TY,

Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Sept 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

BULL, Patricia Jane

Active
Park Road, BristolBS49 5HN
Born April 1952
Director
Appointed 01 Jun 2023

BULL, Simon William

Active
Park Road, BristolBS49 5HN
Born March 1952
Director
Appointed 03 Nov 2014

BUSH, Timothy

Active
El Bugeo Buzon 8, Malaga 29180
Born April 1945
Director
Appointed 03 Nov 2014

CLEMENTS, John David

Active
Somerville Road, WinscombeBS25 5RR
Born August 1954
Director
Appointed 29 Aug 2014

FINCH, Nicholas

Active
No 1 The Lodge, WringtonBS40 5NA
Born May 1961
Director
Appointed 03 Nov 2014

LOVATT, Shane William

Active
Saxon Street, BristolBS40 5BP
Born May 1957
Director
Appointed 03 Nov 2014

MAJOR, Richard William

Active
Bells Walk, WringtonBS40 5PU
Born January 1985
Director
Appointed 03 Mar 2026

PORTER, Isabel Joan

Active
Becket Road, Weston-Super-MareBS22 7TY
Born June 1956
Director
Appointed 03 Nov 2014

PORTER, Stephen George

Active
Worle, Weston-Super-MareBS22 7TY
Born October 1953
Director
Appointed 15 Jul 2014

TAPLIN, Nicholas James

Active
Cadbury House, BristolBS49 5AD
Born March 1972
Director
Appointed 08 Sept 2016

CLEMENTS, Samuel

Resigned
Meadow Place, Weston-Super-MareBS22 7RT
Born April 1990
Director
Appointed 03 Jul 2019
Resigned 26 May 2024

FORD, Michael Robert

Resigned
Brooklyn, BristolBS40 5LJ
Born October 1939
Director
Appointed 03 Nov 2014
Resigned 14 May 2018

GARRETT, Alan Stewart

Resigned
St. Marys Park, NailseaBS48 4RW
Born February 1952
Director
Appointed 29 Aug 2014
Resigned 16 Apr 2022

GOUGH, William Michael

Resigned
South Meadows, WringtonBS40 5PF
Born December 1937
Director
Appointed 03 Nov 2014
Resigned 01 Aug 2015

HOLLAND, Christopher

Resigned
Broad Street, BristolBS40 5LD
Born October 1983
Director
Appointed 12 Jul 2021
Resigned 11 Feb 2026

MOSS, Julian John

Resigned
The Triangle, BristolBS40 5LB
Born August 1964
Director
Appointed 03 Nov 2014
Resigned 14 May 2018

MOSS, Marchelle Jane

Resigned
The Triangle, BristolBS40 5LB
Born July 1970
Director
Appointed 03 Nov 2014
Resigned 14 May 2018

STOKES, Vernon George

Resigned
Rickyard Rd, WringtonBS40 5RR
Born September 1930
Director
Appointed 03 Nov 2014
Resigned 14 May 2018

WHITE, Alan Geoffrey

Resigned
Byron Close, Weston-Super-MareBS24 8AF
Born January 1950
Director
Appointed 05 Dec 2016
Resigned 30 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Statement Of Companys Objects
13 November 2014
CC04CC04
Resolution
13 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Incorporation Company
15 July 2014
NEWINCIncorporation