Background WavePink WaveYellow Wave

NORTHAMPTON OUTLAWS RFC LTD (09290693)

NORTHAMPTON OUTLAWS RFC LTD (09290693) is an active UK company. incorporated on 31 October 2014. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTHAMPTON OUTLAWS RFC LTD has been registered for 11 years. Current directors include CHAPMAN, Simon, LAW, Simon Anthony.

Company Number
09290693
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2014
Age
11 years
Address
34 Hever Close, Northampton, NN5 4WN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHAPMAN, Simon, LAW, Simon Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON OUTLAWS RFC LTD

NORTHAMPTON OUTLAWS RFC LTD is an active company incorporated on 31 October 2014 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTHAMPTON OUTLAWS RFC LTD was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09290693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

34 Hever Close Northampton, NN5 4WN,

Previous Addresses

156 st. James Park Road Northampton NN5 5EN England
From: 22 July 2016To: 3 April 2018
39 Finedon Road Wellingborough NN8 4AS
From: 31 October 2014To: 22 July 2016
Timeline

19 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Nov 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ABEL, Darren

Active
Hever Close, NorthamptonNN5 4WN
Secretary
Appointed 01 Nov 2017

CHAPMAN, Simon

Active
Hever Close, NorthamptonNN5 4WN
Born August 1982
Director
Appointed 21 Jul 2015

LAW, Simon Anthony

Active
Hever Close, NorthamptonNN5 4WN
Born March 1980
Director
Appointed 21 Jul 2015

ABEL, Darren

Resigned
WellingboroughNN8 4AS
Born April 1972
Director
Appointed 21 Jul 2015
Resigned 07 Jun 2016

ANDERSON, Ian Edward

Resigned
St. James Park Road, NorthamptonNN5 5EN
Born August 1979
Director
Appointed 07 Jun 2016
Resigned 01 Nov 2017

DIXON-MOULD, Andi

Resigned
WellingboroughNN8 4AS
Born January 1966
Director
Appointed 21 Jul 2015
Resigned 07 Jun 2016

HOLT, Sarah

Resigned
WellingboroughNN8 4AS
Born May 1974
Director
Appointed 31 Oct 2014
Resigned 07 Jun 2016

MARTIN, Andrew Leslie

Resigned
WellingboroughNN8 4AS
Born February 1968
Director
Appointed 21 Jul 2015
Resigned 07 Jun 2016

MCINTYRE, John Morris

Resigned
WellingboroughNN8 4AS
Born December 1976
Director
Appointed 31 Oct 2014
Resigned 07 Jun 2016

MORGAN, James Andrew

Resigned
St. James Park Road, NorthamptonNN5 5EN
Born April 1985
Director
Appointed 07 Jun 2016
Resigned 01 Nov 2017

ORTON, Stephen John

Resigned
Hever Close, NorthamptonNN5 4WN
Born June 1968
Director
Appointed 07 Jun 2016
Resigned 02 Nov 2020

WRIGHT, Hamish

Resigned
St. James Park Road, NorthamptonNN5 5EN
Born May 1991
Director
Appointed 21 Jul 2015
Resigned 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2014
NEWINCIncorporation