Background WavePink WaveYellow Wave

AYLESBURY RFC TRADING COMPANY LIMITED (09956795)

AYLESBURY RFC TRADING COMPANY LIMITED (09956795) is an active UK company. incorporated on 18 January 2016. with registered office in Aston Clinton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AYLESBURY RFC TRADING COMPANY LIMITED has been registered for 10 years. Current directors include LAWRANCE, Richard, MILHAM, Paul Trevor, SPENCE, Derek Murray and 1 others.

Company Number
09956795
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Aylesbury Rugby Football Club, Ostler's Field, Aston Clinton, HP22 5RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LAWRANCE, Richard, MILHAM, Paul Trevor, SPENCE, Derek Murray, AYLESBURY RUGBY FOOTBALL CLUB LIMITED (BY GUARANTEE)
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESBURY RFC TRADING COMPANY LIMITED

AYLESBURY RFC TRADING COMPANY LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Aston Clinton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AYLESBURY RFC TRADING COMPANY LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09956795

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

AYLESBURY RFC TRADING LIMITED
From: 18 January 2016To: 28 January 2016
Contact
Address

Aylesbury Rugby Football Club, Ostler's Field Brook End Aston Clinton, HP22 5RN,

Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPENCE, Derek Murray

Active
Ostler's Field, Aston ClintonHP22 5RN
Secretary
Appointed 18 Jan 2016

LAWRANCE, Richard

Active
Ostler's Field, Aston ClintonHP22 5RN
Born January 1961
Director
Appointed 30 Aug 2019

MILHAM, Paul Trevor

Active
Ostler's Field, Aston ClintonHP22 5RN
Born June 1973
Director
Appointed 19 Sept 2018

SPENCE, Derek Murray

Active
Ostler's Field, Aston ClintonHP22 5RN
Born March 1957
Director
Appointed 18 Jan 2016

AYLESBURY RUGBY FOOTBALL CLUB LIMITED (BY GUARANTEE)

Active
Oster's Field, Aston ClintonHP22 5RN
Corporate director
Appointed 18 Jan 2016

HARRISON, Jeremy Charles

Resigned
Ostler's Field, Aston ClintonHP22 5RN
Born January 1966
Director
Appointed 18 Jan 2016
Resigned 19 Sept 2018

Persons with significant control

1

Aylesbury Rugby Football Club (Limited By Guarantee)

Active
Weston Road, AylesburyHP22 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2017
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
23 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2016
NEWINCIncorporation