Background WavePink WaveYellow Wave

PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED (09987495)

PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED (09987495) is an active UK company. incorporated on 4 February 2016. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED has been registered for 10 years. Current directors include GREENACRE, James, HANNAFORD, Graham Hugh, NORRIS, Kevin Christopher and 1 others.

Company Number
09987495
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Plymouth Albion Rugby Football Club (2016) Limited, Plymouth, PL1 4JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GREENACRE, James, HANNAFORD, Graham Hugh, NORRIS, Kevin Christopher, VENABLES, Max
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED

PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09987495

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SAFEGUARD RESTORATION LIMITED
From: 4 February 2016To: 5 April 2016
Contact
Address

Plymouth Albion Rugby Football Club (2016) Limited 25 Damerel Close Plymouth, PL1 4JZ,

Previous Addresses

Roodscroft Hatt Saltash PL12 6PJ England
From: 3 May 2018To: 16 June 2021
Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom
From: 4 February 2016To: 3 May 2018
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jan 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

VENABLES, Eleanor Elizabeth

Active
25 Damerel Close, PlymouthPL1 4JZ
Secretary
Appointed 31 Mar 2019

GREENACRE, James

Active
25 Madden Road, PlymouthPL1 4NE
Born February 1987
Director
Appointed 01 Jun 2025

HANNAFORD, Graham Hugh

Active
25 Damerel Close, PlymouthPL1 4JZ
Born December 1953
Director
Appointed 23 Nov 2018

NORRIS, Kevin Christopher

Active
25 Damerel Close, PlymouthPL1 4JZ
Born June 1959
Director
Appointed 11 Jan 2017

VENABLES, Max

Active
25 Damerel Close, PlymouthPL1 4JZ
Born October 1989
Director
Appointed 31 Mar 2019

MORTON, Jill

Resigned
Hatt, SaltashPL12 6PJ
Secretary
Appointed 22 Jun 2016
Resigned 31 Mar 2019

VENABLES, Eleanor Elizabeth

Resigned
25 Damerel Close, PlymouthPL1 4NE
Secretary
Appointed 28 Apr 2017
Resigned 27 Nov 2017

ARSCOTT, Christopher Robin

Resigned
25 Damerel Close, PlymouthPL1 4JZ
Born December 1951
Director
Appointed 20 Mar 2023
Resigned 30 Mar 2023

ARTHURS, Simon Richard

Resigned
St. Johns Close, PlymouthPL6 8BR
Born December 1970
Director
Appointed 23 Nov 2022
Resigned 29 Mar 2023

BENTLEY, Christopher Charles

Resigned
25 Damerel Close, PlymouthPL1 4JZ
Born May 1979
Director
Appointed 10 Jun 2022
Resigned 17 Mar 2023

COWARD, Christopher Vincent

Resigned
Hatt, SaltashPL12 6PJ
Born May 1961
Director
Appointed 24 Oct 2016
Resigned 31 Mar 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Feb 2016
Resigned 04 Feb 2016

DUNFORD, Michael John

Resigned
59 Magdalen St, ExeterEX2 4HY
Born June 1953
Director
Appointed 04 Jan 2017
Resigned 19 Feb 2017

HALL, Martin Robert

Resigned
59 Magdalen St, ExeterEX2 4HY
Born December 1968
Director
Appointed 22 Jun 2016
Resigned 15 Dec 2016

HANNAFORD, Alison Bernadette

Resigned
25 Damerel Close, PlymouthPL1 4JZ
Born April 1961
Director
Appointed 22 Jun 2016
Resigned 29 Mar 2023

PRIDAY, Bruce Robert James

Resigned
Hatt, SaltashPL12 6PJ
Born May 1957
Director
Appointed 05 Apr 2016
Resigned 11 Sept 2018

SPARROW, Nigel Edward

Resigned
25 Damerel Close, PlymouthPL1 4JZ
Born May 1954
Director
Appointed 22 Jun 2016
Resigned 01 Oct 2024

VENABLES, David John

Resigned
25 Damerel Close, PlymouthPL1 4JZ
Born June 1953
Director
Appointed 05 Apr 2016
Resigned 27 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Bruce Robert James Priday

Ceased
Hatt, SaltashPL12 6PJ
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr David John Venables

Active
25 Damerel Close, PlymouthPL1 4JZ
Born June 1953

Nature of Control

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

Filing History

59

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Incorporation Company
4 February 2016
NEWINCIncorporation