Background WavePink WaveYellow Wave

WOODFORD RUGBY CLUB LIMITED (10060697)

WOODFORD RUGBY CLUB LIMITED (10060697) is an active UK company. incorporated on 14 March 2016. with registered office in Woodford Green. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WOODFORD RUGBY CLUB LIMITED has been registered for 10 years. Current directors include HARMAN, Robert William, MACLELLAN, Amelia Sadie Madeline Mary, MARQUES, Michael Thomas and 3 others.

Company Number
10060697
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2016
Age
10 years
Address
Highams, Woodford Green, IG8 9LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HARMAN, Robert William, MACLELLAN, Amelia Sadie Madeline Mary, MARQUES, Michael Thomas, NASH, Simon John, PORTER, Richard Steven, RUSSELL, Alexander James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD RUGBY CLUB LIMITED

WOODFORD RUGBY CLUB LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Woodford Green. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WOODFORD RUGBY CLUB LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

10060697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 March 2016

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 29 January 2026 (3 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Highams High Road Woodford Green, IG8 9LB,

Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HARMAN, Robert William

Active
High Road, Woodford GreenIG8 9LB
Secretary
Appointed 27 Jun 2024

HARMAN, Robert William

Active
High Road, Woodford GreenIG8 9LB
Born February 1970
Director
Appointed 21 Jan 2020

MACLELLAN, Amelia Sadie Madeline Mary

Active
High Road, Woodford GreenIG8 9LB
Born January 1977
Director
Appointed 27 Jun 2024

MARQUES, Michael Thomas

Active
High Road, Woodford GreenIG8 9LB
Born October 1970
Director
Appointed 27 Jun 2024

NASH, Simon John

Active
High Road, Woodford GreenIG8 9LB
Born September 1972
Director
Appointed 15 Jul 2024

PORTER, Richard Steven

Active
Forest Drive, Woodford GreenIG8 9NG
Born April 1971
Director
Appointed 14 Aug 2017

RUSSELL, Alexander James

Active
High Road, Woodford GreenIG8 9LB
Born March 1975
Director
Appointed 15 May 2024

SAVAGE, Paul Jonathan

Resigned
High Road, Woodford GreenIG8 9LB
Secretary
Appointed 14 Aug 2017
Resigned 27 Jun 2024

AMBROSE, Paul Donald

Resigned
Selwyn Avenue, LondonE4 9LS
Born January 1984
Director
Appointed 18 Sept 2017
Resigned 04 Jun 2018

BURDEN, Paul

Resigned
Beverley Road, LondonE4 9PL
Born February 1956
Director
Appointed 14 Mar 2016
Resigned 14 Aug 2017

CROSSLEY, Claudine Sarah

Resigned
High Road, Woodford GreenIG8 9LB
Born July 1973
Director
Appointed 14 Aug 2017
Resigned 15 May 2024

DAVIS, Mitchell Bachelor

Resigned
High Road, Woodford GreenIG8 9LB
Born July 1995
Director
Appointed 14 Aug 2017
Resigned 04 Jun 2018

HURD, David Andrew

Resigned
High Road, Woodford GreenIG8 9LB
Born September 1962
Director
Appointed 21 Jan 2020
Resigned 08 Sept 2022

PAGE, Michael Benjamin, Dr

Resigned
High Road, Woodford GreenIG8 9LB
Born September 1951
Director
Appointed 14 Aug 2017
Resigned 15 May 2024

PICKWICK, Christopher

Resigned
High Road, Woodford GreenIG8 9LB
Born September 1964
Director
Appointed 21 Jan 2020
Resigned 27 Jun 2024

PRICE, Charles Beaufort

Resigned
Manor Road, RomfordRM4 1NA
Born November 1945
Director
Appointed 14 Aug 2017
Resigned 04 Jun 2018

ROSS, Charles Edward James

Resigned
Ashurst Drive, IlfordIG6 1HB
Born February 1957
Director
Appointed 14 Aug 2017
Resigned 04 Jun 2018

SAVAGE, Paul Jonathan

Resigned
High Road, Woodford GreenIG8 9LB
Born January 1967
Director
Appointed 14 Aug 2017
Resigned 20 Feb 2025

SHEPHARD, David Ian

Resigned
Robins Lane, Theydon BoisCM16 7DS
Born March 1944
Director
Appointed 14 Mar 2016
Resigned 04 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Burden

Ceased
Beverley Road, LondonE4 9PL
Born February 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2017

Mr David Ian Shephard

Ceased
Robins Lane, Theydon BoisCM16 7DS
Born March 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Incorporation Company
14 March 2016
NEWINCIncorporation