Background WavePink WaveYellow Wave

RYLANDS RECREATION CLUB LIMITED (10294021)

RYLANDS RECREATION CLUB LIMITED (10294021) is an active UK company. incorporated on 25 July 2016. with registered office in Warrington. The company operates in the Education sector, engaged in sports and recreation education. RYLANDS RECREATION CLUB LIMITED has been registered for 9 years. Current directors include PYE, Mark Johnathan.

Company Number
10294021
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2016
Age
9 years
Address
Rylands, Warrington, WA2 7RZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
PYE, Mark Johnathan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLANDS RECREATION CLUB LIMITED

RYLANDS RECREATION CLUB LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in sports and recreation education. RYLANDS RECREATION CLUB LIMITED was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10294021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Rylands Gorsey Lane Warrington, WA2 7RZ,

Previous Addresses

Great Oak Farm Offices Mag Lane Lymm WA13 0TF England
From: 13 July 2018To: 20 July 2021
Gorsey Lane Warrington WA2 7RZ United Kingdom
From: 25 July 2016To: 13 July 2018
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Apr 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
May 21
Director Left
Jun 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PYE, Mark Johnathan

Active
Gorsey Lane, WarringtonWA2 7RZ
Born August 1977
Director
Appointed 06 Jun 2018

BARNETT, Alan

Resigned
Lane, WarringtonWA2 7RZ
Secretary
Appointed 25 Jul 2016
Resigned 28 Apr 2017

BARNETT, Alan

Resigned
Lane, WarringtonWA2 7RZ
Born October 1952
Director
Appointed 25 Jul 2016
Resigned 28 Apr 2017

CLARKE, Charles

Resigned
Gorsey Lane, WarringtonWA2 7RZ
Born February 1949
Director
Appointed 10 Apr 2017
Resigned 06 Jun 2018

STRETFORD, Paul

Resigned
Gorsey Lane, WarringtonWA2 7RZ
Born June 1958
Director
Appointed 06 Jun 2018
Resigned 01 Jun 2021

GLOBAL FOOTBALL SOLUTIONS LIMITED

Resigned
Spring Road, AltrinchamWA14 2UQ
Corporate director
Appointed 06 Jun 2018
Resigned 16 Apr 2021

Persons with significant control

3

2 Active
1 Ceased
Spring Road, AltrinchamWA14 2UQ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Jun 2018

Mr Charles Clarke

Ceased
Mag Lane, LymmWA13 0TF
Born February 1949

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 06 Jun 2018

Alan Barnett

Active
Lane, WarringtonWA2 7R2
Born October 1952

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 July 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Incorporation Company
25 July 2016
NEWINCIncorporation