Background WavePink WaveYellow Wave

WEST NORFOLK RUGBY CLUB LIMITED (10959802)

WEST NORFOLK RUGBY CLUB LIMITED (10959802) is an active UK company. incorporated on 13 September 2017. with registered office in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST NORFOLK RUGBY CLUB LIMITED has been registered for 8 years. Current directors include ANDREWS, Michael John, DODDS, Andrew Clive, HOLLANDS, Nathan Mark and 5 others.

Company Number
10959802
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2017
Age
8 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDREWS, Michael John, DODDS, Andrew Clive, HOLLANDS, Nathan Mark, MELLOR, John Peter, MIDDLETON-JONES, Jane Isobel, MOSES, John Andrew, SMITH, Steven John William, TRUNDLEY, Ian Paul George
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK RUGBY CLUB LIMITED

WEST NORFOLK RUGBY CLUB LIMITED is an active company incorporated on 13 September 2017 with the registered office located in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEST NORFOLK RUGBY CLUB LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10959802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 September 2017

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 1 July 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ANDREWS, Michael John

Active
King's LynnPE30 1HJ
Born January 1969
Director
Appointed 31 Dec 2023

DODDS, Andrew Clive

Active
King's LynnPE30 1HJ
Born May 1954
Director
Appointed 13 Sept 2017

HOLLANDS, Nathan Mark

Active
King's LynnPE30 1HJ
Born August 1978
Director
Appointed 23 Jun 2023

MELLOR, John Peter

Active
King's LynnPE30 1HJ
Born February 1957
Director
Appointed 07 Jun 2019

MIDDLETON-JONES, Jane Isobel

Active
King's LynnPE30 1HJ
Born May 1973
Director
Appointed 23 Jun 2023

MOSES, John Andrew

Active
King's LynnPE30 1HJ
Born December 1964
Director
Appointed 23 Jun 2023

SMITH, Steven John William

Active
King's LynnPE30 1HJ
Born May 1958
Director
Appointed 31 Oct 2017

TRUNDLEY, Ian Paul George

Active
King's LynnPE30 1HJ
Born August 1973
Director
Appointed 19 Jul 2019

CRANNA, Robert David

Resigned
King's LynnPE30 1HJ
Born March 1944
Director
Appointed 07 Jun 2019
Resigned 01 Jan 2023

DAVIS, Keith Robert

Resigned
King's LynnPE30 1HJ
Born August 1944
Director
Appointed 31 Oct 2017
Resigned 01 Jan 2023

WOODCOCK, Graham James

Resigned
King's LynnPE30 1HJ
Born March 1964
Director
Appointed 28 Jun 2019
Resigned 23 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Andrew Clive Dodds

Ceased
King's LynnPE30 1HJ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Incorporation Company
13 September 2017
NEWINCIncorporation