Background WavePink WaveYellow Wave

BRIDGNORTH RUGBY CLUB (TRADING) LIMITED (11059398)

BRIDGNORTH RUGBY CLUB (TRADING) LIMITED (11059398) is an active UK company. incorporated on 13 November 2017. with registered office in Bridgnorth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGNORTH RUGBY CLUB (TRADING) LIMITED has been registered for 8 years. Current directors include ARCH, Nerys Lyn Lloyd, BROOKES, Kirsty Jayne, JEFFERIES, Phillip David and 1 others.

Company Number
11059398
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
Bridgnorth Rugby Club The Club House, Bridgnorth, WV15 5AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCH, Nerys Lyn Lloyd, BROOKES, Kirsty Jayne, JEFFERIES, Phillip David, SAWBRIDGE, Karen Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGNORTH RUGBY CLUB (TRADING) LIMITED

BRIDGNORTH RUGBY CLUB (TRADING) LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Bridgnorth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGNORTH RUGBY CLUB (TRADING) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11059398

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Bridgnorth Rugby Club The Club House Bandon Lane Bridgnorth, WV15 5AD,

Previous Addresses

The Bull Bridge Street Bridgnorth WV15 5AA England
From: 12 May 2020To: 4 June 2024
Progress House Churchill Court, Faraday Drive Bridgnorth Shropshire WV15 5BA United Kingdom
From: 13 November 2017To: 12 May 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RITSON, Jonathan Dyson

Active
The Club House, BridgnorthWV15 5AD
Secretary
Appointed 13 Nov 2017

ARCH, Nerys Lyn Lloyd

Active
The Club House, BridgnorthWV15 5AD
Born November 1973
Director
Appointed 25 Sept 2024

BROOKES, Kirsty Jayne

Active
The Club House, BridgnorthWV15 5AD
Born December 1971
Director
Appointed 25 Sept 2024

JEFFERIES, Phillip David

Active
The Club House, BridgnorthWV15 5AD
Born March 1975
Director
Appointed 06 Oct 2025

SAWBRIDGE, Karen Elizabeth

Active
The Club House, BridgnorthWV15 5AD
Born October 1965
Director
Appointed 13 Nov 2017

HEYS, Mark Ian

Resigned
The Club House, BridgnorthWV15 5AD
Born February 1962
Director
Appointed 18 Dec 2020
Resigned 25 Jul 2024

ROCHELLE, Elizabeth Jane

Resigned
The Club House, BridgnorthWV15 5AD
Born September 1965
Director
Appointed 15 Apr 2019
Resigned 25 Jul 2024

SPICER, Frances Alison

Resigned
Underhill Street, BridgnorthWV16 4BB
Born August 1963
Director
Appointed 15 Apr 2019
Resigned 18 Dec 2020

Persons with significant control

1

The Club House, BridgnorthWV15 5AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Incorporation Company
13 November 2017
NEWINCIncorporation