Background WavePink WaveYellow Wave

BERKSHIRE RUGBY UNION REFEREES LIMITED (11390938)

BERKSHIRE RUGBY UNION REFEREES LIMITED (11390938) is an active UK company. incorporated on 31 May 2018. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BERKSHIRE RUGBY UNION REFEREES LIMITED has been registered for 7 years. Current directors include CLARK, Russell Jonathan, CURTIN, Nicholas Simon, GREEN, Andrew Michael and 3 others.

Company Number
11390938
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2018
Age
7 years
Address
READING RFC, Reading, RG4 6ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLARK, Russell Jonathan, CURTIN, Nicholas Simon, GREEN, Andrew Michael, LEE, Paul Allan, LEVY, David, PERKINS, Kirk Shannon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE RUGBY UNION REFEREES LIMITED

BERKSHIRE RUGBY UNION REFEREES LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BERKSHIRE RUGBY UNION REFEREES LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11390938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

READING RFC Holme Park Sonning Lane Reading, RG4 6ST,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CLARK, Russell Jonathan

Active
Sonning Lane, ReadingRG4 6ST
Born September 1964
Director
Appointed 05 Jun 2023

CURTIN, Nicholas Simon

Active
Sonning Lane, ReadingRG4 6ST
Born September 1972
Director
Appointed 31 May 2018

GREEN, Andrew Michael

Active
Sonning Lane, ReadingRG4 6ST
Born July 1978
Director
Appointed 05 Nov 2024

LEE, Paul Allan

Active
Sonning Lane, ReadingRG4 6ST
Born September 1963
Director
Appointed 31 May 2018

LEVY, David

Active
Sonning Lane, ReadingRG4 6ST
Born June 1948
Director
Appointed 21 May 2019

PERKINS, Kirk Shannon

Active
Sonning Lane, ReadingRG4 6ST
Born September 1971
Director
Appointed 18 May 2021

BOURNE, Simon John

Resigned
Sonning Lane, ReadingRG4 6ST
Born August 1967
Director
Appointed 31 May 2018
Resigned 10 Jun 2024

KITCHENER, Giles Edward

Resigned
Sonning Lane, ReadingRG4 6ST
Born February 1978
Director
Appointed 31 May 2018
Resigned 18 May 2021

PHILLIPS, Julian Grant

Resigned
Sonning Lane, ReadingRG4 6ST
Born October 1953
Director
Appointed 31 May 2018
Resigned 21 May 2019

RAINFORD, Julian Kirkmichael

Resigned
Sonning Lane, ReadingRG4 6ST
Born March 1970
Director
Appointed 31 May 2018
Resigned 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Incorporation Company
31 May 2018
NEWINCIncorporation