Background WavePink WaveYellow Wave

NORTHUMBERLAND COUNTY RUGBY LTD (14063768)

NORTHUMBERLAND COUNTY RUGBY LTD (14063768) is an active UK company. incorporated on 22 April 2022. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in sports and recreation education. NORTHUMBERLAND COUNTY RUGBY LTD has been registered for 3 years. Current directors include ATKINSON, Keith James, AUSTIN, John, GRAY, Dean Stewart and 1 others.

Company Number
14063768
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2022
Age
3 years
Address
Unit 1 Suite 8 Meadowfield Court, Newcastle Upon Tyne, NE20 9SD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ATKINSON, Keith James, AUSTIN, John, GRAY, Dean Stewart, RUSSELL, Brian Vernon
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND COUNTY RUGBY LTD

NORTHUMBERLAND COUNTY RUGBY LTD is an active company incorporated on 22 April 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in sports and recreation education. NORTHUMBERLAND COUNTY RUGBY LTD was registered 3 years ago.(SIC: 85510)

Status

active

Active since 3 years ago

Company No

14063768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 1 Suite 8 Meadowfield Court Ponteland Newcastle Upon Tyne, NE20 9SD,

Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Mar 25
Director Left
May 25
Director Left
May 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ATKINSON, Keith James

Active
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born April 1963
Director
Appointed 27 Jun 2024

AUSTIN, John

Active
Meadowfield Court, PontelandNE20 9SD
Born October 1957
Director
Appointed 19 Sept 2024

GRAY, Dean Stewart

Active
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born July 1959
Director
Appointed 05 Jul 2023

RUSSELL, Brian Vernon

Active
1st Floor, The Smithyside, PontelandNE20 9BD
Born April 1964
Director
Appointed 01 Sept 2024

CAVE, Henry Graham

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Secretary
Appointed 05 Jul 2023
Resigned 27 Jun 2024

CROZIER, Graham Charles

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Secretary
Appointed 27 Jun 2024
Resigned 03 Feb 2025

ARMSTRONG, Lucy Victoria Winwood

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born July 1968
Director
Appointed 12 May 2022
Resigned 27 Jun 2024

CAVE, Henry Graham

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born April 1966
Director
Appointed 22 Apr 2022
Resigned 27 Jun 2024

CHALLENGER, David Grant

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born July 1990
Director
Appointed 05 Jul 2023
Resigned 27 Jun 2024

CROZIER, Graham Charles

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born August 1963
Director
Appointed 27 Jun 2024
Resigned 03 Feb 2025

FERGIE, Brian James

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born May 1956
Director
Appointed 18 May 2022
Resigned 27 Jun 2024

HANDA, Ricky

Resigned
Meadowfield Court, PontelandNE20 9SD
Born February 1990
Director
Appointed 19 Sept 2024
Resigned 03 Feb 2025

MORALEE, Ian

Resigned
Meadowfield Court, PontelandNE20 9SD
Born October 1963
Director
Appointed 01 Sept 2024
Resigned 02 Apr 2025

ROBSON, Gary Leonard

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born January 1969
Director
Appointed 05 Jul 2023
Resigned 27 Jun 2024

WEATHERLEY, Lee

Resigned
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born November 1967
Director
Appointed 27 Jun 2024
Resigned 28 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Charles Crozier

Ceased
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jun 2024
Ceased 03 Feb 2025

Mr Henry Graham Cave

Ceased
Meadowfield Court, Newcastle Upon TyneNE20 9SD
Born April 1966

Nature of Control

Significant influence or control
Notified 22 Apr 2022
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 April 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
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
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Incorporation Company
22 April 2022
NEWINCIncorporation