Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED
Company Information for

ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED

120 GREENACRES, KIRKBY-IN-ASHFIELD, NOTTINGHAM, NG17 7GF,
Company Registration Number
04997948
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashfield Rugby Union Football Club Ltd
ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED was founded on 2003-12-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ashfield Rugby Union Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED
 
Legal Registered Office
120 GREENACRES
KIRKBY-IN-ASHFIELD
NOTTINGHAM
NG17 7GF
Other companies in NG18
 
Filing Information
Company Number 04997948
Company ID Number 04997948
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:29:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
NEIL MARTYN CUTTS
Company Secretary 2017-08-29
NEIL MARTYN CUTTS
Director 2006-03-08
BRIAN DOBB
Director 2006-03-08
JOHN CHARLES HANNAH
Director 2017-08-14
DAVID RICHARD OWEN
Director 2006-03-08
MARK ANDREW REES
Director 2016-03-14
EDWIN HENRY TRUSWELL
Director 2006-03-08
DESMOND WOOD
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JAMES KILLICK
Company Secretary 2004-12-10 2017-08-29
JAMES IAN BACON
Director 2006-03-08 2008-05-31
WAYNE ALAN GRONBACH
Director 2006-03-08 2007-05-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-12-17 2003-12-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MARTYN CUTTS LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
BRIAN DOBB LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JOHN CHARLES HANNAH I-CURVES LTD Director 2013-02-22 CURRENT 2013-02-22 Active
JOHN CHARLES HANNAH ORCHARD INVICTA LIMITED Director 2011-05-26 CURRENT 2010-03-17 Dissolved 2017-02-21
DAVID RICHARD OWEN LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK ANDREW REES LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK ANDREW REES MHR ASSOCIATES LTD Director 2011-12-12 CURRENT 2011-12-12 Active
MARK ANDREW REES ORCHARD INVICTA LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-02-21
EDWIN HENRY TRUSWELL LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
DESMOND WOOD PEFFERS JOHNSTONE LTD. Director 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
DESMOND WOOD HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
DESMOND WOOD MAYFLOWER DEVELOPMENTS GROUP LIMITED Director 2007-03-06 CURRENT 2004-12-01 Dissolved 2018-02-13
DESMOND WOOD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
DESMOND WOOD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
DESMOND WOOD RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
DESMOND WOOD QUENTIN DEVELOPMENTS LIMITED Director 2004-04-22 CURRENT 2001-07-03 Active
DESMOND WOOD ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DESMOND WOOD ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
DESMOND WOOD ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
DESMOND WOOD ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
DESMOND WOOD ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
DESMOND WOOD ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DESMOND WOOD ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
DESMOND WOOD FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
DESMOND WOOD SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
DESMOND WOOD GRANTMASTER LIMITED Director 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
DESMOND WOOD ORCHARD EXECUTIVE HOMES LIMITED Director 1997-04-14 CURRENT 1996-09-12 Active
DESMOND WOOD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1992-12-01 CURRENT 1991-02-25 Active
DESMOND WOOD ORCHARD DEVELOPMENTS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30DIRECTOR APPOINTED MR BRIAN DOBB
2024-02-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12Director's details changed for Mr Mark Andrew Rees on 2023-12-12
2023-11-21CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED MR THOMAS GREASLEY
2023-07-25DIRECTOR APPOINTED MR ANDREW PETER WARD
2023-07-25DIRECTOR APPOINTED MR THOMAS MARK CHILDS
2023-07-25DIRECTOR APPOINTED MRS LOIS RILEY
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JOSHUA LUKE HEALD
2023-07-25APPOINTMENT TERMINATED, DIRECTOR BRIAN DOBB
2023-05-29APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD OWEN
2023-05-29APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD OWEN
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FOSTER
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FOSTER
2022-05-24DIRECTOR APPOINTED MR CHRISTIAN FOSTER
2022-05-24DIRECTOR APPOINTED MR JOSHUA LUKE HEALD
2022-05-24AP01DIRECTOR APPOINTED MR CHRISTIAN FOSTER
2022-05-23APPOINTMENT TERMINATED, DIRECTOR EDWIN HENRY TRUSWELL
2022-05-23DIRECTOR APPOINTED MRS AMANDA TAYLOR
2022-05-23DIRECTOR APPOINTED MRS DANIELLE POULTER
2022-05-23AP01DIRECTOR APPOINTED MRS AMANDA TAYLOR
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HENRY TRUSWELL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049979480001
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HANNAH
2019-02-07AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2019-02-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-23PSC08Notification of a person with significant control statement
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 120 Greenacres 120 Greenacres Kirkby-in-Ashfield Nottingham NG17 7GF England
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 120 Greenacres Kirkby in Ashfield Nottinghamshire NG17 7GF England
2017-12-06RES01ADOPT ARTICLES 06/12/17
2017-11-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LJ
2017-08-29PSC07CESSATION OF DESMOND WOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29TM02Termination of appointment of Trevor James Killick on 2017-08-29
2017-08-29AP03Appointment of Mr Neil Martyn Cutts as company secretary on 2017-08-29
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HENRY TRUSWELL / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REES / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD OWEN / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOBB / 29/08/2017
2017-08-14AP01DIRECTOR APPOINTED MR JOHN CHARLES HANNAH
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR MARK ANDREW REES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-15AR0117/12/14 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-27AR0117/12/13 NO MEMBER LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-29AR0117/12/12 NO MEMBER LIST
2012-02-28AR0117/12/11 NO MEMBER LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-05AR0117/12/10 NO MEMBER LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-03AR0117/12/09 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN HENRY TRUSWELL / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD OWEN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOBB / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTYN CUTTS / 03/03/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BACON
2009-04-23363aANNUAL RETURN MADE UP TO 17/12/08
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-17AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2008-01-25363sANNUAL RETURN MADE UP TO 17/12/07
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-04363sANNUAL RETURN MADE UP TO 17/12/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-23363sANNUAL RETURN MADE UP TO 17/12/05
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-01-04363sANNUAL RETURN MADE UP TO 17/12/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 1,731
Creditors Due Within One Year 2012-05-31 £ 1,731
Creditors Due Within One Year 2012-05-31 £ 1,731

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 28,440
Cash Bank In Hand 2012-05-31 £ 17,525
Cash Bank In Hand 2012-05-31 £ 17,525
Cash Bank In Hand 2011-05-31 £ 4,739
Shareholder Funds 2013-05-31 £ 26,709
Shareholder Funds 2012-05-31 £ 15,794
Shareholder Funds 2012-05-31 £ 15,794
Shareholder Funds 2011-05-31 £ 4,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.