SPALDING RUGBY FOOTBALL CLUB LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 07341029
Status Active
Incorporation Date 10 August 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31B PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Registration of charge 073410290003, created on 18 August 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Full accounts made up to 31 August 2015. The most likely internet sites of SPALDING RUGBY FOOTBALL CLUB LIMITED are www.spaldingrugbyfootballclub.co.uk, and www.spalding-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Spalding Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07341029. Spalding Rugby Football Club Limited has been working since 10 August 2010. The present status of the company is Active. The registered address of Spalding Rugby Football Club Limited is 31b Pinchbeck Road Spalding Lincolnshire Pe11 1qd. The company`s financial liabilities are £29.5k. It is £-4.08k against last year. The cash in hand is £26.53k. It is £-1.26k against last year. And the total assets are £36.89k, which is £-1.43k against last year. MOYSES, Suzanne Denise is a Secretary of the company. SLY, George William is a Director of the company. WAND, Kevin Derek is a Director of the company. Secretary CRAWSHAW, Antonia Gail Holly has been resigned. Secretary MOYSES, Suzanne Denise has been resigned. Director BEECHAM, Donald has been resigned. Director BRANTON, Andrew James has been resigned. Director CRAWSHAW, Antonia Gail Holly has been resigned. Director DENNEY, Peter has been resigned. Director DUCE, Catherine Louise has been resigned. Director NICHOLS, Geoffrey has been resigned. The company operates in "Activities of sport clubs".


spalding rugby football club Key Finiance

LIABILITIES £29.5k
-13%
CASH £26.53k
-5%
TOTAL ASSETS £36.89k
-4%
All Financial Figures

Current Directors

Secretary
MOYSES, Suzanne Denise
Appointed Date: 01 August 2014

Director
SLY, George William
Appointed Date: 01 September 2013
88 years old

Director
WAND, Kevin Derek
Appointed Date: 10 August 2010
59 years old

Resigned Directors

Secretary
CRAWSHAW, Antonia Gail Holly
Resigned: 01 July 2014
Appointed Date: 08 August 2011

Secretary
MOYSES, Suzanne Denise
Resigned: 31 August 2015
Appointed Date: 01 August 2014

Director
BEECHAM, Donald
Resigned: 21 August 2013
Appointed Date: 10 August 2010
97 years old

Director
BRANTON, Andrew James
Resigned: 08 April 2016
Appointed Date: 10 August 2010
50 years old

Director
CRAWSHAW, Antonia Gail Holly
Resigned: 31 August 2015
Appointed Date: 08 August 2011
46 years old

Director
DENNEY, Peter
Resigned: 01 September 2015
Appointed Date: 10 August 2010
83 years old

Director
DUCE, Catherine Louise
Resigned: 08 August 2011
Appointed Date: 10 August 2010
49 years old

Director
NICHOLS, Geoffrey
Resigned: 31 August 2015
Appointed Date: 10 August 2010
81 years old

Persons With Significant Control

Mr George William Sly
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Derek Wand
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPALDING RUGBY FOOTBALL CLUB LIMITED Events

22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Aug 2016
Registration of charge 073410290003, created on 18 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Jun 2016
Full accounts made up to 31 August 2015
19 Apr 2016
Termination of appointment of Geoffrey Nichols as a director on 31 August 2015
19 Apr 2016
Termination of appointment of Antonia Gail Holly Crawshaw as a director on 31 August 2015
...
... and 20 more events
27 Apr 2012
Full accounts made up to 31 August 2011
07 Sep 2011
Annual return made up to 10 August 2011 no member list
07 Sep 2011
Appointment of Miss Antonia Gail Holly Crawshaw as a secretary
07 Sep 2011
Termination of appointment of Catherine Louise Duce as a director
10 Aug 2010
Incorporation

SPALDING RUGBY FOOTBALL CLUB LIMITED Charges

18 August 2016
Charge code 0734 1029 0003
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: The English Sports Council
Description: Land at drain bank north, cowbit, spalding, lincolnshire…
30 September 2014
Charge code 0734 1029 0002
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Jane King Ashley John King
Description: F/H land at barrier bank north spalding lincolnshire…
30 September 2014
Charge code 0734 1029 0001
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Rugby Football Foundation
Description: The land on the east side of barrier bank cowbit edged red…