ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nottingham Rugby Football Club Limited

Nottingham Rugby Football Club Limited is an active company incorporated on 14 February 2006 with the registered office located in Nottingham, Nottinghamshire. Nottingham Rugby Football Club Limited was registered 19 years ago.
Status
Active
Active since 8 years ago
Company No
05708418
Private limited company
Age
19 years
Incorporated 14 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (1 year ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (8 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Pennine House
8 Stanford Street
Nottingham
NG1 7BQ
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was The Croft Butts Road Ashover Chesterfield S45 0AZ England
Telephone
01159070070
Email
Unreported
People
Officers
4
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in May 1951
Director • British • Lives in England • Born in Oct 1955
Director • British • Lives in England • Born in Nov 1971
Nottingham Community Rugby Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.S.Dakin & Company
David John Rhodes is a mutual person.
Active
Newark & Nottinghamshire Agricultural Society
David John Rhodes is a mutual person.
Active
Nottinghamshire Sports Properties Limited
David John Rhodes is a mutual person.
Active
M C C Properties Newcastle Limited
Philip Roy Barltrop is a mutual person.
Active
GB Yachts And Powerboating Limited
Philip Roy Barltrop is a mutual person.
Active
Saramac Limited
Philip Roy Barltrop is a mutual person.
Active
Derbyshire Overton Estate Farm Limited
Philip Roy Barltrop is a mutual person.
Active
Northumberland Property Investments Limited
Philip Roy Barltrop is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£50.1K
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Months Ago on 26 Feb 2025
Micro Accounts Submitted
12 Months Ago on 12 Nov 2024
Philip Roy Barltrop Resigned
1 Year Ago on 8 Nov 2024
Confirmation Submitted
1 Year Ago on 5 Nov 2024
David John Rhodes Resigned
1 Year Ago on 4 Nov 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 11 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Feb 2024
John Douglas Hendry Resigned
1 Year 9 Months Ago on 31 Jan 2024
Micro Accounts Submitted
2 Years 6 Months Ago on 18 Apr 2023
Get Credit Report
Discover Nottingham Rugby Football Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Croft Butts Road Ashover Chesterfield S45 0AZ England to Pennine House 8 Stanford Street Nottingham NG1 7BQ on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Philip Roy Barltrop as a director on 8 November 2024
Submitted on 15 Nov 2024
Micro company accounts made up to 30 June 2024
Submitted on 12 Nov 2024
Termination of appointment of David John Rhodes as a director on 4 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 4 November 2024 with updates
Submitted on 5 Nov 2024
Sub-division of shares on 28 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 11 Feb 2024
Micro company accounts made up to 30 June 2023
Submitted on 11 Feb 2024
Termination of appointment of John Douglas Hendry as a director on 31 January 2024
Submitted on 10 Feb 2024
Registered office address changed from 36 Leake Road Gotham Nottingham NG11 0JL England to The Croft Butts Road Ashover Chesterfield S45 0AZ on 10 February 2024
Submitted on 10 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year