Wolverhampton Rugby Union Football Club Limited (the) WOLVERHAMPTON


Founded in 1950, Wolverhampton Rugby Union Football Club (the), classified under reg no. 00483249 is an active company. Currently registered at The Club House, Castlecroft Road WV3 8NA, Wolverhampton the company has been in the business for 74 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Craig S., Jennifer M. and Michael D. and others. In addition one secretary - Craig S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolverhampton Rugby Union Football Club Limited (the) Address / Contact

Office Address The Club House, Castlecroft Road
Office Address2 Lower Penn
Town Wolverhampton
Post code WV3 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483249
Date of Incorporation Mon, 12th Jun 1950
Industry Other sports activities
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Craig S.

Position: Director

Appointed: 19 June 2023

Jennifer M.

Position: Director

Appointed: 19 June 2023

Craig S.

Position: Secretary

Appointed: 19 June 2023

Michael D.

Position: Director

Appointed: 21 June 2017

Christopher C.

Position: Director

Appointed: 03 June 2015

Duncan R.

Position: Director

Appointed: 23 June 1993

Neil J.

Position: Director

Appointed: 20 June 2018

Resigned: 19 June 2023

Christopher H.

Position: Secretary

Appointed: 01 August 2017

Resigned: 19 June 2023

Christopher H.

Position: Director

Appointed: 21 June 2017

Resigned: 19 June 2023

Nathaniel C.

Position: Director

Appointed: 04 July 2012

Resigned: 21 June 2017

Nat C.

Position: Secretary

Appointed: 04 July 2012

Resigned: 01 August 2017

Martin H.

Position: Director

Appointed: 07 July 2010

Resigned: 04 February 2012

Ian K.

Position: Secretary

Appointed: 25 June 2008

Resigned: 04 July 2012

Ian K.

Position: Director

Appointed: 25 June 2008

Resigned: 21 June 2017

James N.

Position: Director

Appointed: 28 June 2006

Resigned: 07 July 2010

Geoffrey R.

Position: Director

Appointed: 22 June 2005

Resigned: 03 June 2015

Leslie P.

Position: Director

Appointed: 25 June 2003

Resigned: 28 June 2006

Hugh S.

Position: Director

Appointed: 28 June 2000

Resigned: 26 June 2002

John P.

Position: Director

Appointed: 28 June 2000

Resigned: 22 June 2005

Angus M.

Position: Director

Appointed: 28 June 1995

Resigned: 28 June 2000

Stewart F.

Position: Director

Appointed: 22 June 1994

Resigned: 28 June 2000

Duncan R.

Position: Secretary

Appointed: 23 June 1993

Resigned: 25 June 2008

Glen S.

Position: Director

Appointed: 06 October 1992

Resigned: 22 June 1994

Paul B.

Position: Director

Appointed: 24 June 1992

Resigned: 28 June 1995

Robert C.

Position: Director

Appointed: 28 June 1991

Resigned: 20 August 1992

Nigel F.

Position: Director

Appointed: 28 June 1991

Resigned: 23 June 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements