Cinderford Rugby Football Club Limited CINDERFORD


Cinderford Rugby Football Club started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08070821. The Cinderford Rugby Football Club company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cinderford at Dockham Road. Postal code: GL14 2AQ. Since Tue, 16th Dec 2014 Cinderford Rugby Football Club Limited is no longer carrying the name Cinderford Rugby.

The firm has 5 directors, namely Martyn W., Jamie B. and Julian K. and others. Of them, Robert B. has been with the company the longest, being appointed on 1 July 2017 and Martyn W. and Jamie B. have been with the company for the least time - from 26 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the firm until 5 June 2019.

Cinderford Rugby Football Club Limited Address / Contact

Office Address Dockham Road
Office Address2 Dockham Road
Town Cinderford
Post code GL14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08070821
Date of Incorporation Wed, 16th May 2012
Industry Activities of sport clubs
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Martyn W.

Position: Director

Appointed: 26 June 2023

Jamie B.

Position: Director

Appointed: 26 June 2023

Julian K.

Position: Director

Appointed: 18 December 2019

John F.

Position: Director

Appointed: 18 December 2019

Robert B.

Position: Director

Appointed: 01 July 2017

John W.

Position: Secretary

Appointed: 01 July 2017

Resigned: 05 June 2019

David F.

Position: Director

Appointed: 01 July 2017

Resigned: 26 June 2023

Robert W.

Position: Director

Appointed: 01 July 2017

Resigned: 26 June 2023

Barry H.

Position: Director

Appointed: 30 November 2012

Resigned: 17 February 2020

John W.

Position: Director

Appointed: 30 November 2012

Resigned: 01 July 2017

Graham S.

Position: Director

Appointed: 16 May 2012

Resigned: 16 May 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Robert B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Robert W. This PSC has significiant influence or control over the company,. Then there is David F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 17 February 2020
Nature of control: significiant influence or control

Robert W.

Notified on 17 February 2020
Ceased on 26 June 2023
Nature of control: significiant influence or control

David F.

Notified on 17 February 2020
Ceased on 26 June 2023
Nature of control: significiant influence or control

Company previous names

Cinderford Rugby December 16, 2014
Cinderford Rugby Club May 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets65 821113 663332 369368 754323 102187 263
Net Assets Liabilities10 92960 35081 82571 38057 787163 657
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 00024 275170 100345 170  
Average Number Employees During Period 6363604545
Creditors80 60769 13163 546358 014273 229241 602
Fixed Assets5 8574 3935 4963 5558 0156 357
Net Current Assets Liabilities14 78644 532268 823355 91049 87354 339
Provisions For Liabilities Balance Sheet Subtotal  1 044675675675
Total Assets Less Current Liabilities8 92948 925274 31914 29557 88847 982

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 26th Jun 2023 new director was appointed.
filed on: 4th, July 2023
Free Download (2 pages)

Company search