Farnborough Rugby Union Football Club Limited FARNBOROUGH


Farnborough Rugby Union Football Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06771201. The Farnborough Rugby Union Football Club company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Farnborough at Tilebarn Close. Postal code: GU14 8LS.

The company has 4 directors, namely Thomas M., Christopher C. and Gary A. and others. Of them, Gary A., Robin M. have been with the company the longest, being appointed on 11 December 2008 and Thomas M. has been with the company for the least time - from 7 July 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gary A. who worked with the the company until 28 August 2014.

Farnborough Rugby Union Football Club Limited Address / Contact

Office Address Tilebarn Close
Town Farnborough
Post code GU14 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06771201
Date of Incorporation Thu, 11th Dec 2008
Industry Activities of sport clubs
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Thomas M.

Position: Director

Appointed: 07 July 2018

Christopher C.

Position: Director

Appointed: 25 June 2015

Gary A.

Position: Director

Appointed: 11 December 2008

Robin M.

Position: Director

Appointed: 11 December 2008

Richard W.

Position: Director

Appointed: 07 July 2018

Resigned: 17 January 2020

Marcus B.

Position: Director

Appointed: 07 July 2018

Resigned: 06 April 2023

Craig G.

Position: Director

Appointed: 25 June 2015

Resigned: 25 January 2017

Robert G.

Position: Director

Appointed: 28 June 2012

Resigned: 15 June 2015

Ian G.

Position: Director

Appointed: 28 June 2012

Resigned: 07 July 2018

Daniel C.

Position: Director

Appointed: 17 June 2010

Resigned: 28 June 2012

Thomas M.

Position: Director

Appointed: 30 June 2009

Resigned: 25 January 2017

Peter B.

Position: Director

Appointed: 30 June 2009

Resigned: 25 January 2017

Mark A.

Position: Director

Appointed: 11 December 2008

Resigned: 30 June 2009

Simon W.

Position: Director

Appointed: 11 December 2008

Resigned: 19 February 2018

Graham S.

Position: Director

Appointed: 11 December 2008

Resigned: 11 December 2008

Gary A.

Position: Secretary

Appointed: 11 December 2008

Resigned: 28 August 2014

Charles N.

Position: Director

Appointed: 11 December 2008

Resigned: 30 June 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Robin M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ian G. This PSC has significiant influence or control over the company,. Then there is Simon W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian G.

Notified on 6 April 2016
Ceased on 7 July 2018
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth80 86862 21058 96264 50157 96964 122       
Balance Sheet
Cash Bank On Hand     28 58829 95431 95117 86536 42183 58744 33743 516
Current Assets48 33233 92827 01538 95932 24837 40436 74941 43525 82241 36193 31855 66258 464
Debtors         1 2671 9814 1866 460
Net Assets Liabilities     64 12269 19672 75153 93778 441136 301  
Other Debtors         1 2671 9814 1866 460
Property Plant Equipment     61 36857 62754 15450 92147 90445 08360 34954 705
Total Inventories     8 8166 7959 4847 9573 6737 7507 1398 488
Cash Bank In Hand32 13221 70119 61430 05526 27328 588       
Net Assets Liabilities Including Pension Asset Liability80 86862 21058 96264 50157 96964 122       
Stocks Inventory16 20012 2277 4018 9045 9758 816       
Tangible Fixed Assets77 45072 87170 97966 39562 20061 368       
Reserves/Capital
Profit Loss Account Reserve80 86862 21058 96264 50157 96964 122       
Shareholder Funds80 86862 21058 96264 50157 96964 122       
Other
Accrued Liabilities         2 0002 100  
Accrued Liabilities Deferred Income     2 0001 707      
Accumulated Depreciation Impairment Property Plant Equipment     34 44938 19041 66344 89647 91350 73459 34566 737
Additions Other Than Through Business Combinations Property Plant Equipment           23 8771 748
Average Number Employees During Period     8871117161613
Bank Overdrafts      457      
Creditors     34 65025 18022 83822 80610 8242 1006 00419 522
Depreciation Expense Property Plant Equipment      3 7413 4733 2333 0172 821  
Increase From Depreciation Charge For Year Property Plant Equipment      3 7413 4733 233 2 8218 6117 392
Net Current Assets Liabilities26 59913 52010 91017 94712 79217 18811 56918 5973 01630 53791 21849 65838 942
Other Creditors     18 43415 63312 90610 1968 6932 1006 00417 732
Other Inventories       9 4847 9573 6737 750  
Other Taxation Social Security Payable            1 790
Property Plant Equipment Gross Cost     95 81795 81795 81795 81795 81795 817119 694121 442
Taxation Social Security Payable     5 4927162 538586131   
Total Assets Less Current Liabilities104 04986 39181 88984 34274 99278 556    136 301110 00793 647
Total Borrowings      457      
Trade Creditors Trade Payables     8 7246 6675 68710 324    
Creditors Due After One Year23 18124 18122 92719 84117 02314 434       
Creditors Due Within One Year21 73320 40816 10521 01219 45620 216       
Secured Debts  4 00023 84121 02318 434       
Tangible Fixed Assets Additions     3 212       
Tangible Fixed Assets Cost Or Valuation88 40588 40592 60592 60592 60595 817       
Tangible Fixed Assets Depreciation10 95515 53421 62626 21030 40534 449       
Tangible Fixed Assets Depreciation Charged In Period 4 579 4 5844 1954 044       
Accruals Deferred Income Within One Year900900           
Fixed Assets77 45072 87170 97966 39562 200        
Other Creditors After One Year23 18124 181           
Other Creditors Due Within One Year6 0006 000           
Revaluation Reserve   64 50157 969        
Taxation Social Security Due Within One Year2 5161 741           
Trade Creditors Within One Year12 31711 767           

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements