Fylde Rugby Union Football Club Limited ANSDELL


Founded in 1946, Fylde Rugby Union Football Club, classified under reg no. 00402890 is an active company. Currently registered at Woodlands Memorial Ground, FY8 4EL, Ansdell the company has been in the business for seventy eight years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Andrew H., Nigel P. and Allan T.. In addition one secretary - Michael H. - is with the company. At present 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.

Fylde Rugby Union Football Club Limited Address / Contact

Office Address Woodlands Memorial Ground,
Office Address2 Blackpool Rd.
Town Ansdell
Post code FY8 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00402890
Date of Incorporation Wed, 9th Jan 1946
Industry Activities of sport clubs
End of financial Year 29th June
Company age 78 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Michael H.

Position: Secretary

Appointed: 25 May 2018

Andrew H.

Position: Director

Appointed: 01 June 2017

Nigel P.

Position: Director

Appointed: 01 February 2008

Allan T.

Position: Director

Appointed: 14 April 2005

Michael H.

Position: Director

Appointed: 01 June 2017

Resigned: 25 May 2018

Malcolm P.

Position: Director

Appointed: 01 June 2017

Resigned: 26 September 2023

Malcolm P.

Position: Director

Appointed: 01 February 2017

Resigned: 01 January 2018

Robert B.

Position: Director

Appointed: 19 April 2011

Resigned: 09 January 2017

David W.

Position: Secretary

Appointed: 20 January 2006

Resigned: 25 May 2018

William A.

Position: Director

Appointed: 14 April 2005

Resigned: 12 March 2009

Malcolm J.

Position: Director

Appointed: 14 April 2005

Resigned: 30 January 2015

Harold W.

Position: Director

Appointed: 31 July 2002

Resigned: 28 February 2006

Ronald K.

Position: Director

Appointed: 17 May 1999

Resigned: 15 April 2005

Brian B.

Position: Secretary

Appointed: 17 May 1999

Resigned: 20 January 2006

James H.

Position: Director

Appointed: 31 December 1990

Resigned: 17 February 1999

Rex B.

Position: Director

Appointed: 31 December 1990

Resigned: 10 May 2002

Arthur B.

Position: Director

Appointed: 31 December 1990

Resigned: 17 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Fylde Rugby Football Club (Holdings) Ltd from Lytham St. Annes, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fylde Rugby Football Club (Holdings) Ltd

The Woodlands Memorial Grounds Blackpool Road, Lytham St. Annes, FY8 4EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04208044
Notified on 10 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 813 0232 774 716       
Balance Sheet
Debtors1 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 648
Property Plant Equipment  1 620 7611 582 4541 544 1471 505 8401 467 5331 429 2261 390 919
Tangible Fixed Assets1 697 3751 659 068       
Reserves/Capital
Called Up Share Capital7 0007 000       
Profit Loss Account Reserve2 806 0232 767 716       
Shareholder Funds2 813 0232 774 716       
Other
Accumulated Depreciation Impairment Property Plant Equipment  300 071338 378376 685414 992453 299491 606529 913
Amounts Owed By Group Undertakings Participating Interests      1 115 6481 115 6481 115 648
Amounts Owed By Related Parties  1 115 6481 115 6481 115 6481 115 6481 115 648  
Increase From Depreciation Charge For Year Property Plant Equipment   38 30738 30738 30738 30738 30738 307
Net Current Assets Liabilities1 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 6481 115 648
Number Shares Issued Fully Paid   7 000     
Par Value Share 1 1     
Property Plant Equipment Gross Cost  1 920 8321 920 8321 920 8321 920 832 1 920 8321 920 832
Total Assets Less Current Liabilities2 813 0232 774 7162 736 4092 698 1022 659 7952 621 4882 583 1812 544 8742 506 567
Number Shares Allotted 7 000       
Share Capital Allotted Called Up Paid7 0007 000       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements