About

Registered Number: 06844121
Date of Incorporation: 11/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire, DE13 8ET

 

Founded in 2009, Barton Under Needwood Rugby Football Club Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". There are 11 directors listed for Barton Under Needwood Rugby Football Club Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSIGOOD, Peter Mark 12 February 2020 - 1
LEASON, Jonathan Frank 25 June 2020 - 1
RIGBY, Nick 11 March 2009 - 1
STEEN, Gary 11 March 2009 - 1
TITLEY, Dick Ian 27 August 2013 - 1
YOUNG, Darrell John 09 September 2010 - 1
BENNETT, Glyn Michael 14 July 2009 17 November 2017 1
HUTCHISON, Dale 24 January 2018 25 June 2020 1
SPURRIER, Amy Victoria 09 September 2010 31 December 2011 1
TOLLEY, Steve 11 March 2009 27 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Michael Keith 05 February 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 February 2020
AP01 - Appointment of director 15 February 2020
AP01 - Appointment of director 15 February 2020
CS01 - N/A 17 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 18 March 2018
TM02 - Termination of appointment of secretary 03 March 2018
AP03 - Appointment of secretary 06 February 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 11 March 2017
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 27 March 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 29 September 2013
AP01 - Appointment of director 29 September 2013
TM01 - Termination of appointment of director 22 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 January 2011
AA01 - Change of accounting reference date 18 January 2011
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 28 June 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.