About

Registered Number: 05647674
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Northern Echo Darlington Arena, Neasham Road, Darlington, Durham, DL2 1DL

 

Founded in 2005, Darlington Mowden Park Rugby Football Club Ltd are based in Darlington, Durham, it's status is listed as "Active". There are 13 directors listed as Mitchell, Piers, Quinn, Gerald Peter, Westgarth, Andrew John, Bailey, Steven, Craggs, Andrew Paul, Hammond, Anthony Fenwick Winstone, Keeligan, Anthony, Parfitt, David Leslie, Ritchie, John Lawrence, Sykes, Graham Philip, Widdall, John Francis, Wilson, John Richard, Worrall, Glen for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Piers 27 July 2016 - 1
QUINN, Gerald Peter 29 August 2018 - 1
WESTGARTH, Andrew John 27 July 2016 - 1
BAILEY, Steven 31 December 2005 03 September 2007 1
CRAGGS, Andrew Paul 31 December 2005 27 July 2016 1
HAMMOND, Anthony Fenwick Winstone 07 December 2005 03 September 2007 1
KEELIGAN, Anthony 31 December 2005 03 September 2007 1
PARFITT, David Leslie 07 December 2005 30 November 2008 1
RITCHIE, John Lawrence 01 May 2009 27 July 2016 1
SYKES, Graham Philip 07 December 2005 20 September 2012 1
WIDDALL, John Francis 01 January 2009 30 July 2013 1
WILSON, John Richard 07 December 2005 30 March 2011 1
WORRALL, Glen 31 December 2005 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 15 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 03 March 2017
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
RESOLUTIONS - N/A 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 March 2015
AA01 - Change of accounting reference date 08 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 07 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2012
AD04 - Change of location of company records to the registered office 07 December 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 10 December 2010
AA01 - Change of accounting reference date 11 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
395 - Particulars of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 12 March 2007
MEM/ARTS - N/A 12 March 2007
363s - Annual Return 18 December 2006
225 - Change of Accounting Reference Date 27 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2012 Fully Satisfied

N/A

Mortgage 22 June 2009 Fully Satisfied

N/A

Debenture deed 10 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.