About

Registered Number: 00483249
Date of Incorporation: 12/06/1950 (74 years ago)
Company Status: Active
Registered Address: The Club House, Castlecroft Road, Lower Penn, Wolverhampton, WV3 8NA

 

Established in 1950, The Wolverhampton Rugby Union Football Club Ltd have registered office in Wolverhampton, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Horton, Christopher John, Dawson, Michael Armstrong Curry, Horton, Christopher John, Jones, Neil, Cooper, Nat, Rutherford, Duncan, Butterfield, Paul Matthew, Cheetham, Robert, Cooper, Nathaniel, Foxall, Nigel Richard, Hawkins, Martin, Kendrick, Ian Michael, Maclachlan, Angus Rob, Phelps, John, Treasurer, Power, Leslie Ernest, Russell, Geoffrey Thomas, Sinclair, Hugh Mcdowell, Singleton, Glen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Michael Armstrong Curry 21 June 2017 - 1
HORTON, Christopher John 21 June 2017 - 1
JONES, Neil 20 June 2018 - 1
BUTTERFIELD, Paul Matthew 24 June 1992 28 June 1995 1
CHEETHAM, Robert N/A 20 August 1992 1
COOPER, Nathaniel 04 July 2012 21 June 2017 1
FOXALL, Nigel Richard N/A 23 June 1993 1
HAWKINS, Martin 07 July 2010 04 February 2012 1
KENDRICK, Ian Michael 25 June 2008 21 June 2017 1
MACLACHLAN, Angus Rob 28 June 1995 28 June 2000 1
PHELPS, John, Treasurer 28 June 2000 22 June 2005 1
POWER, Leslie Ernest 25 June 2003 28 June 2006 1
RUSSELL, Geoffrey Thomas 22 June 2005 03 June 2015 1
SINCLAIR, Hugh Mcdowell 28 June 2000 26 June 2002 1
SINGLETON, Glen 06 October 1992 22 June 1994 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Christopher John 01 August 2017 - 1
COOPER, Nat 04 July 2012 01 August 2017 1
RUTHERFORD, Duncan 23 June 1993 25 June 2008 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 09 July 2019
MA - Memorandum and Articles 29 May 2019
RESOLUTIONS - N/A 08 March 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 September 2017
AP03 - Appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 21 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2006
353 - Register of members 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 July 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 23 June 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 11 July 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 04 November 1993
AA - Annual Accounts 18 January 1993
288 - N/A 04 November 1992
288 - N/A 24 September 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 12 May 1992
288 - N/A 18 September 1991
363b - Annual Return 02 August 1991
395 - Particulars of a mortgage or charge 17 April 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 25 February 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 11 October 1990
RESOLUTIONS - N/A 27 September 1990
MEM/ARTS - N/A 27 September 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 05 February 1987
395 - Particulars of a mortgage or charge 09 January 1987
AA - Annual Accounts 28 August 1986
AA - Annual Accounts 28 August 1986
AA - Annual Accounts 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2010 Outstanding

N/A

Mortgage debenture 26 February 1999 Fully Satisfied

N/A

Legal charge 16 April 1991 Outstanding

N/A

Legal charge 23 December 1986 Outstanding

N/A

Legal charge 30 December 1983 Outstanding

N/A

Legal mortgage 21 August 1980 Outstanding

N/A

Legal mortgage 21 August 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.