Company NameGuisborough Rugby Union Football Club Limited
Company StatusActive
Company Number11078490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 2017(6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr Andrew Tucker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMr John Berriman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
TS14 7BB
Director NameMr Andrew Barber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufu Belmangate
Guisborough
TS14 7BB
Director NameMr Alan Robert Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address6 Grafton Close
Guisborough
TS14 7BP
Director NameDr Simon Taggart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address27 Whinchat Tail
Guisborough
TS14 8PW
Director NameMr Graham Peacock
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(3 years after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Whaddon Chase
Guisborough
TS14 7NQ
Director NameMr Stephen James McDougall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RolePlater
Country of ResidenceEngland
Correspondence Address203 Meadowgate
Middlesbrough
TS6 9JH
Director NameMrs Mary McDougall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address203 Meadowgate
Middlesbrough
TS6 9JH
Director NameMs Robyn Michelle Jackson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address22 Diamond Street
Saltburn-By-The-Sea
TS12 1EB
Secretary NameMrs Mary McDougall
StatusCurrent
Appointed05 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address203 Meadowgate
Middlesbrough
TS6 9JH
Director NameMrs Sarah Oatway
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleClinical Trial Manager
Country of ResidenceEngland
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
Yorkshire
TS14 7BB
Director NameMr Desmond Horton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(6 years after company formation)
Appointment Duration4 months, 2 weeks
RolePolice Officer
Country of ResidenceEngland
Correspondence Address10 Heron Gate, Guisborough 10
Heron Gate
Guisborough
North Yorks
TS14 8PG
Director NameMr Liam Stephen Corcoran
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMr Neil Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMr Graham Peacock
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMrs Pamela Berriman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMrs Beverly Muir
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameProf Graham Henderson Cbe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMr Benjamin Tobias Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
TS14 7BB
Director NameMr William Suthers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Director NameMrs Allison Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGuisborough Rufc Belmangate
Guisborough
North Yorkshie
TS14 7BB
Secretary NameMr William Suthers
StatusResigned
Appointed01 July 2019(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2022)
RoleCompany Director
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Director NameMs Julie Hastings
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2023)
RoleLibrary Systems Manager
Country of ResidenceEngland
Correspondence Address14 Thweng Way
Guisborough
TS14 8BW
Director NameMr Ian Thomas Giddings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Whitby Avenue
Guisborough
TS14 7BA
Director NameMr Gary Batty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2019(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKortree Belmangate
Guisborough
TS14 7BD
Director NameMr Michael James Henderson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Hunters Hill Close
Guisborough
TS14 7FH

Location

Registered AddressGuisborough Rufc
Belmangate
Guisborough
Yorkshire
TS14 7BB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
8 December 2023Termination of appointment of Michael James Henderson as a director on 7 December 2023 (1 page)
8 December 2023Appointment of Mr Desmond Horton as a director on 7 December 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 June 2023Termination of appointment of Julie Hastings as a director on 21 June 2023 (1 page)
22 June 2023Termination of appointment of William Suthers as a director on 21 June 2023 (1 page)
1 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
1 December 2022Termination of appointment of William Suthers as a secretary on 20 November 2022 (1 page)
1 December 2022Termination of appointment of Benjamin Tobias Brown as a director on 20 November 2022 (1 page)
8 November 2022Appointment of Mrs Sarah Oatway as a director on 28 October 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 July 2022Appointment of Mrs Mary Mcdougall as a director on 5 July 2022 (2 pages)
6 July 2022Appointment of Mrs Mary Mcdougall as a secretary on 5 July 2022 (2 pages)
6 July 2022Appointment of Ms Robyn Michelle Jackson as a director on 5 July 2022 (2 pages)
6 July 2022Appointment of Mr Michael James Henderson as a director on 5 July 2022 (2 pages)
6 July 2022Appointment of Mr Stephen James Mcdougall as a director on 5 July 2022 (2 pages)
14 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Neil Thomas as a director on 5 December 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 December 2020Appointment of Mr Graham Peacock as a director on 20 December 2020 (2 pages)
21 December 2020Termination of appointment of Liam Stephen Corcoran as a director on 20 December 2020 (1 page)
21 December 2020Termination of appointment of Ian Thomas Giddings as a director on 20 December 2020 (1 page)
4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Director's details changed for Ms Julie Archibald on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from Guisborough Rufc Belmangate Guisborough Yorkshire TS14 7BB England to Guisborough Rufc Belmangate Guisborough Yorkshire TS14 7BB on 22 July 2020 (1 page)
22 July 2020Registered office address changed from Guisborough Rufc Belmangate Guisborough TS14 7BB England to Guisborough Rufc Belmangate Guisborough Yorkshire TS14 7BB on 22 July 2020 (1 page)
12 February 2020Notification of a person with significant control statement (2 pages)
28 November 2019Director's details changed for Ms Julie Archibald on 27 November 2019 (2 pages)
28 November 2019Termination of appointment of Gary Batty as a director on 27 November 2019 (1 page)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Termination of appointment of Graham Peacock as a director on 14 August 2019 (1 page)
15 August 2019Registered office address changed from Guisborough Rufc Belmangate Guisborough North Yorkshie TS14 7BB United Kingdom to Guisborough Rufc Belmangate Guisborough TS14 7BB on 15 August 2019 (1 page)
14 August 2019Appointment of Dr Simon Taggart as a director on 4 August 2019 (2 pages)
14 August 2019Appointment of Mr Ian Thomas Giddings as a director on 4 August 2019 (2 pages)
14 August 2019Appointment of Mr Alan Robert Jones as a director on 4 August 2019 (2 pages)
14 August 2019Director's details changed for Ms Julie Archibald on 12 August 2019 (2 pages)
14 August 2019Appointment of Mr Gary Batty as a director on 4 August 2019 (2 pages)
8 August 2019Director's details changed for Mr John Berriman on 1 August 2019 (2 pages)
8 August 2019Appointment of Ms Julie Archibald as a director on 1 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Benjamin Tobias Brown on 1 August 2019 (2 pages)
8 August 2019Termination of appointment of Pamela Berriman as a director on 1 August 2019 (1 page)
8 August 2019Director's details changed for Mr Andrew Barber on 1 August 2019 (2 pages)
8 July 2019Appointment of Mr William Suthers as a secretary on 1 July 2019 (2 pages)
8 July 2019Cessation of Graham Henderson Cbe as a person with significant control on 1 July 2019 (1 page)
18 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Allison Edwards as a director on 1 September 2018 (1 page)
4 September 2018Termination of appointment of Beverly Muir as a director on 1 September 2018 (1 page)
4 September 2018Termination of appointment of Graham Henderson Cbe as a director on 1 September 2018 (1 page)
5 June 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr john berriman (2 pages)
14 February 2018Director's details changed for Mrs Andrew Tucker on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr John Barriman on 14 February 2018 (2 pages)
24 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
23 November 2017Incorporation (49 pages)
23 November 2017Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 05/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(50 pages)