Company NameNorthallerton Rugby Club
DirectorsSimon Warren and Joseph Martin Hargreaves
Company StatusActive
Company Number11303302
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Simon Warren
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressBrompton Lodge Northallerton Road
Brompton
Northallerton
DL6 2PZ
Secretary NameMrs Victoria Emma Phillips
StatusCurrent
Appointed02 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressBrompton Lodge Northallerton Road
Brompton
Northallerton
DL6 2PZ
Director NameMr Joseph Martin Hargreaves
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrompton Lodge Northallerton Road
Brompton
Northallerton
DL6 2PZ
Director NameMr Robert Alan Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NameMr Kenneth Dennis Burdass
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NameMr Rob Wilson Close
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ
Secretary NameMs Emily Hopkin
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ
Director NameMr Stephen Granville Fawcett Metcalfe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Hardraw
Hawes
North Yorkshire
DL8 3LZ
Director NameMr David John Swall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Grange
Danby Wiske
Northallerton
North Yorkshire
DL7 0NP
Director NameMr Robert Alan Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Crosby House The Stonebow
Thornton Le Beans
Northallerton
DL6 3SR

Location

Registered AddressBrompton Lodge Northallerton Road
Brompton
Northallerton
DL6 2PZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

9 November 2023Registered office address changed from York House Thornfield Business Park Northallerton North Yorkshire DL6 2XQ United Kingdom to Brompton Lodge Northallerton Road Brompton Northallerton DL6 2PZ on 9 November 2023 (1 page)
21 September 2023Notification of Simon Warren as a person with significant control on 19 September 2023 (2 pages)
20 September 2023Cessation of Robert Alan Baker as a person with significant control on 19 September 2023 (1 page)
20 September 2023Termination of appointment of Robert Alan Baker as a director on 19 September 2023 (1 page)
18 July 2023Second filing for the appointment of Mr Joseph Martin Hargreaves as a director (3 pages)
26 June 2023Cessation of Rob Wilson Close as a person with significant control on 17 May 2023 (1 page)
26 June 2023Notification of Joseph Martin Hargreaves as a person with significant control on 17 May 2023 (2 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 May 2023Appointment of Mr Joseph Martin Hargreaves as a director on 17 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2023.
(3 pages)
22 May 2023Termination of appointment of Rob Wilson Close as a director on 17 May 2023 (1 page)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 November 2022Appointment of Mr Simon Warren as a director on 1 November 2022 (2 pages)
15 November 2022Cessation of David John Swall as a person with significant control on 1 November 2022 (1 page)
15 November 2022Termination of appointment of David John Swall as a director on 1 November 2022 (1 page)
15 November 2022Termination of appointment of Emily Hopkin as a secretary on 2 November 2022 (1 page)
15 November 2022Appointment of Mrs Victoria Emma Phillips as a secretary on 2 November 2022 (2 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Rob Wilson Close on 10 April 2021 (2 pages)
5 May 2021Change of details for Mr Rob Wilson Close as a person with significant control on 10 April 2021 (2 pages)
12 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 April 2020Cessation of Kenneth Dennis Burdass as a person with significant control on 18 November 2019 (1 page)
12 April 2020Notification of Robert Alan Baker as a person with significant control on 18 November 2019 (2 pages)
12 April 2020Notification of David John Swall as a person with significant control on 15 July 2019 (2 pages)
25 November 2019Termination of appointment of Kenneth Dennis Burdass as a director on 18 November 2019 (1 page)
25 November 2019Appointment of Mr Robert Alan Baker as a director on 18 November 2019 (2 pages)
13 August 2019Appointment of Mr David John Swall as a director on 15 July 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 July 2019Termination of appointment of Stephen Granville Fawcett Metcalfe as a director on 24 June 2019 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 March 2019Cessation of Robert Alan Baker as a person with significant control on 19 November 2018 (1 page)
21 November 2018Appointment of Mr Stephen Granville Fawcett Metcalfe as a director on 19 November 2018 (2 pages)
21 November 2018Termination of appointment of Robert Alan Baker as a director on 19 November 2018 (1 page)
21 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages)
11 April 2018Incorporation (33 pages)