Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENDAL RUGBY UNION FOOTBALL CLUB LIMITED
Company Information for

KENDAL RUGBY UNION FOOTBALL CLUB LIMITED

MINT BRIDGE, SHAP ROAD, KENDAL, LA9 6NY,
Company Registration Number
04740154
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kendal Rugby Union Football Club Ltd
KENDAL RUGBY UNION FOOTBALL CLUB LIMITED was founded on 2003-04-22 and has its registered office in Kendal. The organisation's status is listed as "Active". Kendal Rugby Union Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENDAL RUGBY UNION FOOTBALL CLUB LIMITED
 
Legal Registered Office
MINT BRIDGE
SHAP ROAD
KENDAL
LA9 6NY
Other companies in LA9
 
Filing Information
Company Number 04740154
Company ID Number 04740154
Date formed 2003-04-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155202693  
Last Datalog update: 2025-03-05 08:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDAL RUGBY UNION FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENDAL RUGBY UNION FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES BURROW
Director 2016-07-27
STEPHEN GREEN
Director 2005-07-21
STIRLING GARY HULME
Director 2017-10-01
SARAH KEAST
Director 2014-07-24
JONATHAN NICHOLSON
Director 2017-10-01
ARTHUR PERIE
Director 2017-10-01
CHRISTOPHER IAN WHEATMAN
Director 2017-10-01
ROGER WILSON
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAYTON
Director 2017-10-01 2018-05-11
MICHAEL MILLER
Director 2017-10-01 2018-04-18
KAREN ANNE ROBINSON
Company Secretary 2013-07-25 2018-01-31
ROBIN JAMES ORAM
Director 2017-09-28 2018-01-31
MICHAEL MILLER
Director 2008-07-24 2017-09-28
WILLIAM COXON
Director 2015-07-13 2017-02-15
ROBIN JAMES ORAM
Director 2015-12-16 2016-09-12
ALISTAIR RICHARD JOHN SANDERSON
Director 2010-06-22 2016-07-27
RICHARD RAYMOND WILLIAM SANDERSON
Director 2013-07-25 2016-07-27
NIGEL RONALD PEARSON
Director 2013-07-25 2014-01-19
RICHARD DAVID BERRIE
Director 2011-04-20 2013-09-01
FRASER ELLIOTT RAE
Company Secretary 2003-04-22 2013-07-25
BERTRAM DENNIS BOARDLEY
Director 2004-09-15 2013-07-25
IAN THOMPSON
Director 2012-12-29 2013-04-21
ANDREW CHARLES PEILL
Director 2004-11-17 2011-07-28
CHRISTOPHER HAYTON
Director 2006-04-12 2010-07-29
RICHARD DAVID BERRIE
Director 2009-08-12 2010-05-27
CRAIG HINE
Director 2006-07-27 2009-07-23
COLIN BAKER
Director 2003-04-22 2006-07-27
STEVE CAPSTICK
Director 2003-04-22 2006-07-27
CHRISTOPHER CYRIL LONG
Director 2005-07-21 2006-01-18
STIRLING GARY HULME
Director 2003-10-30 2005-07-21
GEOFFREY SWAINBANK
Director 2003-04-22 2005-07-21
JOHN VEEVERS
Director 2003-04-22 2004-07-29
JAMES ROBIN ALEXANDER
Director 2003-04-22 2004-01-07
HOWARD THOMAS
Nominated Secretary 2003-04-22 2003-04-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES BURROW KENDAL RUGBY (TRADING) LIMITED Director 2017-10-01 CURRENT 2015-04-24 Active
ROGER JAMES BURROW K.GREEN PROPERTIES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
ROGER JAMES BURROW INTER HYDRO TECHNOLOGY LIMITED Director 2002-10-03 CURRENT 2002-10-03 Dissolved 2013-11-26
STEPHEN GREEN KENDAL RUGBY (TRADING) LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
SARAH KEAST KENDAL RUGBY (TRADING) LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
SARAH KEAST HALL'S (KENDAL) LTD Director 2001-11-02 CURRENT 1988-03-02 Active
CHRISTOPHER IAN WHEATMAN ADVICE MATTERS FINANCIAL PLANNING LTD Director 2017-03-08 CURRENT 2017-03-08 Active
CHRISTOPHER IAN WHEATMAN ADVICE MATTERS (UK) LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
ROGER WILSON KENDAL RUGBY (TRADING) LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10Appointment of Miss Jackie Holmes as company secretary on 2024-12-20
2025-01-10Termination of appointment of Michael Jonathan Walker Barr on 2024-04-20
2024-11-1830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES BURROW
2022-10-14APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER ROSS
2022-10-14APPOINTMENT TERMINATED, DIRECTOR STACEY JANE SELBY
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON
2022-10-14DIRECTOR APPOINTED MRS CLAIRE GWENDA PARK
2022-10-14DIRECTOR APPOINTED MR CHRISTOPHER HAYTON
2022-10-14AP01DIRECTOR APPOINTED MRS CLAIRE GWENDA PARK
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES BURROW
2022-09-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-10-29CH01Director's details changed for Mr Christopher Ian Wheatman on 2021-10-29
2021-08-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR DANNY AIREY
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STIRLING GARY HULME
2020-09-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR WILLIAM COXON
2019-08-07AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-09AAMDAmended group accounts made up to 2018-04-30
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-12-20AP03Appointment of Michael Jonathan Walker Barr as company secretary on 2018-12-05
2018-10-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER
2018-02-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ORAM
2018-02-11TM02Termination of appointment of Karen Anne Robinson on 2018-01-31
2017-10-13AP01DIRECTOR APPOINTED MR ARTHUR PERIE
2017-10-13AP01DIRECTOR APPOINTED MR STIRLING GARY HULME
2017-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HAYTON
2017-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN WHEATMAN
2017-10-13AP01DIRECTOR APPOINTED MR JONATHAN NICHOLSON
2017-10-13AP01DIRECTOR APPOINTED MR MICHAEL MILLER
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITEHEAD
2017-09-30AP01DIRECTOR APPOINTED MR ROBIN JAMES ORAM
2017-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/17 FROM Mint Bridge Shap Road Kendal Cumbria LA9 6DL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER
2017-06-28AP01DIRECTOR APPOINTED MR STEVEN JOHN WHITEHEAD
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COXON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITEHEAD
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ORAM
2016-08-10AP01DIRECTOR APPOINTED MR ROGER JAMES BURROW
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SANDERSON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERSON
2016-05-03AR0122/04/16 NO MEMBER LIST
2016-03-29AP01DIRECTOR APPOINTED MR ROBIN JAMES ORAM
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILSON / 01/08/2015
2015-10-06AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-26AP01DIRECTOR APPOINTED MR WILLIAM COXON
2015-05-28AR0122/04/15 NO MEMBER LIST
2015-03-31RES01ADOPT ARTICLES 12/03/2015
2015-02-02AP01DIRECTOR APPOINTED MRS SARAH KEAST
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-19MEM/ARTSARTICLES OF ASSOCIATION
2014-08-19RES01ALTER ARTICLES 24/07/2014
2014-07-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-11AR0122/04/14 NO MEMBER LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARSON
2014-01-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRIE
2013-08-14AP01DIRECTOR APPOINTED MR RICHARD RAYMOND WILLIAM SANDERSON
2013-08-09AP01DIRECTOR APPOINTED MR NIGEL RONALD PEARSON
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM BOARDLEY
2013-08-02AP03SECRETARY APPOINTED MRS KAREN ANNE ROBINSON
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY FRASER RAE
2013-05-23AR0122/04/13 NO MEMBER LIST
2013-05-11AP01DIRECTOR APPOINTED MR STEVEN JOHN WHITEHEAD
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / FRASER ELLIOT RAE / 09/05/2013
2013-01-02AP01DIRECTOR APPOINTED MR IAN THOMPSON
2012-08-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-26AR0122/04/12 NO MEMBER LIST
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEILL
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD DAVID BERRIE
2011-04-26AR0122/04/11 NO MEMBER LIST
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON
2010-07-02AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD JOHN SANDERSON
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRIE
2010-05-26AR0122/04/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILSON / 22/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLER / 22/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYTON / 22/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN GREEN / 22/04/2010
2009-10-28AP01DIRECTOR APPOINTED RICHARD DAVID BERRIE
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HINE
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-15363aANNUAL RETURN MADE UP TO 22/04/09
2009-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2009-01-20363sANNUAL RETURN MADE UP TO 22/04/08
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-27288aDIRECTOR APPOINTED MICHAEL MILLER
2008-02-14288bDIRECTOR RESIGNED
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-01363sANNUAL RETURN MADE UP TO 22/04/07
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-06-16363sANNUAL RETURN MADE UP TO 22/04/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-06-21363sANNUAL RETURN MADE UP TO 22/04/05
2004-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to KENDAL RUGBY UNION FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENDAL RUGBY UNION FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 32,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENDAL RUGBY UNION FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 1,925
Current Assets 2012-05-01 £ 11,951
Debtors 2012-05-01 £ 4,386
Fixed Assets 2012-05-01 £ 135,145
Shareholder Funds 2012-05-01 £ 114,479
Stocks Inventory 2012-05-01 £ 5,640
Tangible Fixed Assets 2012-05-01 £ 135,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENDAL RUGBY UNION FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDAL RUGBY UNION FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of KENDAL RUGBY UNION FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENDAL RUGBY UNION FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-01-16 GBP £200
Cumbria County Council 2014-01-16 GBP £384
Cumbria County Council 2014-01-09 GBP £200
Cumbria County Council 2014-01-09 GBP £384

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENDAL RUGBY UNION FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENDAL RUGBY UNION FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENDAL RUGBY UNION FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.