Company NameWoodford Rugby Club (Trading) Limited
Company StatusActive
Company Number10069643
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMrs Claudine Sarah Crossley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameDr Michael Benjamin Page
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Richard Steven Porter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameMr Paul Jonathan Savage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Secretary NameMr Paul Jonathan Savage
StatusCurrent
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Robert William Harman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Christopher Pickwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Paul Burden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Beverley Road
London
E4 9PL
Director NameMr David Ian Shephard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRandmoor Cottage Robins Lane
Coppice Row
Theydon Bois
Essex
CM16 7DS
Director NameMr Mitchell Bachelor Davis
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 June 2018)
RoleEvent Executive
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 June 2018)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Romford
Essex
RM4 1NA
Director NameMr Charles Edward James Ross
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address304 Ashurst Drive
Ilford
Essex
IG6 1HB
Director NameMr Paul Donald Ambrose
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address124 Selwyn Avenue
London
E4 9LS
Director NameMr David Andrew Hurd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB

Location

Registered AddressHighams
High Road
Woodford Green
Essex
IG8 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
24 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 September 2022Termination of appointment of David Andrew Hurd as a director on 8 September 2022 (1 page)
5 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Robert William Harman as a director on 21 January 2020 (2 pages)
29 January 2020Appointment of Mr David Andrew Hurd as a director on 21 January 2020 (2 pages)
29 January 2020Appointment of Mr Christopher Pickwick as a director on 21 January 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Termination of appointment of Charles Beaufort Price as a director on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Paul Donald Ambrose as a director on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Charles Edward James Ross as a director on 4 June 2018 (1 page)
4 June 2018Termination of appointment of David Ian Shephard as a director on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Mitchell Bachelor Davis as a director on 4 June 2018 (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 September 2017Appointment of Mr Paul Ambrose as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr Paul Ambrose as a director on 18 September 2017 (2 pages)
23 August 2017Appointment of Mr Mitchell Bachelor Davis as a director on 14 August 2017 (2 pages)
23 August 2017Appointment of Mr Mitchell Bachelor Davis as a director on 14 August 2017 (2 pages)
21 August 2017Termination of appointment of Paul Burden as a director on 14 August 2017 (1 page)
21 August 2017Appointment of Mr Paul Jonathan Savage as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mrs Claudine Sarah Crossley as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Richard Steven Porter as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mrs Claudine Sarah Crossley as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Michael Benjamin Page as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Paul Jonathan Savage as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Charles Beaufort Price as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Paul Jonathan Savage as a secretary on 14 August 2017 (2 pages)
21 August 2017Termination of appointment of Paul Burden as a director on 14 August 2017 (1 page)
21 August 2017Appointment of Mr Charles Edward James Ross as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Richard Steven Porter as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Charles Beaufort Price as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Michael Benjamin Page as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Charles Edward James Ross as a director on 14 August 2017 (2 pages)
21 August 2017Appointment of Mr Paul Jonathan Savage as a secretary on 14 August 2017 (2 pages)
5 June 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 June 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 10
(15 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 10
(15 pages)