Company NameSheffield Rugby Union Football Club Limited
DirectorsAndrew John Rapinet and Andrew Langdale
Company StatusActive
Company Number04311165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2001(22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew John Rapinet
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(9 years after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Park
Totley Rise
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Andrew Langdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(13 years after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressAbbeydale Park
Totley Rise
Sheffield
South Yorkshire
S17 3LJ
Secretary NameMr Andrew John Rapinet
StatusCurrent
Appointed25 October 2018(17 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAbbeydale Park Abbeydale Road South
Dore
Sheffield
S17 3LJ
Director NameMr William Campbell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill, The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Director NameMr Herbert Arthur Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Stone Grove
Dungworth, Bradfield
Sheffield
South Yorkshire
S6 6HF
Director NameMr William Watson Oliver
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameMr John Richard Phillips
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr Andrew John Francis Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address428 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Director NameMr William Martin Reichwald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2005)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlow Farm Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameMr Paul James Tear
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address463 Abbey Lane
Sheffield
South Yorkshire
S7 2QZ
Secretary NameMr Robert Christopher Wilson
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address183 Rustlings Road
Sheffield
South Yorkshire
S11 7AD

Contact

Telephone0114 2360075
Telephone regionSheffield

Location

Registered AddressAbbeydale Park
Totley Rise
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2012
Net Worth£16,123
Cash£17,158
Current Liabilities£29,921

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Paul James Tear as a director on 23 November 2019 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 October 2018Appointment of Mr Andrew John Rapinet as a secretary on 25 October 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 July 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
19 July 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 November 2015Annual return made up to 25 October 2015 no member list (3 pages)
16 November 2015Annual return made up to 25 October 2015 no member list (3 pages)
2 July 2015Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Annual return made up to 25 October 2014 no member list (3 pages)
19 November 2014Annual return made up to 25 October 2014 no member list (3 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Annual return made up to 25 October 2013 no member list (3 pages)
20 November 2013Annual return made up to 25 October 2013 no member list (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Annual return made up to 25 October 2012 no member list (3 pages)
30 October 2012Annual return made up to 25 October 2012 no member list (3 pages)
5 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Termination of appointment of Andrew Harrison as a director (1 page)
18 January 2012Termination of appointment of Robert Wilson as a secretary (1 page)
18 January 2012Annual return made up to 25 October 2011 no member list (3 pages)
18 January 2012Appointment of Mr Andrew John Rapinet as a director (2 pages)
18 January 2012Annual return made up to 25 October 2011 no member list (3 pages)
18 January 2012Termination of appointment of Robert Wilson as a secretary (1 page)
18 January 2012Appointment of Mr Andrew John Rapinet as a director (2 pages)
18 January 2012Termination of appointment of Andrew Harrison as a director (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Director's details changed for Andrew John Francis Harrison on 25 October 2010 (2 pages)
1 April 2011Director's details changed for Andrew John Francis Harrison on 25 October 2010 (2 pages)
1 April 2011Annual return made up to 25 October 2010 no member list (4 pages)
1 April 2011Annual return made up to 25 October 2010 no member list (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 January 2010Annual return made up to 22 November 2009 (14 pages)
22 January 2010Annual return made up to 22 November 2009 (14 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
26 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
26 November 2008Appointment terminated director herbert gray (1 page)
26 November 2008Annual return made up to 25/10/08 (2 pages)
26 November 2008Appointment terminated director herbert gray (1 page)
26 November 2008Annual return made up to 25/10/08 (2 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 January 2008Annual return made up to 25/10/07 (2 pages)
3 January 2008Annual return made up to 25/10/07 (2 pages)
26 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
26 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
28 November 2006Annual return made up to 25/10/06 (4 pages)
28 November 2006Annual return made up to 25/10/06 (4 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
25 November 2005Annual return made up to 25/10/05 (4 pages)
25 November 2005Annual return made up to 25/10/05 (4 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
1 March 2005Amended accounts made up to 30 April 2004 (5 pages)
1 March 2005Amended accounts made up to 30 April 2004 (5 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
9 December 2004Annual return made up to 25/10/04 (5 pages)
9 December 2004Annual return made up to 25/10/04 (5 pages)
10 November 2003Annual return made up to 25/10/03 (5 pages)
10 November 2003Annual return made up to 25/10/03 (5 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
11 December 2002Annual return made up to 25/10/02 (5 pages)
11 December 2002Annual return made up to 25/10/02 (5 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 October 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
7 October 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
25 October 2001Incorporation (30 pages)
25 October 2001Incorporation (30 pages)