Company NameWensleydale Rugby Union Football Club Limited
Company StatusActive
Company Number06652530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David John Francis Broadley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Andrew Nicholas Mundy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Secretary NameMr Andrew Nicholas Mundy
StatusCurrent
Appointed05 November 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Bruce Michael Storr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Graham John Mason
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingfisher Drive
Aiskew
Bedale
North Yorkshire
DL8 1XG
Director NameMr David William Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelberdale Terrace
Leyburn
North Yorkshire
DL8 5AR
Director NameMr Ian Stuart Burdon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Jervaulx
Ripon
North Yorkshire
HG4 4PH
Director NameMr Thomas Geoffrey Lawson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm
Leyburn
North Yorkshire
DL8 5HH
Director NameMrs Helen Mary Simpson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Lane House Wensley
Leyburn
North Yorkshire
DL8 4HZ
Director NameMr James Ian McRobert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleAnimal Feed Consultant
Country of ResidenceEngland
Correspondence Address41 Park View
Leyburn
North Yorkshire
DL8 5HN
Secretary NameMr James Ian McRobert
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameMr Paul Hartley Baker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2019)
RolePrivate Hire
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT

Location

Registered AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£246,936
Cash£12,523
Current Liabilities£10,325

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
24 September 2019Termination of appointment of Paul Hartley Baker as a director on 1 August 2019 (1 page)
24 September 2019Appointment of Mr Bruce Michael Storr as a director on 1 August 2019 (2 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Cessation of Andrew Mundy as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Andrew Mundy as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of David John Francis Broadley as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Cessation of James Ian Mcrobert as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Cessation of David John Francis Broadley as a person with significant control on 27 July 2017 (1 page)
16 November 2016Total exemption full accounts made up to 31 May 2016 (15 pages)
16 November 2016Total exemption full accounts made up to 31 May 2016 (15 pages)
7 November 2016Appointment of Mr Andrew Nicholas Mundy as a secretary on 5 November 2016 (2 pages)
7 November 2016Appointment of Mr Andrew Nicholas Mundy as a secretary on 5 November 2016 (2 pages)
7 November 2016Termination of appointment of James Ian Mcrobert as a director on 5 November 2016 (1 page)
7 November 2016Termination of appointment of James Ian Mcrobert as a director on 5 November 2016 (1 page)
7 November 2016Termination of appointment of James Ian Mcrobert as a secretary on 5 November 2016 (1 page)
7 November 2016Termination of appointment of James Ian Mcrobert as a secretary on 5 November 2016 (1 page)
23 August 2016Appointment of Mr Paul Hartley Baker as a director on 19 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Hartley Baker as a director on 19 August 2016 (2 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 July 2015Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page)
24 July 2015Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages)
24 July 2015Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages)
24 July 2015Annual return made up to 22 July 2015 no member list (4 pages)
24 July 2015Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages)
24 July 2015Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages)
24 July 2015Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages)
24 July 2015Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page)
24 July 2015Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page)
24 July 2015Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages)
24 July 2015Annual return made up to 22 July 2015 no member list (4 pages)
24 July 2015Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Annual return made up to 22 July 2014 no member list (6 pages)
22 July 2014Annual return made up to 22 July 2014 no member list (6 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 July 2013Director's details changed for Mrs Helen Mary Simpson on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Mrs Helen Mary Simpson on 1 August 2012 (2 pages)
24 July 2013Annual return made up to 22 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 22 July 2013 no member list (6 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages)
26 July 2012Annual return made up to 22 July 2012 no member list (6 pages)
26 July 2012Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages)
26 July 2012Annual return made up to 22 July 2012 no member list (6 pages)
26 July 2012Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 July 2011Annual return made up to 22 July 2011 no member list (6 pages)
22 July 2011Annual return made up to 22 July 2011 no member list (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Termination of appointment of Graham Mason as a director (1 page)
1 November 2010Termination of appointment of Graham Mason as a director (1 page)
1 November 2010Termination of appointment of David Ward as a director (1 page)
1 November 2010Termination of appointment of David Ward as a director (1 page)
29 July 2010Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr David William Ward on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr David William Ward on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 22 July 2010 no member list (8 pages)
29 July 2010Director's details changed for Mr David William Ward on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 22 July 2010 no member list (8 pages)
29 July 2010Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Annual return made up to 22/07/09 (4 pages)
27 July 2009Annual return made up to 22/07/09 (4 pages)
7 February 2009Director and secretary's change of particulars / james mcroberts / 20/01/2009 (1 page)
7 February 2009Director and secretary's change of particulars / james mcroberts / 20/01/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
22 July 2008Incorporation (27 pages)
22 July 2008Incorporation (27 pages)