STUDENTS RUGBY FOOTBALL UNION

STUDENTS RUGBY FOOTBALL UNION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTUDENTS RUGBY FOOTBALL UNION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04240029
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDENTS RUGBY FOOTBALL UNION?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is STUDENTS RUGBY FOOTBALL UNION located?

    Registered Office Address
    14 St. Catherines Road
    HG2 8JZ Harrogate
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUDENTS RUGBY FOOTBALL UNION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STUDENTS RUGBY FOOTBALL UNION?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for STUDENTS RUGBY FOOTBALL UNION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Megan Beddoe as a director on Feb 12, 2026

    1 pagesTM01

    Secretary's details changed for Mr Andrew James Speed on Feb 11, 2026

    1 pagesCH03

    Director's details changed for Mr Andrew James Speed on Feb 11, 2026

    2 pagesCH01

    Director's details changed for Ms Megan Beddoe on Feb 11, 2026

    2 pagesCH01

    Director's details changed for Ms Katy Elizabeth Storie on Feb 11, 2026

    2 pagesCH01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Craig as a secretary on Jun 11, 2025

    1 pagesTM02

    Appointment of Mr Andrew James Speed as a secretary on Jun 11, 2025

    2 pagesAP03

    Appointment of Mr Andrew James Speed as a director on Jun 11, 2025

    2 pagesAP01

    Director's details changed for Ms Shaunagh Jordan Brown on Jul 01, 2025

    2 pagesCH01

    Termination of appointment of Philip Ranulph De Glanville as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Philip Martin Mooney as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Appointment of Ms Megan Beddoe as a director on Jun 26, 2021

    2 pagesAP01

    Appointment of Ms Daisy Hopkins as a director on Jun 26, 2021

    2 pagesAP01

    Appointment of Ms Katy Elizabeth Storie as a director on Oct 04, 2021

    2 pagesAP01

    Appointment of Mr Rob Scully as a director on Jun 22, 2022

    2 pagesAP01

    Termination of appointment of Robert Anthony Reeves as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Stuart Wade as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Philip John Attwell as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Ms Rosie Williams as a director on Oct 04, 2021

    2 pagesAP01

    Appointment of Ms Shaunagh Brown as a director on Oct 04, 2021

    2 pagesAP01

    Registered office address changed from 46 Westville Oval Harrogate North Yorkshire HG1 3JW England to 14 st. Catherines Road Harrogate HG2 8JZ on Aug 31, 2023

    1 pagesAD01

    Who are the officers of STUDENTS RUGBY FOOTBALL UNION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEED, Andrew James
    Teal Way
    Wistaston
    CW2 8WJ Crewe
    106
    Cheshire
    England
    Secretary
    Teal Way
    Wistaston
    CW2 8WJ Crewe
    106
    Cheshire
    England
    337659870001
    BROWN, Shaunagh Jordan
    Haig Avenue
    ME7 2JJ Gillingham
    38
    England
    Director
    Haig Avenue
    ME7 2JJ Gillingham
    38
    England
    EnglandBritish320543440002
    CRAIG, Patrick Martin
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    Director
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    EnglandBritish207737910001
    HOPKINS, Daisy
    Chapel Road
    Ford
    HP17 8XE Aylesbury
    1
    England
    Director
    Chapel Road
    Ford
    HP17 8XE Aylesbury
    1
    England
    EnglandBritish260339980001
    HYNDMAN, Mark
    Millstone Way
    AL5 5FE Harpenden
    24
    Hertfordshire
    England
    Director
    Millstone Way
    AL5 5FE Harpenden
    24
    Hertfordshire
    England
    EnglandBritish259905570001
    SCULLY, Rob
    School Avenue
    SS15 6LZ Basildon
    185
    England
    Director
    School Avenue
    SS15 6LZ Basildon
    185
    England
    EnglandBritish320544160001
    SPEED, Andrew James
    Teal Way
    Wistaston
    CW2 8WJ Crewe
    106
    Cheshire
    England
    Director
    Teal Way
    Wistaston
    CW2 8WJ Crewe
    106
    Cheshire
    England
    EnglandBritish325547440001
    STORIE, Katy Elizabeth
    Beaconsfield Street
    NE24 2DS Blyth
    39
    England
    Director
    Beaconsfield Street
    NE24 2DS Blyth
    39
    England
    United KingdomBritish184659240002
    WILLIAMS, Rosie
    Holmbury St. Mary
    RH5 6NH Dorking
    1
    England
    Director
    Holmbury St. Mary
    RH5 6NH Dorking
    1
    England
    EnglandBritish320543520001
    CRAIG, Patrick
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    Secretary
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    232692900001
    TENNICK, Ronald Ritson
    34-36 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    The White Cottage
    Secretary
    34-36 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    The White Cottage
    British19939120002
    WILLIAMS, David Leslie
    83 Boscundle Avenue
    TR11 5BU Falmouth
    Cornwall
    Secretary
    83 Boscundle Avenue
    TR11 5BU Falmouth
    Cornwall
    British76566910004
    ATTWELL, Philip John
    Old Road
    EX16 4HJ Tiverton
    Jenniscombe, 23
    Devon
    England
    Director
    Old Road
    EX16 4HJ Tiverton
    Jenniscombe, 23
    Devon
    England
    EnglandBritish190805190001
    ATTWELL, Philip John
    Old Road
    EX16 4HJ Tiverton
    Jenniscombe, 23
    Devon
    England
    Director
    Old Road
    EX16 4HJ Tiverton
    Jenniscombe, 23
    Devon
    England
    EnglandBritish209334840001
    BEDDOE, Megan
    162 Upper Grosvenor Road
    TN1 2EQ Tunbridge Wells
    Flat 1
    England
    Director
    162 Upper Grosvenor Road
    TN1 2EQ Tunbridge Wells
    Flat 1
    England
    EnglandBritish235471820002
    DE GLANVILLE, Philip Ranulph
    Rosemount Lane
    BA2 4NE Bath
    16
    England
    Director
    Rosemount Lane
    BA2 4NE Bath
    16
    England
    United KingdomBritish158254660001
    ELVIN, Ian Taylor
    West Avenue
    Gosforth
    NE3 4ES Newcastle Upon Tyne
    15
    United Kingdom
    Director
    West Avenue
    Gosforth
    NE3 4ES Newcastle Upon Tyne
    15
    United Kingdom
    United KingdomBritish36210140001
    MOONEY, Philip Martin
    Sturry Road
    CT1 1DT Canterbury
    204
    Kent
    England
    Director
    Sturry Road
    CT1 1DT Canterbury
    204
    Kent
    England
    EnglandBritish209337210001
    MORGAN, William Derek
    Fairwood
    1 Lakerhall Newton
    NE43 7UZ Stocksfield
    Northumberland
    Director
    Fairwood
    1 Lakerhall Newton
    NE43 7UZ Stocksfield
    Northumberland
    United KingdomBritish27341150003
    REEVES, Robert Anthony
    2 Canynge Road
    Clifton
    BS8 3JX Bristol
    Director
    2 Canynge Road
    Clifton
    BS8 3JX Bristol
    EnglandBritish76566890001
    RICHARDSON, John Trevor
    Sunnyside Cottages Home Farm
    Home Farm, Leek Wootton
    CV35 7PU Warwick
    Director
    Sunnyside Cottages Home Farm
    Home Farm, Leek Wootton
    CV35 7PU Warwick
    United KingdomBritish52619960002
    TENNICK, Ronald Ritson
    34-36 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    The White Cottage
    Director
    34-36 Ounsdale Road
    Wombourne
    WV5 9JF Wolverhampton
    The White Cottage
    United KingdomBritish19939120002
    WADE, Stuart
    Barn Hey Crescent
    Meols
    CH47 9RN Wirral
    45
    Merseyside
    United Kingdom
    Director
    Barn Hey Crescent
    Meols
    CH47 9RN Wirral
    45
    Merseyside
    United Kingdom
    United KingdomBritish188650310001
    WEBB, Jonathan Mark
    Church Road
    Abbots Leigh
    BS8 3QP Bristol
    The Chantry 25
    United Kingdom
    Director
    Church Road
    Abbots Leigh
    BS8 3QP Bristol
    The Chantry 25
    United Kingdom
    United KingdomBritish73961920002
    WILLIAMS, David Leslie
    83 Boscundle Avenue
    TR11 5BU Falmouth
    Cornwall
    Director
    83 Boscundle Avenue
    TR11 5BU Falmouth
    Cornwall
    British76566910004
    WILLIAMS, Vaughan Parry
    1 Carisbrooke Drive
    NG3 5DS Nottingham
    Nottinghamshire
    Director
    1 Carisbrooke Drive
    NG3 5DS Nottingham
    Nottinghamshire
    United KingdomBritish106106470001

    Who are the persons with significant control of STUDENTS RUGBY FOOTBALL UNION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Martin Craig
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    May 20, 2017
    St. Catherines Road
    HG2 8JZ Harrogate
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0