Company NameRugby Football Referees Union (National Constituent Body) Ltd
Company StatusActive
Company Number10529970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 2016(7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Allan George Macgregor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Michael John Priestley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(same day as company formation)
RoleCommissioned Officer Raf
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Stephen John Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2016(same day as company formation)
RoleNHS Business Manager
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Peter Jeremy Topham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr David Rose
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Sport
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDr Adam John White
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Steven Don Halliday
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressManley Farm Knutsford Road
Antrobus
Northwich
CW9 6JN
Director NameMrs Mel Sutton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2023(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Bruce John William Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2023(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Nicholas David Cousins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleChief Executive Ecb Aco
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Timothy John Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Grantbridge Street Islington
London
N1 8JN
Director NameMr David William Guerin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Ian Richard Woodgate
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr James Coulson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Grantbridge Street Islington
London
N1 8JN
Director NameMr Graeme Charters
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address42 Grantbridge Street Islington
London
N1 8JN
Director NameMr Geoff Charles Cove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Iain Kenneth John Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMs Clare Louise Daniels
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2023)
RoleLearning Development Officer
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr John James Mattinson Pearson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2023)
RoleRetired Education Consultant
Country of ResidenceEngland
Correspondence Address1 Park Street Park Street
Macclesfield
Cheshire
SK11 6SR

Location

Registered Address1 Park Street
Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

28 January 2024Appointment of Mrs Mel Sutton as a director on 25 June 2023 (2 pages)
23 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
22 January 2024Appointment of Mr Bruce John William Marshall as a director on 25 June 2023 (2 pages)
29 December 2023Termination of appointment of John James Mattinson Pearson as a director on 25 June 2023 (1 page)
29 December 2023Termination of appointment of Clare Louise Daniels as a director on 25 June 2023 (1 page)
9 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
2 February 2023Registered office address changed from 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to 1 Park Street Park Street Macclesfield Cheshire SK11 6SR on 2 February 2023 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
22 September 2022Termination of appointment of David William Guerin as a director on 26 June 2022 (1 page)
22 September 2022Appointment of Mr Steven Don Halliday as a director on 26 June 2022 (2 pages)
16 September 2022Termination of appointment of Ian Richard Woodgate as a director on 26 June 2022 (1 page)
16 September 2022Appointment of Dr Adam John White as a director on 22 June 2022 (2 pages)
26 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 May 2021 (2 pages)
3 August 2021Appointment of Ms Clare Louise Daniels as a director on 27 June 2021 (2 pages)
2 August 2021Appointment of Mr John James Mattinson Pearson as a director on 27 June 2021 (2 pages)
2 August 2021Termination of appointment of Iain Kenneth John Morris as a director on 27 June 2021 (1 page)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
8 September 2020Termination of appointment of Geoff Charles Cove as a director on 28 June 2020 (1 page)
8 September 2020Appointment of Mr Iain Kenneth John Morris as a director on 28 June 2020 (2 pages)
8 May 2020Termination of appointment of Nicholas David Cousins as a director on 30 June 2019 (1 page)
17 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 October 2019Director's details changed for Mr Michael John Priestley on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Stephen John Bradford on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Nicholas David Cousins on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Ian Richard Woodgate on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Allan George Macgregor on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr David Rose on 30 September 2019 (2 pages)
2 October 2019Appointment of Mr Geoff Charles Cove as a director on 24 June 2019 (2 pages)
2 October 2019Director's details changed for Mr David William Guerin on 30 September 2019 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 May 2019Appointment of Mr David Rose as a director on 10 June 2018 (2 pages)
2 May 2019Termination of appointment of Timothy John Miller as a director on 25 June 2017 (1 page)
2 May 2019Registered office address changed from 42 Grantbridge Street Islington London N1 8JN United Kingdom to 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2 May 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Previous accounting period shortened from 31 December 2018 to 31 May 2018 (1 page)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 December 2017Appointment of Mr Peter Jeremy Topham as a director on 21 September 2017 (2 pages)
19 September 2017Termination of appointment of Graeme Charters as a director on 6 September 2017 (1 page)
19 September 2017Termination of appointment of James Coulson as a director on 6 September 2017 (1 page)
16 December 2016Incorporation (29 pages)
16 December 2016Incorporation (29 pages)