Company NameVillage Spartans Rufc
Company StatusActive
Company Number07032078
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2009(14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew Alan Whiteley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Neil Mason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Gareth Bernard Longley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Light Oaks Road
Salford
M6 8WP
Director NameDr Benjamin Daniel Dawson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressApartment 510 25 Church Street
Manchester
M4 1PE
Director NameDr Christopher Thomas Dzulynsky Goodman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address103 Harley Road
Sale
M33 7EP
Director NameMr Scott Melville
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Operations Manager - Finance
Country of ResidenceEngland
Correspondence Address22 Churchwood Road
Manchester
M20 6TY
Director NameMr Joshua Joseph Sanderson-Kirk
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWest Tower Apt 2103 West Tower
Deansgate
Manchester
M15 4UR
Director NameMr Alexander Matthew Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402 Castlegate
2 Chester Road
Manchester
M15 4QG
Director NameMr Matthew Brett Dawson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock House Rock Terrace
Smith Lane
Egerton, Bolton
Lancashire
BL7 9HA
Director NameMr Stephen Mark Farmiloe
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2011(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Ben Short
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 December 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Dean Frederick Bee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Burton Road
Manchester
M20 2NA
Director NameMr Jonathan Edwards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Mill Lane
Old Swan
Liverpool
L13 5TF
Director NameMr Robert James McClenaghan-Harrop
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Clarendon Road West Chorlton
Manchester
M21 0RN
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ

Contact

Websitewww.pitchero.com
Telephone07 800128422
Telephone regionMobile

Location

Registered AddressRookwood
Clarendon Crescent
Sale
Cheshire
M33 2DE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,519
Current Liabilities£1,772

Accounts

Latest Accounts30 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

8 September 2023Cessation of Gareth Bernard Longley as a person with significant control on 8 September 2023 (1 page)
8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
8 September 2023Cessation of Scott Melville as a person with significant control on 1 September 2023 (1 page)
7 September 2023Appointment of Dr Christopher Thomas Dzulynsky Goodman as a secretary on 1 September 2023 (2 pages)
6 September 2023Notification of Gareth Bernard Longley as a person with significant control on 1 August 2020 (2 pages)
21 April 2023Micro company accounts made up to 30 July 2022 (3 pages)
24 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 30 July 2021 (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 July 2020 (3 pages)
25 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Scott Melville as a director on 22 August 2020 (2 pages)
4 September 2020Appointment of Dr Christopher Thomas Dzulynsky Goodman as a director on 22 August 2020 (2 pages)
4 September 2020Cessation of Matthew Brett Dawson as a person with significant control on 22 August 2020 (1 page)
4 September 2020Appointment of Mr Joshua Joseph Sanderson-Kirk as a director on 22 August 2020 (2 pages)
4 September 2020Termination of appointment of Robert James Mcclenaghan-Harrop as a director on 22 August 2020 (1 page)
4 September 2020Notification of Scott Melville as a person with significant control on 22 August 2020 (2 pages)
4 September 2020Termination of appointment of Jonathan Edwards as a director on 22 August 2020 (1 page)
4 September 2020Termination of appointment of Dean Frederick Bee as a director on 22 August 2020 (1 page)
4 September 2020Director's details changed for Mr Joshua Joseph Sanderson-Kirk on 4 September 2020 (2 pages)
3 June 2020Micro company accounts made up to 30 July 2019 (3 pages)
4 September 2019Appointment of Doctor Benjamin Daniel Dawson as a director on 3 September 2019 (2 pages)
4 September 2019Termination of appointment of Matthew Brett Dawson as a director on 3 September 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
9 April 2019Director's details changed for Mr Dean Frederick Bee on 8 April 2019 (2 pages)
15 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 September 2018Director's details changed for Mr Dean Frederick Bee on 14 September 2018 (2 pages)
15 September 2018Director's details changed for Mr Robert James Mcclenaghan-Harrop on 14 September 2018 (2 pages)
30 April 2018Micro company accounts made up to 30 July 2017 (2 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 June 2017Appointment of Mr Gareth Bernard Longley as a director on 31 May 2017 (2 pages)
13 June 2017Appointment of Mr Gareth Bernard Longley as a director on 31 May 2017 (2 pages)
12 June 2017Appointment of Mr Robert James Mcclenaghan-Harrop as a director on 30 May 2017 (2 pages)
12 June 2017Appointment of Mr Robert James Mcclenaghan-Harrop as a director on 30 May 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 July 2016 (2 pages)
21 March 2017Director's details changed for Mr Dean Frederick Bee on 16 March 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 July 2016 (2 pages)
21 March 2017Director's details changed for Mr Dean Frederick Bee on 16 March 2017 (2 pages)
4 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
28 May 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
30 November 2015Annual return made up to 28 September 2015 no member list (5 pages)
30 November 2015Annual return made up to 28 September 2015 no member list (5 pages)
1 February 2015Total exemption small company accounts made up to 30 July 2014 (6 pages)
1 February 2015Total exemption small company accounts made up to 30 July 2014 (6 pages)
1 February 2015Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages)
1 February 2015Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages)
1 February 2015Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages)
31 January 2015Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages)
31 January 2015Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages)
31 January 2015Annual return made up to 28 September 2014 no member list (3 pages)
31 January 2015Annual return made up to 28 September 2014 no member list (3 pages)
31 January 2015Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 July 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 July 2013 (2 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (3 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (3 pages)
9 June 2013Appointment of Mr Neil Mason as a director (2 pages)
9 June 2013Appointment of Mr Neil Mason as a director (2 pages)
23 April 2013Accounts for a dormant company made up to 30 July 2012 (2 pages)
23 April 2013Termination of appointment of Ben Short as a director (1 page)
23 April 2013Accounts for a dormant company made up to 30 July 2012 (2 pages)
23 April 2013Termination of appointment of Ben Short as a director (1 page)
15 November 2012Annual return made up to 28 September 2012 no member list (3 pages)
15 November 2012Annual return made up to 28 September 2012 no member list (3 pages)
29 August 2012Registered office address changed from Slae Sports Club Rookwood Clarendon Crescent Sale Gtr Manchester M33 2DE on 29 August 2012 (1 page)
29 August 2012Termination of appointment of Stephen Farmiloe as a director (1 page)
29 August 2012Registered office address changed from Slae Sports Club Rookwood Clarendon Crescent Sale Gtr Manchester M33 2DE on 29 August 2012 (1 page)
29 August 2012Appointment of Mr Ben Short as a director (2 pages)
29 August 2012Appointment of Mr Matthew Whiteley as a director (2 pages)
29 August 2012Appointment of Mr Matthew Whiteley as a director (2 pages)
29 August 2012Appointment of Mr Ben Short as a director (2 pages)
29 August 2012Termination of appointment of Stephen Farmiloe as a director (1 page)
26 April 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
6 October 2011Annual return made up to 28 September 2011 no member list (3 pages)
6 October 2011Annual return made up to 28 September 2011 no member list (3 pages)
25 August 2011Appointment of Mr Stephen Mark Farmiloe as a director (2 pages)
25 August 2011Appointment of Mr Stephen Mark Farmiloe as a director (2 pages)
24 August 2011Termination of appointment of Alexander Smith as a director (1 page)
24 August 2011Termination of appointment of Alexander Smith as a director (1 page)
13 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 August 2011Previous accounting period shortened from 30 September 2011 to 30 July 2011 (1 page)
5 August 2011Previous accounting period shortened from 30 September 2011 to 30 July 2011 (1 page)
21 October 2010Annual return made up to 28 September 2010 no member list (3 pages)
21 October 2010Director's details changed for Alexander Matthew Smith on 28 September 2010 (2 pages)
21 October 2010Director's details changed for Alexander Matthew Smith on 28 September 2010 (2 pages)
21 October 2010Annual return made up to 28 September 2010 no member list (3 pages)
6 October 2009Termination of appointment of Mtm Secretary Limited as a secretary (1 page)
6 October 2009Termination of appointment of Mtm Secretary Limited as a secretary (1 page)
28 September 2009Incorporation (18 pages)
28 September 2009Incorporation (18 pages)