Company NameOngar Rugby Football Club Limited
DirectorsJohn Berry and David Robert Blake
Company StatusActive
Company Number09386637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Berry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceEngland
Correspondence Address303 Beehive Lane
Chelmsford
CM2 8LX
Director NameMr David Robert Blake
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address303 Beehive Lane
Chelmsford
CM2 8LX
Director NameMr James Jacob Saward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameDerek Edward Blake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NamePeter Robert Blake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameJonathan Keith Browning
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameNigel Edward Doubleday
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameAndrew Mark Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleEssex Police Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address303 Beehive Lane
Chelmsford
CM2 8LX
Secretary NameNigel Edward Doubleday
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPatch Park Farm 158 Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameMr Benjamin William James Gadd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnets Birds Green
Willingale
Ongar
CM5 0PN

Location

Registered Address303 Beehive Lane
Chelmsford
CM2 8LX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
8 January 2024Termination of appointment of Andrew Mark Jones as a director on 31 December 2023 (1 page)
27 November 2023Termination of appointment of Benjamin William James Gadd as a director on 23 October 2023 (1 page)
27 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 November 2023Registered office address changed from Barnets Birds Green Willingale Ongar CM5 0PN England to 303 Beehive Lane Chelmsford CM2 8LX on 27 November 2023 (1 page)
26 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
29 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 May 2021Appointment of Mr David Robert Blake as a director on 30 April 2021 (2 pages)
17 May 2021Appointment of Mr John Berry as a director on 31 March 2021 (2 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 March 2021Director's details changed for Andrew Mark Jones on 7 October 2020 (2 pages)
30 March 2021Termination of appointment of Nigel Edward Doubleday as a secretary on 7 October 2020 (1 page)
30 March 2021Termination of appointment of Peter Robert Blake as a director on 7 October 2020 (1 page)
30 March 2021Cessation of Nigel Edward Doubleday as a person with significant control on 7 October 2020 (1 page)
30 March 2021Termination of appointment of Nigel Edward Doubleday as a director on 7 October 2020 (1 page)
30 March 2021Termination of appointment of Derek Edward Blake as a director on 7 October 2020 (1 page)
30 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 March 2021Notification of a person with significant control statement (2 pages)
30 March 2021Registered office address changed from Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA to Barnets Birds Green Willingale Ongar CM5 0PN on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Jonathan Keith Browning as a director on 7 October 2020 (1 page)
1 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 June 2019Termination of appointment of James Jacob Saward as a director on 14 May 2019 (1 page)
8 June 2019Appointment of Mr Benjamin William James Gadd as a director on 30 May 2019 (2 pages)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
13 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
19 January 2016Annual return made up to 13 January 2016 no member list (8 pages)
19 January 2016Annual return made up to 13 January 2016 no member list (8 pages)
7 April 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 April 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
13 January 2015Incorporation (58 pages)
13 January 2015Incorporation (58 pages)