ARETIANS RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

ARETIANS RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07246580

Incorporation date

07/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Club House Station Road, Little Stoke, Bristol, South Gloucestershire BS34 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2010)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Appointment of Mr John Jacques as a director on 2024-06-07
dot icon11/06/2024
Termination of appointment of Richard Chivers as a secretary on 2024-06-07
dot icon11/06/2024
Termination of appointment of Richard Chivers as a director on 2024-06-07
dot icon11/06/2024
Appointment of Mr John Jacques as a secretary on 2024-06-07
dot icon11/06/2024
Appointment of Mr Nigel Shore as a director on 2024-06-07
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon16/08/2023
Memorandum and Articles of Association
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon01/06/2023
Termination of appointment of Terry Tovey as a director on 2023-06-01
dot icon07/03/2023
Termination of appointment of Allan Clifford Shipway as a director on 2022-08-02
dot icon23/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon06/04/2022
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon06/04/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon25/04/2018
Termination of appointment of Annette Claire Hayward as a director on 2018-03-14
dot icon25/04/2018
Appointment of Mr Allan Clifford Shipway as a director on 2018-03-14
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/04/2017
Appointment of Mr Richard Chivers as a secretary on 2017-04-01
dot icon12/04/2017
Appointment of Mr Richard Chivers as a director on 2017-04-01
dot icon12/04/2017
Appointment of Mrs Annette Claire Hayward as a director on 2017-04-01
dot icon01/11/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon21/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Termination of appointment of John Jacques as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of John Jacques as a secretary on 2016-08-01
dot icon09/05/2016
Annual return made up to 2016-05-07 no member list
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/05/2015
Annual return made up to 2015-05-07 no member list
dot icon13/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-05-07 no member list
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/10/2013
Amended accounts made up to 2012-05-31
dot icon22/07/2013
Annual return made up to 2013-05-07 no member list
dot icon22/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-07 no member list
dot icon11/06/2012
Termination of appointment of Bob Inker as a director
dot icon08/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-05-07 no member list
dot icon29/07/2011
Termination of appointment of Bob Inker as a director
dot icon07/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
73.79K
-
0.00
-
-
2023
2
31.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Nigel
Director
07/06/2024 - Present
1
Shipway, Allan Clifford
Director
14/03/2018 - 02/08/2022
1
Chivers, Richard
Secretary
01/04/2017 - 07/06/2024
-
Jacques, John
Secretary
07/05/2010 - 01/08/2016
-
Mr Richard Anthony Chivers
Director
01/04/2017 - 07/06/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARETIANS RUGBY FOOTBALL CLUB LIMITED

ARETIANS RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 07/05/2010 with the registered office located at Club House Station Road, Little Stoke, Bristol, South Gloucestershire BS34 6HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARETIANS RUGBY FOOTBALL CLUB LIMITED?

toggle

ARETIANS RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 07/05/2010 .

Where is ARETIANS RUGBY FOOTBALL CLUB LIMITED located?

toggle

ARETIANS RUGBY FOOTBALL CLUB LIMITED is registered at Club House Station Road, Little Stoke, Bristol, South Gloucestershire BS34 6HW.

What does ARETIANS RUGBY FOOTBALL CLUB LIMITED do?

toggle

ARETIANS RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ARETIANS RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.