AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07340202

Incorporation date

09/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2010)
dot icon15/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/11/2024
Termination of appointment of Lewis Kevin Ball as a director on 2024-11-02
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon31/07/2024
Appointment of Mr Lewis Kevin Ball as a director on 2024-05-18
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2023
Termination of appointment of Robert Harry Angell as a director on 2023-04-27
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Appointment of Mr Paul Terence Anthony Carvell as a director on 2021-05-22
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/03/2020
Appointment of Mr John Hickson as a director on 2020-02-29
dot icon04/03/2020
Director's details changed for Mr Phillip Paul Bott on 2020-02-29
dot icon04/03/2020
Director's details changed for Mr Peter Anthony Chapman on 2020-02-29
dot icon04/03/2020
Director's details changed for Mr Robert Harry Angell on 2020-02-29
dot icon04/03/2020
Registered office address changed from The Clubhouse Covert Lane Scraptoft Leicester LE7 9SP to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2020-03-04
dot icon06/11/2019
Termination of appointment of Richard John Hickson as a director on 2019-10-18
dot icon14/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Appointment of Mr Phillip Paul Bott as a director on 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon08/07/2016
Termination of appointment of Jamie Edward Hargrave as a director on 2016-07-01
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-09 no member list
dot icon10/09/2015
Director's details changed for Mr Jamie Edward Hargrave on 2015-08-23
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Resolutions
dot icon08/09/2014
Annual return made up to 2014-08-09 no member list
dot icon30/05/2014
Accounts for a small company made up to 2013-08-31
dot icon10/03/2014
Appointment of Jamie Edward Hargrave as a director
dot icon29/01/2014
Termination of appointment of William Hargrave as a director
dot icon28/08/2013
Annual return made up to 2013-08-09 no member list
dot icon08/07/2013
Accounts for a small company made up to 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-08-09 no member list
dot icon11/06/2012
Accounts for a small company made up to 2011-08-31
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon19/12/2011
Annual return made up to 2011-08-09 no member list
dot icon06/12/2011
First Gazette notice for compulsory strike-off
dot icon09/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
294.29K
-
0.00
13.00
-
2022
0
293.93K
-
0.00
13.00
-
2023
0
508.87K
-
0.00
13.00
-
2023
0
508.87K
-
0.00
13.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

508.87K £Ascended73.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargrave, William Stanley
Director
09/08/2010 - 15/01/2014
6
Angell, Robert Harry
Director
09/08/2010 - 27/04/2023
3
Chapman, Peter Anthony
Director
09/08/2010 - Present
3
Carvell, Paul Terence Anthony
Director
22/05/2021 - Present
3
Bott, Phillip Paul
Director
31/08/2017 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED

AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 09/08/2010 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED?

toggle

AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 09/08/2010 .

Where is AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED located?

toggle

AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED do?

toggle

AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AYLESTONE ST JAMES (MANAGEMENT) RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-09 with updates.