BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144459

Incorporation date

03/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE COMPANY SECRETARY, 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire AL9 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon09/03/2026
Termination of appointment of Alexander John Bell as a director on 2026-03-09
dot icon05/09/2025
Appointment of Dr Michael David Smith as a director on 2025-09-03
dot icon17/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon04/07/2024
Memorandum and Articles of Association
dot icon24/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/06/2024
Resolutions
dot icon14/06/2024
Cessation of Robert Richard Howell as a person with significant control on 2024-06-12
dot icon14/06/2024
Termination of appointment of Robert Richard Howell as a secretary on 2024-06-12
dot icon14/06/2024
Termination of appointment of Shaun Peter Christopher Harris as a director on 2024-06-12
dot icon14/06/2024
Termination of appointment of Robert Richard Howell as a director on 2024-06-12
dot icon14/06/2024
Termination of appointment of Stephen James Smallbone as a director on 2024-06-12
dot icon14/06/2024
Appointment of Mr Rupert Anthony Francis Long as a secretary on 2024-06-12
dot icon14/06/2024
Notification of a person with significant control statement
dot icon14/06/2024
Secretary's details changed for Mr Rupert Anthony Francis Long on 2024-06-12
dot icon12/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon13/02/2024
Appointment of Mr Rupert Antony Francis Long as a director on 2024-02-12
dot icon13/02/2024
Appointment of Mr Jonathan William Bradburn as a director on 2024-02-12
dot icon10/10/2023
Termination of appointment of Christopher Paul Strack as a director on 2023-10-09
dot icon23/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Termination of appointment of Nigel John Lancelot Moore as a director on 2023-06-13
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/07/2022
Appointment of Mr Stephen James Smallbone as a director on 2022-06-28
dot icon10/07/2022
Appointment of Mr Mark Stuart Scrutton as a director on 2022-06-28
dot icon10/07/2022
Termination of appointment of Nigel Sprague Oram as a director on 2022-06-28
dot icon10/07/2022
Termination of appointment of Maurice James Martin as a director on 2022-06-28
dot icon10/07/2022
Termination of appointment of John Stuart Duncan as a director on 2022-06-28
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/04/2020
Appointment of Mr Adrian Peter Heesom as a director on 2020-04-28
dot icon28/04/2020
Appointment of Mr Alexander John Bell as a director on 2020-04-28
dot icon17/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/06/2016
Annual return made up to 2016-06-01 no member list
dot icon14/06/2016
Appointment of Mr Christopher Paul Strack as a director
dot icon14/06/2016
Termination of appointment of Justin Bedford Stockwell as a director on 2016-06-07
dot icon12/06/2016
Appointment of Mr Christopher Paul Strack as a director on 2016-06-07
dot icon12/06/2016
Termination of appointment of Justin Bedford Stockwell as a director on 2016-06-07
dot icon14/07/2015
Registration of charge 071444590001, created on 2015-07-03
dot icon15/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-06-01 no member list
dot icon11/06/2014
Annual return made up to 2014-06-01 no member list
dot icon28/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon11/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-06-01 no member list
dot icon12/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-06-01 no member list
dot icon06/06/2012
Director's details changed for Mr Maurice James Martin on 2012-06-05
dot icon19/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon13/10/2011
Previous accounting period extended from 2011-02-28 to 2011-04-30
dot icon05/10/2011
Registered office address changed from the Clubhouse Byng Road Barnet Hertfordshire EN5 4NP on 2011-10-05
dot icon13/06/2011
Director's details changed for Mr Maurice James Martin on 2011-06-12
dot icon13/06/2011
Director's details changed for Nigel Sprague Oram on 2011-06-12
dot icon12/06/2011
Director's details changed for Nigel John Lancelot on 2011-06-12
dot icon12/06/2011
Director's details changed for John Stuart Duncan on 2011-06-12
dot icon07/06/2011
Annual return made up to 2011-06-01 no member list
dot icon06/06/2011
Appointment of Mr Justin Bedford Stockwell as a director
dot icon06/06/2011
Appointment of Mr Shaun Peter Christopher Harris as a director
dot icon07/03/2011
Annual return made up to 2011-02-03
dot icon07/03/2011
Appointment of Nigel John Lancelot as a director
dot icon07/03/2011
Appointment of Robert Richard Howell as a director
dot icon07/03/2011
Appointment of John Stuart Duncan as a director
dot icon03/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Rupert Antony Francis
Director
12/02/2024 - Present
2
Howell, Robert Richard
Director
01/05/2010 - 12/06/2024
4
Oram, Nigel Sprague
Director
03/02/2010 - 28/06/2022
7
Strack, Christopher Paul
Director
07/06/2016 - 09/10/2023
2
Bell, Alexander John
Director
28/04/2020 - 09/03/2026
2

Persons with Significant Control

3
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 BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED

BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 03/02/2010 with the registered office located at C/O THE COMPANY SECRETARY, 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire AL9 7BP. There are currently 6 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 BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED?

toggle

BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 03/02/2010 .

Where is BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED located?

toggle

BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED is registered at C/O THE COMPANY SECRETARY, 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire AL9 7BP.

What does BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BARNET ELIZABETHANS RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Alexander John Bell as a director on 2026-03-09.