BATH RUGBY LIMITED

Register to unlock more data on OkredoRegister

BATH RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170814

Incorporation date

12/03/1996

Size

Full

Contacts

Registered address

Registered address

Farleigh House, Farleigh Hungerford, Bath BA2 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon31/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/03/2026
Notification of The Gotham Holdings Group Limited as a person with significant control on 2026-03-16
dot icon30/03/2026
Cessation of Bruce Timothy Craig as a person with significant control on 2026-03-16
dot icon30/03/2026
Appointment of Mr Martin William Bowen as a director on 2026-03-18
dot icon30/03/2026
Appointment of Mr Jacob Dyson as a director on 2026-03-18
dot icon28/03/2026
Replacement Filing for the appointment of Dr Claire-Marie Roberts as a director
dot icon23/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon29/08/2025
Appointment of Mrs Georgina Jane Taylor as a secretary on 2025-05-01
dot icon30/04/2025
Termination of appointment of Jennifer Louise Crossey as a secretary on 2025-04-29
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon13/12/2024
Appointment of Dr Claire-Marie Roberts as a director on 2024-12-04
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/07/2022
Appointment of Mr Nicholas John Varney as a director on 2022-07-15
dot icon25/07/2022
Appointment of Mr Christopher Edward Potter as a director on 2022-07-15
dot icon25/07/2022
Appointment of Dr Sarah Jane Craig as a director on 2022-07-15
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon29/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/09/2021
Appointment of Mrs Jennifer Louise Crossey as a secretary on 2021-09-06
dot icon06/09/2021
Termination of appointment of Owen Bryce Peachey as a secretary on 2021-09-06
dot icon01/04/2021
Full accounts made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/03/2021
Registration of charge 031708140002, created on 2021-03-11
dot icon29/07/2020
Appointment of Mr Owen Bryce Peachey as a secretary on 2020-07-27
dot icon14/07/2020
Termination of appointment of Colin Brian Davis as a secretary on 2020-07-07
dot icon23/03/2020
Full accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon01/07/2015
Appointment of Mr Colin Brian Davis as a secretary on 2015-06-29
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Lars Tarquin Mcdonald on 2014-09-01
dot icon27/03/2015
Director's details changed for Mr Bruce Timothy Craig on 2013-08-17
dot icon01/09/2014
Termination of appointment of Nicholas James Blofeld as a director on 2014-08-31
dot icon28/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/02/2013
Appointment of Mr Lars Tarquin Mcdonald as a director
dot icon22/02/2013
Termination of appointment of Mark Wilson as a secretary
dot icon12/07/2012
Resignation of an auditor
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Mark Wilson on 2012-02-24
dot icon09/03/2011
Statement of capital following an allotment of shares on 2010-05-24
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/01/2011
Re-registration of Memorandum and Articles
dot icon11/01/2011
Re-registration from a public company to a private limited company
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Certificate of re-registration from Public Limited Company to Private
dot icon30/12/2010
Full accounts made up to 2010-06-30
dot icon11/08/2010
Registered office address changed from 4 Queen Square Bath BA1 2HA England on 2010-08-11
dot icon17/06/2010
Registered office address changed from 11 Argyle Street Bath BA2 4BQ United Kingdom on 2010-06-17
dot icon17/06/2010
Appointment of Mr Bruce Timothy Craig as a director
dot icon17/06/2010
Termination of appointment of George Goodall as a director
dot icon17/06/2010
Termination of appointment of Richard Seaman as a director
dot icon17/06/2010
Termination of appointment of Robert Calleja as a director
dot icon17/06/2010
Termination of appointment of Andrew Brownsword as a director
dot icon17/06/2010
Registered office address changed from 4 Queen Square Bath Avon BA1 2HA on 2010-06-17
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Change of share class name or designation
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for George Edwin Goodall on 2010-03-01
dot icon15/03/2010
Director's details changed for Mr Richard Alan Seaman on 2010-03-01
dot icon15/03/2010
Director's details changed for Robert Frederic Calleja on 2010-03-01
dot icon15/03/2010
Director's details changed for Andrew Douglas Brownsword on 2010-03-01
dot icon03/01/2010
Full accounts made up to 2009-06-30
dot icon28/09/2009
Director appointed mr. Nicholas james blofeld
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-06-30
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon02/10/2007
Full accounts made up to 2007-06-30
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-06-30
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon26/10/2004
Full accounts made up to 2004-06-30
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon07/11/2003
Full accounts made up to 2003-06-30
dot icon02/06/2003
Full accounts made up to 2002-06-30
dot icon22/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon09/03/2002
New director appointed
dot icon06/03/2002
Return made up to 01/03/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon27/02/2001
Return made up to 01/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Secretary resigned;director resigned
dot icon24/01/2001
New secretary appointed
dot icon19/05/2000
Return made up to 01/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-06-30
dot icon11/05/1999
Registered office changed on 11/05/99 from: 26 queen square bath bath & north east somerset BA1 2HX
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Return made up to 01/03/99; full list of members
dot icon08/03/1999
Ad 23/02/99--------- £ si 230000@1=230000 £ ic 3450000/3680000
dot icon31/01/1999
Ad 25/01/99--------- £ si 250000@1=250000 £ ic 3200000/3450000
dot icon31/12/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Ad 07/10/98--------- £ si 600000@1=600000 £ ic 2600000/3200000
dot icon19/08/1998
Auditor's resignation
dot icon30/05/1998
Director resigned
dot icon08/04/1998
Return made up to 12/03/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon08/10/1997
Ad 01/08/97--------- £ si 100000@1=100000 £ ic 2500000/2600000
dot icon08/10/1997
New director appointed
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon19/08/1997
Particulars of mortgage/charge
dot icon18/08/1997
Registered office changed on 18/08/97 from: midland bridge bath somerset BA1 2HQ
dot icon24/07/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon21/04/1997
New director appointed
dot icon14/04/1997
Return made up to 12/03/97; full list of members
dot icon26/03/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon18/02/1997
Ad 21/10/96--------- £ si 250000@1=250000 £ ic 2250000/2500000
dot icon18/02/1997
Ad 12/11/96--------- £ si 2000000@1=2000000 £ ic 250000/2250000
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon29/11/1996
Certificate of change of name
dot icon27/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon16/08/1996
Ad 26/07/96--------- £ si 249998@1=249998 £ ic 2/250000
dot icon16/08/1996
Resolutions
dot icon16/08/1996
Resolutions
dot icon16/08/1996
Resolutions
dot icon16/08/1996
Resolutions
dot icon12/08/1996
Certificate of authorisation to commence business and borrow
dot icon12/08/1996
Application to commence business
dot icon07/08/1996
Accounting reference date notified as 31/05
dot icon10/05/1996
Certificate of change of name
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU
dot icon09/05/1996
Secretary resigned;director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
151
13.50M
-
0.00
3.10M
-
2022
156
13.32M
-
19.82M
644.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Jacob
Director
18/03/2026 - Present
17
Swift, Anthony Hugh
Director
25/07/1996 - 17/12/1998
16
SWIFT INCORPORATIONS LIMITED
Nominee Director
11/03/1996 - 24/04/1996
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/1996 - 24/04/1996
99599
INSTANT COMPANIES LIMITED
Nominee Director
11/03/1996 - 24/04/1996
43699

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 BATH RUGBY LIMITED

BATH RUGBY LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Farleigh House, Farleigh Hungerford, Bath BA2 7RW. There are currently 9 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 BATH RUGBY LIMITED?

toggle

BATH RUGBY LIMITED is currently Active. It was registered on 12/03/1996 .

Where is BATH RUGBY LIMITED located?

toggle

BATH RUGBY LIMITED is registered at Farleigh House, Farleigh Hungerford, Bath BA2 7RW.

What does BATH RUGBY LIMITED do?

toggle

BATH RUGBY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BATH RUGBY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-01 with no updates.