BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004288

Incorporation date

10/03/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Oak Lodge Meadow, Windsor End, Beaconsfield HP9 2SQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon05/03/2026
Appointment of Mr Noel O'mahony as a director on 2026-03-05
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon23/12/2025
Termination of appointment of Robert Michael Wood as a director on 2025-12-23
dot icon02/09/2025
Micro company accounts made up to 2025-04-30
dot icon08/01/2025
Register inspection address has been changed from Fairings 13 Valley Way Gerrards Cross Buckinghamshire SL9 7PL England to 39 Butlers Court Road Beaconsfield Bucks HP9 1SQ
dot icon07/01/2025
Register(s) moved to registered office address Oak Lodge Meadow Windsor End Beaconsfield HP9 2SQ
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/11/2024
Appointment of Mr Francis Kucera as a secretary on 2024-11-12
dot icon12/11/2024
Appointment of Mr Michael Barrie William Tackley as a director on 2024-11-11
dot icon30/10/2024
Termination of appointment of Richard Cyril Campbell Saville as a secretary on 2024-10-30
dot icon30/10/2024
Termination of appointment of Richard Cyril Campbell Saville as a director on 2024-10-30
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-04-30
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-04-30
dot icon01/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon01/01/2022
Termination of appointment of Christopher John Summers as a director on 2021-12-30
dot icon01/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-04-30
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-30
dot icon23/07/2018
Notification of a person with significant control statement
dot icon07/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon05/01/2018
Register inspection address has been changed from 211 Pottle Street Horningsham Warminster Wiltshire BA12 7LX England to Fairings 13 Valley Way Gerrards Cross Buckinghamshire SL9 7PL
dot icon20/11/2017
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Appointment of Mr Christopher John Summers as a director on 2017-10-15
dot icon30/10/2017
Appointment of Mr Richard Cyril Campbell Saville as a director on 2017-10-15
dot icon27/10/2017
Registered office address changed from 211 Pottle Street Horningsham Warminster Wiltshire BA12 7LX to Oak Lodge Meadow Windsor End Beaconsfield HP9 2SQ on 2017-10-27
dot icon27/10/2017
Appointment of Mr Richard Cyril Campbell Saville as a secretary on 2017-10-15
dot icon27/10/2017
Termination of appointment of Nigel Ian Hickman as a director on 2017-10-15
dot icon27/10/2017
Termination of appointment of Michael Watson Hall as a director on 2017-10-15
dot icon27/10/2017
Termination of appointment of Michael Denis Glover as a secretary on 2017-10-15
dot icon27/10/2017
Cessation of Michael Denis Glover as a person with significant control on 2017-10-15
dot icon27/10/2017
Termination of appointment of Peter John Tappin as a director on 2017-10-15
dot icon27/10/2017
Termination of appointment of Humphrey Philip Pocock as a director on 2017-10-15
dot icon17/10/2017
Satisfaction of charge 1 in full
dot icon17/10/2017
Satisfaction of charge 2 in full
dot icon17/10/2017
Satisfaction of charge 3 in full
dot icon29/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/01/2017
Termination of appointment of Andrew Nicholson Batty as a director on 2016-11-30
dot icon20/01/2016
Annual return made up to 2015-12-30 no member list
dot icon20/01/2016
Register inspection address has been changed from 14 Thornybush Gardens Medstead Alton Hampshire GU34 5FJ to 211 Pottle Street Horningsham Warminster Wiltshire BA12 7LX
dot icon20/01/2016
Secretary's details changed for Michael Denis Glover on 2015-08-01
dot icon20/01/2016
Registered office address changed from 211 Pottle Street Pottle Street Horningsham Warminster Wiltshire BA12 7LX England to 211 Pottle Street Horningsham Warminster Wiltshire BA12 7LX on 2016-01-20
dot icon20/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon20/01/2016
Termination of appointment of Michael Gordon Mahony as a director on 2015-12-19
dot icon20/01/2016
Termination of appointment of Robin James Harper as a director on 2015-12-19
dot icon31/12/2015
Registered office address changed from 14 Thornybush Gardens Medstead Alton Hampshire GU34 5FJ to 211 Pottle Street Pottle Street Horningsham Warminster Wiltshire BA12 7LX on 2015-12-31
dot icon07/05/2015
Appointment of Mrt Peter John Tappin as a director on 2015-04-01
dot icon07/05/2015
Appointment of Mr Robert Michael Wood as a director on 2015-04-01
dot icon18/01/2015
Annual return made up to 2014-12-30 no member list
dot icon18/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon01/01/2014
Annual return made up to 2013-12-30 no member list
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-12-30 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-30 no member list
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
Registered office address changed from Oak Lodge Meadow Windsor End Beaconsfield Buckinghamshire HP9 2SG United Kingdom on 2011-07-08
dot icon07/07/2011
Annual return made up to 2010-12-30 no member list
dot icon07/07/2011
Registered office address changed from 14 Thornybush Gardens Medstead Alton Hampshire GU34 5FJ United Kingdom on 2011-07-07
dot icon01/05/2011
Register inspection address has been changed from Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XF
dot icon01/05/2011
Secretary's details changed for Michael Denis Glover on 2010-09-17
dot icon01/05/2011
Registered office address changed from Beaconsfield Rugby Football Club Windsor End Beaconsfield Bucks HP9 2SQ on 2011-05-01
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/03/2010
Annual return made up to 2009-12-30 no member list
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Humphrey Philip Pocock on 2009-12-31
dot icon17/03/2010
Director's details changed for Michael Gordon Mahony on 2009-12-31
dot icon17/03/2010
Director's details changed for Robin James Harper on 2009-12-31
dot icon17/03/2010
Director's details changed for Mr Nigel Ian Hickman on 2009-12-31
dot icon17/03/2010
Director's details changed for Michael Watson Hall on 2009-12-31
dot icon14/04/2009
Annual return made up to 27/01/09
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/10/2008
Annual return made up to 30/12/07
dot icon09/10/2008
Appointment terminated director francis lindsay
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/01/2007
Annual return made up to 30/12/06
dot icon12/01/2006
Annual return made up to 30/12/05
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/02/2005
Annual return made up to 30/12/04
dot icon22/06/2004
Annual return made up to 30/12/03
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/01/2003
Annual return made up to 30/12/02
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/01/2002
Annual return made up to 30/12/01
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon30/01/2001
Annual return made up to 30/12/00
dot icon22/02/2000
Accounts for a small company made up to 1999-04-30
dot icon25/01/2000
Annual return made up to 30/12/99
dot icon17/03/1999
Accounts for a small company made up to 1998-04-30
dot icon04/03/1999
Annual return made up to 30/12/98
dot icon28/01/1998
Annual return made up to 30/12/97
dot icon28/11/1997
Accounts for a small company made up to 1995-04-30
dot icon28/11/1997
Accounts for a small company made up to 1996-04-30
dot icon28/11/1997
Accounts for a small company made up to 1997-04-30
dot icon04/03/1997
Annual return made up to 30/12/96
dot icon26/02/1996
Annual return made up to 30/12/95
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon25/01/1995
Annual return made up to 30/12/94
dot icon15/03/1994
Full accounts made up to 1993-04-30
dot icon09/02/1994
Annual return made up to 30/12/93
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon10/01/1993
Annual return made up to 30/12/92
dot icon01/07/1992
Full accounts made up to 1991-04-30
dot icon20/03/1992
Full accounts made up to 1990-04-30
dot icon20/03/1992
Annual return made up to 30/12/91
dot icon04/02/1991
Annual return made up to 17/12/90
dot icon08/10/1990
Compulsory strike-off action has been discontinued
dot icon08/10/1990
Full accounts made up to 1989-04-30
dot icon08/10/1990
Annual return made up to 30/04/89
dot icon04/09/1990
New secretary appointed;director resigned
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon08/02/1989
Full accounts made up to 1988-04-30
dot icon08/02/1989
Annual return made up to 30/12/88
dot icon01/02/1988
Annual return made up to 29/12/87
dot icon01/02/1988
Full accounts made up to 1987-04-30
dot icon11/02/1987
Director resigned;new director appointed
dot icon04/02/1987
Annual return made up to 15/12/86
dot icon29/12/1986
Full accounts made up to 1986-04-30
dot icon03/10/1986
Full accounts made up to 1985-04-30
dot icon05/09/1986
Annual return made up to 21/12/85
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
30/04/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saville, Richard Cyril Campbell
Director
15/10/2017 - 30/10/2024
52
Tackley, Michael Barrie William
Director
11/11/2024 - Present
4
Saville, Richard Cyril Campbell
Secretary
15/10/2017 - 30/10/2024
-
Kucera, Francis
Secretary
12/11/2024 - Present
-
Wood, Robert Michael
Director
01/04/2015 - 23/12/2025
-

Persons with Significant Control

2
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 BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 10/03/1971 with the registered office located at Oak Lodge Meadow, Windsor End, Beaconsfield HP9 2SQ. 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 BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED?

toggle

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 10/03/1971 .

Where is BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED located?

toggle

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED is registered at Oak Lodge Meadow, Windsor End, Beaconsfield HP9 2SQ.

What does BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/03/2026: Appointment of Mr Noel O'mahony as a director on 2026-03-05.