BICESTER RUGBY UNION FOOTBALL CLUB LTD

Register to unlock more data on OkredoRegister

BICESTER RUGBY UNION FOOTBALL CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500850

Incorporation date

01/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cartmel, Bicester OX26 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon24/02/2026
Micro company accounts made up to 2025-07-01
dot icon20/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/06/2025
Termination of appointment of Owen Prichard Williams as a director on 2025-06-27
dot icon23/06/2025
Registered office address changed from 5 Churchill Road Bicester OX26 4TR England to 4 Cartmel Bicester OX26 1AH on 2025-06-23
dot icon31/03/2025
Micro company accounts made up to 2024-07-01
dot icon30/03/2025
Previous accounting period extended from 2024-06-30 to 2024-07-01
dot icon27/11/2024
Appointment of Mr Christopher Paul Nash as a director on 2024-11-25
dot icon17/08/2024
Termination of appointment of Paul Keith Jaggers as a secretary on 2024-07-31
dot icon17/08/2024
Appointment of Mr Granville Williams as a secretary on 2024-07-31
dot icon17/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/08/2024
Termination of appointment of Keith Andrew Upton as a director on 2024-07-31
dot icon12/08/2024
Appointment of Ms Fleur Eden as a director on 2024-07-31
dot icon10/06/2024
Appointment of Mr Daniel Edward Spencer as a director on 2024-06-03
dot icon08/06/2024
Appointment of Mr Andrew James Lamb as a director on 2024-06-03
dot icon08/06/2024
Appointment of Mr Barry David Maggs as a director on 2024-06-03
dot icon17/05/2024
Registered office address changed from 6 School Lane Waddesdon Aylesbury HP18 0LA England to 5 Churchill Road Bicester OX26 4TR on 2024-05-17
dot icon17/05/2024
Termination of appointment of Sally Jane Boswell as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Andrew Jonathan Court as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Madeleine Hodgkins as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Andrew Farquharson Gordon as a director on 2024-05-16
dot icon17/05/2024
Appointment of Mr Paul Keith Jaggers as a secretary on 2024-05-16
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Termination of appointment of James Richard Cridland as a director on 2024-02-28
dot icon28/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon11/05/2023
Appointment of Mr Ian Joliff as a director on 2023-05-10
dot icon11/05/2023
Appointment of Mrs Madeleine Hodgkins as a director on 2023-05-10
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/06/2022
Appointment of Mr Christopher Dabell as a director on 2022-06-24
dot icon05/02/2022
Appointment of Mr Granville Malachi Williams as a director on 2022-02-05
dot icon19/01/2022
Registered office address changed from 2 Maunde Close Chesterton Bicester OX26 1DJ England to 6 School Lane Waddesdon Aylesbury HP18 0LA on 2022-01-19
dot icon19/01/2022
Termination of appointment of Craig Alexander Morley as a secretary on 2022-01-10
dot icon19/01/2022
Termination of appointment of Craig Alexander Morley as a director on 2022-01-10
dot icon21/08/2021
Micro company accounts made up to 2021-06-30
dot icon21/08/2021
Micro company accounts made up to 2020-06-30
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon03/07/2021
Appointment of Sally Jane Boswell as a director on 2021-07-01
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/08/2020
Appointment of Mr Owen Prichard Williams as a director on 2020-08-26
dot icon26/08/2020
Appointment of Mr Andrew Jonathan Court as a director on 2020-08-26
dot icon23/08/2020
Appointment of Mr Andrew Farquharson Gordon as a director on 2020-08-23
dot icon14/08/2020
Registered office address changed from 6 School Lane Waddesdon Aylesbury Buckinghamshire HP18 0LA England to 2 Maunde Close Chesterton Bicester OX26 1DJ on 2020-08-14
dot icon03/07/2020
Micro company accounts made up to 2019-08-31
dot icon03/07/2020
Appointment of Mr Craig Alexander Morley as a secretary on 2020-06-30
dot icon03/07/2020
Termination of appointment of Amanda Jane Thomas as a secretary on 2020-06-30
dot icon03/07/2020
Director's details changed for Mr Tom Charles Horwood on 2020-07-03
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/07/2019
Appointment of Miss Amanda Jane Thomas as a secretary on 2019-06-30
dot icon30/06/2019
Termination of appointment of Keith Andrew Upton as a secretary on 2019-06-30
dot icon30/06/2019
Termination of appointment of Trevor Mark Bethell as a director on 2019-06-30
dot icon17/05/2019
Director's details changed for Mr Craig Alexander Morley on 2019-05-15
dot icon17/05/2019
Appointment of Mr Tom Charles Horwood as a director on 2019-05-15
dot icon17/05/2019
Appointment of Mr Simon James Grater as a director on 2019-05-15
dot icon08/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/03/2019
Appointment of Mr Craig Alexander Morley as a director on 2019-03-15
dot icon20/02/2019
Appointment of Amanda Jane Thomas as a director on 2019-02-20
dot icon14/11/2018
Appointment of Mr James Richard Cridland as a director on 2018-11-13
dot icon08/11/2018
Registered office address changed from Bicester Sports Club Oxford Road Bicester Oxfordshire OX26 2AB to 6 School Lane Waddesdon Aylesbury Buckinghamshire HP18 0LA on 2018-11-08
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/06/2018
Termination of appointment of Christopher Charles Stone as a director on 2018-06-06
dot icon18/06/2018
Appointment of Mr Keith Andrew Upton as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of John Joseph Deeley as a director on 2018-06-06
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/08/2017
Appointment of Mr Trevor Mark Bethell as a director on 2017-08-01
dot icon13/08/2017
Termination of appointment of Paul Stephen Chrisp as a director on 2017-07-31
dot icon13/08/2017
Termination of appointment of Christopher Baldwin as a director on 2017-07-31
dot icon13/08/2017
Termination of appointment of Christopher Charles Stone as a secretary on 2017-07-31
dot icon13/08/2017
Termination of appointment of Andrew Court as a director on 2017-07-31
dot icon13/08/2017
Appointment of Mr Christopher Charles Stone as a director on 2017-08-01
dot icon13/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon13/08/2017
Termination of appointment of Wendy Ann Spencer as a director on 2017-07-31
dot icon13/08/2017
Appointment of Mr Keith Andrew Upton as a secretary on 2017-08-01
dot icon13/08/2017
Appointment of Mr Paul Keith Jaggers as a director on 2017-08-01
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-01 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-01 no member list
dot icon21/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-01 no member list
dot icon18/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-01 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2011
Annual return made up to 2011-08-01 no member list
dot icon28/09/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon10/09/2010
Compulsory strike-off action has been suspended
dot icon09/09/2010
Annual return made up to 2010-08-01 no member list
dot icon08/09/2010
Director's details changed for Wendy Ann Spencer on 2010-01-01
dot icon08/09/2010
Director's details changed for John Joseph Deeley on 2010-01-01
dot icon08/09/2010
Director's details changed for Paul Stephen Chrisp on 2010-01-01
dot icon08/09/2010
Director's details changed for Mr Christopher Baldwin on 2010-01-01
dot icon08/09/2010
Termination of appointment of Sarah Court as a secretary
dot icon08/09/2010
Director's details changed for Andrew Court on 2009-11-30
dot icon08/09/2010
Appointment of Mr Christopher Charles Stone as a secretary
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon14/10/2009
Annual return made up to 2009-08-01 no member list
dot icon09/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/10/2008
Annual return made up to 01/08/08
dot icon24/10/2008
Director appointed mr christopher baldwin
dot icon24/10/2008
Annual return made up to 01/08/07
dot icon24/10/2008
Appointment terminated director kevin smith
dot icon17/10/2008
Appointment terminated secretary richard makepeace
dot icon17/10/2008
Secretary appointed mrs sarah jane court
dot icon17/10/2008
Appointment terminated director christian wright
dot icon17/10/2008
Appointment terminated director james shouler
dot icon17/10/2008
Appointment terminated director anthony shaw
dot icon17/10/2008
Appointment terminated director stephen risbridger
dot icon17/10/2008
Appointment terminated director samantha miller
dot icon17/10/2008
Appointment terminated director richard makepeace
dot icon17/10/2008
Appointment terminated director mark malins
dot icon17/10/2008
Appointment terminated director david gebbels
dot icon17/10/2008
Appointment terminated director peter ferens
dot icon17/10/2008
Appointment terminated secretary george davies
dot icon17/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Annual return made up to 01/08/06
dot icon17/10/2006
New secretary appointed;new director appointed
dot icon17/10/2006
New director appointed
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/09/2005
Annual return made up to 01/08/05
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon27/08/2004
Director's particulars changed
dot icon25/08/2004
Annual return made up to 01/08/04
dot icon12/08/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon25/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon15/09/2003
Annual return made up to 01/08/03
dot icon01/08/2002
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
01/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
01/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/07/2025
dot iconNext account date
01/07/2026
dot iconNext due on
01/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00K
-
0.00
-
-
2022
0
44.28K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Court, Andrew Jonathan
Director
26/08/2020 - 16/05/2024
4
Cridland, James Richard
Director
13/11/2018 - 28/02/2024
2
Maggs, Barry David
Director
03/06/2024 - Present
2
Williams, Owen Prichard
Director
26/08/2020 - 27/06/2025
1
Thomas, Amanda Jane
Director
20/02/2019 - Present
2

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 BICESTER RUGBY UNION FOOTBALL CLUB LTD

BICESTER RUGBY UNION FOOTBALL CLUB LTD is an(a) Active company incorporated on 01/08/2002 with the registered office located at 4 Cartmel, Bicester OX26 1AH. There are currently 13 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 BICESTER RUGBY UNION FOOTBALL CLUB LTD?

toggle

BICESTER RUGBY UNION FOOTBALL CLUB LTD is currently Active. It was registered on 01/08/2002 .

Where is BICESTER RUGBY UNION FOOTBALL CLUB LTD located?

toggle

BICESTER RUGBY UNION FOOTBALL CLUB LTD is registered at 4 Cartmel, Bicester OX26 1AH.

What does BICESTER RUGBY UNION FOOTBALL CLUB LTD do?

toggle

BICESTER RUGBY UNION FOOTBALL CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BICESTER RUGBY UNION FOOTBALL CLUB LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-07-01.