BIRMINGHAM MOSELEY RUGBY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM MOSELEY RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04403748

Incorporation date

26/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Billesley Common, Yardley Wood Road, Birmingham, West Midlands B13 0TPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon21/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon21/01/2026
Termination of appointment of Ian Antony Ward as a director on 2025-04-20
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon11/03/2024
Appointment of Mr John David Gordon Richards as a director on 2023-07-31
dot icon05/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon08/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon25/11/2021
Appointment of Mrs Lynda Margaret Batchelor as a director on 2021-11-17
dot icon04/11/2021
Termination of appointment of Martyn Lindsay Cowley as a director on 2021-10-27
dot icon03/08/2021
Termination of appointment of James Frederick Morris-Adams as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of John David Beale as a director on 2021-08-02
dot icon23/07/2021
Appointment of Mr Martyn Lindsay Cowley as a director on 2021-07-07
dot icon23/07/2021
Appointment of Mr Ian Antony Ward as a director on 2021-07-07
dot icon23/07/2021
Appointment of Mr Jeremy Summers as a director on 2021-07-07
dot icon09/07/2021
Director's details changed for John Richard on 2021-07-07
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon25/03/2019
Director's details changed for Mr David Graham Warren on 2019-03-01
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon15/03/2018
Director's details changed for Mr David Graham Warren on 2018-01-01
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/03/2017
Director's details changed for Rabin Nicholas Johnson on 2017-03-01
dot icon16/03/2017
Director's details changed for David John Beale on 2017-03-16
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/08/2016
Registration of charge 044037480002, created on 2016-08-02
dot icon02/06/2016
Appointment of Mr Mathew Harvey as a secretary on 2014-09-01
dot icon02/06/2016
Termination of appointment of Simon Paul Bates as a secretary on 2014-09-01
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon24/02/2016
Certificate of change of name
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Appointment of Rabin Nicholas Johnson as a director on 2014-09-01
dot icon09/06/2015
Appointment of James Frederick Morris-Adams as a director on 2014-09-01
dot icon09/06/2015
Appointment of John Richard as a director on 2014-09-01
dot icon09/06/2015
Appointment of David John Beale as a director on 2014-09-01
dot icon09/06/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Mr Simon Paul Bates on 2012-08-20
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Alan Adam as a director
dot icon21/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/04/2009
Return made up to 26/03/09; no change of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2008
Return made up to 26/03/08; no change of members
dot icon26/06/2008
Location of debenture register
dot icon26/06/2008
Location of register of members
dot icon12/02/2008
Location of register of members
dot icon12/02/2008
Location of debenture register
dot icon30/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/04/2007
Return made up to 26/03/07; full list of members
dot icon28/04/2007
Location of debenture register
dot icon28/04/2007
Location of register of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/04/2006
Return made up to 26/03/06; full list of members
dot icon04/07/2005
Registered office changed on 04/07/05 from: old station yard, moseley road, birmingham, west midlands B12 8DN
dot icon18/05/2005
Return made up to 26/03/05; full list of members
dot icon18/05/2005
Location of register of members
dot icon18/05/2005
Location of debenture register
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Ad 23/06/04--------- £ si 1500@1=1500 £ ic 29005/30505
dot icon25/06/2004
Return made up to 26/03/04; full list of members
dot icon25/06/2004
New secretary appointed
dot icon25/06/2004
Secretary resigned
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Ad 23/06/03--------- £ si 1@1=1 £ ic 28004/28005
dot icon23/07/2003
Accounting reference date shortened from 31/05/04 to 30/06/03
dot icon01/07/2003
Return made up to 26/03/03; full list of members
dot icon08/06/2003
Ad 19/05/03--------- £ si 28002@1=28002 £ ic 2/28004
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Nc inc already adjusted 19/05/03
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon23/08/2002
Resolutions
dot icon23/08/2002
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon22/08/2002
Registered office changed on 22/08/02 from: 39 newhall street birmingham west midlands B3 3DY
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned
dot icon14/08/2002
Memorandum and Articles of Association
dot icon07/08/2002
Certificate of change of name
dot icon26/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

47
2023
change arrow icon-49.17 % *

* during past year

Cash in Bank

£14,206.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.11M
-
0.00
135.04K
-
2022
48
1.22M
-
0.00
27.95K
-
2023
47
1.45M
-
0.00
14.21K
-
2023
47
1.45M
-
0.00
14.21K
-

Employees

2023

Employees

47 Descended-2 % *

Net Assets(GBP)

1.45M £Ascended18.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.21K £Descended-49.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Alan
Director
11/07/2003 - 26/08/2011
6
Richards, John
Director
01/09/2014 - Present
20
Summers, Jeremy
Director
07/07/2021 - Present
-
Morris Adams, James Frederick
Director
01/09/2014 - 02/08/2021
6
Johnson, Robin Nicholas
Director
01/09/2014 - Present
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIRMINGHAM MOSELEY RUGBY LIMITED

BIRMINGHAM MOSELEY RUGBY LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at Billesley Common, Yardley Wood Road, Birmingham, West Midlands B13 0TP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM MOSELEY RUGBY LIMITED?

toggle

BIRMINGHAM MOSELEY RUGBY LIMITED is currently Active. It was registered on 26/03/2002 .

Where is BIRMINGHAM MOSELEY RUGBY LIMITED located?

toggle

BIRMINGHAM MOSELEY RUGBY LIMITED is registered at Billesley Common, Yardley Wood Road, Birmingham, West Midlands B13 0TP.

What does BIRMINGHAM MOSELEY RUGBY LIMITED do?

toggle

BIRMINGHAM MOSELEY RUGBY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BIRMINGHAM MOSELEY RUGBY LIMITED have?

toggle

BIRMINGHAM MOSELEY RUGBY LIMITED had 47 employees in 2023.

What is the latest filing for BIRMINGHAM MOSELEY RUGBY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-26 with updates.