CLAVERDON RUGBY CLUBHOUSE LIMITED

Register to unlock more data on OkredoRegister

CLAVERDON RUGBY CLUBHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08878078

Incorporation date

05/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Claverdon Rugby Club, Ossetts Hole Lane, Warwick, Warwickshire CV35 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-05-31
dot icon09/04/2025
Appointment of Mrs Elizabeth Marie Kelsey as a director on 2025-04-01
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-05-31
dot icon02/12/2024
Appointment of Claverdon Rugby Club Limited as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Elizabeth Marie Kelsey as a director on 2024-12-01
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/01/2024
Termination of appointment of Steve John Grimsley as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Michael John Jay as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Thomas Christopher Johnson as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Brian David Westmacott as a director on 2024-01-31
dot icon28/09/2023
Micro company accounts made up to 2023-05-31
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/02/2022
Appointment of Mr Brian David Westmacott as a director on 2021-06-01
dot icon19/10/2021
Micro company accounts made up to 2021-05-31
dot icon02/09/2021
Appointment of Mr Steve John Grimsley as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Luke Martin Allsopp as a director on 2021-09-01
dot icon12/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon17/03/2020
Termination of appointment of Ian Wyllie as a director on 2020-03-16
dot icon17/03/2020
Confirmation statement made on 2020-02-05 with updates
dot icon17/03/2020
Director's details changed for Mr Michael John Jay on 2020-03-17
dot icon11/12/2019
Appointment of Mrs Elizabeth Marie Kelsey as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Anthony Charles Gillon Jones as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Basil Sayer as a director on 2019-12-01
dot icon09/12/2019
Appointment of Mr Luke Martin Allsopp as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Ian Anthony Lynch as a director on 2019-01-01
dot icon12/08/2019
Micro company accounts made up to 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-02-05 with updates
dot icon13/11/2018
Termination of appointment of Christopher Philip Edsall as a director on 2017-07-24
dot icon13/11/2018
Appointment of Mr Anthony Charles Gillon Jones as a director on 2017-07-24
dot icon13/11/2018
Appointment of Mr Michael John Jay as a director on 2017-07-24
dot icon05/11/2018
Micro company accounts made up to 2018-05-31
dot icon02/05/2018
Appointment of Mr Thomas Christopher Johnson as a director on 2018-04-25
dot icon06/03/2018
Confirmation statement made on 2018-02-05 with updates
dot icon09/11/2017
Micro company accounts made up to 2017-05-31
dot icon15/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-05-31
dot icon12/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Christopher Philip Edsall as a director
dot icon02/06/2014
Appointment of Mr Ian Wyllie as a director
dot icon05/02/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon05/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.61K
-
0.00
-
-
2022
1
19.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westmacott, Brian David
Director
01/06/2021 - 31/01/2024
1
Grimsley, Steve John
Director
01/09/2021 - 31/01/2024
1
Jay, Michael John
Director
24/07/2017 - 31/01/2024
1
Johnson, Thomas Christopher
Director
25/04/2018 - 31/01/2024
1
CLAVERDON RUGBY CLUB LIMITED
Corporate Director
01/12/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CLAVERDON RUGBY CLUBHOUSE LIMITED

CLAVERDON RUGBY CLUBHOUSE LIMITED is an(a) Active company incorporated on 05/02/2014 with the registered office located at Claverdon Rugby Club, Ossetts Hole Lane, Warwick, Warwickshire CV35 8HN. There are currently 2 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 CLAVERDON RUGBY CLUBHOUSE LIMITED?

toggle

CLAVERDON RUGBY CLUBHOUSE LIMITED is currently Active. It was registered on 05/02/2014 .

Where is CLAVERDON RUGBY CLUBHOUSE LIMITED located?

toggle

CLAVERDON RUGBY CLUBHOUSE LIMITED is registered at Claverdon Rugby Club, Ossetts Hole Lane, Warwick, Warwickshire CV35 8HN.

What does CLAVERDON RUGBY CLUBHOUSE LIMITED do?

toggle

CLAVERDON RUGBY CLUBHOUSE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLAVERDON RUGBY CLUBHOUSE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-05 with no updates.