CREDITON RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CREDITON RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08354020

Incorporation date

09/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2013)
dot icon21/04/2026
Registered office address changed from 1a Parliament Square Parliament Street Crediton Devon EX17 2AW England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2026-04-21
dot icon30/01/2026
Resolutions
dot icon24/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/01/2026
Director's details changed for Mr Toby Victor Stephen Newstead on 2026-01-01
dot icon23/01/2026
Director's details changed for Mr Trevor Sanders on 2026-01-01
dot icon23/01/2026
Director's details changed for Mr Toby Victor Newstead on 2026-01-02
dot icon21/12/2025
Memorandum and Articles of Association
dot icon16/10/2025
Appointment of Mr Trevor Sanders as a director on 2025-10-13
dot icon26/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/08/2025
Termination of appointment of Roger Holloway as a director on 2025-07-31
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Director's details changed for Ms Elizabeth Margaret Goodman on 2024-04-09
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/08/2023
Termination of appointment of Colin Mackenzie as a director on 2023-07-27
dot icon11/07/2023
Appointment of Mr Paul Tearle as a director on 2023-07-10
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/09/2022
Appointment of Mr Andrew John Knox as a director on 2022-09-12
dot icon05/08/2022
Director's details changed for Mr Edward William Trick on 2022-08-05
dot icon05/08/2022
Director's details changed for Mrs Jacqueline Ann Foan on 2022-08-05
dot icon28/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Termination of appointment of Ian Douglas Penny as a director on 2022-07-21
dot icon26/07/2022
Appointment of Mr Edward John Yeandle as a director on 2022-07-21
dot icon26/07/2022
Appointment of Mrs Suzanne Louise Keast as a director on 2022-07-21
dot icon26/07/2022
Appointment of Mr Paul Coupe as a director on 2022-07-21
dot icon30/06/2022
Second filing for the appointment of Mr Jay Paul Harris as a director
dot icon27/06/2022
Appointment of Mr Jay Paul Harris as a director on 2022-06-27
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/08/2019
Appointment of Ms Elizabeth Margaret Goodman as a director on 2019-08-01
dot icon02/08/2019
Termination of appointment of Raymond John Charles Grigg as a director on 2019-08-01
dot icon02/08/2019
Termination of appointment of Paul Coupe as a director on 2019-08-01
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/08/2018
Termination of appointment of Paul Reginald Harris as a director on 2018-07-26
dot icon01/08/2018
Termination of appointment of Mark William Goodman as a director on 2018-07-26
dot icon12/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon12/02/2018
Director's details changed for Mr Edward William Trick on 2018-02-12
dot icon12/02/2018
Director's details changed for Mr Colin Mackenzie on 2018-02-12
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon11/12/2017
Appointment of Mr Toby Victor Stephen Newstead as a director on 2017-12-10
dot icon17/08/2017
Appointment of Mr Mark James Gulley as a director on 2017-07-27
dot icon17/08/2017
Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ England to 1a Parliament Square Parliament Street Crediton Devon EX17 2AW on 2017-08-17
dot icon17/08/2017
Termination of appointment of Bernard John Blatchford as a director on 2017-07-27
dot icon17/08/2017
Termination of appointment of Tracy Ann Matthews as a director on 2017-07-27
dot icon17/08/2017
Appointment of Mr David John Park as a director on 2017-07-27
dot icon18/06/2017
Appointment of Ian Douglas Penny as a director on 2017-06-08
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Registered office address changed from Ground and Clubhouse the Blagdon Ground Exhibition Road Crediton Devon EX17 1EP to 4 Market Street Crediton Devon EX17 2AJ on 2016-02-24
dot icon02/02/2016
Annual return made up to 2016-01-09 no member list
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Appointment of Mark William Goodman as a director on 2015-07-24
dot icon07/10/2015
Appointment of Mr Edward William Trick as a director on 2015-07-24
dot icon07/10/2015
Appointment of Paul Coupe as a director on 2015-07-24
dot icon07/10/2015
Appointment of Colin Mackenzie as a director on 2015-07-24
dot icon21/01/2015
Annual return made up to 2015-01-09 no member list
dot icon08/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Previous accounting period extended from 2014-01-31 to 2014-04-30
dot icon01/02/2014
Annual return made up to 2014-01-09 no member list
dot icon01/02/2014
Termination of appointment of Eric Rodd as a director
dot icon31/01/2014
Termination of appointment of Eric Rodd as a director
dot icon09/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

25
2023
change arrow icon+9.38 % *

* during past year

Cash in Bank

£151,673.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
283.19K
-
0.00
120.43K
-
2022
24
311.80K
-
0.00
138.67K
-
2023
25
335.00K
-
0.00
151.67K
-
2023
25
335.00K
-
0.00
151.67K
-

Employees

2023

Employees

25 Ascended4 % *

Net Assets(GBP)

335.00K £Ascended7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.67K £Ascended9.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foan, Jacqueline Ann
Director
09/01/2013 - Present
-
Tearle, Paul
Director
10/07/2023 - Present
3
Knox, Andrew John
Director
12/09/2022 - Present
-
Sanders, Trevor
Director
13/10/2025 - Present
-
Coupe, Paul
Director
21/07/2022 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CREDITON RUGBY FOOTBALL CLUB LIMITED

CREDITON RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 09/01/2013 with the registered office located at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 13 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITON RUGBY FOOTBALL CLUB LIMITED?

toggle

CREDITON RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 09/01/2013 .

Where is CREDITON RUGBY FOOTBALL CLUB LIMITED located?

toggle

CREDITON RUGBY FOOTBALL CLUB LIMITED is registered at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does CREDITON RUGBY FOOTBALL CLUB LIMITED do?

toggle

CREDITON RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CREDITON RUGBY FOOTBALL CLUB LIMITED have?

toggle

CREDITON RUGBY FOOTBALL CLUB LIMITED had 25 employees in 2023.

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

toggle

The latest filing was on 21/04/2026: Registered office address changed from 1a Parliament Square Parliament Street Crediton Devon EX17 2AW England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2026-04-21.