EXETER ATHLETIC RUGBY LIMITED

Register to unlock more data on OkredoRegister

EXETER ATHLETIC RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10665794

Incorporation date

13/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Exe Business Park, Alphington, Exeter, Devon EX2 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/10/2025
Appointment of Mr Luke Harry Robinson as a director on 2025-09-01
dot icon02/10/2025
Termination of appointment of Dean Jeffery as a director on 2025-09-01
dot icon02/07/2025
Termination of appointment of Simon Banks as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of David Harry Langley as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mrs Rachel Jane Banks as a director on 2025-07-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon20/01/2025
Director's details changed for Mr Philip John Friend on 2025-01-20
dot icon30/10/2024
Termination of appointment of James Michael Morgan as a director on 2024-10-28
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Director's details changed for Mrs Nicola Askew on 2024-02-26
dot icon29/02/2024
Director's details changed for Mr Simon Banks on 2024-02-26
dot icon29/02/2024
Director's details changed for Mr Dean Jeffery on 2024-02-26
dot icon29/02/2024
Director's details changed for Ms Helen Ward on 2024-02-26
dot icon29/02/2024
Registered office address changed from Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom to West Exe Business Park Alphington Exeter Devon EX2 9SL on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr James Michael Morgan on 2024-02-26
dot icon29/02/2024
Director's details changed for Mr David Harry Langley on 2024-02-26
dot icon29/02/2024
Director's details changed for Mr Simon Peter Farmer on 2024-02-26
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon03/04/2023
Termination of appointment of Cheryl Mcgauley as a director on 2023-04-01
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Registered office address changed from Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW United Kingdom to Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon30/01/2023
Director's details changed for Mrs Nicola Askew on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Simon Banks on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Simon Peter Farmer on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Philip John Friend on 2023-01-31
dot icon30/01/2023
Director's details changed for Mrs Cheryl Mcgauley on 2023-01-31
dot icon05/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/03/2022
Appointment of Mr Philip John Friend as a director on 2022-02-16
dot icon25/10/2021
Appointment of Mrs Cheryl Mcgauley as a director on 2021-10-11
dot icon25/10/2021
Appointment of Mrs Nicola Askew as a director on 2021-10-11
dot icon25/10/2021
Termination of appointment of Benjamin Sean Lister as a director on 2021-10-11
dot icon25/10/2021
Termination of appointment of Richard Adams as a director on 2021-10-11
dot icon29/09/2021
Director's details changed for Mr Simon Peter Farmer on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Simon Banks on 2021-09-28
dot icon28/09/2021
Registered office address changed from Bravelands Oil Mill Lane Clyst St Mary Exeter Devon EX5 1AF United Kingdom to Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW on 2021-09-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon02/12/2020
Appointment of Mr Simon Banks as a director on 2020-12-01
dot icon06/10/2020
Termination of appointment of Cheryl Mcgauley as a director on 2020-08-01
dot icon28/04/2020
Registered office address changed from 10 Oaktree Place Matford Business Park Exeter Devon EX2 8WA England to Bravelands Oil Mill Lane Clyst St Mary Exeter Devon EX5 1AF on 2020-04-28
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/12/2019
Appointment of Mr Benjamin Sean Lister as a director on 2019-11-01
dot icon16/12/2019
Termination of appointment of Roy David Henderson as a director on 2019-09-16
dot icon19/05/2019
Appointment of Mr Roy David Henderson as a director on 2019-05-08
dot icon04/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/04/2019
Termination of appointment of Julie Ann Farmer as a director on 2019-03-12
dot icon04/04/2019
Appointment of Mr Dean Jeffery as a director on 2019-03-14
dot icon04/04/2019
Appointment of Ms Helen Ward as a director on 2019-03-12
dot icon04/04/2019
Appointment of Mr James Michael Morgan as a director on 2019-03-12
dot icon04/04/2019
Appointment of Mr Richard Adams as a director on 2019-03-12
dot icon04/04/2019
Appointment of Mrs Cheryl Mcgauley as a director on 2019-03-12
dot icon04/04/2019
Appointment of Mr David Harry Langley as a director on 2019-03-12
dot icon04/04/2019
Termination of appointment of Nigel John Gooding as a director on 2019-03-12
dot icon13/12/2018
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Resolutions
dot icon01/10/2018
Termination of appointment of Philip Roy Spearey as a director on 2018-09-30
dot icon01/10/2018
Termination of appointment of Daniel Oliver Morris as a director on 2018-09-30
dot icon01/10/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/02/2018
Termination of appointment of Kevin Patrick Fagan as a director on 2018-02-12
dot icon16/05/2017
Appointment of Mr Nigel John Gooding as a director on 2017-05-16
dot icon05/04/2017
Appointment of Mr Daniel Oliver Morris as a director on 2017-04-05
dot icon27/03/2017
Appointment of Mr Philip Roy Spearey as a director on 2017-03-27
dot icon27/03/2017
Appointment of Mrs Julie Ann Farmer as a director on 2017-03-27
dot icon13/03/2017
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
30/06/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
13.63K
-
0.00
17.87K
-
2022
9
5.29K
-
0.00
11.25K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Helen
Director
12/03/2019 - Present
5
Mcgauley, Cheryl
Director
11/10/2021 - 01/04/2023
7
Langley, David Harry
Director
12/03/2019 - 30/06/2025
35
Farmer, Simon Peter
Director
13/03/2017 - Present
5
Morgan, James Michael
Director
12/03/2019 - 28/10/2024
-

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 EXETER ATHLETIC RUGBY LIMITED

EXETER ATHLETIC RUGBY LIMITED is an(a) Active company incorporated on 13/03/2017 with the registered office located at West Exe Business Park, Alphington, Exeter, Devon EX2 9SL. There are currently 6 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 EXETER ATHLETIC RUGBY LIMITED?

toggle

EXETER ATHLETIC RUGBY LIMITED is currently Active. It was registered on 13/03/2017 .

Where is EXETER ATHLETIC RUGBY LIMITED located?

toggle

EXETER ATHLETIC RUGBY LIMITED is registered at West Exe Business Park, Alphington, Exeter, Devon EX2 9SL.

What does EXETER ATHLETIC RUGBY LIMITED do?

toggle

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

What is the latest filing for EXETER ATHLETIC RUGBY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.