EXETER RUGBY CLUB LIMITED

Register to unlock more data on OkredoRegister

EXETER RUGBY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320422

Incorporation date

18/02/1997

Size

Full

Contacts

Registered address

Registered address

Sandy Park Stadium, Sandy Park Way, Exeter, Devon EX2 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon26/03/2026
Full accounts made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon15/02/2026
Appointment of Mrs Catherine Hill as a director on 2026-01-29
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon19/08/2024
Termination of appointment of Lisa Joanne Duncan as a director on 2024-02-29
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-03 with updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon11/07/2022
Termination of appointment of Alan Robin Quantick as a director on 2022-06-30
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon24/01/2022
Director's details changed for Mr Alan Robin Quantick on 2022-01-24
dot icon06/10/2021
Appointment of Mr Mark Antony Isaacs as a director on 2021-09-29
dot icon22/06/2021
Full accounts made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon10/03/2021
Registration of charge 033204220005, created on 2021-03-08
dot icon18/02/2021
Director's details changed for Mr Anthony George Edward Rowe on 2021-02-18
dot icon26/02/2020
Director's details changed for Mr Alan Robin Quantick on 2020-02-18
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/12/2019
Termination of appointment of Robert Edward John Baxter as a director on 2019-12-19
dot icon18/12/2019
Full accounts made up to 2019-06-30
dot icon01/10/2019
Appointment of Lisa Joanne Duncan as a director on 2019-09-01
dot icon01/10/2019
Appointment of Nicola Jane Teague as a director on 2019-09-01
dot icon01/10/2019
Appointment of Toni Helene Percival as a director on 2019-09-01
dot icon01/10/2019
Appointment of Natasha Michelle Pavis as a director on 2019-09-01
dot icon01/10/2019
Appointment of Mr Christopher John Over as a director on 2019-09-01
dot icon01/10/2019
Termination of appointment of Brian Lodge as a director on 2019-09-01
dot icon01/10/2019
Termination of appointment of Stephen Richard Byrne as a director on 2019-09-01
dot icon01/10/2019
Termination of appointment of Keiron Timothy Northcott as a director on 2019-09-01
dot icon07/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/12/2018
Full accounts made up to 2018-06-30
dot icon12/07/2018
Termination of appointment of Ian Hughes Colin Powell as a director on 2018-06-30
dot icon12/07/2018
Termination of appointment of Ian Hughes Colin Powell as a secretary on 2018-06-30
dot icon09/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon06/02/2018
Director's details changed for Mr Stephen Richard Byrne on 2018-01-01
dot icon31/01/2018
Termination of appointment of Nigel Patrick Hall as a director on 2018-01-12
dot icon26/01/2018
Resolutions
dot icon10/01/2018
Memorandum and Articles of Association
dot icon20/12/2017
Appointment of Mr Robert Edward John Baxter as a director on 2017-11-29
dot icon15/12/2017
Full accounts made up to 2017-06-30
dot icon13/09/2017
Termination of appointment of Nicholas Beaton as a director on 2017-08-31
dot icon14/07/2017
Satisfaction of charge 4 in full
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon09/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/12/2016
Full accounts made up to 2016-06-30
dot icon01/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-06-30
dot icon07/07/2015
Director's details changed for Brian Lodge on 2015-06-03
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon04/06/2014
Satisfaction of charge 2 in full
dot icon27/05/2014
Appointment of Brian Lodge as a director
dot icon27/05/2014
Appointment of Nigel Patrick Hall as a director
dot icon21/05/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Stephen Richard Byrne on 2014-02-18
dot icon29/01/2014
Full accounts made up to 2013-05-31
dot icon18/10/2013
Termination of appointment of Philip Friend as a director
dot icon22/04/2013
Director's details changed for Mr Anthony George Edward Rowe on 2013-03-28
dot icon21/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-05-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2012
Appointment of Philip John Friend as a director
dot icon13/06/2012
Termination of appointment of Nicholas Evans as a director
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-05-31
dot icon03/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Andrew Cole as a director
dot icon17/01/2011
Accounts for a small company made up to 2010-05-31
dot icon04/11/2010
Resolutions
dot icon09/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon18/01/2010
Resolutions
dot icon21/12/2009
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon03/08/2009
Director appointed nicholas beaton
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Appointment terminated director william baxter
dot icon16/03/2009
Return made up to 18/02/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-05-31
dot icon28/12/2008
Director appointed stephen byrne byrne
dot icon28/12/2008
Director appointed alan quantick
dot icon01/10/2008
Appointment terminated director michael churcher
dot icon30/05/2008
Return made up to 18/02/08; full list of members
dot icon07/11/2007
Accounts for a small company made up to 2007-05-31
dot icon23/03/2007
Return made up to 18/02/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-05-31
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Registered office changed on 11/10/06 from: the county ground church road st thomas exeter EX2 9BQ
dot icon16/06/2006
Director resigned
dot icon12/05/2006
Return made up to 18/02/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-05-31
dot icon18/04/2005
Return made up to 18/02/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-05-31
dot icon07/04/2004
Director resigned
dot icon31/03/2004
Return made up to 18/02/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-05-31
dot icon24/03/2003
Return made up to 18/02/03; full list of members
dot icon18/02/2003
Director resigned
dot icon07/02/2003
Accounts for a small company made up to 2002-05-31
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon03/07/2002
Secretary resigned
dot icon21/02/2002
Accounts for a small company made up to 2001-05-31
dot icon14/02/2002
Return made up to 18/02/02; full list of members
dot icon27/02/2001
New director appointed
dot icon13/02/2001
Return made up to 18/02/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon10/07/2000
Certificate of change of name
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon23/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon23/03/2000
Resolutions
dot icon08/03/2000
Return made up to 18/02/00; full list of members
dot icon22/04/1999
Return made up to 18/02/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-05-31
dot icon04/03/1998
Return made up to 18/02/98; full list of members
dot icon11/12/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon24/02/1997
Secretary resigned
dot icon18/02/1997
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
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
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
229
5.70M
-
0.00
2.92M
-
2022
307
6.95M
-
20.22M
338.64K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Anthony George Edward
Director
18/02/1997 - Present
65
Over, Christopher John
Director
01/09/2019 - Present
8
Hill, Catherine
Director
29/01/2026 - Present
2
Duncan, Lisa Joanne
Director
01/09/2019 - 29/02/2024
-
Isaacs, Mark Antony
Director
29/09/2021 - 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 EXETER RUGBY CLUB LIMITED

EXETER RUGBY CLUB LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at Sandy Park Stadium, Sandy Park Way, Exeter, Devon EX2 7NN. There are currently 7 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 RUGBY CLUB LIMITED?

toggle

EXETER RUGBY CLUB LIMITED is currently Active. It was registered on 18/02/1997 .

Where is EXETER RUGBY CLUB LIMITED located?

toggle

EXETER RUGBY CLUB LIMITED is registered at Sandy Park Stadium, Sandy Park Way, Exeter, Devon EX2 7NN.

What does EXETER RUGBY CLUB LIMITED do?

toggle

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

What is the latest filing for EXETER RUGBY CLUB LIMITED?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-06-30.