EXETER RUGBY GROUP PLC

Register to unlock more data on OkredoRegister

EXETER RUGBY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311324

Incorporation date

03/02/1997

Size

Group

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 03/02/1997)
dot icon18/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon17/03/2026
Replacement Filing for the appointment of Mark Alistair Champion as a director
dot icon06/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon05/09/2025
Notification of John William Lockyer as a person with significant control on 2020-11-20
dot icon05/09/2025
Notification of Paul Anthony Derbyshire as a person with significant control on 2020-11-20
dot icon05/09/2025
Notification of Richard Charles Cresswell as a person with significant control on 2020-11-20
dot icon05/09/2025
Notification of Ian Philip Pugsley as a person with significant control on 2020-11-20
dot icon04/09/2025
Withdrawal of a person with significant control statement on 2025-09-04
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-03 with updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/07/2023
Appointment of Mr Karime Mohammed Charles Hassan as a director on 2023-07-01
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon25/10/2022
Second filing of Confirmation Statement dated 2021-02-03
dot icon25/10/2022
Second filing of Confirmation Statement dated 2022-02-03
dot icon11/07/2022
Termination of appointment of Alan Robin Quantick as a director on 2022-06-30
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 icon22/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon06/04/2021
Group of companies' 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 033113240013, created on 2021-03-08
dot icon18/02/2021
Director's details changed for Mr Brian Lodge on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Anthony George Edward Rowe on 2021-02-18
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Memorandum and Articles of Association
dot icon26/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/02/2019
Director's details changed for Alan Robin Quantick on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Stephen Richard Byrne on 2019-02-04
dot icon04/02/2019
Director's details changed for Keiron Timothy Northcott on 2019-02-04
dot icon27/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon18/12/2018
Satisfaction of charge 9 in full
dot icon20/09/2018
Resolutions
dot icon26/07/2018
Appointment of Mr Mark Alistair Champion as a director on 2018-07-01
dot icon26/07/2018
Appointment of Mr Christopher John Over as a secretary on 2018-07-01
dot icon26/07/2018
Appointment of Mr Christopher John Over as a director on 2018-07-01
dot icon12/07/2018
Termination of appointment of Ian Hughes Colin Powell as a secretary on 2018-06-30
dot icon12/07/2018
Termination of appointment of Ian Hughes Colin Powell as a director on 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no 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 icon20/12/2017
Appointment of Mr Robert Edward John Baxter as a director on 2017-11-29
dot icon18/12/2017
Group of companies' 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 8 in full
dot icon14/07/2017
Satisfaction of charge 7 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/01/2016
Group of companies' 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 2015-02-03 with full list of shareholders
dot icon03/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon04/06/2014
Satisfaction of charge 10 in full
dot icon21/05/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon06/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon06/03/2014
Director's details changed for Brian Lodge on 2014-02-03
dot icon06/03/2014
Director's details changed for Mr Stephen Richard Byrne on 2014-02-03
dot icon29/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon14/01/2014
Appointment of Nigel Patrick Hall as a director
dot icon14/01/2014
Appointment of Brian Lodge as a director
dot icon24/09/2013
Balance Sheet
dot icon24/09/2013
Resolutions
dot icon24/09/2013
Auditor's report
dot icon24/09/2013
Auditor's statement
dot icon24/09/2013
Re-registration of Memorandum and Articles
dot icon24/09/2013
Certificate of re-registration from Private to Public Limited Company
dot icon24/09/2013
Re-registration from a private company to a public company
dot icon22/04/2013
Director's details changed for Mr Anthony George Edward Rowe on 2013-03-28
dot icon15/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon16/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon15/11/2012
Resolutions
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/06/2012
Termination of appointment of Nicholas Evans as a director
dot icon20/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon08/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Andrew Cole as a director
dot icon17/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon04/11/2010
Resolutions
dot icon24/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Andrew Raymond Cole on 2009-10-01
dot icon12/02/2010
Director's details changed for Nicholas Steven Evans on 2009-10-01
dot icon12/02/2010
Director's details changed for Alan Robin Quantick on 2009-10-01
dot icon14/01/2010
Memorandum and Articles of Association
dot icon14/01/2010
Resolutions
dot icon06/01/2010
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon28/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/08/2009
Director appointed nicholas beaton
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2009
Appointment terminated director william baxter
dot icon02/03/2009
Return made up to 03/02/09; full list of members
dot icon20/02/2009
Group of companies' accounts made up to 2008-05-31
dot icon28/12/2008
Director appointed alan robin quantick
dot icon28/12/2008
Director appointed stephen byrne
dot icon30/09/2008
Appointment terminated director michael churcher
dot icon29/03/2008
Full accounts made up to 2007-05-31
dot icon15/02/2008
Return made up to 03/02/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon18/05/2007
Return made up to 03/02/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-05-31
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Registered office changed on 11/10/06 from: the county ground church road st thomas exeter devon EX2 9BQ
dot icon04/10/2006
Particulars of mortgage/charge
dot icon16/06/2006
Director resigned
dot icon03/03/2006
Return made up to 03/02/06; full list of members
dot icon03/03/2006
Location of register of members
dot icon27/01/2006
Accounts for a small company made up to 2005-05-31
dot icon06/04/2005
Return made up to 03/02/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Accounts for a small company made up to 2004-05-31
dot icon05/05/2004
Return made up to 03/02/04; full list of members
dot icon07/04/2004
Director resigned
dot icon31/03/2004
Ad 04/02/03--------- £ si 2@1=2 £ ic 104332/104334
dot icon22/10/2003
Accounts for a small company made up to 2003-05-31
dot icon25/03/2003
Return made up to 03/02/03; 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
Full accounts made up to 2001-05-31
dot icon14/02/2002
Return made up to 03/02/02; full list of members
dot icon16/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
New director appointed
dot icon31/01/2001
Return made up to 03/02/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-05-31
dot icon03/08/2000
Certificate of change of name
dot icon10/07/2000
Certificate of change of name
dot icon16/05/2000
New director appointed
dot icon09/02/2000
Accounts for a small company made up to 1999-05-31
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon01/10/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon13/07/1999
Statement of affairs
dot icon13/07/1999
Statement of affairs
dot icon13/07/1999
Ad 02/06/99--------- £ si 104330@1=104330 £ ic 2/104332
dot icon28/06/1999
Memorandum and Articles of Association
dot icon28/06/1999
Resolutions
dot icon21/06/1999
Memorandum and Articles of Association
dot icon25/05/1999
Return made up to 03/02/99; full list of members; amend
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
£ nc 1000/500000 06/02/99
dot icon22/04/1999
Return made up to 03/02/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-05-31
dot icon14/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: the county ground church road st thomas exeter devon EX2 9BQ
dot icon12/02/1998
Return made up to 03/02/98; full list of members
dot icon14/11/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned;director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New secretary appointed;new director appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Secretary resigned
dot icon09/06/1997
Certificate of change of name
dot icon28/02/1997
Registered office changed on 28/02/97 from: 129 queen street cardiff CF1 4BJ
dot icon28/02/1997
New secretary appointed;new director appointed
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New director appointed
dot icon27/02/1997
Memorandum and Articles of Association
dot icon21/02/1997
Certificate of change of name
dot icon03/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaton, Nicholas
Director
02/07/2009 - 31/08/2017
8
Rowe, Anthony George Edward
Director
03/09/1997 - Present
65
Williams, Stephen Lynn
Director
16/06/1997 - 06/11/2002
9
Over, Christopher John
Director
01/07/2018 - Present
8
Byrne, Stephen Richard
Director
29/10/2008 - Present
10

Persons with Significant Control

5
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 RUGBY GROUP PLC

EXETER RUGBY GROUP PLC is an(a) Active company incorporated on 03/02/1997 with the registered office located at Sandy Park Stadium, Sandy Park Way, Exeter, Devon EX2 7NN. There are currently 9 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 GROUP PLC?

toggle

EXETER RUGBY GROUP PLC is currently Active. It was registered on 03/02/1997 .

Where is EXETER RUGBY GROUP PLC located?

toggle

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

What does EXETER RUGBY GROUP PLC do?

toggle

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

What is the latest filing for EXETER RUGBY GROUP PLC?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-03 with updates.