BATH RUGBY LIMITED - BATH
Company Profile | Company Filings |
Overview
BATH RUGBY LIMITED is a Private Limited Company from BATH and has the status: Active.
BATH RUGBY LIMITED was incorporated 28 years ago on 12/03/1996 and has the registered number: 03170814. The accounts status is FULL and accounts are next due on 31/03/2024.
BATH RUGBY LIMITED was incorporated 28 years ago on 12/03/1996 and has the registered number: 03170814. The accounts status is FULL and accounts are next due on 31/03/2024.
BATH RUGBY LIMITED - BATH
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
FARLEIGH HOUSE
BATH
BA2 7RW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER LOUISE CROSSEY | Secretary | 2021-09-06 | CURRENT | ||
MRS SARAH JANE CRAIG | Jul 1966 | British | Director | 2022-07-15 | CURRENT |
MR LARS TARQUIN MCDONALD | Nov 1977 | British | Director | 2013-01-11 | CURRENT |
MR CHRISTOPHER EDWARD POTTER | May 1970 | British | Director | 2022-07-15 | CURRENT |
MR NICHOLAS JOHN VARNEY | Nov 1962 | British | Director | 2022-07-15 | CURRENT |
MR BRUCE TIMOTHY CRAIG | Dec 1962 | British | Director | 2010-04-13 | CURRENT |
GEORGE EDWIN GOODALL | Jan 1950 | British | Director | 1996-04-25 UNTIL 2010-04-13 | RESIGNED |
MR COLIN BRIAN DAVIS | Secretary | 2015-06-29 UNTIL 2020-07-07 | RESIGNED | ||
CATHERINE LOUISE SANDERSON | Feb 1961 | Secretary | 2001-01-12 UNTIL 2003-03-31 | RESIGNED | |
MR WILLIAM HENRY THOMAS SHEPPARD | Nov 1952 | British | Secretary | 1996-04-25 UNTIL 2001-01-12 | RESIGNED |
MARK WILSON | British | Secretary | 2003-04-01 UNTIL 2012-11-30 | RESIGNED | |
ANTHONY HUGH SWIFT | May 1959 | British | Director | 1996-07-26 UNTIL 1998-12-18 | RESIGNED |
MR ROBERT FREDERIC CALLEJA | Aug 1947 | British | Director | 2002-03-04 UNTIL 2010-04-13 | RESIGNED |
MR DAVID GRAHAM JENKINS | Apr 1951 | British | Director | 1997-03-13 UNTIL 1999-03-05 | RESIGNED |
MR RICHARD ALAN SEAMAN | Mar 1947 | British | Director | 1997-03-30 UNTIL 2010-04-13 | RESIGNED |
MR WILLIAM HENRY THOMAS SHEPPARD | Nov 1952 | British | Director | 1996-04-25 UNTIL 2001-01-12 | RESIGNED |
MR STEPHEN NIGEL HANDS | Jan 1960 | British | Director | 1996-11-21 UNTIL 1998-05-19 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-03-12 UNTIL 1996-04-25 | RESIGNED | ||
MR. NICHOLAS JAMES BLOFELD | Feb 1963 | British | Director | 2009-09-14 UNTIL 2014-08-31 | RESIGNED |
MR ANDREW DOUGLAS BROWNSWORD | Sep 1947 | Director | 1997-01-30 UNTIL 1997-03-17 | RESIGNED | |
MR ANDREW DOUGLAS BROWNSWORD | Sep 1947 | Director | 1998-10-07 UNTIL 2010-04-13 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-03-12 UNTIL 1996-04-25 | RESIGNED | ||
MR OWEN BRYCE PEACHEY | Secretary | 2020-07-27 UNTIL 2021-09-06 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1996-03-12 UNTIL 1996-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bruce Timothy Craig | 2016-04-06 | 12/1962 | 1205 Geneva |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bath Rugby Limited - Period Ending 2023-06-30 | 2024-03-29 | 30-06-2023 | £49,093 Cash £-14,610,196 equity |
Bath Rugby Limited - Period Ending 2022-06-30 | 2023-04-01 | 30-06-2022 | £644,132 Cash £-13,315,493 equity |
Bath Rugby Limited - Period Ending 2021-06-30 | 2022-04-01 | 30-06-2021 | £3,102,211 Cash £-13,498,034 equity |
Bath Rugby Limited - Period Ending 2020-06-30 | 2021-04-02 | 30-06-2020 | £192,002 Cash £-13,293,925 equity |