WRFC PLAYERS LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
WRFC PLAYERS LIMITED is a Private Limited Company from WORCESTER and has the status: Liquidation.
WRFC PLAYERS LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: 03253360. The accounts status is FULL and accounts are next due on 30/06/2022.
WRFC PLAYERS LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: 03253360. The accounts status is FULL and accounts are next due on 30/06/2022.
WRFC PLAYERS LIMITED - WORCESTER
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 | 30/06/2022 |
Registered Office
SIXWAYS STADIUM WARRIORS WAY
WORCESTER
WORCESTERSHIRE
WR3 8ZE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2021 | 07/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN ANTHONY GOLDRING | Jun 1984 | British | Director | 2018-11-15 | CURRENT |
MR JASON WHITTINGHAM | Apr 1971 | British | Director | 2018-11-15 | CURRENT |
MR JAMES JOSEPH O'TOOLE | Mar 1960 | British | Director | 2015-02-02 UNTIL 2017-06-30 | RESIGNED |
MR MICHAEL JAMES BLOOD | Secretary | 2018-09-28 UNTIL 2019-06-11 | RESIGNED | ||
STELLA LOUISE BROOK | Mar 1953 | British | Secretary | 2003-07-16 UNTIL 2015-02-20 | RESIGNED |
STELLA LOUISE BROOK | Mar 1953 | British | Secretary | 1998-03-16 UNTIL 2001-12-19 | RESIGNED |
MR RICHARD GWYN COLLEY | Secretary | 2015-02-20 UNTIL 2016-01-31 | RESIGNED | ||
MRS BEATRICE ELIZABETH DUCKWORTH | Apr 1938 | British | Secretary | 1996-09-23 UNTIL 1998-03-16 | RESIGNED |
CHRISTOPHER WALTER LAIDLAW | Nov 1952 | British | Secretary | 2001-12-19 UNTIL 2003-07-16 | RESIGNED |
MR ANGUS JAMES MACKAY | Jun 1967 | Zimbabwean | Director | 2017-06-12 UNTIL 2018-09-28 | RESIGNED |
MR ANTHONY GORDON HARRIS | Oct 1952 | British | Director | 2009-08-12 UNTIL 2014-04-17 | RESIGNED |
MR JOHN LEFTWICH | May 1955 | British | Director | 2011-10-11 UNTIL 2014-11-24 | RESIGNED |
MR CHARLES ERIC JOHN LITTLE | Apr 1976 | British | Director | 2011-07-01 UNTIL 2013-04-30 | RESIGNED |
MR NICHOLAS CAMPBELL PAUL | Jan 1945 | British | Director | 2008-06-27 UNTIL 2014-07-16 | RESIGNED |
MR ROGER DAVID MURRAY | Sep 1945 | British | Director | 1999-09-14 UNTIL 2015-09-15 | RESIGNED |
MR GERARD MARTIN MCCRORY | Jun 1970 | British | Director | 2018-09-28 UNTIL 2019-06-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-09-23 UNTIL 1996-09-23 | RESIGNED | ||
MR DAVID JOHN SPENCER HALLMARK | May 1946 | British | Director | 2001-12-19 UNTIL 2004-07-22 | RESIGNED |
ADRIAN CLIVE HARLING | Dec 1961 | British | Director | 2000-10-31 UNTIL 2005-04-05 | RESIGNED |
LESLIE CUSWORTH | Jul 1954 | British | Director | 1998-04-21 UNTIL 1999-09-14 | RESIGNED |
MR CHARLES COMPTON ANTHONY GLOSSOP | Nov 1941 | British | Director | 2008-09-19 UNTIL 2018-09-28 | RESIGNED |
DONALD ARTHUR EVERTON | Apr 1930 | British | Director | 1998-03-16 UNTIL 2001-10-17 | RESIGNED |
MR CECIL DUCKWORTH | Jan 1937 | British | Director | 1996-09-23 UNTIL 2018-09-28 | RESIGNED |
MR JOHN RAWCLIFFE AIREY CRABTREE | Aug 1949 | British | Director | 2008-08-01 UNTIL 2018-09-28 | RESIGNED |
JAMES ROBERT WESTRUP COOMBER | Dec 1945 | British | Director | 1998-03-16 UNTIL 2000-10-31 | RESIGNED |
MR RICHARD GWYN COLLEY | Mar 1956 | British | Director | 2012-09-17 UNTIL 2016-01-31 | RESIGNED |
MR CHARLES DONALD EWEN CAMERON | Mar 1956 | British | Director | 2013-05-13 UNTIL 2014-02-10 | RESIGNED |
MR GEORGE WILLIAM BOLSOVER | Aug 1950 | British | Director | 2011-07-01 UNTIL 2019-01-09 | RESIGNED |
MR GREGORY RAYMOND ALLEN | Apr 1986 | British | Director | 2015-02-02 UNTIL 2018-09-28 | RESIGNED |
DEREK ANTHONY THOMPSON | Aug 1938 | British | Director | 1998-03-16 UNTIL 2005-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wrfc Trading Limited | 2018-09-28 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sixways Holdings Limited | 2016-04-06 - 2016-04-06 | Jersey |
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 |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-12-23 | 30-06-2020 | 92,416 Cash -2,252,065 equity |
ACCOUNTS - Final Accounts | 2021-07-01 | 30-06-2019 | 958 Cash -641,261 equity |
ACCOUNTS - Final Accounts | 2019-06-01 | 30-06-2018 | 3,889 Cash 4,231,360 equity |