SIDMOUTH RUGBY FOOTBALL CLUB LIMITED - SIDMOUTH


Company Profile Company Filings

Overview

SIDMOUTH RUGBY FOOTBALL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SIDMOUTH ENGLAND and has the status: Active.
SIDMOUTH RUGBY FOOTBALL CLUB LIMITED was incorporated 13 years ago on 08/04/2011 and has the registered number: 07597631. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

SIDMOUTH RUGBY FOOTBALL CLUB LIMITED - SIDMOUTH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

THE BLACKMORE FIELD
SIDMOUTH
DEVON
EX10 8NJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW ROBERT BARRETT Jan 1979 British Director 2018-01-09 CURRENT
MR PETER DUNCAN Aug 1952 British Director 2020-05-12 CURRENT
MR JOHN DUNN Feb 1967 British Director 2020-06-23 CURRENT
MR GEORGE HOUSDEN Oct 1979 British Director 2022-02-04 CURRENT
MR RICHARD GEORGE HULL Nov 1996 British Director 2023-11-20 CURRENT
MS SARAH ELIZABETH JANE HUNTWOOD Nov 1975 British Director 2023-03-13 CURRENT
MR JOHN ANTHONY BRUCE HURSON Jun 1979 British Director 2019-05-14 CURRENT
COMMANDER PETER CHARLES O'BRIEN RN Apr 1953 English Director 2015-09-14 CURRENT
MR AARON PATCH Mar 1978 British Director 2019-10-15 CURRENT
MRS EMMA BAGWELL Jun 1970 British Director 2019-11-12 CURRENT
MRS LOUISE ANN TURLEY Oct 1974 British Director 2019-10-15 UNTIL 2022-05-01 RESIGNED
MR MARK SEWARD Sep 1960 British Director 2011-04-08 UNTIL 2018-09-24 RESIGNED
MR ROBERT JAMES EARL SMITH Sep 1956 British Director 2015-09-14 UNTIL 2016-07-31 RESIGNED
RICHARD FRANCIS SOMMERS Sep 1956 British Director 2017-01-23 UNTIL 2018-09-24 RESIGNED
MR GRAHAM RUSSELL STONE Apr 1958 British Director 2011-05-11 UNTIL 2014-09-15 RESIGNED
MR SAUL ANTHONY VICARY May 1972 British Director 2019-05-14 UNTIL 2021-08-02 RESIGNED
MR MALCOLM WHARTON Nov 1948 British Director 2015-09-14 UNTIL 2017-08-12 RESIGNED
MR LESTER DENNIS VICTOR WILLMINGTON Nov 1953 British Director 2014-05-19 UNTIL 2017-09-11 RESIGNED
DAVID SALTER Oct 1962 British Director 2017-03-20 UNTIL 2019-05-14 RESIGNED
MR TERENCE JAMES O'BRIEN Jun 1948 British Director 2011-05-11 UNTIL 2020-02-09 RESIGNED
MS CARA LOUISE MONAGHAN Jun 1973 British Director 2018-01-09 UNTIL 2019-10-15 RESIGNED
MR DAVID JOHN LLOYD Feb 1951 British Director 2020-05-12 UNTIL 2020-10-19 RESIGNED
MR JUSTIN PAUL LASCELLES Sep 1976 British Director 2017-09-11 UNTIL 2019-10-15 RESIGNED
MR DAVID STEVENS Jan 1953 British Director 2019-03-13 UNTIL 2019-04-16 RESIGNED
MR JOHN COLIN CHESTERTON Secretary 2011-04-08 UNTIL 2012-06-01 RESIGNED
MR RICHARD FRANCIS SOMMERS Secretary 2019-04-16 UNTIL 2023-11-13 RESIGNED
BRIAN PATRICK HAVELOCK WILSON Sep 1941 English Director 2011-05-11 UNTIL 2013-02-21 RESIGNED
MALCOLM BARRATT May 1948 British Director 2012-01-09 UNTIL 2015-04-27 RESIGNED
MR DANIEL GODDARD Aug 1963 British Director 2014-09-15 UNTIL 2015-04-27 RESIGNED
MR MARK ROBERT DENNING Oct 1970 British Director 2019-10-15 UNTIL 2023-11-13 RESIGNED
MS SUSAN COCKAYNE Jun 1963 British Director 2015-04-27 UNTIL 2017-06-20 RESIGNED
MR JOHN COLIN CHESTERTON Jul 1951 British Director 2011-04-08 UNTIL 2017-01-23 RESIGNED
MRS SARAH JANE BURSTON Jan 1978 British Director 2022-02-04 UNTIL 2022-08-15 RESIGNED
MR NICHOLAS EDWARD BROWN Oct 1975 British Director 2015-09-14 UNTIL 2018-03-20 RESIGNED
GRAHAM PAUL BROWN Apr 1952 British Director 2016-12-19 UNTIL 2019-03-31 RESIGNED
MR PETER EDWARD BOND Oct 1972 British Director 2012-09-24 UNTIL 2015-04-27 RESIGNED
MR ROY ANDREW JEFFRIES Jan 1955 British Director 2018-06-19 UNTIL 2020-06-01 RESIGNED
KERIN EVA HAMILL Jan 1953 British Director 2011-05-11 UNTIL 2019-10-15 RESIGNED
MR PHILIP LANCE GROVE Jul 1973 British Director 2019-06-11 UNTIL 2023-03-13 RESIGNED
ROBIN DAVID JOHNSON Jun 1944 British Director 2011-05-11 UNTIL 2014-12-14 RESIGNED
EVERYS COSEC LIMITED Corporate Secretary 2012-06-01 UNTIL 2019-04-16 RESIGNED
MR PAUL ROBERT WHITEHOUSE Apr 1946 British Director 2011-05-11 UNTIL 2011-12-20 RESIGNED
MR MALCOLM WHARTON Nov 1948 British Director 2012-07-23 UNTIL 2013-09-23 RESIGNED
MR DAVID RICHARD WHELAN Sep 1958 British Director 2011-04-08 UNTIL 2015-04-27 RESIGNED
MR PETER WEST Oct 1935 British Director 2011-05-11 UNTIL 2012-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORHAYES COURT (TALATON) MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active MICRO ENTITY 98000 - Residents property management
EVERY NOMINEES LIMITED HONITON Active DORMANT 64999 - Financial intermediation not elsewhere classified
SOUTH WEST EQUINE PROTECTION LIMITED NEWTON ABBOT UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
GREYGREEN PLANNING LIMITED OTTERY ST MARY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
AXE VALLEY SWIMMING ASSOCIATION AXMINSTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SIDMOUTH AMATEUR DRAMATIC SOCIETY LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BEN RUSSELL CARERS LIMITED EXETER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FLEXICARE HOMESERVICES UK LIMITED GLOUCESTER ENGLAND Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
DENNING BUILDERS LIMITED CREDITON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
FLEXICARE FRANCHISES LIMITED BEWDLEY Dissolved... TOTAL EXEMPTION SMALL 87300 - Residential care activities for the elderly and disabled
SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE MARE AND FOAL SANCTUARY NEWTON ABBOT Active SMALL 01621 - Farm animal boarding and care
J A HURSON WEALTH MANAGEMENT LIMITED PLYMOUTH Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
SIDMOUTH RFC TRADING LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ANAR MANAGEMENT LIMITED SEATON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE STORYTELLERS INTERNATIONAL LIMITED WOLVERHAMPTON UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation
VALLEY SURVEYORS LIMITED SIDMOUTH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CLEEVES FARM ESTATES LLP CHIPPING NORTON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Sidmouth Rugby Football Club Limited - Period Ending 2023-04-30 2024-01-27 30-04-2023 £6,616 Cash £149,606 equity
Sidmouth Rugby Football Club Limited - Period Ending 2021-04-30 2021-09-28 30-04-2021 £85,298 Cash £145,338 equity
Micro-entity Accounts - SIDMOUTH RUGBY FOOTBALL CLUB LIMITED 2017-12-05 30-04-2017 £90,239 Cash £160,369 equity
Abbreviated Company Accounts - SIDMOUTH RUGBY FOOTBALL CLUB LIMITED 2016-01-19 30-04-2015 £174,218 Cash £146,777 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIDMOUTH RFC TRADING LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs