About

Registered Number: 04342600
Date of Incorporation: 19/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Clubhouse The Drill Field, Canada Road, Deal, Kent, CT14 7EJ

 

Deal Betteshanger & Walmer Rugby Sports & Social Club Ltd was founded on 19 December 2001 and has its registered office in Deal. This company has 40 directors listed as Ebden, Linda, Bowes, John Andrew, Castle, Stephen Robert, Curd, Matthew, Marler, Ricky, Storrie, David Robert Bruce, Donachie, David Charles Paul, Atkinson, Raymond, Barker, Richard Stuart, Bentley, Brian Edwin, Bowes, Andrew, Chaffey, Darrel, Crook, Clarence Paul, Croxton, Henry, Davies, Clifford, Davies, James Idwal, Donnelly, Stephen, English, Russell James, Finnis, Albert Edward, Gosden, Kevin Leslie, Laidlaw, Terrance John, Marriott, Peter Robert, Mclachlan, Kevin, Nelson, Adrian Ruarai, Nelson, Catherine, Nobbs, Keith Francis, Orlov, Serge, Parker, Ian, Rice, Karen Elizabeth, Rose, David Gordon, Rose, David Francis, Rose, Margaret Anne, Schofield, Edward, Schofield, Edward, Smith, Geoffrey Rowland, Storrie, David, Wilson, William Geoffrey Mackintosh, Winham, Ivor John, Wood, Paul, Woods, Garry George. Currently we aren't aware of the number of employees at the Deal Betteshanger & Walmer Rugby Sports & Social Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, John Andrew 23 July 2017 - 1
CASTLE, Stephen Robert 12 February 2017 - 1
CURD, Matthew 19 July 2015 - 1
MARLER, Ricky 30 August 2020 - 1
STORRIE, David Robert Bruce 08 July 2007 - 1
ATKINSON, Raymond 01 March 2010 15 June 2013 1
BARKER, Richard Stuart 12 June 2011 13 August 2018 1
BENTLEY, Brian Edwin 12 June 2011 16 June 2013 1
BOWES, Andrew 01 March 2010 12 June 2011 1
CHAFFEY, Darrel 04 July 2010 12 June 2011 1
CROOK, Clarence Paul 18 May 2003 08 July 2007 1
CROXTON, Henry 21 December 2001 08 July 2007 1
DAVIES, Clifford 04 July 2010 12 June 2011 1
DAVIES, James Idwal 04 July 2010 16 June 2013 1
DONNELLY, Stephen 10 July 2007 01 March 2010 1
ENGLISH, Russell James 19 July 2015 10 December 2018 1
FINNIS, Albert Edward 21 December 2001 11 December 2005 1
GOSDEN, Kevin Leslie 06 June 2004 17 October 2005 1
LAIDLAW, Terrance John 08 September 2013 30 August 2020 1
MARRIOTT, Peter Robert 22 May 2005 18 December 2008 1
MCLACHLAN, Kevin 10 July 2007 04 July 2010 1
NELSON, Adrian Ruarai 09 September 2013 19 December 2015 1
NELSON, Catherine 01 March 2010 04 July 2010 1
NOBBS, Keith Francis 01 March 2010 08 July 2012 1
ORLOV, Serge 08 July 2012 01 September 2014 1
PARKER, Ian 21 December 2001 06 October 2005 1
RICE, Karen Elizabeth 17 May 2005 08 June 2008 1
ROSE, David Gordon 14 November 2005 15 June 2013 1
ROSE, David Francis 21 December 2001 01 March 2010 1
ROSE, Margaret Anne 31 January 2009 12 June 2011 1
SCHOFIELD, Edward 16 June 2013 15 November 2016 1
SCHOFIELD, Edward 01 March 2010 20 February 2013 1
SMITH, Geoffrey Rowland 12 June 2011 20 January 2017 1
STORRIE, David 09 September 2013 01 September 2014 1
WILSON, William Geoffrey Mackintosh 12 February 2017 26 March 2018 1
WINHAM, Ivor John 10 July 2007 01 March 2010 1
WOOD, Paul 12 June 2011 08 July 2012 1
WOODS, Garry George 14 November 2005 08 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EBDEN, Linda 30 August 2020 - 1
DONACHIE, David Charles Paul 16 June 2013 30 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AP03 - Appointment of secretary 31 August 2020
TM01 - Termination of appointment of director 31 August 2020
PSC07 - N/A 31 August 2020
TM02 - Termination of appointment of secretary 31 August 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
PSC07 - N/A 14 November 2017
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 24 February 2014
AP03 - Appointment of secretary 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 23 February 2013
TM01 - Termination of appointment of director 23 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 28 June 2006
MEM/ARTS - N/A 21 June 2006
CERTNM - Change of name certificate 16 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
CERTNM - Change of name certificate 31 May 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 03 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
225 - Change of Accounting Reference Date 06 March 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.