About

Registered Number: 03311324
Date of Incorporation: 03/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN

 

Exeter Rugby Group Plc was founded on 03 February 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Over, Christopher John, Baxter, Robert Edward John, Champion, Mark Alistair, Lodge, Brian, Over, Christopher John, Quantick, Alan Robin, Northcott, Keiron Timothy, Bassett, Geoffrey Ivan, Baxter, William John, Beaton, Nicholas, Bradford, Nicholas Shaun, Bremner, Ian, Byrne, Stephen Richard, Churcher, Michael Andrew, Cole, Andrew Raymond, Evans, Nicholas Steven, Gunter, William Barry, Hall, Nigel Patrick, Howe, David Lainson, Lee, Anthony Sydney Edward, Lowless, Peter John, Toogood, Ian Malcolm, Westgate, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Robert Edward John 29 November 2017 - 1
CHAMPION, Mark Alistair 01 July 2018 - 1
LODGE, Brian 01 January 2014 - 1
OVER, Christopher John 01 July 2018 - 1
QUANTICK, Alan Robin 29 October 2008 - 1
BASSETT, Geoffrey Ivan 03 September 1997 05 August 1998 1
BAXTER, William John 16 June 1997 29 April 2009 1
BEATON, Nicholas 02 July 2009 31 August 2017 1
BRADFORD, Nicholas Shaun 03 September 1997 01 September 1999 1
BREMNER, Ian 01 May 2000 24 March 2006 1
BYRNE, Stephen Richard 03 September 1997 06 March 1999 1
CHURCHER, Michael Andrew 01 September 1999 24 September 2008 1
COLE, Andrew Raymond 03 September 1997 31 December 2010 1
EVANS, Nicholas Steven 08 November 2002 31 May 2012 1
GUNTER, William Barry 05 August 1998 01 June 2002 1
HALL, Nigel Patrick 01 January 2014 12 January 2018 1
HOWE, David Lainson 17 February 1997 16 June 1997 1
LEE, Anthony Sydney Edward 03 September 1997 26 November 2003 1
LOWLESS, Peter John 17 February 1997 16 June 1997 1
TOOGOOD, Ian Malcolm 24 October 2001 30 August 2006 1
WESTGATE, Paul Andrew 03 September 1997 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
OVER, Christopher John 01 July 2018 - 1
NORTHCOTT, Keiron Timothy 24 October 2002 27 September 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
MA - Memorandum and Articles 30 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 27 December 2018
MR04 - N/A 18 December 2018
RESOLUTIONS - N/A 20 September 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 06 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 13 September 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 January 2016
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 March 2015
MR04 - N/A 04 June 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
RESOLUTIONS - N/A 24 September 2013
AUDR - Auditor's report 24 September 2013
AUDS - Auditor's statement 24 September 2013
BS - Balance sheet 24 September 2013
MAR - Memorandum and Articles - used in re-registration 24 September 2013
CERT5 - Re-registration of a company from private to public 24 September 2013
RR01 - Application by a private company for re-registration as a public company 24 September 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 16 January 2013
RESOLUTIONS - N/A 15 November 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 17 January 2011
RESOLUTIONS - N/A 04 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
RESOLUTIONS - N/A 14 January 2010
MEM/ARTS - N/A 14 January 2010
MEM/ARTS - N/A 06 January 2010
RESOLUTIONS - N/A 11 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
395 - Particulars of a mortgage or charge 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 03 March 2006
353 - Register of members 03 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 16 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 24 November 2000
CERTNM - Change of name certificate 03 August 2000
CERTNM - Change of name certificate 10 July 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
SA - Shares agreement 13 July 1999
SA - Shares agreement 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
RESOLUTIONS - N/A 28 June 1999
MEM/ARTS - N/A 28 June 1999
MEM/ARTS - N/A 21 June 1999
363s - Annual Return 25 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
123 - Notice of increase in nominal capital 04 May 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
225 - Change of Accounting Reference Date 14 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
CERTNM - Change of name certificate 09 June 1997
287 - Change in situation or address of Registered Office 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
MEM/ARTS - N/A 27 February 1997
CERTNM - Change of name certificate 21 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Security assignment of receivables 11 September 2012 Outstanding

N/A

Debenture 11 September 2012 Outstanding

N/A

Debenture 11 September 2012 Fully Satisfied

N/A

Legal mortgage 31 August 2011 Fully Satisfied

N/A

Legal mortgage 19 June 2009 Fully Satisfied

N/A

Debenture 22 May 2009 Fully Satisfied

N/A

Mortgage 02 October 2006 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Debenture 29 December 2004 Fully Satisfied

N/A

Legal charge 21 December 2004 Fully Satisfied

N/A

Debenture deed 20 December 2004 Fully Satisfied

N/A

Third party charge 13 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.