About

Registered Number: 01024934
Date of Incorporation: 22/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Marlpool Lane, Kidderminster, Worcestershire, DY11 5HP

 

Founded in 1971, Kidderminster Carolians Rugby Football Club Ltd are based in Worcestershire, it's status at Companies House is "Active". The business has 23 directors. We do not know the number of employees at Kidderminster Carolians Rugby Football Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Mark Ian 30 July 2020 - 1
JONES PERCIVAL, David 23 October 2004 - 1
BLAKEWAY, Mark Holcroft 08 June 1999 14 July 2005 1
BOYD, John Wallace, Hon Secretary N/A 04 August 1996 1
BROADFIELD, Norman Edward 05 August 1996 23 October 2004 1
COOK, Peter 06 September 2010 30 September 2011 1
GARRETT, Brian James 25 July 2002 06 September 2010 1
HINTON, Rex Lewis 03 July 1997 02 July 1998 1
JEFFRIES, Robert Michael 08 June 1999 06 July 2000 1
KERIGAN, Jack 08 July 1993 04 August 1996 1
KNOWLES, Philip N/A 02 July 1997 1
LLOYD JONES, David N/A 08 July 1993 1
LLOYD-JONES, Denis Gweryl N/A 04 August 1996 1
ROSS, Edward Stewart 07 July 2016 10 December 2018 1
SKIRVING, Keith 30 June 2001 06 September 2010 1
SOLLOM, Neil 05 August 1996 02 July 1998 1
STOOKSBURY, Keith Ivor 05 August 1996 30 June 2001 1
WILSON, Ian 06 July 2000 25 July 2002 1
WOODHAM, Kevin N/A 08 July 1993 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Nicola Jayne 07 July 2016 - 1
COOK, Kim 17 July 2014 07 July 2016 1
JONES-PERCIVAL, David 06 September 2010 19 July 2012 1
WILSON, Ian 19 July 2012 17 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 08 July 2016
AP03 - Appointment of secretary 08 July 2016
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
CS01 - N/A 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 27 February 2015
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 January 2013
AP03 - Appointment of secretary 21 August 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
RESOLUTIONS - N/A 17 April 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 15 July 1998
363s - Annual Return 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 29 September 1996
288 - N/A 29 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 24 August 1995
RESOLUTIONS - N/A 25 July 1995
AA - Annual Accounts 25 July 1995
395 - Particulars of a mortgage or charge 07 February 1995
288 - N/A 07 October 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 17 August 1992
363b - Annual Return 13 August 1992
363(287) - N/A 13 August 1992
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 22 August 1991
363 - Annual Return 20 May 1991
395 - Particulars of a mortgage or charge 22 November 1989
AA - Annual Accounts 07 November 1989
288 - N/A 07 November 1989
288 - N/A 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 10 May 1988
287 - Change in situation or address of Registered Office 29 April 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 07 August 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
363 - Annual Return 07 August 1986
287 - Change in situation or address of Registered Office 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 26 March 2004 Outstanding

N/A

Legal charge 26 March 2004 Outstanding

N/A

Legal charge 31 January 1995 Outstanding

N/A

Legal charge 21 November 1989 Outstanding

N/A

Legal charge 24 October 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.