About

Registered Number: 04416381
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Active
Registered Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Based in Lancashire, Kgr Rugby Ltd was setup in 2002. We don't currently know the number of employees at Kgr Rugby Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Colin William 01 May 2004 04 January 2005 1
HORSFIELD, Christopher Harold 01 May 2004 02 March 2010 1
MARSTERS, Steven 20 August 2007 15 January 2008 1
TERRY, Roger 10 May 2002 29 July 2002 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 15 October 2009 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 30 May 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 24 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2018
CH01 - Change of particulars for director 20 April 2018
PSC02 - N/A 15 February 2018
PSC09 - N/A 15 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 June 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AUD - Auditor's letter of resignation 08 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CC04 - Statement of companies objects 13 August 2010
AP04 - Appointment of corporate secretary 29 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
RESOLUTIONS - N/A 05 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2010
SH08 - Notice of name or other designation of class of shares 05 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 02 March 2010
RESOLUTIONS - N/A 15 February 2010
AA - Annual Accounts 26 January 2010
TM02 - Termination of appointment of secretary 04 November 2009
AP03 - Appointment of secretary 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
RESOLUTIONS - N/A 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 16 June 2009
363a - Annual Return 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 02 November 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 October 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 14 September 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 20 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
AA - Annual Accounts 24 April 2003
225 - Change of Accounting Reference Date 31 December 2002
395 - Particulars of a mortgage or charge 16 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
CERTNM - Change of name certificate 13 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2009 Outstanding

N/A

Mortgage debenture 28 May 2009 Fully Satisfied

N/A

Debenture 22 October 2007 Fully Satisfied

N/A

Memorandum of pledge and hypothecation of goods 03 August 2004 Fully Satisfied

N/A

All assets debenture 17 May 2004 Fully Satisfied

N/A

Debenture 05 May 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 12 November 2002 Fully Satisfied

N/A

Debenture 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.