About

Registered Number: 08191632
Date of Incorporation: 24/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3PJ

 

Established in 2012, Old Newtonians Rugby Football Club Ltd has its registered office in Leicester, Leicestershire, it has a status of "Active". There are 18 directors listed as Carter, Steven Robert, Catcheside, Adrienne Elizabeth, Catcheside, Jennifer, Catcheside, Jonathan Peter, Dickinson, Andrew Mark, Gee, Christopher John, Lock, Keith, Lydon, Scott Thomas, Muggleton, Peter Stephen, Naylor, Alan Maurice, Barker, Melanie Marie, Catcheside, Trevor Anthony Victor, Clark, Geoffrey Alfred, Mundell, John Richard, Underwood, Edwin John, Walker, Neil Frederick, Weir, Matthew James, Wood, Anthony John Nicholas for Old Newtonians Rugby Football Club Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Steven Robert 11 June 2019 - 1
CATCHESIDE, Adrienne Elizabeth 11 June 2013 - 1
CATCHESIDE, Jennifer 14 June 2016 - 1
CATCHESIDE, Jonathan Peter 11 June 2013 - 1
DICKINSON, Andrew Mark 24 August 2012 - 1
GEE, Christopher John 24 August 2012 - 1
LOCK, Keith 24 August 2012 - 1
LYDON, Scott Thomas 14 June 2016 - 1
MUGGLETON, Peter Stephen 24 August 2012 - 1
NAYLOR, Alan Maurice 24 August 2012 - 1
BARKER, Melanie Marie 11 June 2013 09 June 2015 1
CATCHESIDE, Trevor Anthony Victor 24 August 2012 13 June 2017 1
CLARK, Geoffrey Alfred 24 August 2012 11 June 2019 1
MUNDELL, John Richard 24 August 2012 14 June 2016 1
UNDERWOOD, Edwin John 13 June 2017 12 June 2018 1
WALKER, Neil Frederick 10 June 2014 11 June 2019 1
WEIR, Matthew James 11 June 2019 23 August 2020 1
WOOD, Anthony John Nicholas 24 August 2012 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
TM01 - Termination of appointment of director 23 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 05 September 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 17 June 2018
TM01 - Termination of appointment of director 17 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 September 2016
AP01 - Appointment of director 27 August 2016
AP01 - Appointment of director 27 August 2016
CH01 - Change of particulars for director 27 August 2016
CH01 - Change of particulars for director 27 August 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 27 September 2015
TM01 - Termination of appointment of director 27 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 16 September 2014
AA01 - Change of accounting reference date 16 September 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 08 July 2013
NEWINC - New incorporation documents 24 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.