About

Registered Number: 03340477
Date of Incorporation: 26/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 307 Bretton Street, Enterprise Centre, Bretton Park Way Dewsbury, West Yorkshire, WF12 9BS

 

Rugby Clothing Company Ltd was registered on 26 March 1997 with its registered office in Bretton Park Way Dewsbury, it has a status of "Active". The current directors of this business are listed as Adamson, David Michael, Dutton, Jennifer, Schofield, Anthony John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, David Michael 26 March 1997 - 1
DUTTON, Jennifer 26 March 1997 - 1
SCHOFIELD, Anthony John 26 March 1997 04 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 01 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
225 - Change of Accounting Reference Date 18 August 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 20 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 30 May 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 July 1999
RESOLUTIONS - N/A 11 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.