About

Registered Number: 01731439
Date of Incorporation: 13/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 37 High Street, Tewkesbury, GL20 5BB,

 

Established in 1983, Tewkesbury Rugby Football Club Ltd have registered office in Tewkesbury, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has 13 directors listed as Bishop, Adrian Richard, Smith, Nicholas Mark, Watkins, Kevan, Bowes, Claire, Davidson, William, Major, Atwell, Christopher Robert, Davies, Michel, Dowling, Neville Edward, Griffiths, Michael George, Parsons, Bryan, Slatter, Michael John, Williams, John Tristan, Williams, John Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Adrian Richard 01 August 2009 - 1
SMITH, Nicholas Mark 28 November 2015 - 1
WATKINS, Kevan 01 August 2009 - 1
ATWELL, Christopher Robert 23 July 1993 01 August 2009 1
DAVIES, Michel 01 August 2009 01 June 2012 1
DOWLING, Neville Edward N/A 31 January 1998 1
GRIFFITHS, Michael George N/A 01 November 2004 1
PARSONS, Bryan 20 November 2006 24 August 2010 1
SLATTER, Michael John N/A 13 May 1996 1
WILLIAMS, John Tristan 01 November 2004 04 April 2008 1
WILLIAMS, John Derek 29 July 1998 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BOWES, Claire 01 October 1998 31 July 2000 1
DAVIDSON, William, Major N/A 04 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 09 August 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 29 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 08 June 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 August 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 16 August 2010
RESOLUTIONS - N/A 15 April 2010
CC04 - Statement of companies objects 15 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AD01 - Change of registered office address 18 December 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 28 August 2009
353 - Register of members 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
353 - Register of members 08 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
287 - Change in situation or address of Registered Office 02 June 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363s - Annual Return 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 27 June 1996
288 - N/A 20 June 1996
288 - N/A 27 July 1995
AA - Annual Accounts 14 July 1995
288 - N/A 21 March 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 11 August 1994
288 - N/A 28 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 02 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 12 February 1992
288 - N/A 27 August 1991
363b - Annual Return 07 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 22 August 1989
395 - Particulars of a mortgage or charge 19 July 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 10 May 1989
288 - N/A 13 October 1988
288 - N/A 12 September 1988
288 - N/A 16 August 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 24 September 1987
288 - N/A 24 September 1987
288 - N/A 24 September 1987
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
AC05 - N/A 16 June 1987
288 - N/A 08 August 1986
287 - Change in situation or address of Registered Office 28 July 1986
MISC - Miscellaneous document 13 June 1983
NEWINC - New incorporation documents 13 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Legal charge 25 March 2010 Outstanding

N/A

Legal charge 25 March 2010 Outstanding

N/A

Legal charge 03 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.