About

Registered Number: 06867321
Date of Incorporation: 02/04/2009 (15 years ago)
Company Status: Active
Registered Address: The Clubhouse, Charter Way, Wells, Somerset, BA5 2FB

 

Established in 2009, Wells Rugby Football Club Ltd have registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Andrew 18 June 2018 - 1
SPRAGUE, Derek James 15 April 2009 - 1
CORNS, Thomas Harper 19 June 2017 18 November 2019 1
D'OVIDIO, Tonino 02 April 2009 11 June 2012 1
ELLIOTT, Jonathan Matthew 02 April 2009 11 June 2012 1
GOYMER, Alan Arthur 02 April 2009 18 June 2018 1
HICKMAN, Richard James Charles 02 April 2009 08 June 2017 1
LOVE, Estelle Teresa 20 June 2016 16 July 2018 1
SIMONS, Alex 18 June 2018 17 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
TM01 - Termination of appointment of director 21 June 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 11 June 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 May 2016
RESOLUTIONS - N/A 05 April 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

Description Date Status Charge by
Variation to legal charge 12 January 2012 Outstanding

N/A

Variation to legal charge 12 January 2012 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.