About

Registered Number: 05835964
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Witney Rugby Football Club, Hailey, Witney, OX29 9UH

 

Having been setup in 2006, Witney Rugby Football Club Ltd are based in Witney, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Binnian, Ian Hamlyn, Dr, Copperwheat, Paul Francis, Crump, Daniel John Rees, Dee, Steven, Delaney, Christopher James, Fisk, Robert David, Grant, Francis Paul, Tacon, Andrew, Aldridge, Stephen, Copperwheat, Marc, Forteath, Catherine, Godfrey, Teresa, Grant, Francis William, Hall, Patrick, Holt, Roy James, Kerr, Richard, Mills, Robert, Muller, Timothy James, Murdoch, Rob, Murton, Trevor, Routledge, Michael John, Thomas, Andrea Sarah, Wicks, David at Companies House. We do not know the number of employees at Witney Rugby Football Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIAN, Ian Hamlyn, Dr 21 June 2012 - 1
COPPERWHEAT, Paul Francis 28 December 2007 - 1
CRUMP, Daniel John Rees 28 December 2007 - 1
DEE, Steven 31 May 2016 - 1
DELANEY, Christopher James 20 February 2008 - 1
FISK, Robert David 06 June 2019 - 1
GRANT, Francis Paul 19 May 2013 - 1
TACON, Andrew 02 June 2006 - 1
ALDRIDGE, Stephen 20 February 2008 22 May 2012 1
COPPERWHEAT, Marc 19 May 2013 31 December 2014 1
FORTEATH, Catherine 20 August 2008 28 April 2009 1
GODFREY, Teresa 17 June 2009 05 June 2011 1
GRANT, Francis William 20 August 2008 19 May 2013 1
HALL, Patrick 28 December 2007 31 March 2017 1
HOLT, Roy James 28 December 2007 18 July 2008 1
KERR, Richard 21 July 2010 01 April 2014 1
MILLS, Robert 21 July 2010 24 June 2015 1
MULLER, Timothy James 20 August 2008 05 June 2011 1
MURDOCH, Rob 18 September 2010 01 April 2013 1
MURTON, Trevor 20 February 2008 31 March 2011 1
ROUTLEDGE, Michael John 01 June 2011 31 March 2017 1
THOMAS, Andrea Sarah 20 February 2008 28 April 2009 1
WICKS, David 20 February 2008 06 April 2020 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 27 July 2019
AP01 - Appointment of director 27 July 2019
CS01 - N/A 11 July 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
AR01 - Annual Return 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 August 2014
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 23 June 2013
AP01 - Appointment of director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
AA - Annual Accounts 23 June 2013
AP01 - Appointment of director 08 July 2012
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 10 June 2012
AP01 - Appointment of director 28 August 2011
AP01 - Appointment of director 28 August 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
TM01 - Termination of appointment of director 07 May 2011
TM01 - Termination of appointment of director 07 May 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 18 September 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
TM01 - Termination of appointment of director 04 July 2010
AA - Annual Accounts 08 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
363a - Annual Return 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
RESOLUTIONS - N/A 12 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 13 June 2007
225 - Change of Accounting Reference Date 17 October 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.