UKBizDB.co.uk

BIDEFORD RUGBY FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bideford Rugby Football Club Limited. The company was founded 13 years ago and was given the registration number 07405970. The firm's registered office is in BIDEFORD. You can find them at The Firs, Glen Gardens, Bideford, Devon. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BIDEFORD RUGBY FOOTBALL CLUB LIMITED
Company Number:07405970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Firs, Glen Gardens, Bideford, Devon, EX39 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Bideford, England, EX39 2AR

Director15 June 2022Active
64, High Street, Bideford, England, EX39 2AR

Director15 June 2022Active
64, High Street, Bideford, England, EX39 2AR

Director15 June 2022Active
64, High Street, Bideford, England, EX39 2AR

Director15 June 2022Active
15, Middleton Road, Bideford, England, EX39 3LU

Director13 October 2010Active
The Firs, Glen Gardens, Bideford, England, EX39 3PH

Director13 October 2010Active
9, Cornborough Road, Westward Ho, Bideford, England, EX39 1AA

Director13 October 2010Active

People with Significant Control

Mr Robert Mark Parish
Notified on:15 June 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:64, High Street, Bideford, England, EX39 2AR
Nature of control:
  • Significant influence or control
Mr David Anthony Harris
Notified on:15 June 2022
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:64, High Street, Bideford, England, EX39 2AR
Nature of control:
  • Significant influence or control
Mr David Alexander James Leworthy
Notified on:15 June 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:64, High Street, Bideford, England, EX39 2AR
Nature of control:
  • Significant influence or control
Mrs Sarah-Jane Palmer
Notified on:15 June 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:64, High Street, Bideford, England, EX39 2AR
Nature of control:
  • Significant influence or control
Mr Colin Henry Balsdon
Notified on:01 October 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:The Firs, Glen Gardens, Bideford, EX39 3PH
Nature of control:
  • Significant influence or control
Mr Bernard Alec Ridd
Notified on:01 October 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:The Firs, Glen Gardens, Bideford, EX39 3PH
Nature of control:
  • Significant influence or control
Mr Anthony Robert Wood
Notified on:01 October 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:The Firs, Glen Gardens, Bideford, EX39 3PH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.