UKBizDB.co.uk

ENGLAND RUGBY LIMITED

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

This company is commonly known as England Rugby Limited. The company was founded 23 years ago and was given the registration number 04134527. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ENGLAND RUGBY LIMITED
Company Number:04134527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary10 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director01 January 2019Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director19 May 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director19 January 2022Active
Streat Place, Streat, Hassocks, BN6 8RU

Secretary10 September 2004Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary16 September 2021Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary02 January 2001Active
The Old Post Office, 68 The Street Puttenham, Guildford, GU3 1AU

Secretary14 February 2001Active
81 Broomwood Road, London, SW11 6JN

Secretary04 January 2005Active
56 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB

Director04 September 2006Active
20a Sandpit Lane, St Albans, AL1 4HL

Director13 August 2005Active
Streat Place, Streat, Hassocks, BN6 8RU

Director17 June 2005Active
Streat Place, Streat, Hassocks, BN6 8RU

Director14 February 2001Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director10 June 2011Active
116 Byewaters, Croxley Green, WD18 8WJ

Director13 August 2001Active
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE

Director13 July 2004Active
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE

Director13 August 2001Active
Birch Cottage, Padworth Common, Reading, RG7 4QG

Director17 July 2005Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director04 November 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director02 January 2001Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director05 July 2010Active
2 Byng Road, High Barnet, EN5 4NR

Director07 February 2007Active
The Stables, Sutton Court, Stowey, Pensford, BS39 4DN

Director13 August 2001Active
12 Dancer Road, London, SW6 4DX

Director13 August 2001Active
Brockholt, The Drive, Tyrells Wood, KT22 8QJ

Director13 August 2001Active
The Old Coach House, Abinger Lane, Abinger Common, RH5 6JH

Director19 May 2006Active
39 Meadway, Esher, KT10 9HG

Director23 January 2006Active
93 Whitecross, Abingdon, OX13 6BS

Director13 August 2007Active
Lanercost, 23 Albert Road, Bolton, BL1 5HF

Director26 November 2004Active
Lanercost, 23 Albert Road, Bolton, BL1 5HF

Director13 August 2001Active
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director23 March 2004Active
High Pasture Moor Lane, Threshfield, Skipton, BD23 5NS

Director13 August 2003Active
22 Kings Road, St Margarets, Twickenham, TW1 2QS

Director13 August 2001Active
1 Top Farm Lane, Great Doddington, Northampton, NN29 7UU

Director23 September 2003Active
The Corner House, Canon Hill Close, Bray, SL6 2DH

Director17 June 2002Active

People with Significant Control

Rugby Football Union
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rugby House, Whitton Road, Twickenham, England, TW2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-09-16Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.