UKBizDB.co.uk

PREMIER RUGBY LIMITED

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

This company is commonly known as Premier Rugby Limited. The company was founded 28 years ago and was given the registration number 03096937. The firm's registered office is in TWICKENHAM. You can find them at Regal House, 70 London Road, Twickenham, Middlesex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PREMIER RUGBY LIMITED
Company Number:03096937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bristol Bears High Performance Centre, Beggar Bush Lane, Bristol, England, BS8 3TF

Director20 August 2021Active
Cvc Capital Partners, 111 Strand, London, England, WC2R 0AG

Director29 March 2019Active
Cvc Capital Partners, 111 Strand, London, England, WC2R 0AG

Director29 March 2019Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF

Director06 May 2022Active
Kingsholm Stadium, Kingsholm Road, Gloucester, England, GL1 3AX

Director18 February 2016Active
111, Strand, London, England, WC2R 0AG

Director03 December 2021Active
7th Floor, Regal House, 70 London Road, Twickenham, England, TW1 3QS

Secretary23 October 2012Active
63 Flood Street, Chelsea, SW3 5SU

Secretary20 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 August 1995Active
Sixways Stadium, Warriors Way, Worcester, United Kingdom, WR3 8ZE

Director09 September 2015Active
56 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB

Director22 June 2000Active
173 Whirlowdale Road, Sheffield, S7 2NG

Director15 February 2001Active
15 Lakeside Drive, Esher, KT10 9EZ

Director15 December 1998Active
Streat Place, Streat, Hassocks, BN6 8RU

Director19 February 2002Active
Bradden House, Bradden, Towcester, NN12 8ED

Director15 December 1998Active
6b, Holly Court, Fernwood Road Jesmond, Newcastle Upon Tyne, NE3 5DJ

Director01 September 2009Active
Green Gables, Lower Farm, Faulkland, Radstock, BA3 5XD

Director01 September 2009Active
Bristol Rugby Club, Station Road, Benbury, Bristol, United Kingdom, BS10 7TT

Director09 September 2015Active
43 Winstre Road, Borehamwood, WD6 5DR

Director04 August 1999Active
43 Winstre Road, Borehamwood, WD6 5DR

Director04 August 1999Active
Beverley Court 14 Morley Road, Staple Hill, Bristol, BS16 4QS

Director30 March 1996Active
6 Church Street, Helmdon, Brackley, NN13 5QJ

Director15 December 1998Active
Spring Grove, Church Lane, Box, Corsham, SN13 8NR

Director01 July 2005Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director14 May 2013Active
Hazelwood Centre, Croysdale Avenue, Sunbury On Thames, England, TW16 6QU

Director20 May 2015Active
Yew Place, Parsonage Lane, Farnham Royal, SL2 3PD

Director05 November 2001Active
Leicester Tigers, Aylestone Road, Leicester, England, LE2 7TR

Director01 July 2014Active
Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director15 January 2013Active
37 Moffats Lane, Brookmans Park, AL9 7RX

Director20 August 2007Active
Farleigh House, Farleigh Hungerford, Bath, United Kingdom, BA2 7RW

Director09 September 2015Active
24 Bears Rails Park, Old Windsor, SL4 2HN

Director15 December 1998Active
London Irish Rugby Club, Hazelwood Centre, Croysdale Avenue, Sunbury-On-Thames, England, TW16 6QU

Director17 December 2015Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Director20 May 2015Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director23 August 2004Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director19 December 2000Active

People with Significant Control

Premier Rugby Holdco Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Regal House, London Road, Twickenham, England, TW1 3QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-04-15Accounts

Change account reference date company previous extended.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.