UKBizDB.co.uk

RUDGE ENTHUSIASTS CLUB LIMITED

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

This company is commonly known as Rudge Enthusiasts Club Limited. The company was founded 27 years ago and was given the registration number 03343356. The firm's registered office is in CULLOMPTON. You can find them at 36 Greenhouse Gardens, , Cullompton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RUDGE ENTHUSIASTS CLUB LIMITED
Company Number:03343356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:36 Greenhouse Gardens, Cullompton, England, EX15 1US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Greenhouse Gardens, Cullompton, England, EX15 1US

Secretary10 December 2021Active
25, Neville Road, Wallasey, United Kingdom, CH44 2AR

Director14 March 2018Active
36, Greenhouse Gardens, Cullompton, England, EX15 1US

Director13 September 2023Active
Waylands, Yock Lane, Wick, Pershore, England, WR10 3NS

Director12 August 2018Active
36, Greenhouse Gardens, Cullompton, England, EX15 1US

Director10 October 2021Active
Kingswell, Longdown, Exeter, England, EX6 7SA

Director26 February 2012Active
Fox Hollies, Draycott-In-The-Clay, Ashbourne, England, DE6 5GZ

Secretary01 June 2020Active
Dovecote Cottage, St. Neot, Liskeard, England, PL14 6PU

Secretary05 March 2011Active
117 Church Lane, Chessington, KT9 2DP

Secretary03 April 1997Active
41 Rectory Green, Beckenham, BR3 4HX

Secretary03 April 1997Active
Lea Holme, Mill Lane Holloway, Matlock, DE4 5AQ

Secretary06 December 2008Active
6 St Albans Avenue, Heath, Cardiff, CF4 4AT

Nominee Secretary02 April 1997Active
Fox Hollies, Draycott In The Clay, Ashbourne, England, DE6 5GZ

Director01 June 2020Active
36, C/O Luke Woodman, Greenhouse Gardens, Cullompton, England, EX15 1US

Director04 April 2017Active
5, Rope Walk, Duporth, St. Austell, United Kingdom, PL26 6BW

Director06 March 2010Active
14 Spynke Road, Norwich, NR3 2SE

Director06 April 2003Active
Briar Rose, Icknield Way, Tring, England, HP23 5HJ

Director05 March 2011Active
9 Morley Close, Little Stoke, Bristol, BS12 6SE

Director03 April 1997Active
36, C/O Luke Woodman, Greenhouse Gardens, Cullompton, England, EX15 1US

Director06 March 2010Active
21 Aysgarth Avenue, Coppenhall, Crewe, CW1 4QE

Director31 March 2001Active
4 Bartholomew Road, Meir, Stoke On Trent, ST3 5NP

Director03 March 2007Active
Bishops Orchard, Woodway Road, Sibford Ferris, Banbury, OX15 5RF

Director16 March 2002Active
19 Warwick Avenue, Heavitree, Exeter, EX1 3HA

Director03 April 1997Active
31, Sea View Road, Upton, Poole, England, BH16 5NF

Director05 March 2011Active
142 Grange Road, Guildford, GU2 6QT

Director15 August 1999Active
Dovecote Cottage, St. Neot, Liskeard, England, PL14 6PU

Director06 March 2010Active
13 Lade Fort Crescent, Lydd On Sea, TN29 9YG

Director31 March 2001Active
Bloomsbury 13 Lade Fort Crescent, Lydd On Sea, Romney Marsh, TN29 9YG

Director15 August 1999Active
9 Hilltop Road, Reigate, RH2 7HL

Director15 August 1999Active
New Farm Ashton Lane, Ashton, Chester, CH3 8AA

Director31 March 2001Active
Beacon Downe, Church Hill, Pinhoe, Exeter, England, EX4 9JB

Director01 March 2021Active
The Cottage, Trethurgy, St. Austell, England, PL26 8YF

Director01 October 2011Active
Garn Uchaf, Cefn Coch, Llanrhaeadr Ym Mochnant, Oswestry, England, SY10 0BJ

Director05 October 2017Active
47 The Street, Haydon Wick, Swindon, SN25 3ER

Director06 April 2004Active
Fairview, Carbrooke Road, Ovington, Watton, IP25 6S

Director03 April 1999Active

People with Significant Control

Mr Michael Collinson
Notified on:14 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:25, Neville Road, Wallasey, United Kingdom, CH44 2AR
Nature of control:
  • Significant influence or control
Mr Kerry William Marsh
Notified on:05 October 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:7, Woodridge, Newbury, England, RG14 6NP
Nature of control:
  • Significant influence or control
Mrs Margaret Ann Marsh
Notified on:02 April 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:36, Greenhouse Gardens, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Douglas Lambourne
Notified on:02 April 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:36, Greenhouse Gardens, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Stuart Charles Christopher Towner
Notified on:02 April 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:36, Greenhouse Gardens, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Alistair Glyndwr Crook
Notified on:02 April 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:36, Greenhouse Gardens, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Stewart Wilkins
Notified on:02 April 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:36, Greenhouse Gardens, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Stephen Bolger
Notified on:02 April 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:36, C/O Luke Woodman, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Kenneth William Ashton
Notified on:02 April 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:36, C/O Luke Woodman, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mr Roy Stratford
Notified on:02 April 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:36, C/O Luke Woodman, Cullompton, England, EX15 1US
Nature of control:
  • Significant influence or control
Mrs Sue Towner
Notified on:02 April 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:36, C/O Luke Woodman, Cullompton, England, EX15 1US
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

Change sail address company with old address new address.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

Change sail address company with old address new address.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.