UKBizDB.co.uk

WADEBRIDGE CAMELS RFC LIMITED

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

This company is commonly known as Wadebridge Camels Rfc Limited. The company was founded 13 years ago and was given the registration number 07586374. The firm's registered office is in WADEBRIDGE. You can find them at Negys Gorthybow, Schooners Business Park, Wadebridge, Cornwall. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WADEBRIDGE CAMELS RFC LIMITED
Company Number:07586374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Negys Gorthybow, Schooners Business Park, Wadebridge, Cornwall, PL27 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB

Director31 March 2011Active
Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB

Director31 March 2011Active
Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB

Director31 March 2011Active
Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB

Director06 November 2018Active
Hilray Barn, Tregonce, St Issey, England, PL27 7QS

Director31 March 2011Active
Ardoch Ladge, Lewdown, Okehampton, England, EX20 4DF

Director31 March 2011Active

People with Significant Control

Mr Gavin West
Notified on:06 November 2018
Status:Active
Date of birth:January 1976
Nationality:British
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Edgar Hawkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Kenneth Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Stanley Gilbert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, PL27 6HB
Nature of control:
  • Voting rights 25 to 50 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.