UKBizDB.co.uk

WRFC PLAYERS LIMITED

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

This company is commonly known as Wrfc Players Limited. The company was founded 27 years ago and was given the registration number 03253360. The firm's registered office is in WORCESTER. You can find them at Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WRFC PLAYERS LIMITED
Company Number:03253360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director15 November 2018Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director15 November 2018Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Secretary28 September 2018Active
20 Bradley Court, Crossley Road, Worcester, WR5 3GH

Secretary16 July 2003Active
Oldridge Farm, Tedstone Delamere, Bromyard, HR7 4PR

Secretary16 March 1998Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Secretary20 February 2015Active
Stonehall Farm, Green Street, Kempsey, WR5 3QB

Secretary23 September 1996Active
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF

Secretary19 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1996Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director02 February 2015Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director01 July 2011Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director13 May 2013Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director17 September 2012Active
Old Vinesend Farm, Vinesend Lane Cradley, Malvern, WR13 5NH

Director16 March 1998Active
The White House, School Lane Crowle, Worcester, WR7 4AR

Director01 August 2008Active
Spinney Cottage, Bricklehampton, Pershore, WR10 3HQ

Director21 April 1998Active
Stonehall Farm Green Street, Kempsey, Worcester, WR5 3QB

Director23 September 1996Active
Caldy Egg Lane, Claines, Worcester, WR3 7SB

Director16 March 1998Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director19 September 2008Active
Whittington Lodge, Whittington, Worcester, WR5 2RA

Director19 December 2001Active
21 Cornmeadow Lane, Claines, Worcester, WR3 7NY

Director31 October 2000Active
Oakwood House, 26 Leigh Hill Road, Cobham, KT11 2HX

Director12 August 2009Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director11 October 2011Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE

Director01 July 2011Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director12 June 2017Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director28 September 2018Active
7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL

Director14 September 1999Active
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

Director02 February 2015Active
Upper House Evendine Lane, Colwall, Malvern, WR13 6DR

Director27 June 2008Active
The Glen 210 Worcester Road, Droitwich, WR9 8AZ

Director16 March 1998Active

People with Significant Control

Wrfc Trading Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Sixways Stadium, Warriors Way, Worcester, England, WR3 8ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sixways Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Isalnds
Address:31, Pier Road, Jersey, Channel Isalnds, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-13Insolvency

Liquidation compulsory winding up order.

Download
2022-09-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.