GLOUCESTER RUGBY LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

GLOUCESTER RUGBY LIMITED is a Private Limited Company from GLOUCESTER and has the status: Active.
GLOUCESTER RUGBY LIMITED was incorporated 132 years ago on 12/08/1891 and has the registered number: 00034603. The accounts status is FULL and accounts are next due on 31/03/2024.

GLOUCESTER RUGBY LIMITED - GLOUCESTER

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

GLOUCESTER RUGBY CLUB
GLOUCESTER
GLOUCESTERSHIRE
GL1 3AX

This Company Originates in : United Kingdom
Previous trading names include:
GLOUCESTER RUGBY FOOTBALL CLUB LIMITED (until 23/12/2004)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW HUNT Apr 1964 British Director 2013-07-29 CURRENT
MS NICOL LOUISE MCCLELLAND Jul 1986 British Director 2023-12-01 CURRENT
MR ALEXANDER THOMAS BROWN May 1979 British Director 2019-11-18 CURRENT
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2021-05-13 CURRENT
MATTHEW CHRISTOPHER MULCAHY Jan 1986 British Director 2022-03-01 CURRENT
MR MARTIN GEORGE ST QUINTON Nov 1957 British Director 2008-09-19 CURRENT
MR SIMON EDWARD THORP Aug 1973 British Director 2022-11-24 CURRENT
MR JOHN COLLIT MILNER Jan 1940 British Director 1996-05-09 UNTIL 1999-12-16 RESIGNED
DAVID ANGUS MCKNIGHT Jul 1957 British Director 2011-01-26 UNTIL 2013-02-22 RESIGNED
MR WAYNE STUART HUMPHREYS May 1961 British Director 2010-03-19 UNTIL 2013-07-09 RESIGNED
REV CANON HAROLD MERVIN HUGHES Jul 1913 British Director RESIGNED
MR TERRY REGINALD TANDY Aug 1934 British Director RESIGNED
ARTHUR GORDON HUDSON Nov 1915 British Director RESIGNED
JOHN HALL Apr 1948 British Director 1996-05-09 UNTIL 1999-12-16 RESIGNED
MR HUW MORGAN Sep 1960 British Director 2013-07-29 UNTIL 2016-02-22 RESIGNED
MR GAVIN JOHN GLEAVE Dec 1966 British Director 2016-10-04 UNTIL 2021-05-13 RESIGNED
ALFRED DOUGLAS WADLEY Aug 1920 Director RESIGNED
KENNETH BERNARD NOTTAGE Sep 1959 British Director 1999-06-08 UNTIL 2013-07-31 RESIGNED
PETER HOWARD DARNBROUGH May 1951 British Secretary 2006-11-30 UNTIL 2010-05-28 RESIGNED
CHRIS CLARK Secretary 2004-01-05 UNTIL 2005-12-19 RESIGNED
MR MARK FAIRBROTHER Secretary 2015-04-08 UNTIL 2019-05-21 RESIGNED
LEE FERRABY Secretary 2019-05-21 UNTIL 2020-06-30 RESIGNED
KENNETH JACKSON Secretary RESIGNED
JAMES MUIRHEAD MCPHIE Secretary 2005-12-19 UNTIL 2006-11-29 RESIGNED
RICHARD CHRISTOPHER SMITH Secretary 2021-02-15 UNTIL 2022-02-28 RESIGNED
CHRISTOPHER RICHARD ALLEN FERGUSON Secretary 2010-10-25 UNTIL 2012-12-21 RESIGNED
MR JOHN CHARLES MOORE PARKER Secretary 2012-12-19 UNTIL 2015-04-08 RESIGNED
MR HUW WILLIAM EDWARD WARREN Aug 1982 British Director 2022-11-24 UNTIL 2023-11-06 RESIGNED
ALAN BRINN Jul 1940 British Director RESIGNED
LEE FERRABY Dec 1979 British Director 2019-05-21 UNTIL 2020-06-30 RESIGNED
MR CHRISTOPHER RICHARD ALLEN FERGUSON Jul 1966 British Director 2010-10-25 UNTIL 2012-12-21 RESIGNED
MR MARK FAIRBROTHER May 1980 British Director 2015-04-08 UNTIL 2019-05-21 RESIGNED
KAREN ELIZABETH ELLIS Oct 1966 British Director 2001-06-01 UNTIL 2006-02-21 RESIGNED
PETER HOWARD DARNBROUGH May 1951 British Director 1997-04-29 UNTIL 2010-05-28 RESIGNED
TIMOTHY VICTOR CURTIS Jan 1960 British Director 1996-05-09 UNTIL 1999-12-16 RESIGNED
PETER JOHN FORD May 1932 British Director RESIGNED
HAMISH WILSON BROWN May 1955 British Director 1999-12-16 UNTIL 2003-12-01 RESIGNED
MR LANCE BRADLEY Jan 1965 British Director 2018-03-28 UNTIL 2023-07-05 RESIGNED
MR ADAM BENSON Oct 1977 British Director 2018-06-04 UNTIL 2019-10-22 RESIGNED
RICHARD CHRISTOPHER SMITH Aug 1989 British Director 2021-02-15 UNTIL 2022-02-28 RESIGNED
MR DAVID THOMAS FOYLE Jul 1943 British Director 1996-05-09 UNTIL 1999-12-16 RESIGNED
MR HUW DEWI EVANS Jan 1949 British Director 2013-07-29 UNTIL 2014-08-05 RESIGNED
MR DAVID GRAINGER Aug 1947 British Director 2011-01-12 UNTIL 2016-07-26 RESIGNED
MR MICHAEL DAVID WARNER Jul 1947 British Director 1996-05-09 UNTIL 1999-12-16 RESIGNED
THOMAS DOBBIE THOMSON WALKINSHAW Aug 1946 British Director 1997-04-29 UNTIL 2010-12-13 RESIGNED
MR RYAN WILLIAM JEAN WALKINSHAW Dec 1987 British Director 2011-01-12 UNTIL 2016-01-29 RESIGNED
ALFRED DOUGLAS WADLEY Aug 1920 Secretary 1996-05-09 UNTIL 2003-10-24 RESIGNED
MR STEPHEN ANTHONY VAUGHAN Dec 1974 British Director 2012-12-17 UNTIL 2019-08-09 RESIGNED
MR JOHN CHARLES MOORE PARKER Oct 1977 British Director 2014-07-01 UNTIL 2015-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin George St Quinton 2016-04-06 11/1957 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEMPTON PARK HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
SANDOWN PARK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
EPSOM GRAND STAND ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
BARNARD & HILL LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ADCOTE SCHOOL EDUCATIONAL TRUST LIMITED NR. SHREWSBURY Dissolved... FULL 85200 - Primary education
RACECOURSE HOLDINGS TRUST LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON RACECOURSE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
EPSOM DOWNS RACECOURSE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
PREMIER RUGBY LIMITED LONDON ENGLAND Active FULL 93120 - Activities of sport clubs
LIBERTY GROUP HOLDINGS LTD Active GROUP 64209 - Activities of other holding companies n.e.c.
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TRINITY COLLEGE DEVELOPMENTS LIMITED OXFORD Active FULL 41201 - Construction of commercial buildings
EPSOM RACECOURSE HOTEL COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
TRINITY COLLEGE OXFORD LIMITED OXFORD Active FULL 55100 - Hotels and similar accommodation
VALE ACADEMY TRUST WANTAGE ENGLAND Active FULL 85200 - Primary education
GLOUCESTER RUGBY COMMUNITY FOUNDATION C.I.C. GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
MYDDELTON COLLEGE LTD DENBIGH Active TOTAL EXEMPTION FULL 85310 - General secondary education
DOWNHAM ROAD LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Gloucester Rugby Limited - Period Ending 2023-06-30 2024-03-29 30-06-2023 £736,106 Cash £7,814,725 equity
Gloucester Rugby Limited - Period Ending 2022-06-30 2023-03-25 30-06-2022 £3,065,123 Cash £8,207,804 equity
Gloucester Rugby Limited - Period Ending 2020-06-30 2021-06-22 30-06-2020 £3,194,995 Cash £8,695,192 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAPRICO LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 47620 - Retail sale of newspapers and stationery in specialised stores
GLOUCESTER HARTPURY RUGBY LTD GLOUCESTER UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs