Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTCLIFF RUGBY FOOTBALL CLUB LIMITED
Company Information for

WESTCLIFF RUGBY FOOTBALL CLUB LIMITED

THE GABLES AIRPORT BUSINESS PARK SOUTHEND, CHERRY ORCHARD WAY, ROCHFORD, ESSEX, SS4 1YG,
Company Registration Number
00531343
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westcliff Rugby Football Club Ltd
WESTCLIFF RUGBY FOOTBALL CLUB LIMITED was founded on 1954-03-31 and has its registered office in Rochford. The organisation's status is listed as "Active". Westcliff Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTCLIFF RUGBY FOOTBALL CLUB LIMITED
 
Legal Registered Office
THE GABLES AIRPORT BUSINESS PARK SOUTHEND
CHERRY ORCHARD WAY
ROCHFORD
ESSEX
SS4 1YG
Other companies in SS2
 
Filing Information
Company Number 00531343
Company ID Number 00531343
Date formed 1954-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:39:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTCLIFF RUGBY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARCUS STEPHEN TREVENEN PETERS
Company Secretary 2009-06-11
PETER ANTONY JONES
Director 2014-07-17
MARCUS STEPHEN TREVENEN PETERS
Director 2009-06-11
NIGEL BRIAN ROSKAMS
Director 2008-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID COMPTON
Director 2006-05-18 2015-06-24
KEITH FREDERICK DOLMAN
Director 2011-06-16 2014-07-17
JOHN WILLIAM DUNCOMBE
Director 2013-07-18 2014-05-17
PAUL MILTON EDWARDS
Director 2006-05-18 2013-07-18
MICHAEL COLEMAN
Director 2007-05-17 2012-04-20
STEPHEN PHILIP DIGGINS
Company Secretary 2008-06-12 2009-06-11
STEPHEN PHILIP DIGGINS
Director 2005-05-19 2009-06-11
RICHARD DAVID COMPTON
Company Secretary 2006-05-18 2008-06-12
ANDREW BAKONYVARI
Director 2005-05-19 2007-05-17
JOHN SPENCER CULWICK
Director 2003-05-01 2007-05-17
JOHN WILLIAM DUNCOMBE
Company Secretary 2000-03-30 2006-05-18
JOHN WILLIAM DUNCOMBE
Director 2000-03-30 2006-05-18
CHRISTOPHER ENGLISH
Director 2003-05-01 2006-05-18
DEAN ALAN HARVEY
Director 2000-03-30 2006-05-18
DONALD RICHARD FAULKNER
Director 2000-04-28 2004-04-29
PETER ARTHUR DAVIS
Director 2000-03-30 2003-05-01
TIMOTHY JOHN EASTWELL
Company Secretary 1996-06-20 2000-03-30
JONATHAN ASHLEY DILLEY
Director 1997-06-19 1999-08-01
NICHOLAS MARK FENNELL
Director 1968-03-26 1999-06-03
MARK JON GIBBONS
Director 1998-03-26 1999-06-03
GARETH EVANS
Director 1991-05-01 1997-06-19
NICHOLAS JAMES CROWE
Company Secretary 1995-04-27 1996-06-01
NICHOLAS JAMES CROWE
Director 1995-04-27 1996-06-01
JIM CRUICKSHANK
Director 1995-05-10 1996-06-01
ANTHONY RUTHVEN FAYERS
Director 1995-04-27 1996-06-01
BRYN ALWYN COTTON-BETTERIDGE
Director 1995-05-10 1996-01-01
RICHARD JOHN DAVIES
Company Secretary 1993-04-29 1995-04-27
RICHARD JOHN DAVIES
Director 1993-04-29 1995-04-27
IAN RONALD FRANCIS
Director 1993-04-29 1994-04-21
PAUL JONATHAN FOSH
Company Secretary 1991-05-01 1993-04-29
CHRISTOPHER NEVILLE BARD
Director 1991-05-01 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTONY JONES WESTCLIFF RFC (TRADING) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PETER ANTONY JONES NUMBER 48 LEIGH PARK ROAD (MANAGEMENT) LIMITED Director 2009-05-01 CURRENT 1977-06-08 Active
MARCUS STEPHEN TREVENEN PETERS WESTCLIFF RFC (TRADING) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
NIGEL BRIAN ROSKAMS WESTCLIFF RFC (TRADING) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22Appointment of Mr Marc Grange as company secretary on 2023-08-22
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CORRIE THOMAS
2023-11-22DIRECTOR APPOINTED MS CATHERINE RUSHTON
2023-11-22DIRECTOR APPOINTED MS DEBORAH JOAN SIPPITT
2023-11-22AP01DIRECTOR APPOINTED MS CATHERINE RUSHTON
2023-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CORRIE THOMAS
2023-11-22AP03Appointment of Mr Marc Grange as company secretary on 2023-08-22
2023-10-08APPOINTMENT TERMINATED, DIRECTOR PETER SIMON MAHONEY
2023-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON MAHONEY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE BEAUMONT
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE BEAUMONT
2023-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE BEAUMONT
2023-06-08APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES JOHNSON
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES JOHNSON
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TIM ABLETHORPE
2022-08-15CH01Director's details changed for Mr James Leslie Beaumont on 2022-08-12
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED MR TIM ABLETHORPE
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY JONES
2022-06-28AP01DIRECTOR APPOINTED MR JAMES JONATHAN LEWIS
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-18AP01DIRECTOR APPOINTED MR JAMES LESLIE BEAUMONT
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE BARD
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIM ABLETHORPE
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Aviation Way Southend on Sea Essex SS2 6UN
2019-11-21AP01DIRECTOR APPOINTED DARREN MORRANT
2019-11-20AP01DIRECTOR APPOINTED MR TY HARRIS
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS STEPHEN TREVENEN PETERS
2019-07-09AP01DIRECTOR APPOINTED MR RICHARD JAMES JOHNSON
2019-07-09TM02Termination of appointment of Marcus Stephen Trevenen Peters on 2019-06-25
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH WHISTON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS HARVEY
2017-08-02PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24AP01DIRECTOR APPOINTED MR LEWIS DEAN HARVEY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIGWART
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD PARMENTER
2015-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STACEY
2015-07-18AP01DIRECTOR APPOINTED MR PHILIP RONALD PARMENTER
2015-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH WHISTON
2015-07-18CH01Director's details changed for Mr Peter Jones on 2015-07-18
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN REDHEAD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AP01DIRECTOR APPOINTED MR MARK ALAN STACEY
2014-07-24AP01DIRECTOR APPOINTED MRS KAREN REDHEAD
2014-07-21AP01DIRECTOR APPOINTED MR NICHOLAS SIGWART
2014-07-21AP01DIRECTOR APPOINTED MR PETER JONES
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOLMAN
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SKINNER
2014-07-16AR0121/06/14 NO MEMBER LIST
2014-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCOMBE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BOB WHITE
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-29AP01DIRECTOR APPOINTED MR WILLIAM HILL
2013-07-19AP01DIRECTOR APPOINTED MR JOHN DUNCOMBE
2013-07-19AP01DIRECTOR APPOINTED MR BOB WHITE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PACEY
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2013-06-21AR0121/06/13 NO MEMBER LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD RADLEY
2012-07-06AR0121/06/12 NO MEMBER LIST
2012-07-05AP01DIRECTOR APPOINTED MR JOHN RICHARD PACEY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27AR0121/06/11 NO MEMBER LIST
2011-06-21AP01DIRECTOR APPOINTED MR KEITH FREDERICK DOLMAN
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-12-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AR0121/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SMITH / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN ROSKAMS / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM RADLEY / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS STEPHEN TREVENEN PETERS / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILTON EDWARDS / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COMPTON / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLEMAN / 01/01/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS STEPHEN TREVENEN PETERS / 01/01/2010
2010-03-24AP01DIRECTOR APPOINTED MR STEVEN WILLIAM SKINNER
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHES
2009-09-14363aANNUAL RETURN MADE UP TO 21/06/09
2009-07-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEPHEN PHILIP DIGGINS LOGGED FORM
2009-07-24288bAPPOINTMENT TERMINATE, DIRECTOR SIMON PAUL HATTON LOGGED FORM
2009-07-24288aDIRECTOR AND SECRETARY APPOINTED MARCUS STEPHEN TREVENEN PETERS
2009-07-24288aDIRECTOR APPOINTED ANDREW SIMON RICHES
2009-07-24RES01ALTER ARTICLES 11/06/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aANNUAL RETURN MADE UP TO 21/06/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RADLEY
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR IAN STRACHAN
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD COMPTON
2008-07-18288aSECRETARY APPOINTED STEPHEN PHILLIP DIGGINS
2008-07-18288aDIRECTOR APPOINTED NIGEL BRIAN ROSKAMS
2008-07-18288aDIRECTOR APPOINTED SIMON PAUL HATTON
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aANNUAL RETURN MADE UP TO 21/06/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to WESTCLIFF RUGBY FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTCLIFF RUGBY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-04-06 Outstanding SHEPHERD NEAME LIMITED
MORTGAGE 1987-07-15 Outstanding LLOYDS BANK PLC
DEED OF SUBSTITUTED SECURITY. 1986-01-29 Satisfied TOLLEMARCHE & COBBALD BREWERIES LIMITED
LEGAL CHARGE 1984-06-13 Satisfied TOLLEMARCHE & COBBALD BREWERIES LIMITED.
LEGAL CHARGE 1984-02-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-01-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1954-08-27 Outstanding W.K. MACGREGOR (WIDOW)
Creditors
Creditors Due Within One Year 2012-04-01 £ 27,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTCLIFF RUGBY FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 14,502
Current Assets 2012-04-01 £ 22,395
Fixed Assets 2012-04-01 £ 193,610
Shareholder Funds 2012-04-01 £ 188,266
Stocks Inventory 2012-04-01 £ 7,893
Tangible Fixed Assets 2012-04-01 £ 193,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTCLIFF RUGBY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCLIFF RUGBY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of WESTCLIFF RUGBY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCLIFF RUGBY FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as WESTCLIFF RUGBY FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTCLIFF RUGBY FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTCLIFF RUGBY FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTCLIFF RUGBY FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SS4 1YG