Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
Company Information for

SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED

WARNERS BRIDGE PARK, SUMPTERS WAY, TEMPLE FARM, INDUSTRIAL, SOUTHEND ON SEA, ESSEX, SS2 5RR,
Company Registration Number
02611052
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southend Rugby Football Club (1870) Ltd
SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED was founded on 1991-05-15 and has its registered office in Industrial, Southend On Sea. The organisation's status is listed as "Active". Southend Rugby Football Club (1870) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
 
Legal Registered Office
WARNERS BRIDGE PARK
SUMPTERS WAY, TEMPLE FARM
INDUSTRIAL, SOUTHEND ON SEA
ESSEX
SS2 5RR
Other companies in SS2
 
Previous Names
SOUTHEND RUGBY FOOTBALL CLUB (CASC) LIMITED27/09/2012
SOUTHEND RUGBY FOOTBALL CLUB LIMITED08/03/2008
Filing Information
Company Number 02611052
Company ID Number 02611052
Date formed 1991-05-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
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 SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART RIDLER
Company Secretary 2018-07-10
PAUL ARTHUR KELLY
Director 2012-08-23
DAVID STUART RIDLER
Director 2016-05-19
DAVID RALPH SHORT
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES BRANCH
Company Secretary 2014-05-22 2018-05-17
IAN CLAY
Director 2015-05-21 2016-05-19
DAVID RALPH SHORT
Company Secretary 1998-04-30 2014-05-22
RICHARD COLLIE
Director 2009-06-30 2014-05-10
NEIL HARDING
Director 1996-04-29 2012-08-23
PAUL ARTHUR KELLY
Director 2003-07-24 2010-04-29
MICHAEL DAVID JONES
Director 2007-07-19 2009-06-30
KENNETH WILLIAM FOSBERRY
Director 2001-07-26 2007-07-19
TERENCE JAMES KEY
Director 2004-04-22 2007-03-01
ALLAN JOSEPH EDWARDS
Director 1998-04-28 2004-04-22
ALAN LIONEL GRACE
Director 2002-04-25 2004-04-22
TERENCE JAMES KEY
Director 2002-02-01 2003-07-24
JOHN CHARLES DIXON
Director 1998-04-28 2001-07-26
ROY WILLIAM HAYNES
Director 1998-04-28 2001-07-26
IAN LIONEL HART
Company Secretary 1996-07-22 1998-05-18
IAN LIONEL HART
Director 1996-04-29 1998-05-18
SHERIDAN JOHN LESTER EASTON
Director 1997-07-29 1998-04-28
ANN HART
Director 1996-04-29 1998-04-28
DEREK PLATTS CREFFIELD
Director 1992-05-15 1997-07-29
FRANCIS JOHN DYTON
Director 1992-05-15 1997-07-29
BENJAMIN JAMES MEREDITH
Director 1993-04-26 1997-07-29
CHARLES BRUCE BAYNES
Company Secretary 1992-05-15 1996-04-29
CHARLES BRUCE BAYNES
Director 1992-05-15 1996-04-29
WARWICK GORDON BRYANT
Director 1992-05-15 1996-04-29
ALAN LEONARD DAWSON
Director 1993-06-24 1994-04-28
ARTHUR ALFRED KELLY
Director 1992-05-15 1994-04-28
JOHN JARVIS
Director 1992-05-15 1993-07-20
ANN HART
Director 1992-05-15 1993-04-30
IAN LIONEL HART
Director 1992-05-15 1993-04-30
ANTHONY VICTOR HUGHES
Director 1992-05-15 1993-04-30
ALAN JOHN JAMES
Director 1992-05-15 1993-04-30

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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-19AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AP01DIRECTOR APPOINTED MR DAVID STUART RIDLER
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-25AP01DIRECTOR APPOINTED MR KENNETH JOHN BAYNES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART RIDLER
2020-09-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23AP03Appointment of Mr David Stuart Ridler as company secretary on 2018-07-10
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-13TM02Termination of appointment of John James Branch on 2018-05-17
2017-10-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLAY
2016-06-29AP01DIRECTOR APPOINTED MR DAVID STUART RIDLER
2016-06-29AP01DIRECTOR APPOINTED MR DAVID RALPH SHORT
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02AR0115/05/15 ANNUAL RETURN FULL LIST
2015-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITESIDE
2015-08-02AP01DIRECTOR APPOINTED MR IAN CLAY
2015-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC THOMAS
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15AR0115/05/14 ANNUAL RETURN FULL LIST
2014-08-15AP03Appointment of Mr John James Branch as company secretary on 2014-05-22
2014-08-15TM02Termination of appointment of David Ralph Short on 2014-05-22
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIE
2014-05-10CH01Director's details changed for Mr David Stuart Riddler on 2014-05-10
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-27AR0115/05/13 NO MEMBER LIST
2012-11-16AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-27RES15CHANGE OF NAME 18/09/2012
2012-09-27CERTNMCOMPANY NAME CHANGED SOUTHEND RUGBY FOOTBALL CLUB (CASC) LIMITED CERTIFICATE ISSUED ON 27/09/12
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-25AP01DIRECTOR APPOINTED MR PAUL ARTHUR KELLY
2012-08-25AP01DIRECTOR APPOINTED MR DAVID STUART RIDDLER
2012-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARDING
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-30AR0115/05/12 NO MEMBER LIST
2012-03-22AA31/05/11 TOTAL EXEMPTION FULL
2011-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARDING / 29/10/2011
2011-08-01AR0115/05/11 NO MEMBER LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARDING / 01/06/2010
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RALPH SHORT / 02/02/2011
2011-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RALPH SHORT / 02/02/2011
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-10AR0115/05/10 NO MEMBER LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN WHITESIDE / 02/01/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC THOMAS / 02/01/2010
2010-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARDING / 02/01/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLIE / 02/01/2010
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-03363aANNUAL RETURN MADE UP TO 15/05/09
2009-07-12288aDIRECTOR APPOINTED MR RICHARD COLLIE
2009-07-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JONES
2008-10-21363aANNUAL RETURN MADE UP TO 15/05/08
2008-08-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-06CERTNMCOMPANY NAME CHANGED SOUTHEND RUGBY FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 08/03/08
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-16363aANNUAL RETURN MADE UP TO 15/05/07
2007-07-16288bDIRECTOR RESIGNED
2007-02-06363aANNUAL RETURN MADE UP TO 15/05/06
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-11-16225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-06-16363(288)DIRECTOR RESIGNED
2005-06-16363sANNUAL RETURN MADE UP TO 15/05/05
2005-06-15288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-29363sANNUAL RETURN MADE UP TO 15/05/04
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2003-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 SOUTHEND RUGBY FOOTBALL CLUB (1870) 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 SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-10 Outstanding DAVID RALPH SHORT, RICHARD COLLIE, CHARLES BRUCE BAYNES AND DAVID STUART RIDLER
DEBENTURE TRUST DEED 2006-01-18 Outstanding MARTIN SYMONS, DAVID DANIELS, CHARLES BAYNES AND DAVID SHORT
1995-03-02 Outstanding DAVID DANIELS
FIXED AND FLOATING CHARGE 1993-08-26 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 86,500
Creditors Due Within One Year 2012-06-01 £ 95,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 25,535
Current Assets 2012-06-01 £ 72,601
Debtors 2012-06-01 £ 41,788
Fixed Assets 2012-06-01 £ 96,552
Secured Debts 2012-06-01 £ 86,500
Shareholder Funds 2012-06-01 £ 10,074
Stocks Inventory 2012-06-01 £ 5,278
Tangible Fixed Assets 2012-06-01 £ 96,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED
Trademarks
We have not found any records of SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHEND RUGBY FOOTBALL CLUB (1870) 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 SOUTHEND RUGBY FOOTBALL CLUB (1870) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHEND RUGBY FOOTBALL CLUB (1870) 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 SOUTHEND RUGBY FOOTBALL CLUB (1870) 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 SOUTHEND RUGBY FOOTBALL CLUB (1870) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1