Exeter Rugby Club Limited EXETER


Exeter Rugby Club started in year 1997 as Private Limited Company with registration number 03320422. The Exeter Rugby Club company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Exeter at Sandy Park Stadium. Postal code: EX2 7NN. Since 2000-07-11 Exeter Rugby Club Limited is no longer carrying the name County Ground Promotions.

The company has 7 directors, namely Mark I., Toni P. and Natasha P. and others. Of them, Anthony R. has been with the company the longest, being appointed on 18 February 1997 and Mark I. has been with the company for the least time - from 29 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exeter Rugby Club Limited Address / Contact

Office Address Sandy Park Stadium
Office Address2 Sandy Park Way
Town Exeter
Post code EX2 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320422
Date of Incorporation Tue, 18th Feb 1997
Industry Activities of sport clubs
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark I.

Position: Director

Appointed: 29 September 2021

Toni P.

Position: Director

Appointed: 01 September 2019

Natasha P.

Position: Director

Appointed: 01 September 2019

Nicola T.

Position: Director

Appointed: 01 September 2019

Christopher O.

Position: Director

Appointed: 01 September 2019

Lisa D.

Position: Director

Appointed: 01 September 2019

Anthony R.

Position: Director

Appointed: 18 February 1997

Robert B.

Position: Director

Appointed: 29 November 2017

Resigned: 19 December 2019

Nigel H.

Position: Director

Appointed: 01 January 2014

Resigned: 12 January 2018

Brian L.

Position: Director

Appointed: 01 January 2014

Resigned: 01 September 2019

Philip F.

Position: Director

Appointed: 27 June 2012

Resigned: 24 September 2013

Nicholas B.

Position: Director

Appointed: 02 July 2009

Resigned: 31 August 2017

Alan Q.

Position: Director

Appointed: 29 October 2008

Resigned: 30 June 2022

Stephen B.

Position: Director

Appointed: 29 October 2008

Resigned: 01 September 2019

Ian P.

Position: Secretary

Appointed: 27 September 2006

Resigned: 30 June 2018

Nicholas E.

Position: Director

Appointed: 08 November 2002

Resigned: 31 May 2012

Keiron N.

Position: Secretary

Appointed: 24 October 2002

Resigned: 27 September 2006

Ian T.

Position: Director

Appointed: 24 October 2002

Resigned: 30 August 2006

Ian P.

Position: Director

Appointed: 21 February 2001

Resigned: 30 June 2018

Andrew C.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2010

Michael C.

Position: Director

Appointed: 01 June 2000

Resigned: 24 September 2008

William G.

Position: Director

Appointed: 01 June 2000

Resigned: 01 June 2002

Ian B.

Position: Director

Appointed: 01 June 2000

Resigned: 24 March 2006

William B.

Position: Director

Appointed: 01 June 2000

Resigned: 29 April 2009

Keiron N.

Position: Director

Appointed: 01 June 2000

Resigned: 01 September 2019

Stephen W.

Position: Secretary

Appointed: 01 June 2000

Resigned: 26 June 2002

Anthony L.

Position: Director

Appointed: 26 March 1997

Resigned: 26 November 2003

Stephen W.

Position: Director

Appointed: 26 March 1997

Resigned: 06 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 18 February 1997

Anthony L.

Position: Secretary

Appointed: 18 February 1997

Resigned: 01 June 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Exeter Rugby Group Plc from Exeter, United Kingdom. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Exeter Rugby Group Plc

Sandy Park Stadium Sandy Park Way, Exeter, Devon, EX2 7NN, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03311324
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

County Ground Promotions July 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 347 5422 921 123338 64317 646
Current Assets9 122 2825 882 1335 202 0775 145 463
Debtors2 543 6422 806 9104 771 9074 896 131
Net Assets Liabilities622 047-5 702 541-6 950 798-9 334 029
Other Debtors1 633 206315 667968 361633 562
Property Plant Equipment1 711 3061 476 6301 304 1451 110 539
Total Inventories231 098154 10091 526231 686
Other
Audit Fees Expenses10 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment1 878 899814 986983 1821 203 259
Additions Other Than Through Business Combinations Property Plant Equipment 72 894106 48047 379
Administration Support Average Number Employees41363638
Administrative Expenses3 061 9302 697 2972 941 1703 370 101
Amounts Owed By Related Parties   249 364
Amounts Owed To Related Parties688 8942 274 2203 001 4614 861 440
Applicable Tax Rate19191919
Average Number Employees During Period238229307338
Balances Amounts Owed By Related Parties172 746114 47360035 220
Balances Amounts Owed To Related Parties 1 232563 
Bank Overdrafts1 7501 7502 296931 974
Comprehensive Income Expense-2 233 165-6 324 588-1 248 257-2 383 231
Cost Sales17 237 29915 815 63419 092 97021 076 115
Creditors331 191267 489203 076138 664
Current Tax For Period   -462 913
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -954 604-195 075
Deferred Tax Asset Debtors 1 404 5451 875 8131 863 164
Deferred Tax Assets-160 5841 404 5451 875 8131 863 164
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws14 795-334 182-113 104-178 664
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences19 891-1 230 947-358 16412 649
Depreciation Amortisation Expense232 916254 049232 659230 415
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 317 962-64 463-10 339
Disposals Property Plant Equipment -1 371 483-110 769-20 908
Finance Lease Liabilities Present Value Total69 49269 49269 49269 492
Finance Lease Payments Owing Minimum Gross428 232358 739289 247231 337
Finished Goods Goods For Resale231 098154 10091 526231 686
Further Item Debtors Component Total Debtors3 517115 605179 124462 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases127 730108 098108 098 
Gain Loss On Disposals Property Plant Equipment -53 521-46 306-10 571
Government Grant Income837 389553 8953 445 
Gross Profit Loss-275 264-6 186 6871 127 409392 645
Income From Related Parties638 991578 723187 340102 732
Increase Decrease In Current Tax From Adjustment For Prior Periods1 9522 909-150 837-149 008
Increase Decrease In Existing Provisions -160 584  
Increase From Depreciation Charge For Year Property Plant Equipment 254 049232 659230 416
Increase In Loans Owed By Related Parties Due To Loans Advanced   249 364
Increase In Loans Owed To Related Parties Due To Loans Advanced149 931999 748  
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 30 13437 333-33
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 7525 0805 0805 080
Interest Payable Similar Charges Finance Costs4 75235 21442 4135 047
Loans Owed By Related Parties   249 364
Loans Owed To Related Parties149 9311 149 679195 075 
Minimum Operating Lease Payments Recognised As Expense127 72863 367108 098108 098
Net Current Assets Liabilities-597 484-6 911 682-8 051 867-10 305 904
Number Shares Issued Fully Paid2222
Operating Profit Loss-2 499 805-7 966 591-1 827 949-2 977 456
Other Creditors189 104810 853556 855491 981
Other Departments Average Number Employees8254123144
Other Operating Income Format1837 389917 393-14 188 
Other Payables Accrued Expenses5 325 2306 561 5926 518 6345 685 979
Other Remaining Operating Income 363 498-17 633 
Par Value Share 111
Payments To Related Parties430 18697 7139 262 
Pension Costs Defined Contribution Plan131 523133 952153 972151 228
Prepayments290 224156 162224 420331 873
Production Average Number Employees115139148156
Profit Loss-2 233 165-6 324 588-1 248 257-2 383 231
Profit Loss On Ordinary Activities Before Tax-2 504 557-8 001 805-1 870 362-2 982 503
Property Plant Equipment Gross Cost3 590 2052 291 6162 287 3272 313 798
Provisions160 584   
Provisions For Liabilities Balance Sheet Subtotal160 584   
Revenue From Rendering Services1 251 861127 7621 452 4692 545 958
Revenue From Sale Goods15 710 1749 501 18518 767 91018 922 802
Social Security Costs1 344 9221 109 8561 497 5801 763 468
Staff Costs Employee Benefits Expense13 119 46112 634 58513 783 38614 581 970
Taxation Social Security Payable3 008 5211 697 8022 042 1361 396 068
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised   757 083
Tax Decrease Increase From Effect Tax Incentives  -5 135-1 435
Tax Expense Credit Applicable Tax Rate-475 866-1 520 343-355 369-566 675
Tax Increase Decrease Arising From Group Relief Tax Reconciliation185 642174 740  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -462 913
Tax Increase Decrease From Effect Capital Allowances Depreciation2 0852 5682 3402 340
Tax Tax Credit On Profit Or Loss On Ordinary Activities-271 392-1 677 217-622 105-599 272
Total Assets Less Current Liabilities1 113 822-5 435 052-6 747 722-9 195 365
Total Borrowings331 191267 489203 076138 664
Total Deferred Tax Expense Credit34 686-1 565 129-471 26812 649
Total Operating Lease Payments127 72863 367108 098117 826
Trade Creditors Trade Payables418 5491 360 6211 040 1751 988 307
Trade Debtors Trade Receivables616 695814 9311 524 1901 355 255
Turnover Revenue16 962 0359 628 94720 220 37921 468 760
Unpaid Contributions To Pension Schemes22 59422 56527 97431 205
Wages Salaries11 643 01611 390 77712 131 83412 667 274
Director Remuneration 20 00023 75025 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (32 pages)

Company search

Advertisements