Ledbury Rugby Football Club Limited LEDBURY


Founded in 2010, Ledbury Rugby Football Club, classified under reg no. 07148112 is an active company. Currently registered at New Club House HR8 2LP, Ledbury the company has been in the business for fourteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 9 directors in the the firm, namely Michael B., Helen R. and Iain H. and others. In addition one secretary - Michael G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ledbury Rugby Football Club Limited Address / Contact

Office Address New Club House
Office Address2 Ross Road
Town Ledbury
Post code HR8 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07148112
Date of Incorporation Fri, 5th Feb 2010
Industry Activities of sport clubs
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 07 November 2023

Helen R.

Position: Director

Appointed: 28 October 2021

Iain H.

Position: Director

Appointed: 14 January 2021

Amanda S.

Position: Director

Appointed: 17 July 2018

John W.

Position: Director

Appointed: 19 April 2018

James S.

Position: Director

Appointed: 20 July 2017

Roger B.

Position: Director

Appointed: 18 September 2014

David B.

Position: Director

Appointed: 20 December 2010

Michael G.

Position: Secretary

Appointed: 20 December 2010

Richard M.

Position: Director

Appointed: 05 February 2010

Adrian C.

Position: Director

Appointed: 08 November 2022

Resigned: 26 June 2023

Benjamin G.

Position: Director

Appointed: 21 July 2016

Resigned: 05 April 2018

Justin E.

Position: Director

Appointed: 15 October 2015

Resigned: 12 October 2022

Julian C.

Position: Director

Appointed: 17 October 2013

Resigned: 17 August 2022

Jeremy T.

Position: Director

Appointed: 01 September 2011

Resigned: 21 July 2016

Amanda S.

Position: Director

Appointed: 07 July 2011

Resigned: 20 July 2017

Anthony W.

Position: Director

Appointed: 20 December 2010

Resigned: 14 January 2021

Jill M.

Position: Director

Appointed: 20 December 2010

Resigned: 23 May 2018

James P.

Position: Director

Appointed: 20 December 2010

Resigned: 12 September 2013

Adam W.

Position: Director

Appointed: 20 December 2010

Resigned: 01 November 2012

Francis S.

Position: Director

Appointed: 05 February 2010

Resigned: 25 May 2010

Jill M.

Position: Secretary

Appointed: 05 February 2010

Resigned: 20 December 2010

Jill M.

Position: Secretary

Appointed: 05 February 2010

Resigned: 05 February 2010

William D.

Position: Director

Appointed: 05 February 2010

Resigned: 20 December 2010

Wynne R.

Position: Director

Appointed: 05 February 2010

Resigned: 17 July 2018

David F.

Position: Director

Appointed: 05 February 2010

Resigned: 04 June 2018

Robert C.

Position: Director

Appointed: 05 February 2010

Resigned: 09 September 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand31 18032 76522 63230 30745 276169 789117 496118 480
Current Assets54 90049 29465 07565 83174 373192 651176 637207 626
Debtors23 29815 85442 01334 72727 54121 40556 09085 586
Net Assets Liabilities168 233180 813199 197188 826173 789231 227255 288300 180
Other Debtors1 8551 0403 3012 6691 9231 4196 4692 364
Property Plant Equipment170 761173 978174 685165 640177 082158 900173 206172 556
Total Inventories4226754307971 5561 4573 0513 560
Other
Accumulated Depreciation Impairment Property Plant Equipment182 680155 422163 451176 938193 908214 053234 360255 293
Additions Other Than Through Business Combinations Property Plant Equipment 19 63118 4559 86632 4681 96234 61220 283
Amounts Owed By Group Undertakings Participating Interests    4 207   
Amounts Owed To Group Undertakings Participating Interests1 0406 0388 7802 660 3 03821 84418 735
Creditors25 34722 62828 03836 18764 27464 19450 92548 872
Fixed Assets170 881174 098174 805165 760177 202159 020173 326172 676
Increase From Depreciation Charge For Year Property Plant Equipment 16 41416 01717 56220 67320 144 20 933
Investments Fixed Assets120120120120120120120120
Investments In Group Undertakings120120120120120120120120
Net Current Assets Liabilities29 55326 66637 03729 64410 099128 457125 712158 754
Other Creditors32 2014 3164 3164 31616 97415 26215 50012 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 6727 9884 0753 703   
Other Disposals Property Plant Equipment 43 6729 7195 4244 056   
Property Plant Equipment Gross Cost353 441329 400338 136342 578370 991372 953407 565427 849
Total Assets Less Current Liabilities200 434200 764211 842195 404187 301287 477299 038331 430
Trade Creditors Trade Payables11 7611 1886 20417 98812 0761 2249 0872 704
Trade Debtors Trade Receivables3 5043184 5605 5969833 7537 1384 044

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements