Rugby School Enterprises Limited RUGBY


Founded in 1988, Rugby School Enterprises, classified under reg no. 02264068 is an active company. Currently registered at The Bursary, Rugby School CV21 3AW, Rugby the company has been in the business for 36 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Gareth P., Peter N. and William A.. Of them, William A. has been with the company the longest, being appointed on 26 June 2014 and Gareth P. has been with the company for the least time - from 22 November 2023. At present 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.

Rugby School Enterprises Limited Address / Contact

Office Address The Bursary, Rugby School
Office Address2 10, Little Church Street
Town Rugby
Post code CV21 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264068
Date of Incorporation Thu, 2nd Jun 1988
Industry Event catering activities
Industry Operation of sports facilities
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Gareth P.

Position: Director

Appointed: 22 November 2023

Peter N.

Position: Director

Appointed: 01 September 2018

William A.

Position: Director

Appointed: 26 June 2014

Janet E.

Position: Director

Appointed: 08 November 2016

Resigned: 30 June 2023

Peter G.

Position: Director

Appointed: 01 August 2014

Resigned: 22 November 2023

David B.

Position: Director

Appointed: 27 June 2012

Resigned: 25 November 2015

Lucinda H.

Position: Director

Appointed: 21 June 2007

Resigned: 04 July 2020

Suzanne B.

Position: Secretary

Appointed: 16 November 2005

Resigned: 10 September 2019

Gary L.

Position: Director

Appointed: 01 September 2005

Resigned: 30 June 2018

Thomas C.

Position: Director

Appointed: 01 August 2005

Resigned: 06 July 2012

Susanna M.

Position: Director

Appointed: 01 August 2005

Resigned: 25 June 2014

Polly W.

Position: Director

Appointed: 04 November 2003

Resigned: 21 June 2007

Leslie C.

Position: Director

Appointed: 30 May 2002

Resigned: 22 September 2006

Philip C.

Position: Director

Appointed: 30 May 2002

Resigned: 25 June 2003

Patrick D.

Position: Director

Appointed: 06 November 2001

Resigned: 31 July 2014

Julia B.

Position: Director

Appointed: 06 November 2001

Resigned: 25 June 2003

Stephen W.

Position: Secretary

Appointed: 10 October 2000

Resigned: 16 November 2005

Gerald R.

Position: Director

Appointed: 05 November 1996

Resigned: 31 August 2005

Anthony S.

Position: Director

Appointed: 03 November 1994

Resigned: 23 June 2004

Paul C.

Position: Secretary

Appointed: 11 December 1991

Resigned: 14 August 2000

Michael M.

Position: Director

Appointed: 11 December 1991

Resigned: 31 March 2001

Jeremy S.

Position: Director

Appointed: 11 December 1991

Resigned: 07 May 2001

William F.

Position: Director

Appointed: 11 December 1991

Resigned: 25 June 2003

Christopher H.

Position: Director

Appointed: 11 December 1991

Resigned: 05 November 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to June 30, 2023
filed on: 10th, January 2024
Free Download (14 pages)

Company search

Advertisements